CompanyTrack
E

ELLIS BATES GROUP LTD.

Active Hove

Activities of financial services holding companies

4 employees
Activities of financial services holding companies
E

ELLIS BATES GROUP LTD.

Activities of financial services holding companies

Founded 22 May 2014 Active Hove, England 4 employees
Activities of financial services holding companies
Accounts Submitted 22 Sept 2025
Confirmation Statement Submitted
Net assets £1.10M £836.38K 2024 year on year
Total assets £1.88M £1.26M 2024 year on year
Total Liabilities £778.69K £422.21K 2024 year on year
Charges 5
1 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

23 Coleridge Street Hove BN3 5AB England

Credit Report

Discover ELLIS BATES GROUP LTD.'s Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£323.81k

Increased by £220.01k (+212%)

Net Assets

£1.10M

Decreased by £836.38k (-43%)

Total Liabilities

£778.69k

Decreased by £422.21k (-35%)

Turnover

N/A

Employees

4

Debt Ratio

41%

Increased by 3 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

11 Allotments 42,000 Shares £1.93m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Sept 202410,000£100k£10
30 Sept 20242,500£125k£50
30 Sept 20241,000£100k£100
30 Sept 20245,000£350k£70
30 Sept 20242,500£288k£115

Officers

Officers

2 active 8 resigned
Status
Michael Charles CopeDirectorBritishEngland558 Feb 2020Active
Paul William FeeneyDirectorBritishEngland6230 Sept 2024Active

Shareholders

Shareholders (4)

White Uk Holdco Limited
100.0%
121,0003 Jun 2025
Peter Bates
0.0%
03 Jun 2025
Paul Ian Crapper
0.0%
03 Jun 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

White Uk Holdco Limited

United Kingdom

Active
Notified 30 Sept 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Peter Bates

Ceased 30 Sept 2024

Ceased

Paul Grant Ellis

Ceased 30 Sept 2024

Ceased

Group Structure

Group Structure

WHITE UK HOLDCO LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm
BB SHELF 4 LLP united kingdom voting rights 75 to 100 percent limited liability partnership
ELLIS BATES GROUP LTD. Current Company
ELLIS BATES FINANCIAL SOLUTIONS LIMITED united kingdom shares 75 to 100 percent
ELLIS BATES LEGAL SOLUTIONS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent as firm
ELLIS BATES WEALTH MANAGEMENT LTD united kingdom shares 75 to 100 percent

Charges

Charges

1 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2025OfficersTermination of Michael Charles Cope as director on 2025-12-01View(1 page)
6 Oct 2025OfficersTermination of Elizabeth Clare Mills as director on 2025-10-01View(1 page)
25 Sept 2025OfficersTermination of Charles Edward Sparrow as director on 2025-09-24View(1 page)
22 Sept 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
22 Sept 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
10 Dec 2025 Officers

Termination of Michael Charles Cope as director on 2025-12-01

6 Oct 2025 Officers

Termination of Elizabeth Clare Mills as director on 2025-10-01

25 Sept 2025 Officers

Termination of Charles Edward Sparrow as director on 2025-09-24

22 Sept 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

22 Sept 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

Recent Activity

Latest Activity

Termination of Michael Charles Cope as director on 2025-12-01

2 months ago on 10 Dec 2025

Termination of Elizabeth Clare Mills as director on 2025-10-01

4 months ago on 6 Oct 2025

Termination of Charles Edward Sparrow as director on 2025-09-24

4 months ago on 25 Sept 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

4 months ago on 22 Sept 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

4 months ago on 22 Sept 2025