ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bates Finance Limited

Bates Finance Limited is an active company incorporated on 12 May 1998 with the registered office located in Chelmsford, Essex. Bates Finance Limited was registered 27 years ago.
Status
Active
Active since 26 years ago
Company No
03562178
Private limited company
Age
27 years
Incorporated 12 May 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (7 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
1st Floor, County House
100 New London Road
Chelmsford
Essex
CM2 0RG
United Kingdom
Address changed on 9 Feb 2024 (1 year 11 months ago)
Previous address was Little Barn Cottage, Tunworth Old Rectory Tunworth Basingstoke Hampshire RG25 2NB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Apr 1946
Director • British • Lives in England • Born in Apr 1969
Director • British • Lives in England • Born in Dec 1946
Mr Edward Stephen Argent Belcher
PSC • British • Lives in England • Born in Dec 1946
Mrs Hilary Angela Argent Belcher
PSC • British • Lives in UK • Born in Apr 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bates Finance (Southend) Limited
Hilary Angela Argent Belcher, Edward Stephen Argent Belcher, and 1 more are mutual people.
Active
Tolhurst Limited
Graeme David Provan is a mutual person.
Active
Earls Global Ltd
Edward Stephen Argent Belcher is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£10.46K
Decreased by £85.52K (-89%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£7.39M
Increased by £1.51M (+26%)
Total Liabilities
-£1.54M
Increased by £1.2M (+351%)
Net Assets
£5.85M
Increased by £307.16K (+6%)
Debt Ratio (%)
21%
Increased by 15.06% (+259%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 18 Sep 2025
Confirmation Submitted
6 Months Ago on 23 Jun 2025
Mr Graeme David Provan Appointed
9 Months Ago on 14 Mar 2025
Full Accounts Submitted
1 Year 3 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 19 Jun 2024
Registered Address Changed
1 Year 11 Months Ago on 9 Feb 2024
Mrs Hilary Angela Argent Belcher (PSC) Details Changed
9 Years Ago on 30 Jun 2016
Mr Edward Stephen Argent Belcher (PSC) Details Changed
9 Years Ago on 30 Jun 2016
Mrs Hilary Angela Argent Belcher (PSC) Details Changed
9 Years Ago on 30 Jun 2016
Mr Edward Stephen Argent Belcher (PSC) Details Changed
9 Years Ago on 30 Jun 2016
Get Credit Report
Discover Bates Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mrs Hilary Angela Argent Belcher as a person with significant control on 30 June 2016
Submitted on 5 Dec 2025
Change of details for Mr Edward Stephen Argent Belcher as a person with significant control on 30 June 2016
Submitted on 5 Dec 2025
Change of details for Mrs Hilary Angela Argent Belcher as a person with significant control on 30 June 2016
Submitted on 4 Dec 2025
Change of details for Mr Edward Stephen Argent Belcher as a person with significant control on 30 June 2016
Submitted on 4 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Confirmation statement made on 12 May 2025 with no updates
Submitted on 23 Jun 2025
Appointment of Mr Graeme David Provan as a director on 14 March 2025
Submitted on 17 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 12 May 2024 with no updates
Submitted on 19 Jun 2024
Registered office address changed from Little Barn Cottage, Tunworth Old Rectory Tunworth Basingstoke Hampshire RG25 2NB to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG on 9 February 2024
Submitted on 9 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year