Colchester
Essex
CO1 1WD
Director Name | Keith Stanley Thorogood |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | The Thatched Cottage Church Street Gestingthorpe Essex CO9 3AZ |
Secretary Name | Keith Stanley Thorogood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | The Thatched Cottage Church Street Gestingthorpe Essex CO9 3AZ |
Director Name | Mr Ian Michael Grimsey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 February 2016) |
Role | Insurance Brokers |
Country of Residence | United Kingdom |
Correspondence Address | 11 St.Peters Court St.Peters Street Colchester Essex CO1 1WD |
Secretary Name | Mr Ian Michael Grimsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Avon Road Chelmsford Essex CM1 2LA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | cbginsurance.co.uk |
---|
Registered Address | 11 St.Peters Court St.Peters Street Colchester Essex CO1 1WD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
543 at £1 | Andrew Kenneth Brown 87.30% Ordinary |
---|---|
50 at £1 | Ian Michael Grimsey 8.04% Ordinary |
26 at £1 | Mary Elizabeth Grimsey 4.18% Ordinary |
1 at £1 | Benjamin Andre Brown 0.16% Ordinary |
1 at £1 | Samuel George Brown 0.16% Ordinary |
1 at £1 | Susan Brown 0.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £273,356 |
Cash | £2,629 |
Current Liabilities | £32,687 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (3 days from now) |
1 November 2002 | Delivered 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 |
---|
12 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
30 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
20 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
27 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
28 May 2019 | Confirmation statement made on 17 April 2019 with updates (5 pages) |
4 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
16 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2016 | Termination of appointment of Ian Michael Grimsey as a secretary on 7 February 2016 (1 page) |
11 July 2016 | Termination of appointment of Ian Michael Grimsey as a director on 7 February 2016 (1 page) |
11 July 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Termination of appointment of Ian Michael Grimsey as a secretary on 7 February 2016 (1 page) |
11 July 2016 | Termination of appointment of Ian Michael Grimsey as a director on 7 February 2016 (1 page) |
11 July 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
6 February 2015 | Director's details changed for Mr Andrew Kenneth Brown on 6 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Ian Michael Grimsey on 6 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Andrew Kenneth Brown on 6 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Ian Michael Grimsey on 6 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Andrew Kenneth Brown on 6 February 2015 (2 pages) |
6 February 2015 | Registered 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 2015 | Director's details changed for Mr Ian Michael Grimsey on 6 February 2015 (2 pages) |
6 February 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 April 2013 | Annual return made up to 17 April 2013 (5 pages) |
19 April 2013 | Annual return made up to 17 April 2013 (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Company name changed thorogood brown LIMITED\certificate issued on 20/07/10
|
20 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Company name changed thorogood brown LIMITED\certificate issued on 20/07/10
|
10 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 May 2009 | Return made up to 17/04/09; full list of members (6 pages) |
8 May 2009 | Return made up to 17/04/09; full list of members (6 pages) |
6 May 2009 | Secretary appointed mr ian michael grimsey (1 page) |
6 May 2009 | Appointment terminated secretary keith thorogood (1 page) |
6 May 2009 | Appointment terminated secretary keith thorogood (1 page) |
6 May 2009 | Secretary appointed mr ian michael grimsey (1 page) |
3 November 2008 | Appointment terminated director keith thorogood (1 page) |
3 November 2008 | Appointment terminated director keith thorogood (1 page) |
1 August 2008 | Director and secretary's change of particulars / keith thorogood / 30/05/2008 (1 page) |
1 August 2008 | Director and secretary's change of particulars / keith thorogood / 30/05/2008 (1 page) |
1 August 2008 | Director and secretary's change of particulars / keith thorogood / 30/05/2008 (1 page) |
1 August 2008 | Director and secretary's change of particulars / keith thorogood / 30/05/2008 (1 page) |
23 June 2008 | Return made up to 17/04/08; full list of members (7 pages) |
23 June 2008 | Return made up to 17/04/08; full list of members (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 May 2007 | Return made up to 17/04/07; full list of members (4 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 17/04/07; full list of members (4 pages) |
21 May 2007 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 17/04/06; full list of members (4 pages) |
2 May 2006 | Return made up to 17/04/06; full list of members (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 April 2005 | Return made up to 17/04/05; full list of members (4 pages) |
27 April 2005 | Return made up to 17/04/05; full list of members (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 May 2004 | Return made up to 17/04/04; full list of members (8 pages) |
4 May 2004 | Return made up to 17/04/04; full list of members (8 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
17 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
17 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
17 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
17 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
19 December 2002 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
19 December 2002 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
13 November 2002 | Particulars of mortgage/charge (7 pages) |
13 November 2002 | Particulars of mortgage/charge (7 pages) |
7 June 2002 | Ad 17/04/02--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
7 June 2002 | Ad 17/04/02--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
17 April 2002 | Incorporation (33 pages) |
17 April 2002 | Incorporation (33 pages) |