ELLIS BATES FINANCIAL SOLUTIONS LIMITED

ELLIS BATES FINANCIAL SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELLIS BATES FINANCIAL SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01655955
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELLIS BATES FINANCIAL SOLUTIONS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ELLIS BATES FINANCIAL SOLUTIONS LIMITED located?

    Registered Office Address
    23 Coleridge Street
    BN3 5AB Hove
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ELLIS BATES FINANCIAL SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERRY STAINSBY & WALKER-FINANCIAL PLANNING LIMITEDSep 30, 1982Sep 30, 1982
    POINTSTYLE LIMITEDAug 02, 1982Aug 02, 1982

    What are the latest accounts for ELLIS BATES FINANCIAL SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ELLIS BATES FINANCIAL SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 26, 2026
    Next Confirmation Statement DueDec 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2025
    OverdueNo

    What are the latest filings for ELLIS BATES FINANCIAL SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 26, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael Charles Cope as a director on Dec 01, 2025

    1 pagesTM01

    Termination of appointment of Elizabeth Clare Mills as a director on Oct 01, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    18 pagesAA

    legacy

    27 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Grant Thomas Hotson as a director on Jun 20, 2025

    2 pagesAP01

    Appointment of Mr Howard Philip Barnes as a director on Jun 20, 2025

    2 pagesAP01

    Appointment of Mr Paul William Feeney as a director on Mar 27, 2025

    2 pagesAP01

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

    Current accounting period shortened from Jan 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Registered office address changed from Floor 1, Clarendon House Victoria Avenue Harrogate HG1 1JD England to 23 Coleridge Street Hove BN3 5AB on Dec 02, 2024

    1 pagesAD01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Alan Earel Cram as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Benjamin Stephen Clapham as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Paul Grant Ellis as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Peter Bates as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Jamie Robert Alderson as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Paul Grant Ellis as a secretary on Sep 30, 2024

    1 pagesTM02

    Total exemption full accounts made up to Jan 31, 2024

    11 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Nov 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    12 pagesAA

    Who are the officers of ELLIS BATES FINANCIAL SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Howard Philip
    Coleridge Street
    BN3 5AB Hove
    23
    England
    Director
    Coleridge Street
    BN3 5AB Hove
    23
    England
    EnglandBritish322515620001
    FEENEY, Paul William
    Coleridge Street
    BN3 5AB Hove
    23
    England
    Director
    Coleridge Street
    BN3 5AB Hove
    23
    England
    EnglandBritish170982520004
    HOTSON, Grant Thomas
    Coleridge Street
    BN3 5AB Hove
    23
    England
    Director
    Coleridge Street
    BN3 5AB Hove
    23
    England
    ScotlandBritish306040580001
    ELLIS, Paul Grant
    Victoria Avenue
    HG1 1JD Harrogate
    Floor 1, Clarendon House
    England
    Secretary
    Victoria Avenue
    HG1 1JD Harrogate
    Floor 1, Clarendon House
    England
    180528920001
    HUGHES, David
    Adam House, Ripon Way
    Harrogate
    HG1 2AU North Yorkshire
    Secretary
    Adam House, Ripon Way
    Harrogate
    HG1 2AU North Yorkshire
    British63132060003
    WALKER, Joan
    Oualie
    8 Embleton Grove
    TS22 5SY Dukes Wood
    Wynyard
    Secretary
    Oualie
    8 Embleton Grove
    TS22 5SY Dukes Wood
    Wynyard
    British20928810004
    ALDERSON, Jamie Robert
    Victoria Avenue
    HG1 1JD Harrogate
    Floor 1, Clarendon House
    England
    Director
    Victoria Avenue
    HG1 1JD Harrogate
    Floor 1, Clarendon House
    England
    EnglandBritish245571640001
    BATES, Peter
    Victoria Avenue
    HG1 1JD Harrogate
    Floor 1, Clarendon House
    England
    Director
    Victoria Avenue
    HG1 1JD Harrogate
    Floor 1, Clarendon House
    England
    United KingdomBritish36869520003
    BRIGHAM, David Laird
    Northstead
    Spring Lane Burn Bridge
    HG3 1NP Harrogate
    Director
    Northstead
    Spring Lane Burn Bridge
    HG3 1NP Harrogate
    United KingdomBritish66058450002
    CARTWRIGHT, John
    32 Bewley Grove
    Oakerside
    SR8 1PP Peterlee
    County Durham
    Director
    32 Bewley Grove
    Oakerside
    SR8 1PP Peterlee
    County Durham
    British57725180001
    CLAPHAM, Benjamin Stephen
    Victoria Avenue
    HG1 1JD Harrogate
    Floor 1, Clarendon House
    England
    Director
    Victoria Avenue
    HG1 1JD Harrogate
    Floor 1, Clarendon House
    England
    EnglandBritish304973790001
    COPE, Michael Charles
    Coleridge Street
    BN3 5AB Hove
    23
    England
    Director
    Coleridge Street
    BN3 5AB Hove
    23
    England
    EnglandBritish122329480001
    CRAM, Alan Earel
    Victoria Avenue
    HG1 1JD Harrogate
    Floor 1, Clarendon House
    England
    Director
    Victoria Avenue
    HG1 1JD Harrogate
    Floor 1, Clarendon House
    England
    EnglandBritish260218110001
    CRAPPER, Paul Ian
    Adam House, Ripon Way
    Harrogate
    HG1 2AU North Yorkshire
    Director
    Adam House, Ripon Way
    Harrogate
    HG1 2AU North Yorkshire
    EnglandBritish43419420001
    CRAPPER, Paul Ian
    Mansmire
    Galphay
    HG4 3NJ Ripon
    North Yorkshire
    Director
    Mansmire
    Galphay
    HG4 3NJ Ripon
    North Yorkshire
    EnglandBritish43419420001
    DUNN, Grahame Ramsey
    19 Octavia Close
    NE22 6LG Bedlington
    Northumberland
    Director
    19 Octavia Close
    NE22 6LG Bedlington
    Northumberland
    British20928820001
    ELLIS, Paul Grant
    Victoria Avenue
    HG1 1JD Harrogate
    Floor 1, Clarendon House
    England
    Director
    Victoria Avenue
    HG1 1JD Harrogate
    Floor 1, Clarendon House
    England
    United KingdomBritish187929130002
    HAWLEY, Christopher Philip
    Raglan Cottage
    3 Ratten Row
    YO12 4QB Seamer
    North Yorkshire
    Director
    Raglan Cottage
    3 Ratten Row
    YO12 4QB Seamer
    North Yorkshire
    United KingdomBritish37473590003
    HUGHES, David
    Adam House, Ripon Way
    Harrogate
    HG1 2AU North Yorkshire
    Director
    Adam House, Ripon Way
    Harrogate
    HG1 2AU North Yorkshire
    United KingdomBritish63132060003
    MILLS, Elizabeth Clare
    Coleridge Street
    BN3 5AB Hove
    23
    England
    Director
    Coleridge Street
    BN3 5AB Hove
    23
    England
    EnglandBritish106730730002
    RUTTER, David
    35 Spen Burn Ashtree Court Estate
    High Spen
    NE39 2DN Rowlands Gill
    Tyne & Wear
    Director
    35 Spen Burn Ashtree Court Estate
    High Spen
    NE39 2DN Rowlands Gill
    Tyne & Wear
    British57724970001
    SIMPSON, Robert James
    Adam House, Ripon Way
    Harrogate
    HG1 2AU North Yorkshire
    Director
    Adam House, Ripon Way
    Harrogate
    HG1 2AU North Yorkshire
    EnglandBritish220437810001
    STAINSBY, John Arthur
    Oualie
    8 Embleton Grove
    TS22 5SY Dukes Wood
    Wynyard
    Director
    Oualie
    8 Embleton Grove
    TS22 5SY Dukes Wood
    Wynyard
    British21622300003
    WALKER, Joan
    Oualie
    8 Embleton Grove
    TS22 5SY Dukes Wood
    Wynyard
    Director
    Oualie
    8 Embleton Grove
    TS22 5SY Dukes Wood
    Wynyard
    British20928810004
    WARD, Raymond
    Burnside
    Leslies Drive Otterburn
    NE19 1HT Newcastle Upon Tyne
    Director
    Burnside
    Leslies Drive Otterburn
    NE19 1HT Newcastle Upon Tyne
    British34289000003

    Who are the persons with significant control of ELLIS BATES FINANCIAL SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ripon Way
    HG1 2AU Harrogate
    Adam House
    England
    Apr 06, 2016
    Ripon Way
    HG1 2AU Harrogate
    Adam House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09052809
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0