Company NameThe China Brush Company Limited
DirectorsPhilip Harvey Anstey and Paula Anstey
Company StatusActive
Company Number04728543
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Philip Harvey Anstey
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2003(1 week, 1 day after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameMr Adrian Welch Trott
NationalityBritish
StatusCurrent
Appointed17 May 2007(4 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMrs Paula Anstey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(19 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMargaret Linda Anstey
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2007)
RoleCompany Director
Correspondence AddressWoodstock
3 Bucklow View
Bowdon
Cheshire
WA14 3JP
Secretary NameMargaret Linda Anstey
NationalityBritish
StatusResigned
Appointed17 April 2003(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2007)
RoleCompany Director
Correspondence AddressWoodstock
3 Bucklow View
Bowdon
Cheshire
WA14 3JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£64,930
Cash£20,358
Current Liabilities£14,591

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (3 days from now)

Filing History

25 April 2023Confirmation statement made on 9 April 2023 with updates (4 pages)
11 April 2023Change of details for Mr Philip Harvey Anstey as a person with significant control on 9 April 2023 (2 pages)
11 April 2023Director's details changed for Mr Philip Harvey Anstey on 9 April 2023 (2 pages)
11 April 2023Director's details changed for Mrs Paula Anstey on 9 April 2023 (2 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
14 February 2023Director's details changed for Mr Philip Harvey Anstey on 14 February 2023 (2 pages)
26 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
11 April 2022Appointment of Mrs Paula Anstey as a director on 6 April 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
21 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
21 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
24 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
16 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
24 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 May 2010Director's details changed for Mr Philip Harvey Anstey on 13 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Philip Harvey Anstey on 13 April 2010 (2 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
13 April 2010Secretary's details changed for Adrian Welch Trott on 13 April 2010 (1 page)
13 April 2010Secretary's details changed for Adrian Welch Trott on 13 April 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 May 2009Return made up to 09/04/09; full list of members (3 pages)
7 May 2009Return made up to 09/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 August 2008Registered office changed on 29/08/2008 from doric house, 132 station rd chingford london E4 6AB (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house, 132 station rd chingford london E4 6AB (1 page)
20 May 2008Return made up to 09/04/08; full list of members (3 pages)
20 May 2008Return made up to 09/04/08; full list of members (3 pages)
14 April 2008Appointment terminated secretary margaret anstey (1 page)
14 April 2008Appointment terminated secretary margaret anstey (1 page)
14 April 2008Appointment terminated director margaret anstey (1 page)
14 April 2008Appointment terminated director margaret anstey (1 page)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007New secretary appointed (2 pages)
24 April 2007Return made up to 09/04/07; full list of members (2 pages)
24 April 2007Return made up to 09/04/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 April 2006Return made up to 09/04/06; full list of members (2 pages)
21 April 2006Return made up to 09/04/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 April 2005Return made up to 09/04/05; full list of members (2 pages)
12 April 2005Return made up to 09/04/05; full list of members (2 pages)
2 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
2 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
30 November 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
30 November 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
19 April 2004Return made up to 09/04/04; full list of members (7 pages)
19 April 2004Return made up to 09/04/04; full list of members (7 pages)
8 May 2003Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
9 April 2003Incorporation (9 pages)
9 April 2003Incorporation (9 pages)