Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOSE BROTHERS LIMITED
Company Information for

CLOSE BROTHERS LIMITED

10 CROWN PLACE, LONDON, EC2A 4FT,
Company Registration Number
00195626
Private Limited Company
Active

Company Overview

About Close Brothers Ltd
CLOSE BROTHERS LIMITED was founded on 1924-02-09 and has its registered office in London. The organisation's status is listed as "Active". Close Brothers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CLOSE BROTHERS LIMITED
 
Legal Registered Office
10 CROWN PLACE
LONDON
EC2A 4FT
Other companies in EC2A
 
Filing Information
Company Number 00195626
Company ID Number 00195626
Date formed 1924-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID IE9818571J  
Last Datalog update: 2024-03-07 01:21:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOSE BROTHERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLOSE BROTHERS LIMITED
The following companies were found which have the same name as CLOSE BROTHERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLOSE BROTHERS (CB) LIMITED 25 DOWNHAM ROAD LONDON N1 5AA Dissolved Company formed on the 2011-12-21
CLOSE BROTHERS BUILDING & MAINTENANCE LIMITED DOVEDALE HOUSE HURRICANE WAY WICKFORD ESSEX SS11 8YB Active Company formed on the 2004-04-01
CLOSE BROTHERS FINANCE PLC 10 CROWN PLACE LONDON EC2A 4FT Active Company formed on the 2001-11-14
CLOSE BROTHERS GROUP PLC 10 CROWN PLACE LONDON EC2A 4FT Active Company formed on the 1953-06-03
CLOSE BROTHERS HOLDINGS LIMITED 10 CROWN PLACE LONDON EC2A 4FT Active Company formed on the 2008-05-01
CLOSE BROTHERS MILITARY SERVICES LIMITED Roman House Roman Road Doncaster YORKSHIRE DN4 5EZ Active - Proposal to Strike off Company formed on the 1997-01-14
CLOSE BROTHERS RAIL LIMITED DOVEDALE HOUSE HURRICANE WAY WICKFORD ESSEX SS11 8YB Active Company formed on the 2004-04-01
CLOSE BROTHERS VEHICLE HIRE LIMITED LOWS LANE STANTON-BY-DALE ILKESTON DERBYSHIRE DE7 4QU Active Company formed on the 2001-08-01
CLOSE BROTHERS INVESTMENTS, LLC 1039 West Bank Road Glenwood Springs CO 81601 Delinquent Company formed on the 2002-12-23
CLOSE BROTHERS TECHNOLOGY SERVICES LIMITED 10 CROWN PLACE LONDON EC2A 4FT Active Company formed on the 2015-09-02
CLOSE BROTHERS REACTIVE MAINTENANCE LIMITED UNIT L, RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BZ Active Company formed on the 2017-09-26
CLOSE BROTHERS SCIENTIFIC SERVICES LIMITED UNIT L, RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BZ Active Company formed on the 2017-09-26
CLOSE BROTHERS PLANT HIRE LIMITED UNIT L, RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BZ Active Company formed on the 2017-09-26
CLOSE BROTHERS LABOUR SUPPLY LIMITED UNIT L, RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BZ Active Company formed on the 2017-09-26
CLOSE BROTHERS ENVIRONMENTAL SERVICES LIMITED UNIT L, RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BZ Active Company formed on the 2017-09-26
CLOSE BROTHERS BUILDING SERVICES LIMITED UNIT L, RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BZ Active Company formed on the 2017-09-26
CLOSE BROTHERS LIMITED SWIFT SQUARE BUILDING 1 SANTRY DEMESNE NORTHWOOD DUBLIN 9.D09A0E4 SANTRY, DUBLIN, IRELAND Active Company formed on the 1924-02-09
Close Brothers LLC 6655 W Jewell Avenue STE# 203 Lakewood CO 80232 Delinquent Company formed on the 2018-07-09
CLOSE BROTHERS RECYCLING LTD 277 DEANE ROAD DEANE ROAD BOLTON BL3 5HN Active - Proposal to Strike off Company formed on the 2018-12-19
CLOSE BROTHERS OVERHEAD DOORS INCORPORATED New Jersey Unknown

Company Officers of CLOSE BROTHERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN HUDSPITH
Company Secretary 2013-01-18
MICHAEL NICHOLAS BIGGS
Director 2017-03-14
OLIVER ROEBLING PANTON CORBETT
Director 2017-03-13
GEOFFREY MICHAEL THOMAS HOWE
Director 2017-03-13
JONATHAN ANTON GEORGE HOWELL
Director 2009-04-29
MARGARET LESLEY JONES
Director 2017-03-13
ELIZABETH ANNE LEE
Director 2017-03-13
BRIDGET ANN MACASKILL
Director 2017-03-13
MICHAEL BARTLETT MORGAN
Director 2010-11-01
PREBEN PREBENSEN
Director 2009-04-01
ADRIAN JOHN SAINSBURY
Director 2013-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON PATRICIA BISHOP
Director 2010-07-27 2017-03-13
MALCOLM PAUL HOOK
Director 2010-07-16 2017-03-13
STEPHEN RICHARD HODGES
Director 1992-11-08 2016-11-17
ROBERT CHARLES GOLDEN
Director 1999-11-25 2016-10-31
MARY MCNAMARA DURRELL
Director 2010-04-28 2013-07-31
ELIZABETH ANNE LEE
Company Secretary 2009-10-30 2013-01-18
JAMES BENJAMIN HEATH
Director 2008-09-26 2010-07-13
MICHAEL JAMES BARLEY
Director 2000-09-15 2010-04-01
ROBIN DAVID SELLERS
Company Secretary 2008-11-28 2009-10-30
COLIN DENIS KEOGH
Director 2002-06-05 2009-04-01
SIMON DONALD WATSON
Company Secretary 1996-08-01 2008-11-28
MARTIN IAN DACK
Director 1996-06-11 2008-04-01
LESLIE MARTIN BLAND
Director 1992-11-08 2004-07-31
DAVID GARFIELD HARDISTY
Director 1992-11-08 2003-07-31
RODERICK DAVID KENT
Director 1992-11-08 2002-10-31
JOHN LEWIS
Director 1992-11-08 2000-07-31
TERENCE DAVID CANSICK
Director 1992-11-08 1999-11-03
ROBIN DAVID SELLERS
Company Secretary 1995-03-23 1996-08-01
VICTOR LANCELOT CANNOCK
Director 1992-11-08 1996-07-31
HUBERT GAITSKELL ASHTON
Director 1992-11-08 1995-11-03
JOHN ANTHONY BRIAN KELLY
Director 1992-11-08 1995-10-31
COLIN DENIS KEOGH
Director 1992-11-08 1995-10-31
HUMPHREY ALEXANDER LLOYD
Director 1992-11-08 1995-10-31
TERENCE DAVID CANSICK
Company Secretary 1992-11-08 1995-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL NICHOLAS BIGGS CLOSE BROTHERS GROUP PLC Director 2017-03-14 CURRENT 1953-06-03 Active
MICHAEL NICHOLAS BIGGS DIRECT LINE INSURANCE GROUP PLC Director 2012-04-27 CURRENT 1988-07-26 Active
MICHAEL NICHOLAS BIGGS U K INSURANCE LIMITED Director 2012-04-27 CURRENT 1974-08-06 Active
MICHAEL NICHOLAS BIGGS CHURCHILL INSURANCE COMPANY LIMITED Director 2012-04-27 CURRENT 1988-05-17 Active
OLIVER ROEBLING PANTON CORBETT HYPERION EURO GROWTH LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
OLIVER ROEBLING PANTON CORBETT HYPERION DEVELOPMENT JERSEY LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
OLIVER ROEBLING PANTON CORBETT HMGL LIMITED Director 2017-07-27 CURRENT 2017-03-23 Active
OLIVER ROEBLING PANTON CORBETT HIG FINANCE 2 LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
OLIVER ROEBLING PANTON CORBETT WINDSOR SERVICES LTD. Director 2017-05-02 CURRENT 1986-08-21 Active - Proposal to Strike off
OLIVER ROEBLING PANTON CORBETT HYPERION DEVELOPMENT UK LIMITED Director 2016-04-22 CURRENT 2014-12-10 Active
OLIVER ROEBLING PANTON CORBETT HIG FINANCE LIMITED Director 2016-03-17 CURRENT 2013-10-07 Active
OLIVER ROEBLING PANTON CORBETT HOWDEN GROUP HOLDINGS LIMITED Director 2015-09-07 CURRENT 1994-06-09 Active
OLIVER ROEBLING PANTON CORBETT CLOSE BROTHERS GROUP PLC Director 2014-06-03 CURRENT 1953-06-03 Active
GEOFFREY MICHAEL THOMAS HOWE JLT GROUP HOLDINGS LIMITED Director 2002-01-01 CURRENT 1982-11-18 Active
GEOFFREY MICHAEL THOMAS HOWE GATEWAY ELECTRONIC COMPONENTS LIMITED Director 2000-08-08 CURRENT 2000-04-28 Active
JONATHAN ANTON GEORGE HOWELL THE SAGE GROUP PLC. Director 2013-05-15 CURRENT 1988-03-16 Active
JONATHAN ANTON GEORGE HOWELL WINTERFLOOD SECURITIES LIMITED Director 2008-02-12 CURRENT 1988-04-08 Active
JONATHAN ANTON GEORGE HOWELL CLOSE BROTHERS GROUP PLC Director 2008-02-04 CURRENT 1953-06-03 Active
MARGARET LESLEY JONES N BROWN GROUP PLC Director 2014-10-01 CURRENT 1964-07-29 Active
MARGARET LESLEY JONES NORTHERN BANK LIMITED Director 2014-03-26 CURRENT 1883-09-01 Active
MARGARET LESLEY JONES CLOSE BROTHERS GROUP PLC Director 2013-12-23 CURRENT 1953-06-03 Active
ELIZABETH ANNE LEE CLOSE TRUST NOMINEES LIMITED Director 2012-10-22 CURRENT 1986-03-24 Active
ELIZABETH ANNE LEE CLOSE BROTHERS GROUP PLC Director 2012-08-01 CURRENT 1953-06-03 Active
ELIZABETH ANNE LEE CLOSE SECURITIES HOLDINGS LIMITED Director 2010-09-28 CURRENT 1975-02-07 Dissolved 2017-08-08
ELIZABETH ANNE LEE CLOSE BROTHERS HOLDINGS LIMITED Director 2010-09-28 CURRENT 2008-05-01 Active
ELIZABETH ANNE LEE CLOSE SECURITIES (GERMANY) LIMITED Director 2010-09-24 CURRENT 2004-10-19 Dissolved 2017-08-08
ELIZABETH ANNE LEE CLOSE MORTGAGES LIMITED Director 2010-09-23 CURRENT 1959-10-23 Dissolved 2013-08-29
ELIZABETH ANNE LEE CLOSE DERIVATIVES LIMITED Director 2009-10-30 CURRENT 2007-08-02 Dissolved 2017-08-08
BRIDGET ANN MACASKILL CLOSE BROTHERS GROUP PLC Director 2013-11-21 CURRENT 1953-06-03 Active
MICHAEL BARTLETT MORGAN CLOSE BROTHERS TECHNOLOGY SERVICES LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
MICHAEL BARTLETT MORGAN CLOSE ASSET FINANCE LIMITED Director 2015-01-16 CURRENT 1986-09-08 Active
MICHAEL BARTLETT MORGAN CLOSE BROTHERS FINANCE PLC Director 2013-12-11 CURRENT 2001-11-14 Active
MICHAEL BARTLETT MORGAN CLOSE BREWERY RENTALS LIMITED Director 2013-10-17 CURRENT 2006-05-23 Active
MICHAEL BARTLETT MORGAN CLOSE BROTHERS VEHICLE HIRE LIMITED Director 2013-08-18 CURRENT 2001-08-01 Active
PREBEN PREBENSEN BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE) Director 2017-09-01 CURRENT 1959-02-26 Active
PREBEN PREBENSEN WINTERFLOOD SECURITIES LIMITED Director 2009-06-26 CURRENT 1988-04-08 Active
PREBEN PREBENSEN CLOSE ASSET MANAGEMENT HOLDINGS LIMITED Director 2009-06-09 CURRENT 1999-05-19 Active
PREBEN PREBENSEN CLOSE BROTHERS GROUP PLC Director 2009-04-01 CURRENT 1953-06-03 Active
ADRIAN JOHN SAINSBURY NOVITAS LOANS LIMITED Director 2017-05-03 CURRENT 2012-02-21 Active
ADRIAN JOHN SAINSBURY NOVITAS (SALISBURY) LIMITED Director 2017-05-03 CURRENT 2011-12-15 Active
ADRIAN JOHN SAINSBURY CLOSE BROTHERS FINANCE PLC Director 2016-11-17 CURRENT 2001-11-14 Active
ADRIAN JOHN SAINSBURY FINANCE FOR INDUSTRY LIMITED Director 2016-02-01 CURRENT 2005-07-26 Active
ADRIAN JOHN SAINSBURY FINANCE FOR INDUSTRY SERVICES LIMITED Director 2016-02-01 CURRENT 2005-07-26 Active
ADRIAN JOHN SAINSBURY CLOSE BROTHERS TECHNOLOGY SERVICES LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
ADRIAN JOHN SAINSBURY CLOSE ASSET FINANCE LIMITED Director 2015-01-16 CURRENT 1986-09-08 Active
ADRIAN JOHN SAINSBURY CLL I LIMITED Director 2013-12-16 CURRENT 2010-11-23 Active
ADRIAN JOHN SAINSBURY CLOSE INVOICE FINANCE LIMITED Director 2013-10-15 CURRENT 1968-07-24 Active
ADRIAN JOHN SAINSBURY CLOSE LEASING LIMITED Director 2013-10-14 CURRENT 2007-09-20 Active
ADRIAN JOHN SAINSBURY CLOSE BREWERY RENTALS LIMITED Director 2013-10-14 CURRENT 2006-05-23 Active
ADRIAN JOHN SAINSBURY CLOSE BROTHERS VEHICLE HIRE LIMITED Director 2013-08-18 CURRENT 2001-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERNARD DUFFY
2024-02-05Appointment of Ms Sarah Kimberley Peazer-Davies as company secretary on 2024-01-25
2024-02-05Termination of appointment of Helen Mary Thorpe on 2024-01-25
2024-02-05TM02Termination of appointment of Helen Mary Thorpe on 2024-01-25
2024-02-05AP03Appointment of Ms Sarah Kimberley Peazer-Davies as company secretary on 2024-01-25
2024-01-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2024-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2023-11-27CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES
2023-11-27CS01CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES
2023-11-21REGISTRATION OF A CHARGE / CHARGE CODE 001956260006
2023-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 001956260006
2023-11-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ROEBLING PANTON CORBETT
2023-08-2422/08/23 STATEMENT OF CAPITAL GBP 187480000
2023-08-24SH0122/08/23 STATEMENT OF CAPITAL GBP 187480000
2023-06-30DIRECTOR APPOINTED MR KARI ANTONY HALE
2023-06-30AP01DIRECTOR APPOINTED MR KARI ANTONY HALE
2023-05-02Director's details changed for Mr Oliver Roebling Panton Corbett on 2023-04-24
2023-05-02CH01Director's details changed for Mr Oliver Roebling Panton Corbett on 2023-04-24
2022-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-11-21CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-18APPOINTMENT TERMINATED, DIRECTOR MARGARET LESLEY JONES
2022-11-18APPOINTMENT TERMINATED, DIRECTOR BRIDGET ANN MACASKILL
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LESLEY JONES
2022-05-02REGISTRATION OF A CHARGE / CHARGE CODE 001956260005
2022-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 001956260005
2022-03-22AP01DIRECTOR APPOINTED TRACEY GRAHAM
2021-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-09-13CH01Director's details changed for Bridget Ann Macaskill on 2021-09-07
2021-08-02AP01DIRECTOR APPOINTED MRS PATRICIA MARIE HALLIDAY
2021-07-15TM02Termination of appointment of John Hudspith on 2021-07-09
2021-07-15AP01DIRECTOR APPOINTED MS TESULA MOHINDRA
2021-07-14AP03Appointment of Miss Helen Mary Thorpe as company secretary on 2021-07-12
2021-01-04AP01DIRECTOR APPOINTED MR MARK ANDREW PAIN
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL THOMAS HOWE
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PREBEN PREBENSEN
2020-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 001956260004
2020-01-02AP01DIRECTOR APPOINTED SALLY ANGELA HELEN WILLIAMS
2019-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE LEE
2019-01-02AP01DIRECTOR APPOINTED MR PETER BERNARD DUFFY
2018-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-11-19PSC05Change of details for Close Brothers Holdings Limited as a person with significant control on 2018-11-16
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANTON GEORGE HOWELL
2017-12-13AUDAUDITOR'S RESIGNATION
2017-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 001956260003
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 122480000
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-06-15CH01Director's details changed for Adrian John Sainsbury on 2016-11-01
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STRONE STEWART MACPHERSON
2017-03-15AP01DIRECTOR APPOINTED BRIDGET ANN MACASKILL
2017-03-14AP01DIRECTOR APPOINTED MR OLIVER ROEBLING PANTON CORBETT
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BISHOP
2017-03-14AP01DIRECTOR APPOINTED MRS MARGARET LESLEY JONES
2017-03-14AP01DIRECTOR APPOINTED ELIZABETH ANNE LEE
2017-03-14AP01DIRECTOR APPOINTED ELIZABETH ANNE LEE
2017-03-14AP01DIRECTOR APPOINTED MR GEOFFREY MICHAEL THOMAS HOWE
2017-03-14AP01DIRECTOR APPOINTED MR GEOFFREY MICHAEL THOMAS HOWE
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOOK
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOOK
2017-03-14AP01DIRECTOR APPOINTED MICHAEL NICHOLAS BIGGS
2017-03-14AP01DIRECTOR APPOINTED MICHAEL NICHOLAS BIGGS
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PENNAL
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PENNAL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 122480000
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 122480000
2017-01-10SH0109/12/16 STATEMENT OF CAPITAL GBP 122480000.00
2017-01-10SH0109/12/16 STATEMENT OF CAPITAL GBP 122480000.00
2016-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD HODGES
2016-11-21AP01DIRECTOR APPOINTED MR PHILIP STRONE STEWART MACPHERSON
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 82480000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOLDEN
2016-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 001956260002
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GOLDEN / 11/12/2015
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARTLETT MORGAN / 13/11/2015
2015-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 82480000
2015-11-27AR0110/11/15 FULL LIST
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS DAVID PENNAL / 01/11/2015
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL HOOK / 01/11/2015
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARTLETT MORGAN / 01/11/2015
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PREBEN PREBENSEN / 01/09/2015
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD HODGES / 01/09/2015
2015-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON PATRICIA BISHOP / 17/08/2015
2015-07-28CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-28RES01ADOPT ARTICLES 17/07/2015
2014-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 82480000
2014-12-11AR0110/11/14 FULL LIST
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS DAVID PENNAL / 14/05/2014
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 82480000
2013-12-23AR0110/11/13 FULL LIST
2013-08-30AP01DIRECTOR APPOINTED ADRIAN JOHN SAINSBURY
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MARY DURRELL
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANTON GEORGE HOWELL / 16/05/2013
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANTON GEORGE HOWELL / 16/05/2013
2013-01-29TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH LEE
2013-01-29AP03SECRETARY APPOINTED JOHN HUDSPITH
2012-12-13CH01CHANGE PERSON AS DIRECTOR
2012-12-12AR0110/11/12 FULL LIST
2012-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GOLDEN / 03/07/2012
2011-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN LEE / 12/12/2011
2011-12-01AR0110/11/11 FULL LIST
2011-07-29Annotation
2011-07-27Annotation
2011-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD HODGES / 24/08/2009
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PREBEN PREBENSEN / 24/08/2009
2010-12-08AR0110/11/10 FULL LIST
2010-11-19AP01DIRECTOR APPOINTED MICHAEL BARTLETT MORGAN
2010-09-01AP01DIRECTOR APPOINTED MALCOLM PAUL HOOK
2010-08-31AP01DIRECTOR APPOINTED SHARON PATRICIA BISHOP
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH
2010-05-21AP01DIRECTOR APPOINTED MARY MCNAMARA DURRELL
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARLEY
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ORKIN
2010-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-12-17AR0108/11/09 FULL LIST
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY ROBIN SELLERS
2009-11-09AP03SECRETARY APPOINTED ELIZABETH ANN LEE
2009-09-10288cSECRETARY'S CHANGE OF PARTICULARS / ROBIN SELLERS / 04/09/2009
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID THOMSON
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR JANET WILSON
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR NIGEL MOTTERSHEAD
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR ROGER STONE
2009-05-19288aDIRECTOR APPOINTED JONATHAN ANTON GEORGE HOWELL
2009-04-08288aDIRECTOR APPOINTED PREBEN PREBENSEN
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR COLIN KEOGH
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / ROBIN SELLERS / 05/01/2009
2008-12-11363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HODGES / 07/11/2007
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN KEOGH / 07/11/2007
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR MARTIN DACK
2008-12-11288aSECRETARY APPOINTED ROBIN DAVID SELLERS
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY SIMON WATSON
2008-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-10-30288aDIRECTOR APPOINTED ROGER HAROLD STONE
2008-10-30288aDIRECTOR APPOINTED DAVID PETER THOMSON
2008-10-30288aDIRECTOR APPOINTED JANET CLARK WILSON
2008-10-24288aDIRECTOR APPOINTED NIGEL ANTHONY MOTTERSHEAD
2008-10-23288aDIRECTOR APPOINTED FRANCIS DAVID PENNAL
2008-10-23288aDIRECTOR APPOINTED JAMES BENJAMIN HEATH
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR ROBIN SELLERS
2008-05-09AUDAUDITOR'S RESIGNATION
2007-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-06363sRETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2007-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-08-16288bDIRECTOR RESIGNED
2007-05-04288cDIRECTOR'S PARTICULARS CHANGED
2007-03-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOSE BROTHERS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER EASTMAN 2015-07-08 to 2015-07-09 Close Brothers Ltd v Love Insurance Group
2015-07-09PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-07-08PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR M ANDERSON QC 2015-11-05 to 2015-11-06 HC-2015-000334 Close Brothers Ltd v Baleday Ltd
2015-11-06FOR JUDGEMENT
2015-11-05FOR JUDGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-23 Outstanding ORBITA FUNDING 2017-1 PLC
2016-06-09 Outstanding ORBITA FUNDING 2016-1 PLC
MEMO OF DEPOSIT 1980-03-14 Satisfied SPRY FINANCE LTD
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOSE BROTHERS LIMITED

Intangible Assets
Patents
We have not found any records of CLOSE BROTHERS LIMITED registering or being granted any patents
Domain Names

CLOSE BROTHERS LIMITED owns 13 domain names.

closefinance.co.uk   closeinternational.co.uk   closelending.co.uk   closeloans.co.uk   closeproperty.co.uk   closepropertyfinance.co.uk   closepropertylending.co.uk   closepropertyloans.co.uk   closeresidentialfinance.co.uk   closesavings.co.uk   closetreasury.co.uk   closebrothersproperty.co.uk   i-points.co.uk  

Trademarks
We have not found any records of CLOSE BROTHERS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
1,129
LEGAL CHARGE 551
CREDIT AGREEMENT 272
DEBENTURE 172
MORTGAGE DEBENTURE 116
FLOATING CHARGE 114
AIRCRAFT MORTGAGE 103
A CREDIT AGREEMENT 73
PROMPT CREDIT APPLICATION 58
LEGAL MORTGAGE 43

We have found 3028 mortgage charges which are owed to CLOSE BROTHERS LIMITED

Income
Government Income

Government spend with CLOSE BROTHERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-03-30 GBP £5,000,000
Derbyshire County Council 2017-03-30 GBP £5,000,000
Derbyshire County Council 2015-11-26 GBP £5,000,000
Derbyshire County Council 2015-11-23 GBP £5,000,000
Derbyshire County Council 2015-11-04 GBP £10,000,000
Torridge District Council 2014-09-26 GBP £1,000,000 Temporary Loans Invested
Torridge District Council 2014-05-29 GBP £1,000,000
Torridge District Council 2014-05-29 GBP £1,000,000 Temporary Loans Invested
Barnsley Metropolitan Borough Council 2014-04-16 GBP £ 949003
Torridge District Council 2012-09-14 GBP £1,000,000
Torridge District Council 2012-09-14 GBP £1,000,000 Temporary Loans Invested

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLOSE BROTHERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party CLOSE BROTHERS LIMITEDEvent TypeDismissal of Winding Up Petition
Defending partyBAK DAIRIES (LONDON) LIMITEDEvent Date2014-07-30
In the Royal Courts of Justice (Chancery Division) Companies Court case number 5412 A Petition to wind-up the above named company of 40 Station Road, London E12 5BT , presented on 30 July 2014 by CLOSE BROTHERS LIMITED , of 10 Crown Place, London EC2A 4FT , Company Number: 00195626, was heard on 22 September 2014 and was dismissed by the Court. Notice of the hearing previously appeared in The London Gazette of 5 August 2014 . The Petitioners Solicitors are Eversheds LLP , 1 Callaghan Square, Cardiff CF10 5BT . Tel: 0845 498 7245 . (Ref: 6/LIT/LD/BN16503.) :
 
Initiating party CLOSE BROTHERS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyGRIFFITHS MCALISTER INSURANCE BROKERS LIMITEDEvent Date2011-10-28
In the Brighton County Court case number 1041 A Petition to wind up the above-named company Griffiths McAlister Insurance Brokers Limited, 40 Folders Lane, Burgess Hill, West Sussex RH15 0DR Registered Number: 01211139 presented on 28 October 2011 by CLOSE BROTHERS LIMITED trading as Close Premium Finance c/o Eversheds LLP, 1 Callaghan Square, Cardiff CF10 5BT [claiming to be a creditor of the company] will be heard at Brighton District Registry at Brighton County Court, William Street, Brighton East Sussex BN2 0RF on 19 December 2011 at 10.00 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 18 December 2011 . The petitioners solicitor is Eversheds LLP , 1 Callaghan Square, Cardiff CF10 5BT . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOSE BROTHERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOSE BROTHERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.