Colchester
Essex
CO1 1WD
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Keith Stanley Thorogood |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(5 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Church Street Gestingthorpe Essex CO9 3AZ |
Secretary Name | Keith Stanley Thorogood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(5 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 01 November 2008) |
Role | Company Director |
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, 3 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, 5 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 |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
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 |
2k at £1 | Clifford Brown & Grimsey LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £182,202 |
Cash | £218,595 |
Current Liabilities | £189,674 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
14 October 2014 | Delivered on: 20 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
27 March 2024 | Satisfaction of charge 044442570001 in full (1 page) |
---|---|
12 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
30 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
27 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
15 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
27 August 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
4 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
13 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
7 July 2017 | Notification of Andrew Kenneth Brown as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Clifford Brown & Grimsey Ltd as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Clifford Brown & Grimsey Ltd as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
7 July 2017 | Notification of Andrew Kenneth Brown as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 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) |
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 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 22 May 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 | Termination of appointment of Ian Michael Grimsey as a secretary on 7 February 2016 (1 page) |
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) |
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
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 | 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) |
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 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) |
20 October 2014 | Registration of charge 044442570001, created on 14 October 2014 (26 pages) |
20 October 2014 | Registration of charge 044442570001, created on 14 October 2014 (26 pages) |
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 22 May 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) |
23 May 2013 | Annual return made up to 22 May 2013 (5 pages) |
23 May 2013 | Annual return made up to 22 May 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) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 August 2010 | Company name changed thorogood brown insurance brokers LIMITED\certificate issued on 25/08/10
|
25 August 2010 | Company name changed thorogood brown insurance brokers LIMITED\certificate issued on 25/08/10
|
22 July 2010 | Resolutions
|
22 July 2010 | Change of name notice (2 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Change of name notice (2 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 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) |
27 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
26 May 2009 | Appointment terminated director keith thorogood (1 page) |
26 May 2009 | Appointment terminated director keith thorogood (1 page) |
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) |
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) |
12 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
18 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
18 July 2007 | Return made up to 22/05/07; full list of members (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) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 22/05/06; full list of members (2 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) |
16 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
16 June 2005 | Return made up to 22/05/05; full list of members (2 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) |
17 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
18 July 2003 | Return made up to 22/05/03; full list of members (7 pages) |
18 July 2003 | Return made up to 22/05/03; full list of members (7 pages) |
14 July 2003 | Company name changed jackson downham general insuranc e brokers LIMITED\certificate issued on 14/07/03 (2 pages) |
14 July 2003 | Company name changed jackson downham general insuranc e brokers LIMITED\certificate issued on 14/07/03 (2 pages) |
30 December 2002 | Statement of affairs (19 pages) |
30 December 2002 | Statement of affairs (19 pages) |
30 December 2002 | Ad 01/11/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
30 December 2002 | Ad 01/11/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
13 November 2002 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
13 November 2002 | Registered 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 2002 | New secretary appointed;new director appointed (3 pages) |
13 November 2002 | New secretary appointed;new director appointed (3 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New director appointed (3 pages) |
13 November 2002 | New director appointed (3 pages) |
13 November 2002 | £ nc 100/2000 31/10/02 (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
13 November 2002 | Secretary resigned (1 page) |
2 August 2002 | Memorandum and Articles of Association (12 pages) |
2 August 2002 | Memorandum and Articles of Association (12 pages) |
31 July 2002 | Company name changed notsallow 166 LIMITED\certificate issued on 31/07/02 (2 pages) |
31 July 2002 | Company name changed notsallow 166 LIMITED\certificate issued on 31/07/02 (2 pages) |
22 May 2002 | Incorporation (26 pages) |
22 May 2002 | Incorporation (26 pages) |