CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CHRISTOPHER R BROWN LIMITED
Company
CHRISTOPHER R BROWN
Phone:
+44 (0)1275 341 174
A⁺
rating
KEY FINANCES
Year
2017
Assets
£338.27k
▼ £-6.39k (-1.85 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£227.01k
▼ £-31.9k (-12.32 %)
Net Worth
£111.25k
▲ £25.52k (29.76 %)
Download Balance Sheet for 2007-2017
REGISTRATION INFO
Check the company
UK
North Somerset
Company name
CHRISTOPHER R BROWN LIMITED
Company number
05271354
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Oct 2004
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
crb1.co.uk
Phones
+44 (0)1275 341 174
01275 341 174
Registered Address
TICKTON LODGE,
8 BELLEVUE ROAD,
CLEVEDON,
SOMERSET,
BS21 7NR
ECONOMIC ACTIVITIES
69201
Accounting and auditing activities
LAST EVENTS
28 Dec 2016
Micro company accounts made up to 31 March 2016
20 Sep 2016
Director's details changed for Christopher Raymond Brown on 26 August 2016
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
CHARGES
5 June 2014
Status
Satisfied on 1 June 2016
Delivered
11 June 2014
Persons entitled
Robert Ian Hoddell
Description
Tickton lodge 8 belle vue road clevedon north somerset.
5 June 2014
Status
Outstanding
Delivered
10 June 2014
Persons entitled
Hsbc Bank PLC
Description
F/H property known as tickton lodge, 8 bellevue road…
16 April 2014
Status
Outstanding
Delivered
19 April 2014
Persons entitled
Hsbc Bank PLC
Description
Contains fixed charge…
See Also
CHRISTOPHER KIRK THATCHING LIMITED
CHRISTOPHER MICHAEL LIMITED
CHRISTOPHERSON ASSOCIATES LIMITED
CHRISTY CARPETS LIMITED
CHRISTY HYDRAULICS (WARWICK) LIMITED
CHRISTY MEDIA SOLUTIONS LIMITED
Last update 2018
CHRISTOPHER R BROWN LIMITED DIRECTORS
Christopher Raymond Brown
Acting
PSC
Appointed
27 October 2004
Occupation
Chartered Accountant
Role
Director
Age
63
Nationality
British
Address
Tickton Lodge, 8 Bellevue Road, Clevedon, Somerset, BS21 7NR
Country Of Residence
England
Name
BROWN, Christopher Raymond
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
James Martin Herbert Hayward
Resigned
Appointed
27 October 2004
Resigned
26 August 2008
Role
Secretary
Address
Flat 1 Sunnyside Mansions, 12 Sunnyside Road, Clevedon, Avon, BS21 7TA
Name
HAYWARD, James Martin Herbert
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
27 October 2004
Resigned
27 October 2004
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
INSTANT COMPANIES LIMITED
Resigned
Appointed
27 October 2004
Resigned
27 October 2004
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.
This website uses cookies to ensure you get the best experience on our website
More info
Got it!