Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLIS BATES HOLDINGS LTD.
Company Information for

ELLIS BATES HOLDINGS LTD.

23 JELLY ACCOUNTS LTD, WOODLANDS DRIVE, HARROGATE, HG2 7AT,
Company Registration Number
03377394
Private Limited Company
Active

Company Overview

About Ellis Bates Holdings Ltd.
ELLIS BATES HOLDINGS LTD. was founded on 1997-05-29 and has its registered office in Harrogate. The organisation's status is listed as "Active". Ellis Bates Holdings Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELLIS BATES HOLDINGS LTD.
 
Legal Registered Office
23 JELLY ACCOUNTS LTD
WOODLANDS DRIVE
HARROGATE
HG2 7AT
Other companies in HG1
 
Previous Names
ELLIS BATES GROUP LTD28/01/2015
ELLIS BATES HOLDINGS LIMITED29/08/2008
Filing Information
Company Number 03377394
Company ID Number 03377394
Date formed 1997-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 20:04:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLIS BATES HOLDINGS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELLIS BATES HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
PETER BATES
Director 1997-05-29
KEITH ANDREW HOLMES
Director 2016-07-01
ANGELA JAYNE RHIANNON PETTY
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GRANT ELLIS
Company Secretary 2013-09-05 2016-06-30
PAUL IAN CRAPPER
Director 1997-07-31 2016-06-30
PAUL GRANT ELLIS
Director 1997-05-29 2016-06-30
DAVID HUGHES
Company Secretary 1999-06-30 2013-09-05
DAVID HUGHES
Director 1999-01-25 2013-05-31
CHRISTOPHER PHILIP HAWLEY
Director 1997-07-31 2008-08-01
MARTIN FRANCIS ODONNELL
Company Secretary 1998-10-19 1999-06-30
JOHN ANDREW BRADLEY
Company Secretary 1998-04-21 1998-10-19
ALEXANDRA MARY LEWIS
Company Secretary 1997-09-22 1998-04-21
PAUL GRANT ELLIS
Company Secretary 1997-05-29 1997-09-22
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1997-05-29 1997-05-29
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1997-05-29 1997-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BATES BRIGHAM BRINING & CO LIMITED Director 2008-03-31 CURRENT 1999-07-26 Dissolved 2016-01-26
PETER BATES BERRY STAINSBY & WALKER FINANCIAL PLANNING LIMITED Director 2003-12-24 CURRENT 2001-01-22 Dissolved 2016-01-12
PETER BATES ELLIS BATES FINANCIAL SOLUTIONS LIMITED Director 1999-03-04 CURRENT 1982-08-02 Active
PETER BATES ELLIS BATES & COMPANY (FINANCIAL SERVICES ) LIMITED Director 1994-03-09 CURRENT 1994-03-09 Dissolved 2016-01-26
KEITH ANDREW HOLMES THE RISK FACTOR LIMITED Director 2016-07-01 CURRENT 1995-03-08 Active
KEITH ANDREW HOLMES DIVERGENT GROUP LTD Director 2016-07-01 CURRENT 2016-05-20 Active
ANGELA JAYNE RHIANNON PETTY THE RISK FACTOR LIMITED Director 2016-07-01 CURRENT 1995-03-08 Active
ANGELA JAYNE RHIANNON PETTY DIVERGENT GROUP LTD Director 2016-05-20 CURRENT 2016-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29CONFIRMATION STATEMENT MADE ON 29/05/24, WITH NO UPDATES
2023-10-2031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-10-13AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/21 FROM Adam House, Ripon Way Harrogate North Yorkshire HG1 2AU
2021-06-19CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-05-01AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-10-28AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-10-29AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2017-11-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 61926.92
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-11-04AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13AP01DIRECTOR APPOINTED MR KEITH ANDREW HOLMES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRAPPER
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIS
2016-07-13AP01DIRECTOR APPOINTED MRS ANGELA JAYNE RHIANNON PETTY
2016-07-13TM02Termination of appointment of Paul Grant Ellis on 2016-06-30
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 61926.92
2016-06-16AR0129/05/16 ANNUAL RETURN FULL LIST
2015-09-16AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 61926.92
2015-06-11AR0129/05/15 ANNUAL RETURN FULL LIST
2015-01-28RES15CHANGE OF NAME 26/01/2015
2015-01-28CERTNMCompany name changed ellis bates group LTD\certificate issued on 28/01/15
2015-01-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-20AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 61926.92
2014-06-13AR0129/05/14 ANNUAL RETURN FULL LIST
2013-10-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14SH06Cancellation of shares. Statement of capital on 2013-10-14 GBP 61,926.92
2013-10-08SH03Purchase of own shares
2013-10-03AP03Appointment of Mr Paul Grant Ellis as company secretary
2013-10-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID HUGHES
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2013-06-11AR0129/05/13 ANNUAL RETURN FULL LIST
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BATES / 31/12/2010
2012-11-06AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-26AR0129/05/12 FULL LIST
2012-05-02MEM/ARTSARTICLES OF ASSOCIATION
2012-05-02RES01ALTER ARTICLES 20/04/2012
2012-05-02RES12VARYING SHARE RIGHTS AND NAMES
2012-05-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-18SH0118/10/11 STATEMENT OF CAPITAL GBP 103006.25
2012-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-12SH0612/12/11 STATEMENT OF CAPITAL GBP 87140.78
2011-11-03RES13SHARE PURCHASE AGREEMENT FOR 1335000 A ORDINARY SHARES 27/10/2011
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGHES / 19/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRANT ELLIS / 19/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN CRAPPER / 19/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BATES / 19/10/2011
2011-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HUGHES / 19/10/2011
2011-06-09AR0129/05/11 FULL LIST
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAWLEY
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-17AR0129/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN CRAPPER / 29/05/2010
2009-09-23225CURREXT FROM 31/07/2009 TO 31/01/2010
2009-06-25363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-06-01169GBP IC 101600/100600 21/07/08 GBP SR 100000@0.01=1000
2008-08-29CERTNMCOMPANY NAME CHANGED ELLIS BATES HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/08/08
2008-06-11363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-06-05363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2006-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: WESTMORLAND HOUSE 60 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 4SD
2006-06-02363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-10363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-04363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2003-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2002-06-28363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01
2001-06-19363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-02-21AAFULL GROUP ACCOUNTS MADE UP TO 31/07/00
2000-06-14363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2000-03-23395PARTICULARS OF MORTGAGE/CHARGE
2000-03-23395PARTICULARS OF MORTGAGE/CHARGE
1999-11-25AAFULL GROUP ACCOUNTS MADE UP TO 31/07/99
1999-07-16288bSECRETARY RESIGNED
1999-07-16288aNEW SECRETARY APPOINTED
1999-07-05363sRETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1999-04-01AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-03-18SRES01ALTER MEM AND ARTS 04/03/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ELLIS BATES HOLDINGS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELLIS BATES HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-03-23 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2000-03-23 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELLIS BATES HOLDINGS LTD.

Intangible Assets
Patents
We have not found any records of ELLIS BATES HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ELLIS BATES HOLDINGS LTD.
Trademarks
We have not found any records of ELLIS BATES HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLIS BATES HOLDINGS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ELLIS BATES HOLDINGS LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ELLIS BATES HOLDINGS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLIS BATES HOLDINGS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELLIS BATES HOLDINGS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.