Company NameAston Scott Ltd.
Company StatusActive
Company Number01341849
CategoryPrivate Limited Company
Incorporation Date1 December 1977(46 years, 5 months ago)
Previous NamesB.D.B. Insurance Brokers Limited and Burton And Brindley Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Peter William Blanc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(37 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Stuart Paul Rootham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(38 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Mark John Daines
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(39 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Robert John Keene
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(39 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr David James Brindley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 1994)
RoleInsurance Consultant
Correspondence Address3 Forest Road
Paddock Wood
Tonbridge
Kent
TN12 6JU
Director NameMr David John Burton
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 June 1994)
RoleInsurance Consultant
Correspondence AddressGates Farm
High Halden
Ashford
Kent
TN26 3HL
Secretary NameMr David James Brindley
NationalityBritish
StatusResigned
Appointed04 May 1991(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 1994)
RoleCompany Director
Correspondence Address3 Forest Road
Paddock Wood
Tonbridge
Kent
TN12 6JU
Director NameLeslie Scarborough
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(16 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 March 1999)
RoleBusiness Executive
Correspondence AddressGreenacre
Wormley Road
Broxbourne
Herts
EN10 6JN
Director NameMr Andrew Gordon Scott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(16 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 07 May 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMalling House
Town Hill
West Malling
Kent
ME19 6QL
Secretary NameGlenn David Paul Scarborough
NationalityBritish
StatusResigned
Appointed03 June 1994(16 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 February 2002)
RoleCompany Director
Correspondence Address7 Poppy Walk
St James Road
Goffs Oak
Hertfordshire
EN7 6TG
Director NameMs Heidi Joan Carslaw
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(21 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 09 November 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMalling House
Town Hill
West Malling
Kent
ME19 6QL
Director NameMr Glenn David Paul Scarborough
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(21 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 07 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMalling House
Town Hill
West Malling
Kent
ME19 6QL
Secretary NameSarah Elaine Locke
NationalityBritish
StatusResigned
Appointed05 February 2002(24 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressFrithgate Frith Road
Aldington
Ashford
Kent
TN25 7HJ
Director NameMr Peter William Blanc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(37 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalling House
Town Hill
West Malling
Kent
ME19 6QL
Director NameMr Timothy Mark Holland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(39 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr David Frederick Foster
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(39 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Director NameMr Carl Whitmore Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(39 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Director NameMr Stephen John Starling Lark
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(39 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY

Contact

Websitewww.click4quote.com
Telephone01732 220220
Telephone regionSevenoaks

Location

Registered AddressOne
Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100k at £1Asg Risk Management LTD
100.00%
Ordinary
1 at £1A.g. Scott
0.00%
Ordinary

Financials

Year2014
Turnover£17,760,521
Net Worth£5,439,755
Cash£7,300,023
Current Liabilities£8,612,485

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

20 December 2019Delivered on: 24 December 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
15 November 2017Delivered on: 21 November 2017
Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: All current and future land (except for any restricted land), all specified intellectual property and all current and future intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"), and including the CLICK4QUOTE.com trademark (trademark number UK00002406340), the CLICK4QUOTE.com trademark (trademark number UK00002569027) and the aston scott insurance brokers trademark (trademark number UK00003152178). For more details please refer to the deed.
Outstanding
6 May 2015Delivered on: 8 May 2015
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
1 November 2011Delivered on: 16 November 2011
Persons entitled: Cambridge Property Management Limited

Classification: Rent deposit deed
Secured details: £3937.50 due or to become due from the company to the chargee.
Particulars: £3,937.50 see image for full details.
Outstanding
13 December 2021Delivered on: 15 December 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
8 February 2021Delivered on: 12 February 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
9 November 2020Delivered on: 10 November 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
29 August 2013Delivered on: 31 August 2013
Satisfied on: 9 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 November 2011Delivered on: 13 December 2011
Satisfied on: 26 February 2014
Persons entitled: Macquarie Bank Limited

Classification: Security debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 February 2007Delivered on: 19 February 2007
Satisfied on: 28 January 2010
Persons entitled: Premium Credit Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or its subsidiaries to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
23 November 1994Delivered on: 25 November 1994
Satisfied on: 23 June 1995
Persons entitled: Aston Barclay PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from h t kirk limited to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 1989Delivered on: 10 April 1989
Satisfied on: 13 July 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts; floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

19 March 2024Director's details changed for Mr Mark John Daines on 13 March 2024 (2 pages)
3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
17 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (10 pages)
17 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
17 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (140 pages)
17 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
6 April 2023Confirmation statement made on 4 April 2023 with updates (5 pages)
17 March 2023Statement of capital on 17 March 2023
  • GBP 1
(5 pages)
17 March 2023Solvency Statement dated 13/03/23 (1 page)
17 March 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 13/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 March 2023Statement by Directors (1 page)
7 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages)
23 September 2022Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
27 June 2022Termination of appointment of Timothy Mark Holland as a director on 31 May 2022 (1 page)
10 June 2022Satisfaction of charge 013418490010 in full (4 pages)
10 June 2022Satisfaction of charge 013418490011 in full (4 pages)
10 June 2022Satisfaction of charge 013418490009 in full (4 pages)
10 June 2022Satisfaction of charge 013418490012 in full (4 pages)
20 May 2022Change of details for Aston Lark Group Limited as a person with significant control on 16 May 2022 (2 pages)
12 May 2022Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 12 May 2022 (1 page)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
15 December 2021Registration of charge 013418490012, created on 13 December 2021 (18 pages)
21 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages)
21 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
17 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 August 2021Termination of appointment of Carl Whitmore Brown as a director on 8 March 2021 (1 page)
17 August 2021Termination of appointment of Stephen John Starling Lark as a director on 30 October 2020 (1 page)
6 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
12 February 2021Registration of charge 013418490011, created on 8 February 2021 (19 pages)
10 November 2020Registration of charge 013418490010, created on 9 November 2020 (16 pages)
11 September 2020Full accounts made up to 31 December 2019 (22 pages)
13 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
10 May 2020Director's details changed for Mr Robert John Keene on 7 November 2018 (2 pages)
10 May 2020Director's details changed for Mr Mark John Daines on 7 November 2018 (2 pages)
24 December 2019Registration of charge 013418490009, created on 20 December 2019 (54 pages)
27 November 2019Satisfaction of charge 4 in full (1 page)
27 November 2019Satisfaction of charge 013418490008 in full (1 page)
18 September 2019Cessation of Bowmark Capital Llp as a person with significant control on 2 September 2019 (1 page)
25 July 2019Full accounts made up to 31 December 2018 (24 pages)
2 July 2019Termination of appointment of David Frederick Foster as a director on 1 April 2019 (1 page)
17 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
25 January 2019Director's details changed for Mr Carl Whitmore Brown on 7 November 2018 (2 pages)
25 January 2019Director's details changed for Mr Stephen John Starling Lark on 7 November 2018 (2 pages)
7 November 2018Change of details for Aston Lark Group Limited as a person with significant control on 7 November 2018 (2 pages)
7 November 2018Registered office address changed from Malling House Town Hill West Malling Kent ME19 6QL to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 7 November 2018 (1 page)
2 November 2018Change of details for Asg Risk Management Limited as a person with significant control on 2 November 2018 (2 pages)
7 September 2018Full accounts made up to 31 December 2017 (30 pages)
18 May 2018Confirmation statement made on 5 May 2018 with updates (5 pages)
30 January 2018Full accounts made up to 30 June 2017 (26 pages)
4 December 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
4 December 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 November 2017Appointment of Mr Mark Daines as a director on 14 November 2017 (2 pages)
21 November 2017Appointment of Mr David Frederick Foster as a director on 14 November 2017 (2 pages)
21 November 2017Appointment of Mr David Frederick Foster as a director on 14 November 2017 (2 pages)
21 November 2017Appointment of Mr Carl Whitmore Brown as a director on 14 November 2017 (2 pages)
21 November 2017Appointment of Mr Robert John Keene as a director on 14 November 2017 (2 pages)
21 November 2017Appointment of Mr Stephen John Starling Lark as a director on 14 November 2017 (2 pages)
21 November 2017Appointment of Mr Carl Whitmore Brown as a director on 14 November 2017 (2 pages)
21 November 2017Registration of charge 013418490008, created on 15 November 2017 (23 pages)
21 November 2017Registration of charge 013418490008, created on 15 November 2017 (23 pages)
21 November 2017Appointment of Mr Stephen John Starling Lark as a director on 14 November 2017 (2 pages)
21 November 2017Appointment of Mr Robert John Keene as a director on 14 November 2017 (2 pages)
21 November 2017Appointment of Mr Mark Daines as a director on 14 November 2017 (2 pages)
11 October 2017Satisfaction of charge 013418490007 in full (1 page)
11 October 2017Satisfaction of charge 013418490007 in full (1 page)
10 October 2017Termination of appointment of Sarah Elaine Locke as a secretary on 31 August 2017 (1 page)
10 October 2017Termination of appointment of Sarah Elaine Locke as a secretary on 31 August 2017 (1 page)
14 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 100,002
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 100,001
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 100,002
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 100,001
(3 pages)
25 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
4 April 2017Full accounts made up to 30 June 2016 (25 pages)
4 April 2017Full accounts made up to 30 June 2016 (25 pages)
23 December 2016Appointment of Timothy Mark Holland as a director on 23 December 2016 (2 pages)
23 December 2016Appointment of Timothy Mark Holland as a director on 23 December 2016 (2 pages)
9 November 2016Termination of appointment of Heidi Joan Carslaw as a director on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Heidi Joan Carslaw as a director on 9 November 2016 (1 page)
10 October 2016Appointment of Mr Stuart Paul Rootham as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mr Stuart Paul Rootham as a director on 10 October 2016 (2 pages)
16 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,000
(4 pages)
16 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,000
(4 pages)
17 December 2015Full accounts made up to 30 June 2015 (20 pages)
17 December 2015Full accounts made up to 30 June 2015 (20 pages)
16 June 2015Termination of appointment of Peter William Blanc as a director on 20 May 2015 (1 page)
16 June 2015Appointment of Mr Peter William Blanc as a director on 6 May 2015 (2 pages)
16 June 2015Termination of appointment of Peter William Blanc as a director on 20 May 2015 (1 page)
16 June 2015Appointment of Mr Peter William Blanc as a director on 6 May 2015 (2 pages)
16 June 2015Appointment of Mr Peter William Blanc as a director on 6 May 2015 (2 pages)
15 June 2015Appointment of Mr Peter William Blanc as a director on 12 June 2015 (2 pages)
15 June 2015Appointment of Mr Peter William Blanc as a director on 12 June 2015 (2 pages)
1 June 2015Termination of appointment of Andrew Gordon Scott as a director on 7 May 2015 (1 page)
1 June 2015Termination of appointment of Glenn David Paul Scarborough as a director on 7 May 2015 (1 page)
1 June 2015Termination of appointment of Andrew Gordon Scott as a director on 7 May 2015 (1 page)
1 June 2015Termination of appointment of Glenn David Paul Scarborough as a director on 7 May 2015 (1 page)
1 June 2015Termination of appointment of Andrew Gordon Scott as a director on 7 May 2015 (1 page)
1 June 2015Termination of appointment of Glenn David Paul Scarborough as a director on 7 May 2015 (1 page)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100,000
(4 pages)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100,000
(4 pages)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100,000
(4 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Entry into finance documents - approved 06/05/2015
(1 page)
20 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Entry into finance documents - approved 06/05/2015
(1 page)
9 May 2015Satisfaction of charge 013418490006 in full (4 pages)
9 May 2015Satisfaction of charge 013418490006 in full (4 pages)
8 May 2015Registration of charge 013418490007, created on 6 May 2015 (47 pages)
8 May 2015Registration of charge 013418490007, created on 6 May 2015 (47 pages)
8 May 2015Registration of charge 013418490007, created on 6 May 2015 (47 pages)
30 October 2014Full accounts made up to 30 June 2014 (20 pages)
30 October 2014Full accounts made up to 30 June 2014 (20 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100,000
(4 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100,000
(4 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100,000
(4 pages)
26 February 2014Satisfaction of charge 5 in full (4 pages)
26 February 2014Satisfaction of charge 5 in full (4 pages)
19 November 2013Full accounts made up to 30 June 2013 (19 pages)
19 November 2013Full accounts made up to 30 June 2013 (19 pages)
6 September 2013Secretary's details changed for Sarah Elaine Locke on 1 August 2013 (2 pages)
6 September 2013Secretary's details changed for Sarah Elaine Locke on 1 August 2013 (2 pages)
6 September 2013Secretary's details changed for Sarah Elaine Locke on 1 August 2013 (2 pages)
31 August 2013Registration of charge 013418490006 (26 pages)
31 August 2013Registration of charge 013418490006 (26 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
6 November 2012Full accounts made up to 30 June 2012 (19 pages)
6 November 2012Full accounts made up to 30 June 2012 (19 pages)
1 October 2012Director's details changed for Glenn David Paul Scarborough on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Glenn David Paul Scarborough on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Glenn David Paul Scarborough on 1 October 2012 (2 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
16 November 2011Full accounts made up to 30 June 2011 (18 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
16 November 2011Full accounts made up to 30 June 2011 (18 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
9 November 2010Full accounts made up to 30 June 2010 (18 pages)
9 November 2010Full accounts made up to 30 June 2010 (18 pages)
11 May 2010Director's details changed for Heidi Joan Carslaw on 5 May 2010 (2 pages)
11 May 2010Director's details changed for Glenn David Paul Scarborough on 5 May 2010 (2 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Andrew Gordon Scott on 5 May 2010 (2 pages)
11 May 2010Director's details changed for Heidi Joan Carslaw on 5 May 2010 (2 pages)
11 May 2010Director's details changed for Glenn David Paul Scarborough on 5 May 2010 (2 pages)
11 May 2010Director's details changed for Andrew Gordon Scott on 5 May 2010 (2 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Andrew Gordon Scott on 5 May 2010 (2 pages)
11 May 2010Director's details changed for Heidi Joan Carslaw on 5 May 2010 (2 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Glenn David Paul Scarborough on 5 May 2010 (2 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
22 December 2009Full accounts made up to 30 June 2009 (19 pages)
22 December 2009Full accounts made up to 30 June 2009 (19 pages)
21 May 2009Return made up to 05/05/09; full list of members (4 pages)
21 May 2009Return made up to 05/05/09; full list of members (4 pages)
18 February 2009Full accounts made up to 30 June 2008 (20 pages)
18 February 2009Full accounts made up to 30 June 2008 (20 pages)
24 July 2008Auditor's resignation (1 page)
24 July 2008Auditor's resignation (1 page)
15 May 2008Return made up to 05/05/08; full list of members (4 pages)
15 May 2008Return made up to 05/05/08; full list of members (4 pages)
1 February 2008Full accounts made up to 30 June 2007 (17 pages)
1 February 2008Full accounts made up to 30 June 2007 (17 pages)
1 June 2007Return made up to 05/05/07; full list of members (7 pages)
1 June 2007Return made up to 05/05/07; full list of members (7 pages)
26 February 2007Declaration of assistance for shares acquisition (11 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 February 2007Declaration of assistance for shares acquisition (11 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 February 2007Particulars of mortgage/charge (6 pages)
19 February 2007Particulars of mortgage/charge (6 pages)
6 December 2006Full accounts made up to 30 June 2006 (17 pages)
6 December 2006Full accounts made up to 30 June 2006 (17 pages)
18 May 2006Return made up to 05/05/06; full list of members (7 pages)
18 May 2006Return made up to 05/05/06; full list of members (7 pages)
31 January 2006Full accounts made up to 30 June 2005 (16 pages)
31 January 2006Full accounts made up to 30 June 2005 (16 pages)
16 November 2005Secretary's particulars changed (1 page)
16 November 2005Secretary's particulars changed (1 page)
16 May 2005Return made up to 05/05/05; full list of members (7 pages)
16 May 2005Return made up to 05/05/05; full list of members (7 pages)
13 January 2005Full accounts made up to 30 June 2004 (16 pages)
13 January 2005Full accounts made up to 30 June 2004 (16 pages)
18 May 2004Return made up to 04/05/04; full list of members (7 pages)
18 May 2004Return made up to 04/05/04; full list of members (7 pages)
13 April 2004Secretary's particulars changed (1 page)
13 April 2004Secretary's particulars changed (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
15 October 2003Full accounts made up to 30 June 2003 (16 pages)
15 October 2003Full accounts made up to 30 June 2003 (16 pages)
27 August 2003Secretary's particulars changed (1 page)
27 August 2003Secretary's particulars changed (1 page)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
19 February 2003Director's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
2 October 2002Full accounts made up to 30 June 2002 (15 pages)
2 October 2002Full accounts made up to 30 June 2002 (15 pages)
14 July 2002Director's particulars changed (1 page)
14 July 2002Director's particulars changed (1 page)
15 May 2002Return made up to 04/05/02; full list of members (7 pages)
15 May 2002Return made up to 04/05/02; full list of members (7 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
2 October 2001Full accounts made up to 30 June 2001 (14 pages)
2 October 2001Full accounts made up to 30 June 2001 (14 pages)
14 May 2001Return made up to 04/05/01; full list of members (7 pages)
14 May 2001Return made up to 04/05/01; full list of members (7 pages)
21 December 2000Full accounts made up to 30 June 2000 (14 pages)
21 December 2000Full accounts made up to 30 June 2000 (14 pages)
12 May 2000Return made up to 04/05/00; full list of members (7 pages)
12 May 2000Return made up to 04/05/00; full list of members (7 pages)
16 November 1999Full accounts made up to 30 June 1999 (15 pages)
16 November 1999Full accounts made up to 30 June 1999 (15 pages)
19 May 1999Return made up to 04/05/99; no change of members (4 pages)
19 May 1999Return made up to 04/05/99; no change of members (4 pages)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
14 December 1998Full accounts made up to 30 June 1998 (15 pages)
14 December 1998Full accounts made up to 30 June 1998 (15 pages)
13 May 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 1997Full accounts made up to 30 June 1997 (14 pages)
21 October 1997Full accounts made up to 30 June 1997 (14 pages)
5 June 1997Return made up to 04/05/97; no change of members (4 pages)
5 June 1997Return made up to 04/05/97; no change of members (4 pages)
14 November 1996Memorandum and Articles of Association (11 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1996Memorandum and Articles of Association (11 pages)
1 October 1996Full accounts made up to 30 June 1996 (16 pages)
1 October 1996Full accounts made up to 30 June 1996 (16 pages)
30 April 1996Return made up to 04/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 April 1996Return made up to 04/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 February 1996Accounting reference date shortened from 30/11 to 30/06 (1 page)
14 February 1996Accounting reference date shortened from 30/11 to 30/06 (1 page)
2 February 1996Full accounts made up to 30 November 1995 (17 pages)
2 February 1996Full accounts made up to 30 November 1995 (17 pages)
23 November 1995Registered office changed on 23/11/95 from: 33 bank street ashford kent TN23 1DQ (1 page)
23 November 1995Registered office changed on 23/11/95 from: 33 bank street ashford kent TN23 1DQ (1 page)
17 November 1995Company name changed burton and brindley LIMITED\certificate issued on 20/11/95 (4 pages)
17 November 1995Company name changed burton and brindley LIMITED\certificate issued on 20/11/95 (4 pages)
17 July 1995Full accounts made up to 30 November 1994 (17 pages)
17 July 1995Full accounts made up to 30 November 1994 (17 pages)
17 May 1995Return made up to 04/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 1995Return made up to 04/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 1995Auditor's resignation (2 pages)
27 April 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
18 January 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 January 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 December 1977Incorporation (14 pages)
1 December 1977Incorporation (14 pages)