CLOSE BROTHERS FINANCE PLC

Register to unlock more data on OkredoRegister

CLOSE BROTHERS FINANCE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04322721

Incorporation date

14/11/2001

Size

Full

Contacts

Registered address

Registered address

10 Crown Place, London, EC2A 4FTCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2001)
dot icon12/01/2026
Full accounts made up to 2025-07-31
dot icon24/12/2025
Appointment of Mrs Fiona Louise Mccarthy as a director on 2025-12-22
dot icon22/12/2025
Termination of appointment of Michael Bartlett Morgan as a director on 2025-12-22
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon13/12/2024
Full accounts made up to 2024-07-31
dot icon29/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon25/04/2024
Second filing for the appointment of Mr Ashley Lillie as a director
dot icon17/04/2024
Termination of appointment of Philip Andrew Townsend as a director on 2024-04-12
dot icon17/04/2024
Appointment of Mr Ashley Lillie as a director on 2023-04-13
dot icon02/02/2024
Termination of appointment of Helen Mary Thorpe as a secretary on 2024-01-25
dot icon02/02/2024
Appointment of Ms Sarah Kimberley Peazer-Davies as a secretary on 2024-01-25
dot icon08/12/2023
Full accounts made up to 2023-07-31
dot icon27/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon07/12/2022
Full accounts made up to 2022-07-31
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon14/02/2022
Appointment of Mr Robert Bradley Sack as a director on 2022-02-14
dot icon07/12/2021
Full accounts made up to 2021-07-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon20/10/2021
Director's details changed for Mr Andy Townsend on 2021-10-20
dot icon14/07/2021
Appointment of Miss Helen Mary Thorpe as a secretary on 2021-07-12
dot icon14/07/2021
Termination of appointment of John Edward Hudspith as a secretary on 2021-07-09
dot icon16/12/2020
Full accounts made up to 2020-07-31
dot icon11/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon20/11/2020
Appointment of Mr Andy Townsend as a director on 2020-11-16
dot icon19/11/2020
Termination of appointment of Malcolm Paul Hook as a director on 2020-11-16
dot icon22/09/2020
Termination of appointment of Adrian John Sainsbury as a director on 2020-09-21
dot icon09/12/2019
Full accounts made up to 2019-07-31
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon02/04/2019
Appointment of Michael Bartlett Morgan as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Theovinder Chatha as a director on 2019-02-27
dot icon09/12/2018
Full accounts made up to 2018-07-31
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon16/11/2018
Change of details for Close Brothers Limited as a person with significant control on 2018-11-16
dot icon16/11/2018
Appointment of Theovinder Chatha as a director on 2018-11-15
dot icon16/11/2018
Termination of appointment of Michael Bartlett Morgan as a director on 2018-11-15
dot icon13/12/2017
Auditor's resignation
dot icon08/12/2017
Full accounts made up to 2017-07-31
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon28/06/2017
Director's details changed for Adrian John Sainsbury on 2016-11-17
dot icon14/06/2017
Appointment of John Edward Hudspith as a secretary on 2017-05-24
dot icon14/06/2017
Termination of appointment of Nicholas David De Burgh Jennings as a secretary on 2017-05-24
dot icon12/12/2016
Full accounts made up to 2016-07-31
dot icon01/12/2016
Appointment of Adrian John Sainsbury as a director on 2016-11-17
dot icon23/11/2016
Termination of appointment of Stephen Richard Hodges as a director on 2016-11-17
dot icon17/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon12/02/2016
Statement of company's objects
dot icon07/01/2016
Director's details changed for Michael Bartlett Morgan on 2015-11-16
dot icon04/01/2016
Resolutions
dot icon10/12/2015
Full accounts made up to 2015-07-31
dot icon27/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon23/11/2015
Director's details changed for Michael Bartlett Morgan on 2015-11-01
dot icon23/11/2015
Director's details changed for Malcolm Paul Hook on 2015-11-01
dot icon21/10/2015
Director's details changed for Stephen Richard Hodges on 2015-09-01
dot icon22/12/2014
Full accounts made up to 2014-07-31
dot icon11/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-07-31
dot icon23/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon16/12/2013
Appointment of Michael Bartlett Morgan as a director
dot icon16/12/2013
Appointment of Nicholas David De Burgh Jennings as a secretary
dot icon16/12/2013
Termination of appointment of Elizabeth Lee as a secretary
dot icon12/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon10/12/2012
Full accounts made up to 2012-07-31
dot icon16/12/2011
Full accounts made up to 2011-07-31
dot icon14/12/2011
Secretary's details changed for Elizabeth Ann Lee on 2011-12-12
dot icon01/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2010-07-31
dot icon23/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon02/09/2010
Termination of appointment of James Heath as a director
dot icon01/09/2010
Appointment of Malcolm Paul Hook as a director
dot icon26/01/2010
Full accounts made up to 2009-07-31
dot icon14/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon12/11/2009
Termination of appointment of Robin Sellers as a secretary
dot icon09/11/2009
Appointment of Elizabeth Ann Lee as a secretary
dot icon10/09/2009
Secretary's change of particulars / robin sellers / 04/09/2009
dot icon13/01/2009
Secretary's change of particulars / robin sellers / 05/01/2009
dot icon11/12/2008
Return made up to 14/11/08; full list of members
dot icon11/12/2008
Director's change of particulars / stephen hodges / 07/11/2007
dot icon11/12/2008
Secretary appointed robin david sellers
dot icon10/12/2008
Appointment terminated secretary simon watson
dot icon21/11/2008
Full accounts made up to 2008-07-31
dot icon25/09/2008
Appointment terminated director robin sellers
dot icon25/09/2008
Appointment terminated director martin dack
dot icon09/05/2008
Auditor's resignation
dot icon25/01/2008
New director appointed
dot icon07/01/2008
Return made up to 14/11/07; no change of members
dot icon20/11/2007
Full accounts made up to 2007-07-31
dot icon04/05/2007
Director's particulars changed
dot icon16/02/2007
Director resigned
dot icon09/12/2006
Return made up to 14/11/06; full list of members
dot icon23/11/2006
Full accounts made up to 2006-07-31
dot icon03/01/2006
Full accounts made up to 2005-07-31
dot icon13/12/2005
Return made up to 14/11/05; full list of members
dot icon14/12/2004
Full accounts made up to 2004-07-31
dot icon08/12/2004
Return made up to 14/11/04; full list of members
dot icon26/11/2004
Listing of particulars
dot icon11/12/2003
Return made up to 14/11/03; full list of members
dot icon11/11/2003
Full accounts made up to 2003-07-31
dot icon25/10/2003
Secretary's particulars changed
dot icon27/11/2002
Return made up to 14/11/02; full list of members
dot icon26/11/2002
Full accounts made up to 2002-07-31
dot icon21/01/2002
Listing of particulars
dot icon02/01/2002
Listing of particulars
dot icon30/11/2001
New secretary appointed
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon28/11/2001
Accounting reference date shortened from 30/11/02 to 31/07/02
dot icon28/11/2001
Secretary resigned;director resigned
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Ad 22/11/01--------- £ si 49998@1=49998 £ ic 2/50000
dot icon23/11/2001
Certificate of authorisation to commence business and borrow
dot icon23/11/2001
Application to commence business
dot icon14/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chatha, Theovinder Singh
Director
15/11/2018 - 27/02/2019
50
Mccarthy, Fiona Louise
Director
22/12/2025 - Present
5
Morgan, Michael Bartlett
Director
01/04/2019 - 22/12/2025
6
Townsend, Philip Andrew
Director
16/11/2020 - 12/04/2024
19
Thorpe, Helen Mary
Secretary
12/07/2021 - 25/01/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOSE BROTHERS FINANCE PLC

CLOSE BROTHERS FINANCE PLC is an(a) Active company incorporated on 14/11/2001 with the registered office located at 10 Crown Place, London, EC2A 4FT. There are currently 4 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 CLOSE BROTHERS FINANCE PLC?

toggle

CLOSE BROTHERS FINANCE PLC is currently Active. It was registered on 14/11/2001 .

Where is CLOSE BROTHERS FINANCE PLC located?

toggle

CLOSE BROTHERS FINANCE PLC is registered at 10 Crown Place, London, EC2A 4FT.

What does CLOSE BROTHERS FINANCE PLC do?

toggle

CLOSE BROTHERS FINANCE PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLOSE BROTHERS FINANCE PLC?

toggle

The latest filing was on 12/01/2026: Full accounts made up to 2025-07-31.