Company NameScrutton Bland Financial Services Limited
DirectorsPeter Leonard Emery and Michael Dominic Greely
Company StatusActive
Company Number01288848
CategoryPrivate Limited Company
Incorporation Date1 December 1976(47 years, 5 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Peter Leonard Emery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(44 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address910 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Michael Dominic Greely
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(44 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
Director NameMr John William Newland
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(14 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 1998)
RoleInsurance Broker
Correspondence Address66 Oaklands Avenue
Colchester
Essex
CO3 5ET
Director NameMr Eric Robin Twinn
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(14 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1997)
RoleChartered Accountant
Correspondence AddressWayside Chitts Hill
Colchester
Essex
CO3 5SY
Secretary NameMr Jeremy Steed Hawes
NationalityBritish
StatusResigned
Appointed03 October 1991(14 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressVale View Church Road
Battisford
Stowmarket
Suffolk
IP14 2HQ
Director NameNigel Healy Hutchinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(20 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 August 2011)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressGamekeepers Barn
Jockeys Lane Framsden
Stowmarket
Suffolk
IP14 6LW
Director NameMr Timothy John Mulley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(20 years, 5 months after company formation)
Appointment Duration24 years, 4 months (resigned 01 September 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameSimon Ian William McKay
NationalityBritish
StatusResigned
Appointed01 May 1999(22 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 April 2012)
RoleInsurance Broking
Correspondence Address1 West View Close
Colchester
Essex
CO4 9SP
Director NameMr Gary Leonard Riches
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(24 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 15 March 2022)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameSimon Ian William McKay
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(24 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 April 2012)
RoleInsurance Broker
Correspondence Address1 West View Close
Colchester
Essex
CO4 9SP
Director NameMr Neil Gordon Hewitt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(27 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 21 March 2022)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Stuart Mills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(28 years after company formation)
Appointment Duration14 years, 10 months (resigned 01 October 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Timothy Jonathan Adam Long
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(28 years, 10 months after company formation)
Appointment Duration13 years (resigned 16 October 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Daniel Joseph Bligh
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(34 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 2019)
RoleSenior Accounts Exec
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameAndrew Edwin Edge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(34 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2013)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address11 Allthorpe Road
Harleston
Norfolk
IP20 9AP
Secretary NameTruan James Death
StatusResigned
Appointed16 April 2012(35 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2021)
RoleCompany Director
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Andrew Paul Strickland
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(36 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr John Grant Buchanan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(36 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 February 2022)
RoleIFA
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nicholas Leslie Banks
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(38 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr James Thomas Bolton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(39 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

Contact

Websitescruttonbland.co.uk
Email address[email protected]
Telephone01206 838400
Telephone regionColchester

Location

Registered Address910 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

14.6k at £1Scrutton Bland Nominees
97.37%
Ordinary A
375 at £1Gary Leonard Riches
2.50%
Ordinary B
10 at £1Scrutton Bland Crescent LTD
0.07%
Ordinary P
10 at £1Scrutton Bland Town LTD
0.07%
Ordinary Q

Financials

Year2014
Net Worth£642,079
Cash£429,206
Current Liabilities£422,689

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months, 4 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

28 August 2012Delivered on: 5 September 2012
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 May 2006Delivered on: 27 May 2006
Satisfied on: 18 May 2012
Persons entitled: Andrew Eaglen and David Leeder

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 February 2004Delivered on: 6 February 2004
Satisfied on: 26 January 2013
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

7 October 2023Accounts for a small company made up to 31 December 2022 (26 pages)
25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
1 September 2023Termination of appointment of Peter Leonard Emery as a director on 15 August 2023 (1 page)
17 August 2023Appointment of James William Brunning as a director on 15 August 2023 (2 pages)
20 December 2022Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 910 the Crescent Colchester Business Park Colchester CO4 9YQ on 20 December 2022 (1 page)
11 October 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
7 October 2022Full accounts made up to 31 December 2021 (30 pages)
13 July 2022Second filing for the appointment of Peter Leonard Emery as a director (3 pages)
23 March 2022Termination of appointment of Neil Hewitt as a director on 21 March 2022 (1 page)
22 March 2022Termination of appointment of Gary Leonard Riches as a director on 15 March 2022 (1 page)
2 March 2022Termination of appointment of John Grant Buchanan as a director on 18 February 2022 (1 page)
4 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
22 September 2021Cessation of Scrutton Bland Nominees as a person with significant control on 1 September 2021 (1 page)
22 September 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
15 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 September 2021Memorandum and Articles of Association (11 pages)
9 September 2021Termination of appointment of Truan James Death as a secretary on 1 September 2021 (1 page)
9 September 2021Appointment of Mr Michael Dominic Greely as a director on 1 September 2021 (2 pages)
9 September 2021Termination of appointment of Nicholas Leslie Banks as a director on 1 September 2021 (1 page)
9 September 2021Appointment of Peter Leonard Emery as a director on 1 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/22
(3 pages)
9 September 2021Notification of Emery (Ifa) Limited as a person with significant control on 1 September 2021 (2 pages)
9 September 2021Termination of appointment of Timothy John Mulley as a director on 1 September 2021 (1 page)
20 August 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
10 June 2021Statement of company's objects (2 pages)
25 May 2021Satisfaction of charge 3 in full (1 page)
29 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
5 November 2020Director's details changed for Gary Leonard Riches on 1 November 2019 (2 pages)
5 November 2020Director's details changed for Neil Hewitt on 1 November 2019 (2 pages)
5 November 2020Director's details changed for John Grant Buchanan on 1 November 2019 (2 pages)
5 November 2020Director's details changed for Timothy John Mulley on 1 November 2019 (2 pages)
5 November 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
31 January 2020Termination of appointment of Daniel Joseph Bligh as a director on 1 October 2019 (1 page)
31 January 2020Termination of appointment of Stuart Mills as a director on 1 October 2019 (1 page)
31 January 2020Termination of appointment of James Thomas Bolton as a director on 31 December 2019 (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
28 October 2019Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
4 October 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
6 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 September 2019Change of share class name or designation (2 pages)
5 September 2019Purchase of own shares. (3 pages)
5 September 2019Cancellation of shares. Statement of capital on 23 May 2019
  • GBP 15,000
(4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
19 October 2018Termination of appointment of Timothy Jonathan Adam Long as a director on 16 October 2018 (1 page)
28 September 2018Confirmation statement made on 25 September 2018 with updates (6 pages)
21 August 2018Change of share class name or designation (2 pages)
21 August 2018Termination of appointment of Andrew Paul Strickland as a director on 1 April 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 September 2017Confirmation statement made on 25 September 2017 with updates (6 pages)
26 September 2017Confirmation statement made on 25 September 2017 with updates (6 pages)
9 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
(3 pages)
9 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
(3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
5 October 2016Director's details changed for Stuart Mills on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Gary Leonard Riches on 5 October 2016 (2 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
5 October 2016Director's details changed for Stuart Mills on 5 October 2016 (2 pages)
5 October 2016Appointment of Mr James Thomas Bolton as a director on 1 October 2016 (2 pages)
5 October 2016Director's details changed for Neil Hewitt on 5 October 2016 (2 pages)
5 October 2016Appointment of Mr James Thomas Bolton as a director on 1 October 2016 (2 pages)
5 October 2016Director's details changed for Neil Hewitt on 5 October 2016 (2 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
5 October 2016Director's details changed for Gary Leonard Riches on 5 October 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 15,020
(10 pages)
20 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 15,020
(10 pages)
2 February 2015Appointment of Nicholas Leslie Banks as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Nicholas Leslie Banks as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Nicholas Leslie Banks as a director on 1 February 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
7 October 2014Statement of capital following an allotment of shares on 7 May 2013
  • GBP 15,020
(4 pages)
7 October 2014Statement of capital following an allotment of shares on 7 May 2013
  • GBP 15,020
(4 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 15,020
(9 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 15,020
(9 pages)
7 October 2014Statement of capital following an allotment of shares on 7 May 2013
  • GBP 15,020
(4 pages)
29 September 2014Secretary's details changed for Truan James Death on 1 September 2014 (1 page)
29 September 2014Director's details changed for Daniel Joseph Bligh on 1 September 2014 (2 pages)
29 September 2014Director's details changed for Daniel Joseph Bligh on 1 September 2014 (2 pages)
29 September 2014Director's details changed for Neil Hewitt on 1 September 2014 (2 pages)
29 September 2014Director's details changed for Gary Leonard Riches on 1 September 2014 (2 pages)
29 September 2014Director's details changed for Timothy Jonathan Adam Long on 1 September 2014 (2 pages)
29 September 2014Director's details changed for Stuart Mills on 1 September 2014 (2 pages)
29 September 2014Director's details changed for Gary Leonard Riches on 1 September 2014 (2 pages)
29 September 2014Secretary's details changed for Truan James Death on 1 September 2014 (1 page)
29 September 2014Secretary's details changed for Truan James Death on 1 September 2014 (1 page)
29 September 2014Director's details changed for Timothy Jonathan Adam Long on 1 September 2014 (2 pages)
29 September 2014Director's details changed for Daniel Joseph Bligh on 1 September 2014 (2 pages)
29 September 2014Director's details changed for Stuart Mills on 1 September 2014 (2 pages)
29 September 2014Director's details changed for Neil Hewitt on 1 September 2014 (2 pages)
29 September 2014Director's details changed for Timothy Jonathan Adam Long on 1 September 2014 (2 pages)
29 September 2014Director's details changed for Stuart Mills on 1 September 2014 (2 pages)
29 September 2014Director's details changed for Gary Leonard Riches on 1 September 2014 (2 pages)
29 September 2014Director's details changed for Neil Hewitt on 1 September 2014 (2 pages)
1 October 2013Appointment of John Grant Buchanan as a director (2 pages)
1 October 2013Appointment of John Grant Buchanan as a director (2 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 15,000
(11 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 15,000
(11 pages)
21 August 2013Total exemption full accounts made up to 31 March 2013 (27 pages)
21 August 2013Total exemption full accounts made up to 31 March 2013 (27 pages)
24 July 2013Appointment of Andrew Paul Strickland as a director (2 pages)
24 July 2013Appointment of Andrew Paul Strickland as a director (2 pages)
22 July 2013Termination of appointment of Andrew Edge as a director (1 page)
22 July 2013Termination of appointment of Andrew Edge as a director (1 page)
18 June 2013Director's details changed for Daniel Joseph Bligh on 10 June 2013 (2 pages)
18 June 2013Director's details changed for Daniel Joseph Bligh on 10 June 2013 (2 pages)
13 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 15,020
(5 pages)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
13 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 15,020
(5 pages)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
13 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 15,020
(5 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (11 pages)
9 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (11 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (27 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (27 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2012Termination of appointment of Simon Mckay as a secretary (1 page)
16 April 2012Termination of appointment of Simon Mckay as a secretary (1 page)
16 April 2012Appointment of Truan James Death as a secretary (2 pages)
16 April 2012Termination of appointment of Simon Mckay as a director (1 page)
16 April 2012Appointment of Truan James Death as a secretary (2 pages)
16 April 2012Termination of appointment of Simon Mckay as a director (1 page)
24 November 2011Appointment of Andrew Edwin Edge as a director (2 pages)
24 November 2011Appointment of Andrew Edwin Edge as a director (2 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (27 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (27 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (11 pages)
29 September 2011Director's details changed for Daniel Joseph Bligh on 29 September 2011 (2 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (11 pages)
29 September 2011Director's details changed for Daniel Joseph Bligh on 29 September 2011 (2 pages)
30 August 2011Termination of appointment of Nigel Hutchinson as a director (1 page)
30 August 2011Termination of appointment of Nigel Hutchinson as a director (1 page)
16 August 2011Appointment of Daniel Joseph Bligh as a director (2 pages)
16 August 2011Appointment of Daniel Joseph Bligh as a director (2 pages)
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (11 pages)
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (11 pages)
30 June 2010Total exemption full accounts made up to 31 March 2010 (27 pages)
30 June 2010Total exemption full accounts made up to 31 March 2010 (27 pages)
17 November 2009Director's details changed for Timothy John Mulley on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Timothy John Mulley on 17 November 2009 (2 pages)
27 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (6 pages)
11 September 2009Director's change of particulars / gary riches / 11/09/2009 (1 page)
11 September 2009Director's change of particulars / gary riches / 11/09/2009 (1 page)
25 August 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
25 August 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
29 September 2008Return made up to 25/09/08; full list of members (6 pages)
29 September 2008Return made up to 25/09/08; full list of members (6 pages)
12 September 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
12 September 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (31 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (31 pages)
28 September 2007Return made up to 25/09/07; full list of members (4 pages)
28 September 2007Return made up to 25/09/07; full list of members (4 pages)
9 March 2007Registered office changed on 09/03/07 from: 22 sir isaac's walk colchester essex CO1 1JJ (1 page)
9 March 2007Registered office changed on 09/03/07 from: 22 sir isaac's walk colchester essex CO1 1JJ (1 page)
5 December 2006Group of companies' accounts made up to 31 March 2006 (34 pages)
5 December 2006Group of companies' accounts made up to 31 March 2006 (34 pages)
4 December 2006Return made up to 25/09/06; full list of members (4 pages)
4 December 2006Return made up to 25/09/06; full list of members (4 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
27 May 2006Particulars of mortgage/charge (11 pages)
27 May 2006Particulars of mortgage/charge (11 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 October 2005New director appointed (1 page)
27 October 2005Return made up to 25/09/05; full list of members (3 pages)
27 October 2005New director appointed (1 page)
27 October 2005Return made up to 25/09/05; full list of members (3 pages)
26 October 2005Group of companies' accounts made up to 30 April 2005 (31 pages)
26 October 2005Group of companies' accounts made up to 30 April 2005 (31 pages)
12 September 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 September 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
17 January 2005Auditor's resignation (1 page)
17 January 2005Auditor's resignation (1 page)
20 December 2004Return made up to 25/09/04; full list of members (9 pages)
20 December 2004Return made up to 25/09/04; full list of members (9 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
20 September 2004Group of companies' accounts made up to 30 April 2004 (26 pages)
20 September 2004Group of companies' accounts made up to 30 April 2004 (26 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
18 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 October 2003Return made up to 25/09/03; full list of members (9 pages)
18 October 2003Return made up to 25/09/03; full list of members (9 pages)
18 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 September 2003Company name changed bland & son LIMITED\certificate issued on 15/09/03 (2 pages)
15 September 2003Company name changed bland & son LIMITED\certificate issued on 15/09/03 (2 pages)
7 September 2003Group of companies' accounts made up to 30 April 2003 (33 pages)
7 September 2003Group of companies' accounts made up to 30 April 2003 (33 pages)
6 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 October 2002Group of companies' accounts made up to 30 April 2002 (31 pages)
30 October 2002Group of companies' accounts made up to 30 April 2002 (31 pages)
30 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 May 2002Company name changed bland & son insurance brokers li mited\certificate issued on 31/05/02 (2 pages)
31 May 2002Company name changed bland & son insurance brokers li mited\certificate issued on 31/05/02 (2 pages)
5 December 2001Full accounts made up to 30 April 2001 (22 pages)
5 December 2001Full accounts made up to 30 April 2001 (22 pages)
28 September 2001Return made up to 25/09/01; full list of members (8 pages)
28 September 2001Return made up to 25/09/01; full list of members (8 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
6 November 2000Full accounts made up to 30 April 2000 (18 pages)
6 November 2000Return made up to 03/10/00; full list of members (7 pages)
6 November 2000Return made up to 03/10/00; full list of members (7 pages)
6 November 2000Full accounts made up to 30 April 2000 (18 pages)
9 November 1999Full accounts made up to 30 April 1999 (18 pages)
9 November 1999Full accounts made up to 30 April 1999 (18 pages)
19 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/99
(7 pages)
19 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/99
(7 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999New secretary appointed (2 pages)
14 December 1998Memorandum and Articles of Association (17 pages)
14 December 1998Memorandum and Articles of Association (17 pages)
28 October 1998Full accounts made up to 30 April 1998 (18 pages)
28 October 1998Full accounts made up to 30 April 1998 (18 pages)
26 October 1998Return made up to 03/10/98; full list of members (6 pages)
26 October 1998Return made up to 03/10/98; full list of members (6 pages)
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
11 November 1997Return made up to 03/10/97; full list of members (6 pages)
11 November 1997Return made up to 03/10/97; full list of members (6 pages)
3 November 1997Full accounts made up to 30 April 1997 (17 pages)
3 November 1997Full accounts made up to 30 April 1997 (17 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
6 November 1996Full accounts made up to 30 April 1996 (19 pages)
6 November 1996Full accounts made up to 30 April 1996 (19 pages)
17 October 1996Return made up to 03/10/96; no change of members (4 pages)
17 October 1996Return made up to 03/10/96; no change of members (4 pages)
9 November 1995Return made up to 03/10/95; no change of members (4 pages)
9 November 1995Return made up to 03/10/95; no change of members (4 pages)
27 October 1995Full accounts made up to 30 April 1995 (16 pages)
27 October 1995Full accounts made up to 30 April 1995 (16 pages)
6 April 1995Full accounts made up to 30 April 1994 (16 pages)
6 April 1995Full accounts made up to 30 April 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 November 1989Nc inc already adjusted 08/08/89 (1 page)
1 November 1989Nc inc already adjusted 08/08/89 (1 page)