CLIFFORD BROWN & GRIMSEY LTD

Register to unlock more data on OkredoRegister

CLIFFORD BROWN & GRIMSEY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04418424

Incorporation date

17/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 St.Peters Court, St.Peters Street, Colchester, Essex CO1 1WDCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2002)
dot icon07/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon12/05/2025
Confirmation statement made on 2025-04-17 with updates
dot icon15/01/2025
Cessation of J & L General Holdings Ltd as a person with significant control on 2024-11-12
dot icon15/01/2025
Notification of Andrew Kenneth Brown as a person with significant control on 2024-11-12
dot icon30/10/2024
Cessation of Andrew Kenneth Brown as a person with significant control on 2024-10-28
dot icon30/10/2024
Notification of J & L General Holdings Ltd as a person with significant control on 2024-10-28
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/05/2024
Confirmation statement made on 2024-04-17 with updates
dot icon23/02/2024
Satisfaction of charge 1 in full
dot icon12/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/05/2019
Confirmation statement made on 2019-04-17 with updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/05/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon13/07/2016
Compulsory strike-off action has been discontinued
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon11/07/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon11/07/2016
Termination of appointment of Ian Michael Grimsey as a secretary on 2016-02-07
dot icon11/07/2016
Termination of appointment of Ian Michael Grimsey as a director on 2016-02-07
dot icon19/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon06/02/2015
Director's details changed for Mr Ian Michael Grimsey on 2015-02-06
dot icon06/02/2015
Director's details changed for Mr Andrew Kenneth Brown on 2015-02-06
dot icon06/02/2015
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 2015-02-06
dot icon10/06/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/04/2013
Annual return made up to 2013-04-17
dot icon20/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/07/2010
Certificate of change of name
dot icon20/07/2010
Change of name notice
dot icon10/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon04/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/05/2009
Return made up to 17/04/09; full list of members
dot icon06/05/2009
Secretary appointed mr ian michael grimsey
dot icon06/05/2009
Appointment terminated secretary keith thorogood
dot icon03/11/2008
Appointment terminated director keith thorogood
dot icon01/08/2008
Director and secretary's change of particulars / keith thorogood / 30/05/2008
dot icon01/08/2008
Director and secretary's change of particulars / keith thorogood / 30/05/2008
dot icon23/06/2008
Return made up to 17/04/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/08/2007
New director appointed
dot icon21/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/05/2007
Return made up to 17/04/07; full list of members
dot icon21/05/2007
Director's particulars changed
dot icon02/05/2006
Return made up to 17/04/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/04/2005
Return made up to 17/04/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/05/2004
Return made up to 17/04/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/05/2003
Return made up to 17/04/03; full list of members
dot icon17/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon19/12/2002
Accounting reference date shortened from 30/04/03 to 31/10/02
dot icon13/11/2002
Particulars of mortgage/charge
dot icon07/06/2002
Ad 17/04/02--------- £ si 899@1=899 £ ic 1/900
dot icon25/04/2002
Director resigned
dot icon25/04/2002
Secretary resigned
dot icon25/04/2002
Registered office changed on 25/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New secretary appointed;new director appointed
dot icon17/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+41,834.37 % *

* during past year

Cash in Bank

£215,962.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
226.03K
-
0.00
515.00
-
2022
1
231.33K
-
0.00
215.96K
-
2022
1
231.33K
-
0.00
215.96K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

231.33K £Ascended2.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

215.96K £Ascended41.83K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Andrew Kenneth
Director
17/04/2002 - Present
6

Persons with Significant Control

5
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 CLIFFORD BROWN & GRIMSEY LTD

CLIFFORD BROWN & GRIMSEY LTD is an(a) Active company incorporated on 17/04/2002 with the registered office located at 11 St.Peters Court, St.Peters Street, Colchester, Essex CO1 1WD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFFORD BROWN & GRIMSEY LTD?

toggle

CLIFFORD BROWN & GRIMSEY LTD is currently Active. It was registered on 17/04/2002 .

Where is CLIFFORD BROWN & GRIMSEY LTD located?

toggle

CLIFFORD BROWN & GRIMSEY LTD is registered at 11 St.Peters Court, St.Peters Street, Colchester, Essex CO1 1WD.

What does CLIFFORD BROWN & GRIMSEY LTD do?

toggle

CLIFFORD BROWN & GRIMSEY LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

How many employees does CLIFFORD BROWN & GRIMSEY LTD have?

toggle

CLIFFORD BROWN & GRIMSEY LTD had 1 employees in 2022.

What is the latest filing for CLIFFORD BROWN & GRIMSEY LTD?

toggle

The latest filing was on 07/08/2025: Total exemption full accounts made up to 2024-10-31.