Clifford Brown & Grimsey Insurance Brokers Ltd

General information

Name:

Clifford Brown & Grimsey Insurance Brokers Limited

Office Address:

11 St.peters Court St.peters Street CO1 1WD Colchester

Number: 04444257

Incorporation date: 2002-05-22

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

04444257 is a reg. no. assigned to Clifford Brown & Grimsey Insurance Brokers Ltd. It was registered as a Private Limited Company on Wed, 22nd May 2002. It has been actively competing on the British market for the last 22 years. The enterprise may be contacted at 11 St.peters Court St.peters Street in Colchester. The headquarters' postal code assigned to this address is CO1 1WD. It has been already fourteen years from the moment This firm's registered name is Clifford Brown & Grimsey Insurance Brokers Ltd, but until 2010 the name was Thorogood Brown Insurance Brokers and before that, up till Mon, 14th Jul 2003 the business was known under the name Jackson Downham General Insurance Brokers. It means this company used four different company names. This enterprise's Standard Industrial Classification Code is 65120 and their NACE code stands for Non-life insurance. The firm's most recent accounts were submitted for the period up to 2022-10-31 and the latest confirmation statement was released on 2023-05-22.

The company has a solitary director this particular moment supervising this particular business, namely Andrew B. who has been utilizing the director's tasks since Wed, 22nd May 2002. Since September 2007 Ian G., had been responsible for a variety of tasks within the following business up to the moment of the resignation in February 2016. In addition another director, namely Keith T. quit sixteen years ago.

  • Previous company's names
  • Clifford Brown & Grimsey Insurance Brokers Ltd 2010-08-25
  • Thorogood Brown Insurance Brokers Limited 2003-07-14
  • Jackson Downham General Insurance Brokers Limited 2002-07-31
  • Notsallow 166 Limited 2002-05-22

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 01 November 2002

Latest update: 24 February 2024

People with significant control

Executives who have control over the firm are as follows: Andrew B. has substantial control or influence over the company. Clifford Brown & Grimsey Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Colchester at St.peters Street, CO1 1WD, Essex and was registered as a PSC under the reg no 04418424.

Andrew B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Clifford Brown & Grimsey Ltd
Address: 11 St.Peters Court St.Peters Street, Colchester, Essex, CO1 1WD, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04418424
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 June 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 19 May 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 19 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 19 March 2013
Annual Accounts 7 April 2014
Date Approval Accounts 7 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/10/31 (AA)
filed on: 12th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

43 Broomfield Road

Post code:

CM1 1SY

City / Town:

Chelmsford

HQ address,
2013

Address:

43 Broomfield Road

Post code:

CM1 1SY

City / Town:

Chelmsford

Accountant/Auditor,
2014 - 2016

Name:

Lucentum Ltd

Address:

Kingfisher House 11 Hoffmanns Way

Post code:

CM1 1GU

City / Town:

Chelmsford

Accountant/Auditor,
2013 - 2012

Name:

Lucentum Ltd

Address:

Kensal House 77 Springfield Road

Post code:

CM2 6JG

City / Town:

Chelmsford

Accountant/Auditor,
2015

Name:

Lucentum Ltd

Address:

Kingfisher House 11 Hoffmanns Way

Post code:

CM1 1GU

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 65120 : Non-life insurance
21
Company Age

Similar companies nearby

Closest companies