Company NamePhillip Bates & Co Financial Services Limited
DirectorsPhillip Neil Bates and Alan John Mellor
Company StatusActive
Company Number03637771
CategoryPrivate Limited Company
Incorporation Date24 September 1998(25 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Phillip Neil Bates
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Chester Road
Neston
South Wirral
CH64 9PA
Wales
Director NameMr Alan John Mellor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2007(9 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleChartered Financial Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Chester Road
Neston
South Wirral
CH64 9PA
Wales
Secretary NameSusan Lesley Bates
NationalityBritish
StatusCurrent
Appointed30 January 2014(15 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address5 Chester Road
Neston
South Wirral
CH64 9PA
Wales
Director NameMrs Susan Lesley Bates
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RolePrivate Secretary
Country of ResidenceEngland
Correspondence AddressBank House
Shotwick Lane, Woodbank
Chester
CH1 6HY
Wales
Director NameRalph Jackson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleIndependent Financial Advisor
Correspondence Address92 Meols Parade
Meols
Wirral
Merseyside
CH47 5AY
Wales
Director NameSusan Jackson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleSecretary
Correspondence AddressSandheys
92 Meols Parade Meols
Wirral
Merseyside
CH47 5AY
Wales
Secretary NameRalph Jackson
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleIndependent Financial Advisor
Correspondence Address92 Meols Parade
Meols
Wirral
Merseyside
CH47 5AY
Wales
Director NameAlan John Mellor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2005)
RoleCompany Director
Correspondence Address19 Davenport Park Road
Stockport
Cheshire
SK2 6JU
Secretary NameAlan John Mellor
NationalityBritish
StatusResigned
Appointed12 March 2004(5 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 January 2014)
RoleChartered Financial Planner
Correspondence Address5 Chester Road
Neston
South Wirral
CH64 9PA
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitepbatesfs.co.uk
Email address[email protected]
Telephone0151 3531066
Telephone regionLiverpool

Location

Registered Address5 Chester Road
Neston
South Wirral
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£30,042
Cash£8,902
Current Liabilities£19,388

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (5 months, 3 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

31 March 2008Delivered on: 3 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 November 1998Delivered on: 12 November 1998
Satisfied on: 9 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 October 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
25 November 2021Confirmation statement made on 24 October 2021 with updates (4 pages)
5 February 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 December 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
20 November 2020Cessation of Alan John Mellor as a person with significant control on 30 October 2020 (1 page)
18 November 2020Notification of Phillip Bates & Co Financial Planning Limited as a person with significant control on 30 October 2020 (2 pages)
18 November 2020Cessation of Phillip Neil Bates as a person with significant control on 30 October 2020 (1 page)
14 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
31 October 2019Change of details for Mr Phillip Neil Bates as a person with significant control on 28 October 2019 (2 pages)
28 October 2019Change of details for Mr Phillip Neil Bates as a person with significant control on 16 July 2018 (2 pages)
7 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 January 2019Confirmation statement made on 24 October 2018 with updates (4 pages)
16 January 2019Change of details for Mr Phillip Neil Bates as a person with significant control on 16 January 2019 (2 pages)
11 January 2019Cancellation of shares. Statement of capital on 16 July 2018
  • GBP 1
(6 pages)
31 December 2018Purchase of own shares. (3 pages)
13 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 November 2017Change of details for Mr Phillip Neil Bates as a person with significant control on 3 November 2016 (2 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
3 November 2017Change of details for Mr Phillip Neil Bates as a person with significant control on 3 November 2016 (2 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 16,100
(5 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 16,100
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 16,100
(5 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 16,100
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 16,100
(5 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 16,100
(5 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 16,100
(5 pages)
11 February 2014Termination of appointment of Alan Mellor as a secretary (2 pages)
11 February 2014Termination of appointment of Alan Mellor as a secretary (2 pages)
11 February 2014Appointment of Susan Lesley Bates as a secretary (3 pages)
11 February 2014Appointment of Susan Lesley Bates as a secretary (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 16,100
(5 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 16,100
(5 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 16,100
(5 pages)
11 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 November 2011Cancellation of shares. Statement of capital on 14 November 2011
  • GBP 16,100
(4 pages)
14 November 2011Cancellation of shares. Statement of capital on 14 November 2011
  • GBP 16,100
(4 pages)
11 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 December 2010Director's details changed for Alan John Mellor on 6 September 2010 (2 pages)
21 December 2010Director's details changed for Alan John Mellor on 6 September 2010 (2 pages)
21 December 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
21 December 2010Director's details changed for Alan John Mellor on 6 September 2010 (2 pages)
21 December 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
20 December 2010Director's details changed for Phillip Neil Bates on 6 September 2010 (2 pages)
20 December 2010Director's details changed for Phillip Neil Bates on 6 September 2010 (2 pages)
20 December 2010Secretary's details changed for Alan John Mellor on 6 September 2010 (1 page)
20 December 2010Director's details changed for Phillip Neil Bates on 6 September 2010 (2 pages)
20 December 2010Secretary's details changed for Alan John Mellor on 6 September 2010 (1 page)
20 December 2010Secretary's details changed for Alan John Mellor on 6 September 2010 (1 page)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2009Return made up to 06/09/09; full list of members (5 pages)
14 September 2009Return made up to 06/09/09; full list of members (5 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 September 2008Return made up to 06/09/08; full list of members (5 pages)
10 September 2008Director and secretary's change of particulars / alan mellor / 20/03/2008 (1 page)
10 September 2008Director and secretary's change of particulars / alan mellor / 20/03/2008 (1 page)
10 September 2008Return made up to 06/09/08; full list of members (5 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
10 September 2007Return made up to 06/09/07; full list of members (3 pages)
10 September 2007Return made up to 06/09/07; full list of members (3 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 April 2007Ad 13/12/06--------- £ si 16000@1=16000 £ ic 350/16350 (1 page)
13 April 2007Ad 13/12/06--------- £ si 16000@1=16000 £ ic 350/16350 (1 page)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 September 2006Return made up to 06/09/06; full list of members (3 pages)
18 September 2006Return made up to 06/09/06; full list of members (3 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 September 2005Return made up to 06/09/05; full list of members (3 pages)
13 September 2005Return made up to 06/09/05; full list of members (3 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
10 December 2004Ad 15/03/04--------- £ si 250@1 (2 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 December 2004Ad 15/03/04--------- £ si 250@1 (2 pages)
9 December 2004Return made up to 06/09/04; full list of members (8 pages)
9 December 2004Return made up to 06/09/04; full list of members (8 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 March 2004Secretary resigned;director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004New secretary appointed;new director appointed (2 pages)
23 March 2004Secretary resigned;director resigned (1 page)
23 March 2004New secretary appointed;new director appointed (2 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2001Return made up to 06/09/01; full list of members (8 pages)
13 September 2001Return made up to 06/09/01; full list of members (8 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 November 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 September 1999Return made up to 06/09/99; full list of members
  • 363(287) ‐ Registered office changed on 09/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 1999Return made up to 06/09/99; full list of members
  • 363(287) ‐ Registered office changed on 09/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 1999Accounting reference date extended from 30/04/99 to 31/12/99 (1 page)
20 April 1999Accounting reference date extended from 30/04/99 to 31/12/99 (1 page)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
15 October 1998Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
15 October 1998Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
2 October 1998Ad 28/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 1998Ad 28/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998New secretary appointed;new director appointed (2 pages)
25 September 1998Registered office changed on 25/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New secretary appointed;new director appointed (2 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998Registered office changed on 25/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
24 September 1998Incorporation (13 pages)
24 September 1998Incorporation (13 pages)