ELLIS BATES GROUP LTD.
Activities of financial services holding companies
ELLIS BATES GROUP LTD.
Activities of financial services holding companies
Previous Company Names
Contact & Details
Contact
Registered Address
23 Coleridge Street Hove BN3 5AB England
Full company profile for ELLIS BATES GROUP LTD. (09052809), an active financial services company based in Hove, England. Incorporated 22 May 2014. Activities of financial services holding companies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£103.81k
Net Assets
£1.94M
Total Liabilities
£1.20M
Turnover
N/A
Employees
N/A
Debt Ratio
38%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Michael Charles Cope | Director | British | England | 8 Feb 2020 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
White Uk Holdco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Paul Grant Ellis
Ceased 30 Sept 2024
Peter Bates
Ceased 30 Sept 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Second Floor Offices, Clarendon House, 9 Victoria Avenue, Harrogate (HG1 1EQ) NORTH YORKSHIRE | Leasehold | - | 5 Jul 2021 |
Fourth Floor Office Premises, Clarendon House, 9 Victoria Avenue, Harrogate NORTH YORKSHIRE | Leasehold | - | 5 Jul 2021 |
First Floor Offices, Clarendon House, Victoria Avenue, Harrogate (HG1 1EQ) NORTH YORKSHIRE | Leasehold | - | 5 Jul 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Dec 2025 | Officers | Termination of Michael Charles Cope as director on 1 Dec 2025 | |
| 6 Oct 2025 | Officers | Termination of Elizabeth Clare Mills as director on 1 Oct 2025 | |
| 25 Sept 2025 | Officers | Termination of Charles Edward Sparrow as director on 24 Sept 2025 | |
| 22 Sept 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 22 Sept 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 |
Termination of Michael Charles Cope as director on 1 Dec 2025
Termination of Elizabeth Clare Mills as director on 1 Oct 2025
Termination of Charles Edward Sparrow as director on 24 Sept 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Recent Activity
Latest Activity
Termination of Michael Charles Cope as director on 1 Dec 2025
4 months ago on 10 Dec 2025
Termination of Elizabeth Clare Mills as director on 1 Oct 2025
6 months ago on 6 Oct 2025
Termination of Charles Edward Sparrow as director on 24 Sept 2025
7 months ago on 25 Sept 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
7 months ago on 22 Sept 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
7 months ago on 22 Sept 2025
