Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALAN BLUNDEN & CO. LTD
Company Information for

ALAN BLUNDEN & CO. LTD

EXCHEQUER COURT, 33 ST. MARY AXE, LONDON, EC3A 8AA,
Company Registration Number
03476249
Private Limited Company
Active

Company Overview

About Alan Blunden & Co. Ltd
ALAN BLUNDEN & CO. LTD was founded on 1997-12-04 and has its registered office in London. The organisation's status is listed as "Active". Alan Blunden & Co. Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALAN BLUNDEN & CO. LTD
 
Legal Registered Office
EXCHEQUER COURT
33 ST. MARY AXE
LONDON
EC3A 8AA
Other companies in SS2
 
Filing Information
Company Number 03476249
Company ID Number 03476249
Date formed 1997-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 22:18:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAN BLUNDEN & CO. LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALAN BLUNDEN & CO. LTD

Current Directors
Officer Role Date Appointed
BARRY DENNIS BROOK
Company Secretary 2004-03-30
DANIEL JOHN BLUNDEN
Director 1997-12-04
NICHOLAS ALAN BLUNDEN
Director 2000-04-01
BARRY DENNIS BROOK
Director 2000-04-01
RICHARD BURGESS
Director 2006-01-16
MARK SEARCY
Director 2011-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVE IVY IRENE BLUNDEN
Company Secretary 1998-11-28 2004-03-30
RM REGISTRARS LIMITED
Nominated Secretary 1997-12-04 1997-12-04
RM NOMINEES LIMITED
Nominated Director 1997-12-04 1997-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ALAN BLUNDEN BAXTER BUILDING LTD Director 2010-04-15 CURRENT 2010-04-15 Active
RICHARD BURGESS BAXTER BUILDING LTD Director 2010-04-15 CURRENT 2010-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-07-15FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-15Memorandum articles filed
2023-07-11Current accounting period shortened from 31/03/24 TO 31/12/23
2023-07-11DIRECTOR APPOINTED MR JEREMY EDWARD CADLE
2023-07-11DIRECTOR APPOINTED MR MICHAEL GRADY WOMACK
2023-07-06Termination of appointment of Barry Dennis Brook on 2023-07-01
2023-07-06APPOINTMENT TERMINATED, DIRECTOR BARRY DENNIS BROOK
2023-07-06REGISTERED OFFICE CHANGED ON 06/07/23 FROM Baxter Building 80 Baxter Avenue Southend-on-Sea Essex SS2 6HZ
2023-07-06Statement of company's objects
2023-06-16Director's details changed for Mr Barry Dennis Brook on 2023-05-04
2023-06-16SECRETARY'S DETAILS CHNAGED FOR MR BARRY DENNIS BROOK on 2023-05-04
2023-05-24Second filing of the annual return made up to 2013-12-04
2023-05-24Second filing of the annual return made up to 2012-12-04
2023-05-22Director's details changed for Mr Mark Searcy on 2023-05-19
2023-05-1517/05/23 ANNUAL RETURN FULL LIST
2023-01-31Director's details changed for Mr Mark Searcy on 2022-11-28
2022-07-25FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALAN BLUNDEN
2021-07-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN BLUNDEN
2019-12-18PSC02Notification of Ab Group (Southend) Limited as a person with significant control on 2019-09-06
2019-12-18PSC07CESSATION OF NICHOLAS ALAN BLUNDEN AS A PERSON OF SIGNIFICANT CONTROL
2019-08-21PSC04Change of details for Mr Nicholas Alan Blunden as a person with significant control on 2019-08-02
2019-08-21CH01Director's details changed for Mr Nicholas Alan Blunden on 2019-08-02
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-12-14CH01Director's details changed for Mr Mark Searcy on 2014-08-22
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-26PSC04Change of details for Mr Nicholas Alan Blunden as a person with significant control on 2018-06-26
2018-07-26PSC07CESSATION OF DANIEL JOHN BLUNDEN AS A PERSON OF SIGNIFICANT CONTROL
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-15AR0104/12/15 ANNUAL RETURN FULL LIST
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-16AR0104/12/14 ANNUAL RETURN FULL LIST
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-04AR0104/12/13 ANNUAL RETURN FULL LIST
2013-12-04CH01Director's details changed for Mr Mark Searcy on 2013-04-02
2013-12-0424/05/23 ANNUAL RETURN FULL LIST
2013-12-0425/05/23 ANNUAL RETURN FULL LIST
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-24CH01Director's details changed for Mr Nicholas Alan Blunden on 2013-01-11
2013-01-07CH01Director's details changed for Mr Nicholas Alan Blunden on 2013-01-07
2012-12-10AR0104/12/12 ANNUAL RETURN FULL LIST
2012-12-1024/05/23 ANNUAL RETURN FULL LIST
2012-12-1025/05/23 ANNUAL RETURN FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/12 FROM 7Th Floor Maitland House Warrior Square Southend on Sea Essex SS1 2NB
2012-04-03REGISTERED OFFICE CHANGED ON 03/04/12 FROM , 7th Floor Maitland House, Warrior Square, Southend on Sea, Essex, SS1 2NB
2012-04-03REGISTERED OFFICE CHANGED ON 03/04/12 FROM , 7th Floor Maitland House, Warrior Square, Southend on Sea, Essex, SS1 2NB
2012-01-30RES12VARYING SHARE RIGHTS AND NAMES
2012-01-30RES01ADOPT ARTICLES 30/01/12
2012-01-30SH10Particulars of variation of rights attached to shares
2012-01-23AR0104/12/11 FULL LIST
2012-01-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-02-10AP01DIRECTOR APPOINTED MR MARK SEARCY
2011-01-20AR0104/12/10 FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-22AR0104/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BURGESS / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY DENNIS BROOK / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN BLUNDEN / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN BLUNDEN / 22/12/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-19363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-11363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-06363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/05
2005-12-05363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-25363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-11-15123NC INC ALREADY ADJUSTED 30/03/04
2004-11-15288aNEW SECRETARY APPOINTED
2004-11-15RES04£ NC 1000/1000000 30/0
2004-11-15288bSECRETARY RESIGNED
2004-11-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-11-1588(2)RAD 30/03/04--------- £ SI 99900@1=99900 £ IC 100/100000
2004-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-07363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2002-12-17288cDIRECTOR'S PARTICULARS CHANGED
2002-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-13363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-25287REGISTERED OFFICE CHANGED ON 25/06/02 FROM: C/O ALAN BLUNDEN & CO LIMITED 617/619 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PF
2002-06-25Registered office changed on 25/06/02 from:\c/o alan blunden & co LIMITED, 617/619 london road, westcliff on sea, essex SS0 9PF
2002-06-25Registered office changed on 25/06/02 from:\c/o alan blunden & co LIMITED, 617/619 london road, westcliff on sea, essex SS0 9PF
2002-05-14395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-18363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-1888(2)RAD 01/04/00--------- £ SI 98@1
2001-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-02363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-09-27CERTNMCOMPANY NAME CHANGED ALAN BLUNDEN & COMPANY LIMITED CERTIFICATE ISSUED ON 28/09/00
2000-09-25225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-02363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-02-08SRES03EXEMPTION FROM APPOINTING AUDITORS 09/12/98
1999-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-02-08288aNEW SECRETARY APPOINTED
1999-02-08363sRETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS
1998-02-09288aNEW SECRETARY APPOINTED
1998-01-31Registered office changed on 31/01/98 from:\c/o rm company services LIMITED, 3RD floor,, 124-130 tabernacle street, london EC2A 4SD
1998-01-31Registered office changed on 31/01/98 from:\c/o rm company services LIMITED, 3RD floor,, 124-130 tabernacle street, london EC2A 4SD
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ALAN BLUNDEN & CO. LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALAN BLUNDEN & CO. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-11-13 Satisfied ASTIMWOOD PROPERTIES LIMITED
DEED OF RENTAL DEPOSIT 2002-05-14 Satisfied SPEN HILL PROPERTIES (SOUTHEND) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALAN BLUNDEN & CO. LTD

Intangible Assets
Patents
We have not found any records of ALAN BLUNDEN & CO. LTD registering or being granted any patents
Domain Names

ALAN BLUNDEN & CO. LTD owns 16 domain names.

ccgic.co.uk   caravanvillage.co.uk   sabacus.co.uk   spectrumabacus.co.uk   alanblunden.co.uk   cheshuntinsurance.co.uk   coverlet.co.uk   cover4all.co.uk   cover4autotrade.co.uk   cover4breakdown.co.uk   cover4caravans.co.uk   cover4liability.co.uk   cover4myholiday.co.uk   cover4car.co.uk   cover4commercial.co.uk   cover4pets.co.uk  

Trademarks
We have not found any records of ALAN BLUNDEN & CO. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAN BLUNDEN & CO. LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ALAN BLUNDEN & CO. LTD are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ALAN BLUNDEN & CO. LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALAN BLUNDEN & CO. LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALAN BLUNDEN & CO. LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.