Company NameCharles L Brown Associates (MIC) Limited
DirectorsCharles Lawson Brown and Andrew Brown
Company StatusActive
Company Number04822618
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Lawson Brown
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Easingwood Drive
Huddersfield
West Yorkshire
HD5 0JX
Secretary NameAndrea Christine Brown
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleAdministrator
Correspondence Address14 Easingwood Drive
Kirkheaton
Huddersfield
West Yorkshire
HD5 0JX
Director NameMr Andrew Brown
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Easingwood Drive Kirkheaton
Huddersfield
West Yorkshire
HD5 0JX
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Telephone01484 606058
Telephone regionHuddersfield

Location

Registered Address2 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 400 other UK companies use this postal address

Shareholders

60 at £1Charles Lawson Brown
60.00%
Ordinary
40 at £1Andrew Brown
40.00%
Ordinary

Financials

Year2014
Turnover£105,545
Gross Profit£105,545
Net Worth£37,318
Cash£42,721
Current Liabilities£23,877

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (10 months, 1 week ago)
Next Return Due20 July 2024 (2 months, 1 week from now)

Filing History

26 July 2023Change of details for Mr Andrew Brown as a person with significant control on 25 July 2023 (2 pages)
26 July 2023Change of details for Mr Charles Lawson Brown as a person with significant control on 25 July 2023 (2 pages)
25 July 2023Change of details for Mr Andrew Brown as a person with significant control on 25 July 2023 (2 pages)
25 July 2023Director's details changed for Mr Andrew Brown on 25 July 2023 (2 pages)
25 July 2023Registered 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 25 July 2023 (1 page)
25 July 2023Change of details for Mr Charles Lawson Brown as a person with significant control on 25 July 2023 (2 pages)
25 July 2023Secretary's details changed for Andrea Christine Brown on 25 July 2023 (1 page)
25 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
25 July 2023Director's details changed for Mr Charles Lawson Brown on 25 July 2023 (2 pages)
26 January 2023Micro company accounts made up to 31 July 2022 (4 pages)
25 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
7 February 2022Micro company accounts made up to 31 July 2021 (4 pages)
9 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
2 March 2021Registered 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 2 March 2021 (1 page)
9 December 2020Micro company accounts made up to 31 July 2020 (5 pages)
9 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 July 2019 (5 pages)
6 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
19 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
31 October 2017Registered 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 31 October 2017 (1 page)
31 October 2017Registered 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 31 October 2017 (1 page)
13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
24 March 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
24 March 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
2 September 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
11 November 2015Total exemption full accounts made up to 31 July 2015 (11 pages)
11 November 2015Total exemption full accounts made up to 31 July 2015 (11 pages)
29 August 2015Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH to 125a Fitzwilliam Street Huddersfield HD1 5PS on 29 August 2015 (1 page)
29 August 2015Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH to 125a Fitzwilliam Street Huddersfield HD1 5PS on 29 August 2015 (1 page)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 October 2014Appointment of Mr Andrew Brown as a director on 1 October 2014 (2 pages)
24 October 2014Appointment of Mr Andrew Brown as a director on 1 October 2014 (2 pages)
24 October 2014Appointment of Mr Andrew Brown as a director on 1 October 2014 (2 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
17 August 2011Registered office address changed from Chequers 1a Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0JW on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Chequers 1a Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0JW on 17 August 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2010Director's details changed for Charles Lawson Brown on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Charles Lawson Brown on 6 July 2010 (2 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Charles Lawson Brown on 6 July 2010 (2 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 July 2009Return made up to 06/07/09; full list of members (3 pages)
10 July 2009Return made up to 06/07/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
6 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
8 July 2008Return made up to 06/07/08; full list of members (3 pages)
8 July 2008Return made up to 06/07/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
3 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
10 September 2007Registered office changed on 10/09/07 from: 10 cliff parade wakefield west yorkshire WF1 2TA (1 page)
10 September 2007Registered office changed on 10/09/07 from: 10 cliff parade wakefield west yorkshire WF1 2TA (1 page)
20 August 2007Return made up to 06/07/07; full list of members (6 pages)
20 August 2007Return made up to 06/07/07; full list of members (6 pages)
1 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
1 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
19 January 2007Ad 31/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2007Ad 31/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2006Return made up to 06/07/06; full list of members (6 pages)
20 September 2006Return made up to 06/07/06; full list of members (6 pages)
21 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
21 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
19 July 2005Return made up to 06/07/05; full list of members (6 pages)
19 July 2005Return made up to 06/07/05; full list of members (6 pages)
7 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
7 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
28 July 2004Return made up to 06/07/04; full list of members (6 pages)
28 July 2004Return made up to 06/07/04; full list of members (6 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
6 July 2003Incorporation (15 pages)
6 July 2003Incorporation (15 pages)