ALAN BLUNDEN & CO. LTD

Register to unlock more data on OkredoRegister

ALAN BLUNDEN & CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03476249

Incorporation date

04/12/1997

Size

Full

Contacts

Registered address

Registered address

Exchequer Court, 33 St. Mary Axe, London EC3A 8AACopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1997)
dot icon09/12/2025
Registration of charge 034762490003, created on 2025-12-04
dot icon28/11/2025
Termination of appointment of Jeremy Edward Cadle as a director on 2025-11-28
dot icon27/11/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon27/11/2025
Appointment of Mr Jacob Nathaniel Decter as a director on 2025-11-27
dot icon18/11/2025
Director's details changed for Mr Richard Steven Burgess on 2025-11-13
dot icon18/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon11/11/2025
Termination of appointment of Michael Grady Womack as a director on 2025-11-06
dot icon06/08/2025
Full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon18/09/2024
Notification of Amt Intermediaries Limited as a person with significant control on 2024-09-04
dot icon18/09/2024
Cessation of Ab Group (Southend) Limited as a person with significant control on 2024-09-04
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon15/07/2023
Full accounts made up to 2023-03-31
dot icon15/07/2023
Resolutions
dot icon15/07/2023
Memorandum and Articles of Association
dot icon11/07/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon11/07/2023
Appointment of Mr Jeremy Edward Cadle as a director on 2023-07-01
dot icon11/07/2023
Appointment of Mr Michael Grady Womack as a director on 2023-07-01
dot icon06/07/2023
Termination of appointment of Barry Dennis Brook as a secretary on 2023-07-01
dot icon06/07/2023
Termination of appointment of Barry Dennis Brook as a director on 2023-07-01
dot icon06/07/2023
Registered office address changed from Baxter Building 80 Baxter Avenue Southend-on-Sea Essex SS2 6HZ to Exchequer Court 33 st. Mary Axe London EC3A 8AA on 2023-07-06
dot icon06/07/2023
Statement of company's objects
dot icon16/06/2023
Director's details changed for Mr Barry Dennis Brook on 2023-05-04
dot icon16/06/2023
Secretary's details changed for Mr Barry Dennis Brook on 2023-05-04
dot icon16/06/2023
Director's details changed for Mr Barry Dennis Brook on 2023-05-04
dot icon24/05/2023
Second filing of the annual return made up to 2013-12-04
dot icon24/05/2023
Second filing of the annual return made up to 2012-12-04
dot icon22/05/2023
Director's details changed for Mr Mark Searcy on 2023-05-19
dot icon15/05/2023
Annual return made up to 2006-12-04 with full list of shareholders
dot icon31/01/2023
Director's details changed for Mr Mark Searcy on 2022-11-28
dot icon31/01/2023
Director's details changed for Mr Mark Searcy on 2022-11-28
dot icon06/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon25/07/2022
Full accounts made up to 2022-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon10/09/2021
Termination of appointment of Nicholas Alan Blunden as a director on 2021-09-06
dot icon17/07/2021
Full accounts made up to 2021-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon04/08/2020
Full accounts made up to 2020-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon18/12/2019
Termination of appointment of Daniel John Blunden as a director on 2019-09-06
dot icon18/12/2019
Notification of Ab Group (Southend) Limited as a person with significant control on 2019-09-06
dot icon18/12/2019
Cessation of Barry Dennis Brook as a person with significant control on 2019-09-06
dot icon18/12/2019
Cessation of Nicholas Alan Blunden as a person with significant control on 2019-09-06
dot icon21/08/2019
Change of details for Mr Nicholas Alan Blunden as a person with significant control on 2019-08-02
dot icon21/08/2019
Director's details changed for Mr Nicholas Alan Blunden on 2019-08-02
dot icon06/08/2019
Full accounts made up to 2019-03-31
dot icon14/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon14/12/2018
Director's details changed for Mr Mark Searcy on 2014-08-22
dot icon27/07/2018
Full accounts made up to 2018-03-31
dot icon26/07/2018
Cessation of Daniel John Blunden as a person with significant control on 2018-06-26
dot icon26/07/2018
Change of details for Mr Nicholas Alan Blunden as a person with significant control on 2018-06-26
dot icon05/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon05/12/2017
Satisfaction of charge 1 in full
dot icon05/12/2017
Satisfaction of charge 2 in full
dot icon21/08/2017
Full accounts made up to 2017-03-31
dot icon12/12/2016
04/12/16 Statement of Capital gbp 100000
dot icon12/08/2016
Full accounts made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon24/08/2015
Full accounts made up to 2015-03-31
dot icon16/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon17/07/2014
Full accounts made up to 2014-03-31
dot icon04/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon04/12/2013
Director's details changed for Mr Mark Searcy on 2013-04-02
dot icon10/07/2013
Full accounts made up to 2013-03-31
dot icon24/01/2013
Director's details changed for Mr Nicholas Alan Blunden on 2013-01-11
dot icon07/01/2013
Director's details changed for Mr Nicholas Alan Blunden on 2013-01-07
dot icon10/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2012-03-31
dot icon03/04/2012
Registered office address changed from , 7th Floor Maitland House, Warrior Square, Southend on Sea, Essex, SS1 2NB on 2012-04-03
dot icon30/01/2012
Particulars of variation of rights attached to shares
dot icon30/01/2012
Resolutions
dot icon23/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon23/01/2012
Change of share class name or designation
dot icon03/08/2011
Accounts for a medium company made up to 2011-03-31
dot icon10/02/2011
Appointment of Mr Mark Searcy as a director
dot icon20/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon09/09/2010
Full accounts made up to 2010-03-31
dot icon22/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon22/12/2009
Director's details changed for Nicholas Alan Blunden on 2009-12-22
dot icon22/12/2009
Director's details changed for Richard Burgess on 2009-12-22
dot icon22/12/2009
Director's details changed for Barry Dennis Brook on 2009-12-22
dot icon22/12/2009
Director's details changed for Daniel John Blunden on 2009-12-22
dot icon01/08/2009
Full accounts made up to 2009-03-31
dot icon19/12/2008
Return made up to 04/12/08; full list of members
dot icon18/09/2008
Full accounts made up to 2008-03-31
dot icon11/12/2007
Return made up to 04/12/07; full list of members
dot icon11/12/2007
Secretary's particulars changed;director's particulars changed
dot icon13/09/2007
Full accounts made up to 2007-03-31
dot icon06/01/2007
Return made up to 04/12/06; full list of members
dot icon28/09/2006
New director appointed
dot icon26/09/2006
Full accounts made up to 2006-03-31
dot icon05/12/2005
Return made up to 04/12/05; full list of members
dot icon14/11/2005
Full accounts made up to 2005-03-31
dot icon26/11/2004
Full accounts made up to 2004-03-31
dot icon25/11/2004
Return made up to 04/12/04; full list of members
dot icon15/11/2004
New secretary appointed
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
Particulars of contract relating to shares
dot icon15/11/2004
Ad 30/03/04--------- £ si 99900@1=99900 £ ic 100/100000
dot icon15/11/2004
Nc inc already adjusted 30/03/04
dot icon15/11/2004
Resolutions
dot icon20/01/2004
Accounts for a small company made up to 2003-03-31
dot icon07/01/2004
Return made up to 04/12/03; full list of members
dot icon13/11/2003
Particulars of mortgage/charge
dot icon17/12/2002
Director's particulars changed
dot icon13/12/2002
Return made up to 04/12/02; full list of members
dot icon09/09/2002
Accounts for a small company made up to 2002-03-31
dot icon25/06/2002
Registered office changed on 25/06/02 from: c/o alan blunden & co LIMITED, 617/619 london road, westcliff on sea, essex SS0 9PF
dot icon14/05/2002
Particulars of mortgage/charge
dot icon18/12/2001
Return made up to 04/12/01; full list of members
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
Ad 01/04/00--------- £ si 98@1
dot icon22/11/2001
Accounts for a small company made up to 2001-03-31
dot icon02/01/2001
Return made up to 04/12/00; full list of members
dot icon27/09/2000
Certificate of change of name
dot icon25/09/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon23/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon02/12/1999
Return made up to 04/12/99; full list of members
dot icon08/02/1999
Return made up to 04/12/98; full list of members
dot icon08/02/1999
New secretary appointed
dot icon08/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/02/1999
Resolutions
dot icon09/02/1998
New secretary appointed
dot icon09/02/1998
New director appointed
dot icon31/01/1998
Registered office changed on 31/01/98 from: c/o rm company services LIMITED, 3RD floor,, 124-130 tabernacle street, london EC2A 4SD
dot icon31/01/1998
Secretary resigned
dot icon31/01/1998
Director resigned
dot icon04/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
04/12/1997 - 04/12/1997
2323
Rm Registrars Limited
Nominee Secretary
04/12/1997 - 04/12/1997
2792
Mr Daniel John Blunden
Director
04/12/1997 - 06/09/2019
-
Brook, Barry Dennis
Director
01/04/2000 - 01/07/2023
7
Blunden, Nicholas Alan
Director
01/04/2000 - 06/09/2021
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN BLUNDEN & CO. LTD

ALAN BLUNDEN & CO. LTD is an(a) Active company incorporated on 04/12/1997 with the registered office located at Exchequer Court, 33 St. Mary Axe, London EC3A 8AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN BLUNDEN & CO. LTD?

toggle

ALAN BLUNDEN & CO. LTD is currently Active. It was registered on 04/12/1997 .

Where is ALAN BLUNDEN & CO. LTD located?

toggle

ALAN BLUNDEN & CO. LTD is registered at Exchequer Court, 33 St. Mary Axe, London EC3A 8AA.

What does ALAN BLUNDEN & CO. LTD do?

toggle

ALAN BLUNDEN & CO. LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ALAN BLUNDEN & CO. LTD?

toggle

The latest filing was on 09/12/2025: Registration of charge 034762490003, created on 2025-12-04.