Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED
Company Information for

SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED

ESTATE HOUSE, 821 HAGLEY ROAD WEST, QUINTON, BIRMINGHAM, B32 1AD,
Company Registration Number
01291453
Private Limited Company
Active

Company Overview

About Scriven & Co., Auctioneers, Surveyors, Valuers And Estate Agents Ltd
SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED was founded on 1976-12-20 and has its registered office in Quinton. The organisation's status is listed as "Active". Scriven & Co., Auctioneers, Surveyors, Valuers And Estate Agents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED
 
Legal Registered Office
ESTATE HOUSE
821 HAGLEY ROAD WEST
QUINTON
BIRMINGHAM
B32 1AD
Other companies in B32
 
Filing Information
Company Number 01291453
Company ID Number 01291453
Date formed 1976-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 09:34:53
Primary Source:Companies House
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 SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES EDWARD SCRIVEN
Director 2015-01-01
GEORGE THOMAS SCRIVEN
Director 2015-01-01
MARTIN SCRIVEN
Director 1991-10-01
GORDON LESLIE TIBBETTS
Director 2007-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DON SCRIVEN
Company Secretary 1999-05-07 2015-02-10
DON SCRIVEN
Director 1991-10-01 2013-12-31
DAWN YVONNE DAVIES
Director 2007-09-01 2013-10-31
STUART JOHN THACKABERRY
Company Secretary 1991-10-01 1999-05-07
GERT WOLFGANG JOSEF PFREIMER CORFIELD
Director 1996-01-01 1999-05-07
PETER DOUGLAS ANDREW PREDDY
Director 1991-10-01 1999-05-07
STUART JOHN THACKABERRY
Director 1996-01-01 1999-05-07
HARRY SCRIVEN
Director 1991-10-01 1998-08-22
DAVID CHARLES COLE
Director 1991-10-01 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE THOMAS SCRIVEN THE BRAKE (HAGLEY) MANAGEMENT COMPANY LIMITED Director 2009-12-01 CURRENT 2001-11-07 Active
MARTIN SCRIVEN MIDTEAM LIMITED Director 1991-11-29 CURRENT 1984-06-01 Active - Proposal to Strike off

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
2023-06-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-05-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17PSC02Notification of Scriven Estates Holdings Limited as a person with significant control on 2021-08-30
2021-09-17PSC07CESSATION OF MARTIN SCRIVEN AS A PERSON OF SIGNIFICANT CONTROL
2021-09-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Share for share exchange/share transfer 30/08/2021
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-05-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCRIVEN
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-06-02PSC07CESSATION OF CHARLES EDWARD SCRIVEN AS A PERSON OF SIGNIFICANT CONTROL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-04-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-04-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-08-14AAMDAmended account full exemption
2018-06-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 1200
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-09-08PSC04Change of details for Mr Martin Scriven as a person with significant control on 2016-04-06
2017-09-08PSC07CESSATION OF GEORGE THOMAS SCRIVEN AS A PSC
2017-09-08PSC07CESSATION OF CHARLES EDWARD SCRIVEN AS A PSC
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD SCRIVEN
2017-06-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1200
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-07-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1200
2015-09-09AR0108/09/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05TM02Termination of appointment of Don Scriven on 2015-02-10
2015-01-29AP01DIRECTOR APPOINTED MR CHARLES EDWARD SCRIVEN
2015-01-29AP01DIRECTOR APPOINTED MR GEORGE THOMAS SCRIVEN
2015-01-21RES09Resolution of authority to purchase a number of shares
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 1200
2015-01-21SH06Cancellation of shares. Statement of capital on 2014-12-30 GBP 1,200
2015-01-21SH03Purchase of own shares
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 2400
2014-09-12AR0108/09/14 ANNUAL RETURN FULL LIST
2014-09-12AD02Register inspection address changed from C/O Woodall Davies & Bache Ltd 143 High Street Rowley Regis West Midlands B65 0EA United Kingdom to Church Court Stourbridge Road Halesowen West Midlands B63 3TT
2014-06-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DON SCRIVEN
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAWN DAVIES
2013-09-18AR0108/09/13 FULL LIST
2013-06-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-18AR0108/09/12 FULL LIST
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DON SCRIVEN / 08/09/2012
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN YVONNE DAVIES / 08/09/2012
2012-09-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2012-09-18AD02SAIL ADDRESS CREATED
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LESLIE TIBBETTS / 08/09/2012
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SCRIVEN / 08/09/2012
2012-09-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR DON SCRIVEN / 08/09/2012
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-04AR0108/09/11 FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-28AR0108/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON LESLIE TIBBETTS / 08/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DON SCRIVEN / 08/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN YVONNE DAVIES / 08/09/2010
2010-09-14AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-01-22122£ NC 4500/2400 20/12/07
2007-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-17363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 821/829 HAGLEY ROAD WEST QUINTON BIRMINGHAM B32 1AD
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-18363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2005-09-21363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-29363sRETURN MADE UP TO 08/09/04; NO CHANGE OF MEMBERS
2003-09-25363sRETURN MADE UP TO 08/09/03; NO CHANGE OF MEMBERS
2003-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-08363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-25363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-10-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-10-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-24169£ IC 3600/2400 04/04/01 £ SR 1200@1=1200
2001-04-24169£ IC 4500/3600 06/04/01 £ SR 900@1=900
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-27363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-11363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-10-11288aNEW SECRETARY APPOINTED
1999-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-01288bDIRECTOR RESIGNED
1999-07-01288bDIRECTOR RESIGNED
1998-10-14363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-10-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED 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 SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1985-12-16 Outstanding BARCLAYS BANK PLC
MORTGAGE 1979-03-29 Satisfied THE HALIFAX BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED

Intangible Assets
Patents
We have not found any records of SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED
Trademarks
We have not found any records of SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2013-10-31 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED 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 SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED 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 SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED 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.
    Other companies at postcode B32 1AD