Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Button Sand 1 LLP
Button Sand 1 LLP is an active company incorporated on 4 December 2003 with the registered office located in Colchester, Essex. Button Sand 1 LLP was registered 21 years ago.
Watch Company
Status
Active
Active since
20 years ago
Company No
OC306226
Limited liability partnership
Age
21 years
Incorporated
4 December 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
4 December 2024
(9 months ago)
Next confirmation dated
4 December 2025
Due by
18 December 2025
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Button Sand 1 LLP
Contact
Address
820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Same address for the past
18 years
Companies in CO4 9YQ
Telephone
01206838400
Email
Available in Endole App
Website
Scruttonbland.co.uk
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Timothy John Mulley
British • Lives in England • Born in Jan 1969
James Robert Tucker
British • Lives in England • Born in Aug 1977
Jason Jon Fayers
British • Lives in England • Born in Jun 1968
Mr Simon Leonard Pinion
British • Lives in UK • Born in Jul 1971
Nicholas Leslie Banks
British • Lives in UK • Born in Feb 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Button Sand Nominees
Nicholas Leslie Banks, Jason Jon Fayers, and 2 more are mutual people.
Active
The Scrutton Bland Foundation Cic
Jason Jon Fayers, Timothy John Mulley, and 2 more are mutual people.
Active
Button Sand 2 LLP
Timothy Edward O'Connor, James Robert Tucker, and 2 more are mutual people.
Active
Scrutton Bland Holdings Limited
Nicholas Leslie Banks and Jason Jon Fayers are mutual people.
Active
Scrutton Bland Limited
Nicholas Leslie Banks and Jason Jon Fayers are mutual people.
Active
S.Merrick Hill (Commercial) Limited
Timothy John Mulley is a mutual person.
Active
St Elizabeth Hospice
Nicholas Leslie Banks is a mutual person.
Active
Hospice Trading (Ipswich) Limited
Nicholas Leslie Banks is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£50.37K
Increased by £37.81K (+301%)
Turnover
Unreported
Same as previous period
Employees
90
Decreased by 21 (-19%)
Total Assets
£50.37K
Decreased by £3.68M (-99%)
Total Liabilities
-£35K
Decreased by £3.01M (-99%)
Net Assets
£15.37K
Decreased by £677.31K (-98%)
Debt Ratio (%)
69%
Decreased by 11.96% (-15%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 27 Dec 2024
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Mr Paul Stephen Goddard Details Changed
1 Year 5 Months Ago on 1 Apr 2024
Charge Satisfied
1 Year 5 Months Ago on 28 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 20 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 5 Dec 2023
Mr John Andrew Perry Appointed
1 Year 10 Months Ago on 7 Nov 2023
Adam Henry Smith Resigned
2 Years Ago on 31 Aug 2023
Mr Richard Paul Howson Harris Appointed
2 Years 3 Months Ago on 5 Jun 2023
Mr Steven James Burgess Appointed
2 Years 5 Months Ago on 1 Apr 2023
Get Alerts
Get Credit Report
Discover Button Sand 1 LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Member's details changed for Mr Paul Stephen Goddard on 1 April 2024
Submitted on 17 Dec 2024
Confirmation statement made on 4 December 2024 with no updates
Submitted on 9 Dec 2024
Certificate of change of name
Submitted on 8 Apr 2024
Change of name notice
Submitted on 8 Apr 2024
Satisfaction of charge OC3062260001 in full
Submitted on 28 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Confirmation statement made on 4 December 2023 with no updates
Submitted on 5 Dec 2023
Appointment of Mr John Andrew Perry as a member on 7 November 2023
Submitted on 23 Nov 2023
Termination of appointment of Adam Henry Smith as a member on 31 August 2023
Submitted on 19 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs