Bates Finance Limited BASINGSTOKE


Bates Finance started in year 1998 as Private Limited Company with registration number 03562178. The Bates Finance company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Basingstoke at Little Barn Cottage, Tunworth Old Rectory. Postal code: RG25 2NB. Since Wednesday 23rd December 2009 Bates Finance Limited is no longer carrying the name Bates Finance Holdings.

Currently there are 2 directors in the the company, namely Edward B. and Hilary B.. In addition one secretary - Hilary B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul G. who worked with the the company until 17 September 2001.

Bates Finance Limited Address / Contact

Office Address Little Barn Cottage, Tunworth Old Rectory
Office Address2 Tunworth
Town Basingstoke
Post code RG25 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03562178
Date of Incorporation Tue, 12th May 1998
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Hilary B.

Position: Secretary

Appointed: 17 September 2001

Edward B.

Position: Director

Appointed: 12 May 1998

Hilary B.

Position: Director

Appointed: 12 May 1998

Robert S.

Position: Director

Appointed: 30 September 1999

Resigned: 30 September 2000

Wilfrid T.

Position: Director

Appointed: 05 March 1999

Resigned: 13 April 2007

Paul G.

Position: Secretary

Appointed: 12 May 1998

Resigned: 17 September 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1998

Resigned: 05 March 1999

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Hilary B. This PSC and has 25-50% shares. Another one in the PSC register is Edward B. This PSC owns 25-50% shares.

Hilary B.

Notified on 30 June 2016
Nature of control: 25-50% shares

Edward B.

Notified on 30 June 2016
Nature of control: 25-50% shares

Company previous names

Bates Finance Holdings December 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand60 59750 232155 839
Current Assets2 686 1662 358 9343 023 580
Debtors2 625 5692 308 7022 867 741
Net Assets Liabilities5 776 0335 829 6435 697 455
Other Debtors2 617 2032 300 5482 859 491
Property Plant Equipment3 5782 8171 858
Other
Accumulated Depreciation Impairment Property Plant Equipment9 44611 27311 933
Average Number Employees During Period433
Corporation Tax Payable52 27033 230 
Creditors140 988158 80163 067
Fixed Assets3 281 8553 696 7602 781 942
Increase From Depreciation Charge For Year Property Plant Equipment 1 827900
Investment Property635 000635 000635 000
Investment Property Fair Value Model635 000635 000 
Investments Fixed Assets2 643 2773 058 9432 145 084
Net Current Assets Liabilities2 545 1782 200 1332 960 513
Other Creditors85 747118 10654 550
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  240
Other Disposals Property Plant Equipment  299
Other Investments Other Than Loans2 643 2773 058 9432 145 084
Other Taxation Social Security Payable2 6464 2473 732
Property Plant Equipment Gross Cost13 02414 09013 791
Provisions For Liabilities Balance Sheet Subtotal51 00067 25045 000
Total Additions Including From Business Combinations Property Plant Equipment 1 066 
Total Assets Less Current Liabilities5 827 0335 896 8935 742 455
Trade Creditors Trade Payables3253 2184 785
Trade Debtors Trade Receivables8 3668 1548 250
Nominal Value Own Shares Sold78 10078 100 
Number Own Shares Sold781781 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, November 2023
Free Download (13 pages)

Company search

Advertisements