Background WavePink WaveYellow Wave

SCRUTTON BLAND FINANCIAL SERVICES LIMITED (01288848)

SCRUTTON BLAND FINANCIAL SERVICES LIMITED (01288848) is an active UK company. incorporated on 1 December 1976. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. SCRUTTON BLAND FINANCIAL SERVICES LIMITED has been registered for 49 years. Current directors include GREELY, Michael Dominic.

Company Number
01288848
Status
active
Type
ltd
Incorporated
1 December 1976
Age
49 years
Address
910 The Crescent, Colchester, CO4 9YQ
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
GREELY, Michael Dominic
SIC Codes
65110, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCRUTTON BLAND FINANCIAL SERVICES LIMITED

SCRUTTON BLAND FINANCIAL SERVICES LIMITED is an active company incorporated on 1 December 1976 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. SCRUTTON BLAND FINANCIAL SERVICES LIMITED was registered 49 years ago.(SIC: 65110, 65120)

Status

active

Active since 49 years ago

Company No

01288848

LTD Company

Age

49 Years

Incorporated 1 December 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

SCRUTTON BLAND LIMITED
From: 15 September 2003To: 9 March 2017
BLAND & SON LIMITED
From: 31 May 2002To: 15 September 2003
BLAND & SON INSURANCE BROKERS LIMITED
From: 2 April 1984To: 31 May 2002
BLAND & SON (INSURANCE CONSULTANTS) LIMITED
From: 1 December 1976To: 2 April 1984
Contact
Address

910 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
From: 1 December 1976To: 20 December 2022
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Nov 11
Director Left
Apr 12
Funding Round
May 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Funding Round
Oct 14
Director Joined
Feb 15
Director Joined
Oct 16
Director Left
Aug 18
Director Left
Oct 18
Capital Reduction
Sept 19
Share Buyback
Sept 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Cleared
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Apr 25
4
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

GREELY, Michael Dominic

Active
The Crescent, ColchesterCO4 9YQ
Born January 1979
Director
Appointed 01 Sept 2021

DEATH, Truan James

Resigned
820 The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 16 Apr 2012
Resigned 01 Sept 2021

HAWES, Jeremy Steed

Resigned
Vale View Church Road, StowmarketIP14 2HQ
Secretary
Appointed N/A
Resigned 30 Apr 1999

MCKAY, Simon Ian William

Resigned
1 West View Close, ColchesterCO4 9SP
Secretary
Appointed 01 May 1999
Resigned 16 Apr 2012

BANKS, Nicholas Leslie

Resigned
820 The Crescent, ColchesterCO4 9YQ
Born February 1975
Director
Appointed 01 Feb 2015
Resigned 01 Sept 2021

BLIGH, Daniel Joseph

Resigned
820 The Crescent, ColchesterCO4 9YQ
Born March 1980
Director
Appointed 09 Aug 2011
Resigned 01 Oct 2019

BOLTON, James Thomas

Resigned
820 The Crescent, ColchesterCO4 9YQ
Born November 1967
Director
Appointed 01 Oct 2016
Resigned 31 Dec 2019

BRUNNING, James William

Resigned
The Crescent, ColchesterCO4 9YQ
Born January 1969
Director
Appointed 15 Aug 2023
Resigned 30 Mar 2025

BUCHANAN, John Grant

Resigned
820 The Crescent, ColchesterCO4 9YQ
Born August 1978
Director
Appointed 01 Oct 2013
Resigned 18 Feb 2022

EDGE, Andrew Edwin

Resigned
Allthorpe Road, HarlestonIP20 9AP
Born August 1964
Director
Appointed 03 Nov 2011
Resigned 12 Jul 2013

EMERY, Peter Leonard

Resigned
The Crescent, ColchesterCO4 9YQ
Born May 1963
Director
Appointed 01 Sept 2021
Resigned 15 Aug 2023

HEWITT, Neil Gordon

Resigned
820 The Crescent, ColchesterCO4 9YQ
Born August 1964
Director
Appointed 01 Jan 2004
Resigned 21 Mar 2022

HUTCHINSON, Nigel Healy

Resigned
Gamekeepers Barn, StowmarketIP14 6LW
Born December 1963
Director
Appointed 30 Apr 1997
Resigned 30 Aug 2011

LONG, Timothy Jonathan Adam

Resigned
820 The Crescent, ColchesterCO4 9YQ
Born August 1963
Director
Appointed 01 Oct 2005
Resigned 16 Oct 2018

MCKAY, Simon Ian William

Resigned
1 West View Close, ColchesterCO4 9SP
Born April 1952
Director
Appointed 01 May 2001
Resigned 16 Apr 2012

MILLS, Stuart

Resigned
820 The Crescent, ColchesterCO4 9YQ
Born February 1972
Director
Appointed 01 Dec 2004
Resigned 01 Oct 2019

MULLEY, Timothy John

Resigned
820 The Crescent, ColchesterCO4 9YQ
Born January 1969
Director
Appointed 30 Apr 1997
Resigned 01 Sept 2021

NEWLAND, John William

Resigned
66 Oaklands Avenue, ColchesterCO3 5ET
Born December 1935
Director
Appointed N/A
Resigned 30 Apr 1998

RICHES, Gary Leonard

Resigned
820 The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 01 May 2001
Resigned 15 Mar 2022

STRICKLAND, Andrew Paul

Resigned
The Crescent, ColchesterCO4 9YQ
Born November 1949
Director
Appointed 17 Jul 2013
Resigned 01 Apr 2018

TWINN, Eric Robin

Resigned
Wayside Chitts Hill, ColchesterCO3 5SY
Born May 1946
Director
Appointed N/A
Resigned 30 Apr 1997

Persons with significant control

2

1 Active
1 Ceased
Newcomen Way, ColchesterCO4 9RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2021
The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 July 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 September 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 September 2021
RESOLUTIONSResolutions
Memorandum Articles
15 September 2021
MAMA
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Statement Of Companys Objects
10 June 2021
CC04CC04
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
28 October 2019
MR05Certification of Charge
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Resolution
6 September 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
5 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 September 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 August 2018
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Resolution
9 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Capital Allotment Shares
7 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Capital Allotment Shares
13 May 2013
SH01Allotment of Shares
Resolution
13 May 2013
RESOLUTIONSResolutions
Legacy
31 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Legacy
5 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
7 August 2012
AAAnnual Accounts
Legacy
23 May 2012
MG02MG02
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
11 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
25 August 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Group
12 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
9 March 2007
287Change of Registered Office
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
27 May 2006
395Particulars of Mortgage or Charge
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Legacy
27 October 2005
363aAnnual Return
Legacy
27 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 October 2005
AAAnnual Accounts
Legacy
12 September 2005
225Change of Accounting Reference Date
Auditors Resignation Company
17 January 2005
AUDAUD
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 September 2004
AAAnnual Accounts
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2003
288aAppointment of Director or Secretary
Resolution
18 October 2003
RESOLUTIONSResolutions
Legacy
18 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
7 September 2003
AAAnnual Accounts
Resolution
6 September 2003
RESOLUTIONSResolutions
Resolution
6 September 2003
RESOLUTIONSResolutions
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
31 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Memorandum Articles
14 December 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Resolution
1 October 1998
RESOLUTIONSResolutions
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Legacy
4 November 1991
288288
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
29 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Auditors Resignation Company
6 March 1990
AUDAUD
Legacy
3 November 1989
363363
Legacy
1 November 1989
88(2)R88(2)R
Legacy
1 November 1989
123Notice of Increase in Nominal Capital
Resolution
1 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
15 October 1987
PUC 2PUC 2
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
288288
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
288288