Company NameScrutton Bland Employee Benefits Limited
Company StatusDissolved
Company Number01695032
CategoryPrivate Limited Company
Incorporation Date27 January 1983(41 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Timothy John Mulley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(18 years, 10 months after company formation)
Appointment Duration19 years, 9 months (closed 07 September 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameTruan James Death
StatusClosed
Appointed16 April 2012(29 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 07 September 2021)
RoleCompany Director
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
StatusClosed
Appointed01 April 2020(37 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 07 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameAndrew McLean Clementson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(8 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 November 2001)
RoleDirector Of Operations
Correspondence Address45 Brodrick Road
London
SW17 7DX
Director NameMrs Lillias Craigie Clementson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(8 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 November 2001)
RoleInsurance Broker
Correspondence Address14 High St North
West Mersea
Colchester
Essex
CO5 8JU
Secretary NameMrs Lillias Craigie Clementson
NationalityBritish
StatusResigned
Appointed08 September 1991(8 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address14 High St North
West Mersea
Colchester
Essex
CO5 8JU
Director NameMr Stuart Mills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(13 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 01 April 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameNigel Healy Hutchinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(18 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2010)
RoleInvestment Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressGamekeepers Barn
Jockeys Lane Framsden
Stowmarket
Suffolk
IP14 6LW
Secretary NameSimon Ian William McKay
NationalityBritish
StatusResigned
Appointed30 November 2001(18 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 April 2012)
RoleCompany Director
Correspondence Address1 West View Close
Colchester
Essex
CO4 9SP

Contact

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

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3k at £1Scrutton Bland LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
6 November 2020Termination of appointment of Stuart Mills as a director on 1 April 2020 (1 page)
6 November 2020Appointment of Mr Nicholas Leslie Banks as a director on 1 April 2020 (2 pages)
6 November 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
5 November 2020Director's details changed for Timothy John Mulley on 1 November 2019 (2 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
4 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
14 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
18 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-09
(2 pages)
3 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
28 August 2018Change of name notice (2 pages)
22 August 2018Change of name notice (2 pages)
22 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-09
(1 page)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
2 October 2017Change of details for Scrutton Bland Ltd as a person with significant control on 9 March 2017 (2 pages)
2 October 2017Change of details for Scrutton Bland Ltd as a person with significant control on 9 March 2017 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 October 2016Director's details changed for Stuart Mills on 5 October 2016 (2 pages)
7 October 2016Director's details changed for Stuart Mills on 5 October 2016 (2 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3,000
(4 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3,000
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,000
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,000
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,000
(4 pages)
22 October 2014Director's details changed for Stuart Mills on 1 September 2014 (2 pages)
22 October 2014Director's details changed for Stuart Mills on 1 September 2014 (2 pages)
22 October 2014Secretary's details changed for Truan James Death on 1 September 2014 (1 page)
22 October 2014Director's details changed for Stuart Mills on 1 September 2014 (2 pages)
22 October 2014Secretary's details changed for Truan James Death on 1 September 2014 (1 page)
22 October 2014Secretary's details changed for Truan James Death on 1 September 2014 (1 page)
3 June 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
3 June 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3,000
(5 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3,000
(5 pages)
30 April 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
30 April 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
22 May 2012Total exemption full accounts made up to 31 March 2012 (5 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 2012Appointment of Truan James Death as a secretary (2 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
12 May 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
12 October 2010Termination of appointment of Nigel Hutchinson as a director (1 page)
12 October 2010Termination of appointment of Nigel Hutchinson as a director (1 page)
30 June 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
30 June 2010Total exemption full accounts made up to 31 March 2010 (5 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)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
15 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
18 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
18 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 March 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 March 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
9 March 2007Registered office changed on 09/03/07 from: 22 sir isaacs walk colchester essex CO1 1JJ (1 page)
9 March 2007Registered office changed on 09/03/07 from: 22 sir isaacs walk colchester essex CO1 1JJ (1 page)
5 December 2006Full accounts made up to 31 March 2006 (7 pages)
5 December 2006Full accounts made up to 31 March 2006 (7 pages)
4 December 2006Return made up to 01/10/06; full list of members (2 pages)
4 December 2006Return made up to 01/10/06; full list of members (2 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
17 November 2005Full accounts made up to 30 April 2005 (7 pages)
17 November 2005Full accounts made up to 30 April 2005 (7 pages)
3 November 2005Company name changed bland & son insurance brokers li mited\certificate issued on 03/11/05 (2 pages)
3 November 2005Company name changed bland & son insurance brokers li mited\certificate issued on 03/11/05 (2 pages)
27 October 2005Return made up to 01/10/05; full list of members (2 pages)
27 October 2005Return made up to 01/10/05; full list of members (2 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)
22 October 2004Return made up to 01/10/04; full list of members (7 pages)
22 October 2004Return made up to 01/10/04; full list of members (7 pages)
28 September 2004Full accounts made up to 30 April 2004 (6 pages)
28 September 2004Full accounts made up to 30 April 2004 (6 pages)
8 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2003Company name changed scrutton bland LIMITED\certificate issued on 12/09/03 (2 pages)
12 September 2003Company name changed scrutton bland LIMITED\certificate issued on 12/09/03 (2 pages)
7 September 2003Full accounts made up to 30 April 2003 (9 pages)
7 September 2003Full accounts made up to 30 April 2003 (9 pages)
16 July 2003Company name changed bland & son insurance brokers li mited\certificate issued on 16/07/03 (2 pages)
16 July 2003Company name changed bland & son insurance brokers li mited\certificate issued on 16/07/03 (2 pages)
30 October 2002Full accounts made up to 30 April 2002 (13 pages)
30 October 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Full accounts made up to 30 April 2002 (13 pages)
30 October 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2002Auditor's resignation (1 page)
18 October 2002Auditor's resignation (1 page)
31 May 2002Company name changed J. clementson LIMITED\certificate issued on 31/05/02 (2 pages)
31 May 2002Company name changed J. clementson LIMITED\certificate issued on 31/05/02 (2 pages)
23 May 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
23 May 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001Registered office changed on 05/12/01 from: 14 high street north west mersea colchester CO5 8JU (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Registered office changed on 05/12/01 from: 14 high street north west mersea colchester CO5 8JU (1 page)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
16 November 2001Full accounts made up to 31 March 2001 (11 pages)
16 November 2001Full accounts made up to 31 March 2001 (11 pages)
13 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000Full accounts made up to 31 March 2000 (11 pages)
25 September 2000Full accounts made up to 31 March 2000 (11 pages)
12 September 2000Return made up to 08/09/00; full list of members (7 pages)
12 September 2000Return made up to 08/09/00; full list of members (7 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
6 September 1999Return made up to 08/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1999Return made up to 08/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1998Full accounts made up to 31 March 1998 (11 pages)
24 September 1998Full accounts made up to 31 March 1998 (11 pages)
8 September 1998Return made up to 08/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1998Return made up to 08/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1997Full accounts made up to 31 March 1997 (11 pages)
6 October 1997Full accounts made up to 31 March 1997 (11 pages)
3 September 1997Return made up to 08/09/97; full list of members (6 pages)
3 September 1997Return made up to 08/09/97; full list of members (6 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
24 September 1996Full accounts made up to 31 March 1996 (11 pages)
24 September 1996Full accounts made up to 31 March 1996 (11 pages)
4 September 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1995Full accounts made up to 31 March 1995 (11 pages)
13 September 1995Full accounts made up to 31 March 1995 (11 pages)
5 September 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)