Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Truan James Death |
---|---|
Status | Closed |
Appointed | 16 April 2012(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nicholas Leslie Banks |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2020(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Andrew McLean Clementson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 November 2001) |
Role | Director Of Operations |
Correspondence Address | 45 Brodrick Road London SW17 7DX |
Director Name | Mrs Lillias Craigie Clementson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 November 2001) |
Role | Insurance Broker |
Correspondence Address | 14 High St North West Mersea Colchester Essex CO5 8JU |
Secretary Name | Mrs Lillias Craigie Clementson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 14 High St North West Mersea Colchester Essex CO5 8JU |
Director Name | Mr Stuart Mills |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(13 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 April 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Nigel Healy Hutchinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2010) |
Role | Investment Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Gamekeepers Barn Jockeys Lane Framsden Stowmarket Suffolk IP14 6LW |
Secretary Name | Simon Ian William McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 April 2012) |
Role | Company Director |
Correspondence Address | 1 West View Close Colchester Essex CO4 9SP |
Website | scruttonbland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 838400 |
Telephone region | Colchester |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 90 other UK companies use this postal address |
3k at £1 | Scrutton Bland LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
6 November 2020 | Termination of appointment of Stuart Mills as a director on 1 April 2020 (1 page) |
6 November 2020 | Appointment of Mr Nicholas Leslie Banks as a director on 1 April 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
5 November 2020 | Director's details changed for Timothy John Mulley on 1 November 2019 (2 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
4 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
14 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
18 October 2018 | Resolutions
|
3 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
28 August 2018 | Change of name notice (2 pages) |
22 August 2018 | Change of name notice (2 pages) |
22 August 2018 | Resolutions
|
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
2 October 2017 | Change of details for Scrutton Bland Ltd as a person with significant control on 9 March 2017 (2 pages) |
2 October 2017 | Change of details for Scrutton Bland Ltd as a person with significant control on 9 March 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 October 2016 | Director's details changed for Stuart Mills on 5 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Stuart Mills on 5 October 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
22 October 2014 | Director's details changed for Stuart Mills on 1 September 2014 (2 pages) |
22 October 2014 | Director's details changed for Stuart Mills on 1 September 2014 (2 pages) |
22 October 2014 | Secretary's details changed for Truan James Death on 1 September 2014 (1 page) |
22 October 2014 | Director's details changed for Stuart Mills on 1 September 2014 (2 pages) |
22 October 2014 | Secretary's details changed for Truan James Death on 1 September 2014 (1 page) |
22 October 2014 | Secretary's details changed for Truan James Death on 1 September 2014 (1 page) |
3 June 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
3 June 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
30 April 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
30 April 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Termination of appointment of Simon Mckay as a secretary (1 page) |
16 April 2012 | Termination of appointment of Simon Mckay as a secretary (1 page) |
16 April 2012 | Appointment of Truan James Death as a secretary (2 pages) |
16 April 2012 | Appointment of Truan James Death as a secretary (2 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
12 May 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Termination of appointment of Nigel Hutchinson as a director (1 page) |
12 October 2010 | Termination of appointment of Nigel Hutchinson as a director (1 page) |
30 June 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
30 June 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
17 November 2009 | Director's details changed for Timothy John Mulley on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Timothy John Mulley on 17 November 2009 (2 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
18 April 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
18 April 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 22 sir isaacs walk colchester essex CO1 1JJ (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 22 sir isaacs walk colchester essex CO1 1JJ (1 page) |
5 December 2006 | Full accounts made up to 31 March 2006 (7 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (7 pages) |
4 December 2006 | Return made up to 01/10/06; full list of members (2 pages) |
4 December 2006 | Return made up to 01/10/06; full list of members (2 pages) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
17 November 2005 | Full accounts made up to 30 April 2005 (7 pages) |
17 November 2005 | Full accounts made up to 30 April 2005 (7 pages) |
3 November 2005 | Company name changed bland & son insurance brokers li mited\certificate issued on 03/11/05 (2 pages) |
3 November 2005 | Company name changed bland & son insurance brokers li mited\certificate issued on 03/11/05 (2 pages) |
27 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
12 September 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 September 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
17 January 2005 | Auditor's resignation (1 page) |
17 January 2005 | Auditor's resignation (1 page) |
22 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
28 September 2004 | Full accounts made up to 30 April 2004 (6 pages) |
28 September 2004 | Full accounts made up to 30 April 2004 (6 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members
|
8 October 2003 | Return made up to 01/10/03; full list of members
|
12 September 2003 | Company name changed scrutton bland LIMITED\certificate issued on 12/09/03 (2 pages) |
12 September 2003 | Company name changed scrutton bland LIMITED\certificate issued on 12/09/03 (2 pages) |
7 September 2003 | Full accounts made up to 30 April 2003 (9 pages) |
7 September 2003 | Full accounts made up to 30 April 2003 (9 pages) |
16 July 2003 | Company name changed bland & son insurance brokers li mited\certificate issued on 16/07/03 (2 pages) |
16 July 2003 | Company name changed bland & son insurance brokers li mited\certificate issued on 16/07/03 (2 pages) |
30 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
30 October 2002 | Return made up to 08/09/02; full list of members
|
30 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
30 October 2002 | Return made up to 08/09/02; full list of members
|
18 October 2002 | Auditor's resignation (1 page) |
18 October 2002 | Auditor's resignation (1 page) |
31 May 2002 | Company name changed J. clementson LIMITED\certificate issued on 31/05/02 (2 pages) |
31 May 2002 | Company name changed J. clementson LIMITED\certificate issued on 31/05/02 (2 pages) |
23 May 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
23 May 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 14 high street north west mersea colchester CO5 8JU (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 14 high street north west mersea colchester CO5 8JU (1 page) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
16 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 September 2001 | Return made up to 08/09/01; full list of members
|
13 September 2001 | Return made up to 08/09/01; full list of members
|
25 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 September 2000 | Return made up to 08/09/00; full list of members (7 pages) |
12 September 2000 | Return made up to 08/09/00; full list of members (7 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
6 September 1999 | Return made up to 08/09/99; full list of members
|
6 September 1999 | Return made up to 08/09/99; full list of members
|
24 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 September 1998 | Return made up to 08/09/98; no change of members
|
8 September 1998 | Return made up to 08/09/98; no change of members
|
6 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 September 1997 | Return made up to 08/09/97; full list of members (6 pages) |
3 September 1997 | Return made up to 08/09/97; full list of members (6 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
4 September 1996 | Return made up to 08/09/96; full list of members
|
4 September 1996 | Return made up to 08/09/96; full list of members
|
13 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
5 September 1995 | Return made up to 08/09/95; full list of members
|
5 September 1995 | Return made up to 08/09/95; full list of members
|