Company NameClifford Brown & Grimsey Insurance Brokers Ltd
DirectorAndrew Kenneth Brown
Company StatusActive
Company Number04444257
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Previous NameThorogood Brown Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Andrew Kenneth Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(5 months, 1 week after company formation)
Appointment Duration21 years, 6 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address11 St.Peters Court St.Peters Street
Colchester
Essex
CO1 1WD
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameKeith Stanley Thorogood
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(5 months, 1 week after company formation)
Appointment Duration6 years (resigned 01 November 2008)
RoleCompany Director
Correspondence AddressThe Thatched Cottage Church Street
Gestingthorpe
Essex
CO9 3AZ
Secretary NameKeith Stanley Thorogood
NationalityBritish
StatusResigned
Appointed01 November 2002(5 months, 1 week after company formation)
Appointment Duration6 years (resigned 01 November 2008)
RoleCompany Director
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, 3 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, 5 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
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

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

2k at £1Clifford Brown & Grimsey LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£182,202
Cash£218,595
Current Liabilities£189,674

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

14 October 2014Delivered on: 20 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 March 2024Satisfaction of charge 044442570001 in full (1 page)
12 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
30 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
27 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
15 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
4 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
13 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
7 July 2017Notification of Andrew Kenneth Brown as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Clifford Brown & Grimsey Ltd as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Clifford Brown & Grimsey Ltd as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
7 July 2017Notification of Andrew Kenneth Brown as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 22 May 2017 with updates (4 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)
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 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,000
(6 pages)
11 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,000
(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 2016Termination of appointment of Ian Michael Grimsey as a secretary on 7 February 2016 (1 page)
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)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,000
(5 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,000
(5 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 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)
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 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)
20 October 2014Registration of charge 044442570001, created on 14 October 2014 (26 pages)
20 October 2014Registration of charge 044442570001, created on 14 October 2014 (26 pages)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,000
(5 pages)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,000
(5 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)
23 May 2013Annual return made up to 22 May 2013 (5 pages)
23 May 2013Annual return made up to 22 May 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)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 August 2010Company name changed thorogood brown insurance brokers LIMITED\certificate issued on 25/08/10
  • NM06 ‐
(4 pages)
25 August 2010Company name changed thorogood brown insurance brokers LIMITED\certificate issued on 25/08/10
  • NM06 ‐
(4 pages)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-09
(1 page)
22 July 2010Change of name notice (2 pages)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-09
(1 page)
22 July 2010Change of name notice (2 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (5 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)
27 May 2009Return made up to 22/05/09; full list of members (3 pages)
27 May 2009Return made up to 22/05/09; full list of members (3 pages)
26 May 2009Appointment terminated director keith thorogood (1 page)
26 May 2009Appointment terminated director keith thorogood (1 page)
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)
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)
12 June 2008Return made up to 22/05/08; full list of members (4 pages)
12 June 2008Return made up to 22/05/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
18 July 2007Return made up to 22/05/07; full list of members (2 pages)
18 July 2007Return made up to 22/05/07; full list of members (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)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
16 June 2006Return made up to 22/05/06; full list of members (2 pages)
16 June 2006Return made up to 22/05/06; full list of members (2 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)
16 June 2005Return made up to 22/05/05; full list of members (2 pages)
16 June 2005Return made up to 22/05/05; full list of members (2 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)
17 June 2004Return made up to 22/05/04; full list of members (7 pages)
17 June 2004Return made up to 22/05/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 July 2003Return made up to 22/05/03; full list of members (7 pages)
18 July 2003Return made up to 22/05/03; full list of members (7 pages)
14 July 2003Company name changed jackson downham general insuranc e brokers LIMITED\certificate issued on 14/07/03 (2 pages)
14 July 2003Company name changed jackson downham general insuranc e brokers LIMITED\certificate issued on 14/07/03 (2 pages)
30 December 2002Statement of affairs (19 pages)
30 December 2002Statement of affairs (19 pages)
30 December 2002Ad 01/11/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
30 December 2002Ad 01/11/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
13 November 2002Registered office changed on 13/11/02 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
13 November 2002Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
13 November 2002Registered office changed on 13/11/02 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
13 November 2002£ nc 100/2000 31/10/02 (1 page)
13 November 2002New secretary appointed;new director appointed (3 pages)
13 November 2002New secretary appointed;new director appointed (3 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New director appointed (3 pages)
13 November 2002New director appointed (3 pages)
13 November 2002£ nc 100/2000 31/10/02 (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2002Director resigned (1 page)
13 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2002Director resigned (1 page)
13 November 2002Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
13 November 2002Secretary resigned (1 page)
2 August 2002Memorandum and Articles of Association (12 pages)
2 August 2002Memorandum and Articles of Association (12 pages)
31 July 2002Company name changed notsallow 166 LIMITED\certificate issued on 31/07/02 (2 pages)
31 July 2002Company name changed notsallow 166 LIMITED\certificate issued on 31/07/02 (2 pages)
22 May 2002Incorporation (26 pages)
22 May 2002Incorporation (26 pages)