CHARLES L BROWN ASSOCIATES (MIC) LIMITED

Register to unlock more data on OkredoRegister

CHARLES L BROWN ASSOCIATES (MIC) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04822618

Incorporation date

06/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2003)
dot icon27/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon14/07/2025
Termination of appointment of Charles Lawson Brown as a director on 2024-11-12
dot icon14/07/2025
Cessation of Charles Lawson Brown as a person with significant control on 2024-11-12
dot icon14/07/2025
Notification of Andrea Christine Brown as a person with significant control on 2024-11-12
dot icon14/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon22/01/2025
Director's details changed for Mr Andrew Brown on 2025-01-22
dot icon22/01/2025
Change of details for Mr Andrew Brown as a person with significant control on 2025-01-22
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/07/2023
Change of details for Mr Charles Lawson Brown as a person with significant control on 2023-07-25
dot icon26/07/2023
Change of details for Mr Andrew Brown as a person with significant control on 2023-07-25
dot icon25/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon25/07/2023
Registered office address changed from 317 Old Wakefield Road Huddersfield HD5 8AA England to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 2023-07-25
dot icon25/07/2023
Director's details changed for Mr Charles Lawson Brown on 2023-07-25
dot icon25/07/2023
Change of details for Mr Charles Lawson Brown as a person with significant control on 2023-07-25
dot icon25/07/2023
Director's details changed for Mr Andrew Brown on 2023-07-25
dot icon25/07/2023
Change of details for Mr Andrew Brown as a person with significant control on 2023-07-25
dot icon25/07/2023
Secretary's details changed for Andrea Christine Brown on 2023-07-25
dot icon25/01/2023
Micro company accounts made up to 2022-07-31
dot icon25/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon07/02/2022
Micro company accounts made up to 2021-07-31
dot icon09/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon02/03/2021
Registered office address changed from Geckops House - Office 6 291 Wakefield Road Lepton Huddersfield West Yorkshire HD8 0EL England to 317 Old Wakefield Road Huddersfield HD5 8AA on 2021-03-02
dot icon09/12/2020
Micro company accounts made up to 2020-07-31
dot icon09/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-07-31
dot icon06/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/10/2017
Registered office address changed from 125a Fitzwilliam Street Huddersfield HD1 5PS England to Geckops House - Office 6 291 Wakefield Road Lepton Huddersfield West Yorkshire HD8 0EL on 2017-10-31
dot icon13/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon24/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon02/09/2016
Confirmation statement made on 2016-07-06 with updates
dot icon11/11/2015
Total exemption full accounts made up to 2015-07-31
dot icon29/08/2015
Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH to 125a Fitzwilliam Street Huddersfield HD1 5PS on 2015-08-29
dot icon27/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/10/2014
Appointment of Mr Andrew Brown as a director on 2014-10-01
dot icon16/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon17/08/2011
Registered office address changed from Chequers 1a Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0JW on 2011-08-17
dot icon04/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon03/08/2010
Director's details changed for Charles Lawson Brown on 2010-07-06
dot icon28/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon10/07/2009
Return made up to 06/07/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon08/07/2008
Return made up to 06/07/08; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon10/09/2007
Registered office changed on 10/09/07 from: 10 cliff parade wakefield west yorkshire WF1 2TA
dot icon20/08/2007
Return made up to 06/07/07; full list of members
dot icon01/04/2007
Total exemption full accounts made up to 2006-07-31
dot icon19/01/2007
Ad 31/07/06--------- £ si 99@1=99 £ ic 1/100
dot icon20/09/2006
Return made up to 06/07/06; full list of members
dot icon21/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon19/07/2005
Return made up to 06/07/05; full list of members
dot icon07/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon28/07/2004
Return made up to 06/07/04; full list of members
dot icon16/07/2003
Secretary resigned
dot icon16/07/2003
New secretary appointed
dot icon06/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
93.37K
-
0.00
-
-
2022
1
104.50K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Brown
Director
01/10/2014 - Present
-
Mr Charles Lawson Brown
Director
06/07/2003 - 12/11/2024
-
Brown, Andrea Christine
Secretary
06/07/2003 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARLES L BROWN ASSOCIATES (MIC) LIMITED

CHARLES L BROWN ASSOCIATES (MIC) LIMITED is an(a) Active company incorporated on 06/07/2003 with the registered office located at 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire YO30 4XG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES L BROWN ASSOCIATES (MIC) LIMITED?

toggle

CHARLES L BROWN ASSOCIATES (MIC) LIMITED is currently Active. It was registered on 06/07/2003 .

Where is CHARLES L BROWN ASSOCIATES (MIC) LIMITED located?

toggle

CHARLES L BROWN ASSOCIATES (MIC) LIMITED is registered at 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire YO30 4XG.

What does CHARLES L BROWN ASSOCIATES (MIC) LIMITED do?

toggle

CHARLES L BROWN ASSOCIATES (MIC) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARLES L BROWN ASSOCIATES (MIC) LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-07-31.