Company NameCaithness & Co Limited
Company StatusActive
Company Number01165590
CategoryPrivate Limited Company
Incorporation Date3 April 1974(50 years, 1 month ago)
Previous NameE.B.C. (Insurance Brokers) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Russell Spencer Charles Blumire
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1994(20 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address22 Heathcote
Tadworth
Surrey
KT20 5TH
Secretary NameWarren Jonathan Charles Blumire
NationalityBritish
StatusCurrent
Appointed12 July 2000(26 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleFinancial Adviser
Correspondence Address5 Shabden Cottages
High Road
Chipstead
Surrey
CR5 3SE
Director NameMr Warren Jonathan Charles Blumire
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(28 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address5 Shabden Cottages
High Road
Chipstead
Surrey
CR5 3SE
Director NameStephen Spackman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(34 years, 1 month after company formation)
Appointment Duration16 years
RoleManager
Country of ResidenceEngland
Correspondence Address19 Moresby Avenue
Surbiton
Surrey
KT5 9DT
Director NameMrs Linda Louisa Jackson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(17 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 14 July 2003)
RoleInsurance Broker
Correspondence AddressWest Lodge
1 Meadway
Epsom
Surrey
KT19 8JR
Director NameMr Allan Edward Lewis
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(17 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 May 1998)
RoleInsurance Broker
Correspondence AddressKarma River Bank
Thames Ditton
Surrey
KT7 0QU
Director NameKenneth Albert Smith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(17 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 December 1996)
RoleChartered Accountant
Correspondence Address30 Nelson Way
Beccles
Suffolk
NR34 9PH
Secretary NameKenneth Albert Smith
NationalityBritish
StatusResigned
Appointed19 July 1991(17 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address30 Nelson Way
Beccles
Suffolk
NR34 9PH
Secretary NameMrs Linda Louisa Jackson
NationalityBritish
StatusResigned
Appointed06 December 1996(22 years, 8 months after company formation)
Appointment Duration11 months (resigned 03 November 1997)
RoleInsurance Broker
Correspondence AddressWest Lodge
1 Meadway
Epsom
Surrey
KT19 8JR
Secretary NameMr Allan Edward Lewis
NationalityBritish
StatusResigned
Appointed03 November 1997(23 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2000)
RoleCompany Director
Correspondence AddressKarma River Bank
Thames Ditton
Surrey
KT7 0QU

Contact

Websitewww.caithnessandco.com
Telephone020 83359920
Telephone regionLondon

Location

Registered Address4 Jupiter Court
10-12 Tolworth Rise South
Surbiton
Surrey
KT5 9NN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Stephen Spackman
5.00%
Ordinary
23.8k at £1Russell Spencer Charles Blumire
47.49%
Ordinary
23.8k at £1Warren Jonathan Charles Blumire
47.49%
Ordinary
400 at £0.01Russell Spencer Charles Blumire
0.01%
Ordinary A
400 at £0.01Stephen Spackman
0.01%
Ordinary A
400 at £0.01Warren Jonathan Charles Blumire
0.01%
Ordinary A

Financials

Year2014
Net Worth£52,720
Cash£180,563
Current Liabilities£269,898

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Charges

30 July 1984Delivered on: 15 August 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land known as 47 london rd kingston upon thames. Title no sgl 401553.
Outstanding

Filing History

21 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
26 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
31 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,012
(7 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,012
(7 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,012
(7 pages)
7 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,012
(7 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
3 April 2013Registered office address changed from 47 Old London Road Kingston upon Thames Surrey KT2 6NG on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 47 Old London Road Kingston upon Thames Surrey KT2 6NG on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 47 Old London Road Kingston upon Thames Surrey KT2 6NG on 3 April 2013 (1 page)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
28 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 September 2011Director's details changed for Warren Jonathan Charles Blumire on 14 August 2011 (2 pages)
7 September 2011Director's details changed for Warren Jonathan Charles Blumire on 14 August 2011 (2 pages)
7 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
7 September 2011Secretary's details changed for Warren Jonathan Charles Blumire on 14 August 2011 (2 pages)
7 September 2011Secretary's details changed for Warren Jonathan Charles Blumire on 14 August 2011 (2 pages)
7 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
24 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 August 2010Change of share class name or designation (2 pages)
17 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 August 2010Statement of company's objects (2 pages)
17 August 2010Change of share class name or designation (2 pages)
17 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 50,012
(4 pages)
17 August 2010Statement of company's objects (2 pages)
17 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 50,012
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 50,012
(4 pages)
11 August 2010Director's details changed for Stephen Spackman on 1 May 2010 (2 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Stephen Spackman on 1 May 2010 (2 pages)
11 August 2010Director's details changed for Warren Jonathan Charles Blumire on 1 May 2010 (2 pages)
11 August 2010Director's details changed for Stephen Spackman on 1 May 2010 (2 pages)
11 August 2010Director's details changed for Warren Jonathan Charles Blumire on 1 May 2010 (2 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Warren Jonathan Charles Blumire on 1 May 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 August 2009Return made up to 19/07/09; full list of members (4 pages)
10 August 2009Return made up to 19/07/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 August 2008Return made up to 19/07/08; full list of members (4 pages)
4 August 2008Return made up to 19/07/08; full list of members (4 pages)
29 April 2008Director appointed stephen spackman (2 pages)
29 April 2008Director appointed stephen spackman (2 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
26 July 2007Return made up to 19/07/07; full list of members (3 pages)
26 July 2007Return made up to 19/07/07; full list of members (3 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
28 July 2006Return made up to 19/07/06; full list of members (3 pages)
28 July 2006Return made up to 19/07/06; full list of members (3 pages)
4 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
4 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
19 July 2005Return made up to 19/07/05; full list of members (3 pages)
19 July 2005Return made up to 19/07/05; full list of members (3 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
6 August 2004Return made up to 19/07/04; full list of members (7 pages)
6 August 2004Return made up to 19/07/04; full list of members (7 pages)
13 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
13 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
19 September 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(8 pages)
19 September 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(8 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (1 page)
19 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
19 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
21 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 2001Accounts for a small company made up to 30 June 2001 (6 pages)
14 September 2001Accounts for a small company made up to 30 June 2001 (6 pages)
22 August 2001Return made up to 19/07/01; full list of members (7 pages)
22 August 2001Return made up to 19/07/01; full list of members (7 pages)
3 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
3 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 October 1999Return made up to 19/07/99; no change of members (4 pages)
8 October 1999Return made up to 19/07/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
31 July 1998Return made up to 19/07/98; full list of members (6 pages)
31 July 1998Return made up to 19/07/98; full list of members (6 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
20 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997Secretary resigned (1 page)
22 July 1997Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 22/07/97
(6 pages)
22 July 1997Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 22/07/97
(6 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997Secretary resigned;director resigned (1 page)
18 July 1996Return made up to 19/07/96; no change of members (4 pages)
18 July 1996Return made up to 19/07/96; no change of members (4 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
21 August 1995Return made up to 19/07/95; no change of members (4 pages)
21 August 1995Return made up to 19/07/95; no change of members (4 pages)