ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bates Finance (Southend) Limited

Bates Finance (Southend) Limited is an active company incorporated on 12 March 2001 with the registered office located in Chelmsford, Essex. Bates Finance (Southend) Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04177588
Private limited company
Age
24 years
Incorporated 12 March 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 March 2025 (9 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (2 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 (9 months remaining)
Contact
Address
First Floor County House
New London Road
Chelmsford
CM2 0RG
England
Address changed on 28 Mar 2025 (9 months ago)
Previous address was 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
3
Director • British • Lives in UK • Born in Feb 1977
Director • British • Lives in UK • Born in Mar 1975
Director • Chairman • British • Lives in England • Born in Dec 1946
Director • British • Lives in England • Born in Apr 1969
Secretary • 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 Limited
Hilary Angela 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£6.6M
Increased by £792.7K (+14%)
Total Liabilities
-£2.95M
Increased by £707.56K (+32%)
Net Assets
£3.66M
Increased by £85.13K (+2%)
Debt Ratio (%)
45%
Increased by 6.09% (+16%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 18 Sep 2025
Confirmation Submitted
9 Months Ago on 31 Mar 2025
Registered Address Changed
9 Months Ago on 28 Mar 2025
Mr Edward Stephen Argent Belcher (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Mr Edward Stephen Argent Belcher (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Mr Graeme David Provan (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Mrs Hilary Angela Argent Belcher (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Graeme David Provan (PSC) Appointed
9 Years Ago on 6 Apr 2016
Hilary Angela Argent Belcher (PSC) Appointed
9 Years Ago on 6 Apr 2016
Mr Edward Stephen Belcher (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Bates Finance (Southend) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Edward Stephen Argent Belcher as a person with significant control on 6 April 2016
Submitted on 8 Dec 2025
Change of details for Mr Edward Stephen Argent Belcher as a person with significant control on 6 April 2016
Submitted on 8 Dec 2025
Change of details for Mr Graeme David Provan as a person with significant control on 6 April 2016
Submitted on 4 Dec 2025
Change of details for Mrs Hilary Angela Argent Belcher as a person with significant control on 6 April 2016
Submitted on 4 Dec 2025
Notification of Graeme David Provan as a person with significant control on 6 April 2016
Submitted on 4 Dec 2025
Notification of Hilary Angela Argent Belcher as a person with significant control on 6 April 2016
Submitted on 4 Dec 2025
Change of details for Mr Edward Stephen Belcher as a person with significant control on 6 April 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 March 2025 with no updates
Submitted on 31 Mar 2025
Registered office address changed from 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to First Floor County House New London Road Chelmsford CM2 0RG on 28 March 2025
Submitted on 28 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year