Company NameClifford Brown & Grimsey Ltd
DirectorAndrew Kenneth Brown
Company StatusActive
Company Number04418424
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Previous NameThorogood Brown Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Andrew Kenneth Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address11 St.Peters Court St.Peters Street
Colchester
Essex
CO1 1WD
Director NameKeith Stanley Thorogood
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleInsurance Broker
Correspondence AddressThe Thatched Cottage Church Street
Gestingthorpe
Essex
CO9 3AZ
Secretary NameKeith Stanley Thorogood
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleInsurance Broker
Correspondence AddressThe Thatched Cottage Church Street
Gestingthorpe
Essex
CO9 3AZ
Director NameMr Ian Michael Grimsey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(5 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 February 2016)
RoleInsurance Brokers
Country of ResidenceUnited Kingdom
Correspondence Address11 St.Peters Court St.Peters Street
Colchester
Essex
CO1 1WD
Secretary NameMr Ian Michael Grimsey
NationalityBritish
StatusResigned
Appointed01 November 2008(6 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Avon Road
Chelmsford
Essex
CM1 2LA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecbginsurance.co.uk

Location

Registered Address11 St.Peters Court
St.Peters Street
Colchester
Essex
CO1 1WD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

543 at £1Andrew Kenneth Brown
87.30%
Ordinary
50 at £1Ian Michael Grimsey
8.04%
Ordinary
26 at £1Mary Elizabeth Grimsey
4.18%
Ordinary
1 at £1Benjamin Andre Brown
0.16%
Ordinary
1 at £1Samuel George Brown
0.16%
Ordinary
1 at £1Susan Brown
0.16%
Ordinary

Financials

Year2014
Net Worth£273,356
Cash£2,629
Current Liabilities£32,687

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (3 days from now)

Charges

1 November 2002Delivered on: 13 November 2002
Persons entitled: Michael Ingram Jackson & Heather Rosalind Ferguson Jackson, Ian Piddlesden & Janet Winifredpiddlesden

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

12 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
30 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
20 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
27 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
28 May 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
4 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
16 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
11 July 2016Termination of appointment of Ian Michael Grimsey as a secretary on 7 February 2016 (1 page)
11 July 2016Termination of appointment of Ian Michael Grimsey as a director on 7 February 2016 (1 page)
11 July 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 622
(6 pages)
11 July 2016Termination of appointment of Ian Michael Grimsey as a secretary on 7 February 2016 (1 page)
11 July 2016Termination of appointment of Ian Michael Grimsey as a director on 7 February 2016 (1 page)
11 July 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 622
(6 pages)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 622
(6 pages)
8 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 622
(6 pages)
6 February 2015Director's details changed for Mr Andrew Kenneth Brown on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Ian Michael Grimsey on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Andrew Kenneth Brown on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Ian Michael Grimsey on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Andrew Kenneth Brown on 6 February 2015 (2 pages)
6 February 2015Registered office address changed from 43 Broomfield Road Chelmsford Essex CM1 1SY to 11 St.Peters Court St.Peters Street Colchester Essex CO1 1WD on 6 February 2015 (1 page)
6 February 2015Director's details changed for Mr Ian Michael Grimsey on 6 February 2015 (2 pages)
6 February 2015Registered office address changed from 43 Broomfield Road Chelmsford Essex CM1 1SY to 11 St.Peters Court St.Peters Street Colchester Essex CO1 1WD on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 43 Broomfield Road Chelmsford Essex CM1 1SY to 11 St.Peters Court St.Peters Street Colchester Essex CO1 1WD on 6 February 2015 (1 page)
10 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 622
(6 pages)
10 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 622
(6 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 April 2013Annual return made up to 17 April 2013 (5 pages)
19 April 2013Annual return made up to 17 April 2013 (5 pages)
20 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
18 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 July 2010Change of name notice (2 pages)
20 July 2010Company name changed thorogood brown LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-09
(2 pages)
20 July 2010Change of name notice (2 pages)
20 July 2010Company name changed thorogood brown LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-09
(2 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 May 2009Return made up to 17/04/09; full list of members (6 pages)
8 May 2009Return made up to 17/04/09; full list of members (6 pages)
6 May 2009Secretary appointed mr ian michael grimsey (1 page)
6 May 2009Appointment terminated secretary keith thorogood (1 page)
6 May 2009Appointment terminated secretary keith thorogood (1 page)
6 May 2009Secretary appointed mr ian michael grimsey (1 page)
3 November 2008Appointment terminated director keith thorogood (1 page)
3 November 2008Appointment terminated director keith thorogood (1 page)
1 August 2008Director and secretary's change of particulars / keith thorogood / 30/05/2008 (1 page)
1 August 2008Director and secretary's change of particulars / keith thorogood / 30/05/2008 (1 page)
1 August 2008Director and secretary's change of particulars / keith thorogood / 30/05/2008 (1 page)
1 August 2008Director and secretary's change of particulars / keith thorogood / 30/05/2008 (1 page)
23 June 2008Return made up to 17/04/08; full list of members (7 pages)
23 June 2008Return made up to 17/04/08; full list of members (7 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 May 2007Return made up to 17/04/07; full list of members (4 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 17/04/07; full list of members (4 pages)
21 May 2007Director's particulars changed (1 page)
2 May 2006Return made up to 17/04/06; full list of members (4 pages)
2 May 2006Return made up to 17/04/06; full list of members (4 pages)
2 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 April 2005Return made up to 17/04/05; full list of members (4 pages)
27 April 2005Return made up to 17/04/05; full list of members (4 pages)
3 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 May 2004Return made up to 17/04/04; full list of members (8 pages)
4 May 2004Return made up to 17/04/04; full list of members (8 pages)
31 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
17 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
17 May 2003Return made up to 17/04/03; full list of members (8 pages)
17 May 2003Return made up to 17/04/03; full list of members (8 pages)
19 December 2002Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
19 December 2002Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
13 November 2002Particulars of mortgage/charge (7 pages)
13 November 2002Particulars of mortgage/charge (7 pages)
7 June 2002Ad 17/04/02--------- £ si 899@1=899 £ ic 1/900 (2 pages)
7 June 2002Ad 17/04/02--------- £ si 899@1=899 £ ic 1/900 (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Registered office changed on 25/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 April 2002Registered office changed on 25/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
17 April 2002Incorporation (33 pages)
17 April 2002Incorporation (33 pages)