Background WavePink WaveYellow Wave

ELLIS BATES GROUP LTD. (09052809)

ELLIS BATES GROUP LTD. (09052809) is an active UK company. incorporated on 22 May 2014. with registered office in Hove. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ELLIS BATES GROUP LTD. has been registered for 11 years. Current directors include FEENEY, Paul William.

Company Number
09052809
Status
active
Type
ltd
Incorporated
22 May 2014
Age
11 years
Address
23 Coleridge Street, Hove, BN3 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
FEENEY, Paul William
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLIS BATES GROUP LTD.

ELLIS BATES GROUP LTD. is an active company incorporated on 22 May 2014 with the registered office located in Hove. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ELLIS BATES GROUP LTD. was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09052809

LTD Company

Age

11 Years

Incorporated 22 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

UTOPIA INVESTMENTS LTD
From: 22 May 2014To: 28 January 2015
Contact
Address

23 Coleridge Street Hove, BN3 5AB,

Previous Addresses

Floor 1, Clarendon House Victoria Avenue Harrogate HG1 1JD England
From: 12 July 2021To: 2 December 2024
Adam House Ripon Way Harrogate North Yorkshire HG1 2AU
From: 2 June 2014To: 12 July 2021
Mill House Scriven Knaresborough HG5 9DZ United Kingdom
From: 22 May 2014To: 2 June 2014
Timeline

32 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Nov 14
Director Left
Jan 17
Loan Secured
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Loan Cleared
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Nov 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Sept 25
Director Left
Oct 25
Director Left
Dec 25
8
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

FEENEY, Paul William

Active
Coleridge Street, HoveBN3 5AB
Born November 1963
Director
Appointed 30 Sept 2024

CRAPPER, Paul Ian

Resigned
Victoria Avenue, HarrogateHG1 1JD
Secretary
Appointed 23 Jan 2017
Resigned 20 May 2022

ELLIS, Paul Grant

Resigned
Victoria Avenue, HarrogateHG1 1JD
Secretary
Appointed 20 May 2022
Resigned 30 Sept 2024

ELLIS, Paul Grant

Resigned
Ripon Way, HarrogateHG1 2AU
Secretary
Appointed 22 May 2014
Resigned 23 Jan 2017

BATES, Peter

Resigned
Victoria Avenue, HarrogateHG1 1JD
Born April 1948
Director
Appointed 01 Sept 2014
Resigned 30 Sept 2024

COPE, Michael Charles

Resigned
Coleridge Street, HoveBN3 5AB
Born August 1970
Director
Appointed 08 Feb 2020
Resigned 01 Dec 2025

CRAPPER, Paul Ian

Resigned
Ripon Way, HarrogateHG1 2AU
Born April 1951
Director
Appointed 01 Sept 2014
Resigned 23 Jan 2017

ELLIS, Paul Grant

Resigned
Victoria Avenue, HarrogateHG1 1JD
Born May 1957
Director
Appointed 22 May 2014
Resigned 30 Sept 2024

MILLS, Elizabeth Clare

Resigned
Coleridge Street, HoveBN3 5AB
Born April 1973
Director
Appointed 08 Feb 2020
Resigned 01 Oct 2025

SPARROW, Charles Edward

Resigned
Coleridge Street, HoveBN3 5AB
Born March 1963
Director
Appointed 30 Sept 2024
Resigned 24 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
23 Coleridge Street, HoveBN3 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mr Peter Bates

Ceased
Victoria Avenue, HarrogateHG1 1JD
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Paul Grant Ellis

Ceased
Victoria Avenue, HarrogateHG1 1JD
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Memorandum Articles
14 October 2024
MAMA
Resolution
14 October 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Memorandum Articles
21 August 2020
MAMA
Resolution
21 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Resolution
24 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Certificate Change Of Name Company
28 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 January 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
10 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Incorporation Company
22 May 2014
NEWINCIncorporation