Background WavePink WaveYellow Wave

BUTTON SAND NOMINEES (04959752)

BUTTON SAND NOMINEES (04959752) is an active UK company. incorporated on 11 November 2003. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BUTTON SAND NOMINEES has been registered for 22 years. Current directors include BANKS, Nicholas Leslie, FAYERS, Jason Jon.

Company Number
04959752
Status
active
Type
private-unlimited
Incorporated
11 November 2003
Age
22 years
Address
Fitzroy House, Ipswich, IP1 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BANKS, Nicholas Leslie, FAYERS, Jason Jon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTON SAND NOMINEES

BUTTON SAND NOMINEES is an active company incorporated on 11 November 2003 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BUTTON SAND NOMINEES was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04959752

PRIVATE-UNLIMITED Company

Age

22 Years

Incorporated 11 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2014 (12 years ago)
Submitted on 30 April 2014 (12 years ago)
Period: 1 April 2013 - 31 March 2014(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

SCRUTTON BLAND NOMINEES
From: 11 November 2003To: 25 May 2024
Contact
Address

Fitzroy House Crown Street Ipswich, IP1 3LG,

Previous Addresses

Sanderson House 17-18 Museum Street Ipswich Suffolk IP1 1HE
From: 11 November 2003To: 2 September 2014
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Apr 12
Director Left
May 12
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Nov 25
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DEATH, Truan James

Active
Crown Street, IpswichIP1 3LG
Secretary
Appointed 16 Apr 2012

BANKS, Nicholas Leslie

Active
Crown Street, IpswichIP1 3LG
Born February 1975
Director
Appointed 01 Apr 2014

FAYERS, Jason Jon

Active
Crown Street, IpswichIP1 3LG
Born June 1968
Director
Appointed 01 Apr 2014

BANKS, Nicholas Leslie

Resigned
Willisham, IpswichIP8 4SL
Secretary
Appointed 29 Nov 2010
Resigned 16 Apr 2012

HUTCHINSON, Nigel Healy

Resigned
Gamekeepers Barn, StowmarketIP14 6LW
Secretary
Appointed 11 Nov 2003
Resigned 29 Nov 2010

DEATH, Truan James

Resigned
Oxford Drive, HadleighIP7 6AY
Born September 1982
Director
Appointed 16 Apr 2012
Resigned 14 May 2012

MULLEY, Timothy John

Resigned
Crown Street, IpswichIP1 3LG
Born January 1969
Director
Appointed 17 Nov 2009
Resigned 07 Feb 2025

O'CONNOR, Timothy Edward

Resigned
Crown Street, IpswichIP1 3LG
Born January 1971
Director
Appointed 01 Apr 2014
Resigned 31 Dec 2024

PICKERING, John Charles

Resigned
Sanderson House, IpswichIP1 1HE
Born March 1953
Director
Appointed 11 Nov 2003
Resigned 01 Apr 2014

TWINN, Eric Robin

Resigned
Wayside Chitts Hill, ColchesterCO3 5SY
Born May 1946
Director
Appointed 11 Nov 2003
Resigned 17 Nov 2009
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
25 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Secretary Company With Change Date
24 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
23 November 2005
287Change of Registered Office
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
26 February 2004
225Change of Accounting Reference Date
Incorporation Company
11 November 2003
NEWINCIncorporation