ELLIS BATES GROUP LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewTermination of appointment of Elizabeth Clare Mills as a director on 2025-10-01

View Document

25/09/2525 September 2025 NewTermination of appointment of Charles Edward Sparrow as a director on 2025-09-24

View Document

22/09/2522 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

22/09/2522 September 2025 New

View Document

22/09/2522 September 2025 New

View Document

22/09/2522 September 2025 New

View Document

13/06/2513 June 2025 Satisfaction of charge 090528090003 in full

View Document

13/06/2513 June 2025 Satisfaction of charge 090528090004 in full

View Document

13/06/2513 June 2025 Satisfaction of charge 090528090002 in full

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

05/12/245 December 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

02/12/242 December 2024 Registered office address changed from Floor 1, Clarendon House Victoria Avenue Harrogate HG1 1JD England to 23 Coleridge Street Hove BN3 5AB on 2024-12-02

View Document

05/11/245 November 2024 Registration of charge 090528090005, created on 2024-10-30

View Document

14/10/2414 October 2024 Resolutions

View Document

14/10/2414 October 2024 Memorandum and Articles of Association

View Document

09/10/249 October 2024 Cessation of Peter Bates as a person with significant control on 2024-09-30

View Document

09/10/249 October 2024 Termination of appointment of Peter Bates as a director on 2024-09-30

View Document

09/10/249 October 2024 Termination of appointment of Paul Grant Ellis as a director on 2024-09-30

View Document

09/10/249 October 2024 Appointment of Mr Charles Edward Sparrow as a director on 2024-09-30

View Document

09/10/249 October 2024 Appointment of Mr Paul William Feeney as a director on 2024-09-30

View Document

09/10/249 October 2024 Termination of appointment of Paul Grant Ellis as a secretary on 2024-09-30

View Document

09/10/249 October 2024 Cessation of Paul Grant Ellis as a person with significant control on 2024-09-30

View Document

09/10/249 October 2024 Notification of White Uk Holdco Limited as a person with significant control on 2024-09-30

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/10/243 October 2024 Registration of charge 090528090002, created on 2024-09-30

View Document

03/10/243 October 2024 Registration of charge 090528090003, created on 2024-09-30

View Document

03/10/243 October 2024 Registration of charge 090528090004, created on 2024-09-30

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

26/09/2426 September 2024 Satisfaction of charge 090528090001 in full

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

12/07/2112 July 2021 Registered office address changed from Adam House Ripon Way Harrogate North Yorkshire HG1 2AU to Floor 1, Clarendon House Victoria Avenue Harrogate HG1 1JD on 2021-07-12

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRANT ELLIS / 17/06/2018

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRANT ELLIS / 17/06/2018

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/09/1821 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/11/1724 November 2017 ADOPT ARTICLES 19/10/2015

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 SECRETARY APPOINTED MR PAUL IAN CRAPPER

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CRAPPER

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, SECRETARY PAUL ELLIS

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/06/1616 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/08/1519 August 2015 PREVSHO FROM 31/05/2015 TO 31/01/2015

View Document

11/06/1511 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 COMPANY NAME CHANGED UTOPIA INVESTMENTS LTD CERTIFICATE ISSUED ON 28/01/15

View Document

28/01/1528 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1410 November 2014 06/10/14 STATEMENT OF CAPITAL GBP 100000.00

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR PETER BATES

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR PAUL IAN CRAPPER

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM MILL HOUSE SCRIVEN KNARESBOROUGH HG5 9DZ UNITED KINGDOM

View Document

22/05/1422 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company