Scrutton Bland Financial Services Limited COLCHESTER


Scrutton Bland Financial Services started in year 1976 as Private Limited Company with registration number 01288848. The Scrutton Bland Financial Services company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Colchester at 910 The Crescent. Postal code: CO4 9YQ. Since Thu, 9th Mar 2017 Scrutton Bland Financial Services Limited is no longer carrying the name Scrutton Bland.

The firm has 2 directors, namely James B., Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 1 September 2021 and James B. has been with the company for the least time - from 15 August 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scrutton Bland Financial Services Limited Address / Contact

Office Address 910 The Crescent
Office Address2 Colchester Business Park
Town Colchester
Post code CO4 9YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01288848
Date of Incorporation Wed, 1st Dec 1976
Industry Non-life insurance
Industry Life insurance
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

James B.

Position: Director

Appointed: 15 August 2023

Michael G.

Position: Director

Appointed: 01 September 2021

Peter E.

Position: Director

Appointed: 01 September 2021

Resigned: 15 August 2023

James B.

Position: Director

Appointed: 01 October 2016

Resigned: 31 December 2019

Nicholas B.

Position: Director

Appointed: 01 February 2015

Resigned: 01 September 2021

John B.

Position: Director

Appointed: 01 October 2013

Resigned: 18 February 2022

Andrew S.

Position: Director

Appointed: 17 July 2013

Resigned: 01 April 2018

Truan D.

Position: Secretary

Appointed: 16 April 2012

Resigned: 01 September 2021

Andrew E.

Position: Director

Appointed: 03 November 2011

Resigned: 12 July 2013

Daniel B.

Position: Director

Appointed: 09 August 2011

Resigned: 01 October 2019

Timothy L.

Position: Director

Appointed: 01 October 2005

Resigned: 16 October 2018

Stuart M.

Position: Director

Appointed: 01 December 2004

Resigned: 01 October 2019

Neil H.

Position: Director

Appointed: 01 January 2004

Resigned: 21 March 2022

Simon M.

Position: Director

Appointed: 01 May 2001

Resigned: 16 April 2012

Gary R.

Position: Director

Appointed: 01 May 2001

Resigned: 15 March 2022

Simon M.

Position: Secretary

Appointed: 01 May 1999

Resigned: 16 April 2012

Nigel H.

Position: Director

Appointed: 30 April 1997

Resigned: 30 August 2011

Timothy M.

Position: Director

Appointed: 30 April 1997

Resigned: 01 September 2021

Eric T.

Position: Director

Appointed: 03 October 1991

Resigned: 30 April 1997

Jeremy H.

Position: Secretary

Appointed: 03 October 1991

Resigned: 30 April 1999

John N.

Position: Director

Appointed: 03 October 1991

Resigned: 30 April 1998

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Emery (Ifa) Limited from Colchester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Scrutton Bland Nominees that entered Colchester, United Kingdom as the address. This PSC has a legal form of "a company limited by guarantee", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Emery (Ifa) Limited

5 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, CO4 9RA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies - England And Wales
Registration number 03776035
Notified on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scrutton Bland Nominees

820 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered United Kingdom
Place registered Register Of Companies
Registration number 4959752
Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scrutton Bland March 9, 2017
Bland & Son September 15, 2003
Bland & Son Insurance Brokers May 31, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand345 878456 546
Current Assets1 149 2691 003 176
Debtors803 391546 630
Net Assets Liabilities509 934655 261
Other Debtors515 096379 428
Property Plant Equipment12 712785
Other
Accumulated Amortisation Impairment Intangible Assets230 585 
Accumulated Depreciation Impairment Property Plant Equipment110 439122 366
Amounts Owed By Related Parties32 2266 040
Average Number Employees During Period6944
Bank Borrowings Overdrafts76 56294 831
Creditors5 800348 700
Deferred Tax Asset Debtors3 5915 879
Fixed Assets18 512785
Future Minimum Lease Payments Under Non-cancellable Operating Leases136 66649 643
Increase From Depreciation Charge For Year Property Plant Equipment 11 927
Intangible Assets Gross Cost230 585 
Investments Fixed Assets5 800 
Investments In Group Undertakings Participating Interests5 800 
Net Current Assets Liabilities497 222654 476
Other Creditors5 80031 121
Other Taxation Social Security Payable185 075180 036
Property Plant Equipment Gross Cost123 151 
Total Assets Less Current Liabilities515 734655 261
Trade Creditors Trade Payables132 88842 712
Trade Debtors Trade Receivables252 478155 283

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 7th, October 2023
Free Download (26 pages)

Company search