Company NameScrutton Bland Town Limited
Company StatusDissolved
Company Number08508709
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)
Dissolution Date21 September 2021 (2 years, 6 months ago)

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 Timothy John Mulley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameTruan James Death
StatusClosed
Appointed29 April 2013(same day as company formation)
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
Appointed16 October 2018(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 21 September 2021)
RoleAccountant
Country of ResidenceEngland
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
Appointed29 April 2013(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
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
Appointed29 April 2013(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
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 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

10 at £1Sparlings Solicitors
90.91%
P
1 at £1Scrutton Bland Nominees
9.09%
Z

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 December 2020Micro company accounts made up to 30 April 2020 (4 pages)
11 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
28 November 2019Micro company accounts made up to 30 April 2019 (4 pages)
30 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
12 November 2018Termination of appointment of Timothy Jonathan Adam Long as a director on 16 October 2018 (1 page)
9 November 2018Appointment of Mr Nicholas Leslie Banks as a director on 16 October 2018 (2 pages)
12 October 2018Micro company accounts made up to 30 April 2018 (3 pages)
11 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
21 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
21 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 11
(6 pages)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 11
(6 pages)
22 September 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
22 September 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 11
(5 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 11
(5 pages)
2 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
2 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 11
(5 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 11
(5 pages)
23 May 2014Director's details changed for Timothy Jonathan Adam Long on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Timothy Jonathan Adam Long on 23 May 2014 (2 pages)
23 May 2014Termination of appointment of Andrew Edge as a director (1 page)
23 May 2014Termination of appointment of Andrew Edge as a director (1 page)
29 April 2013Incorporation (48 pages)
29 April 2013Incorporation (48 pages)