Clifford Brown & Grimsey Ltd

General information

Name:

Clifford Brown & Grimsey Limited

Office Address:

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

Number: 04418424

Incorporation date: 2002-04-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clifford Brown & Grimsey Ltd, a Private Limited Company, with headquarters in 11 St.peters Court, St.peters Street, Colchester. The head office's located in CO1 1WD. This enterprise has been in existence since 2002. The firm's Companies House Reg No. is 04418424. The firm now known as Clifford Brown & Grimsey Ltd, was earlier known under the name of Thorogood Brown. The change has occurred in Tuesday 20th July 2010. This company's SIC and NACE codes are 64205 meaning Activities of financial services holding companies. 2022-10-31 is the last time company accounts were filed.

In the following limited company, the full scope of director's responsibilities have so far been carried out by Andrew B. who was assigned to lead the company twenty two years ago. Since Saturday 1st September 2007 Ian G., had been responsible for a variety of tasks within the limited company till the resignation eight years ago. As a follow-up another director, including Keith T. gave up the position on Saturday 1st November 2008.

  • Previous company's names
  • Clifford Brown & Grimsey Ltd 2010-07-20
  • Thorogood Brown Limited 2002-04-17

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 17 April 2002

Latest update: 26 February 2024

People with significant control

Andrew B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Andrew B.
Notified on 6 April 2017
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 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 7 April 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 7 April 2014
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
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 12th, July 2023
accounts
Free Download Download filing (8 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

Name:

Lucentum Ltd

Address:

Kingfisher House 11 Hoffmanns Way

Post code:

CM1 1GU

City / Town:

Chelmsford

Accountant/Auditor,
2012 - 2013

Name:

Lucentum Ltd

Address:

Kensal House 77 Springfield Road

Post code:

CM2 6JG

City / Town:

Chelmsford

Accountant/Auditor,
2015 - 2016

Name:

Lucentum Ltd

Address:

Kingfisher House 11 Hoffmanns Way

Post code:

CM1 1GU

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 64205 : Activities of financial services holding companies
22
Company Age

Similar companies nearby

Closest companies