Alberts Brown Limited CLACTON-ON-SEA


Founded in 2015, Alberts Brown, classified under reg no. 09546941 is an active company. Currently registered at 64 Chelmsford Road CO15 5DJ, Clacton-on-sea the company has been in the business for 9 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2023.

The company has one director. Steven T., appointed on 15 June 2017. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Steven T. who worked with the the company until 1 November 2017.

Alberts Brown Limited Address / Contact

Office Address 64 Chelmsford Road
Office Address2 Holland-on-sea
Town Clacton-on-sea
Post code CO15 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09546941
Date of Incorporation Thu, 16th Apr 2015
Industry Other activities of employment placement agencies
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (247 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Jacques And Associates Ltd

Position: Corporate Secretary

Appointed: 15 June 2017

Steven T.

Position: Director

Appointed: 15 June 2017

Barbara K.

Position: Director

Appointed: 16 April 2015

Resigned: 16 April 2015

Steven T.

Position: Secretary

Appointed: 16 April 2015

Resigned: 01 November 2017

Sarah A.

Position: Director

Appointed: 16 April 2015

Resigned: 01 November 2017

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Steven T. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Sarah A. This PSC has significiant influence or control over the company,.

Steven T.

Notified on 3 February 2018
Nature of control: significiant influence or control

Sarah A.

Notified on 1 June 2016
Ceased on 21 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-17 654       
Balance Sheet
Cash Bank On Hand14 32910 9911 5237 8565388065 0224 277
Current Assets20 08910 9912 0457 8566769165 022 
Debtors5 760 521 138110  
Net Assets Liabilities-17 654-10 390-16 361-19 816-14 319-3 555-439723
Other Debtors  521 138110  
Property Plant Equipment4013012251681269571 
Cash Bank In Hand14 329       
Net Assets Liabilities Including Pension Asset Liability-17 654       
Tangible Fixed Assets401       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve-17 656       
Shareholder Funds-17 654       
Other
Accrued Liabilities  16 08822 25811 088829523
Accumulated Depreciation Impairment Property Plant Equipment133233309366408439463 
Average Number Employees During Period 2222222
Creditors38 06421 62218 04927 84015 1214 5665 5323 554
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -463
Disposals Property Plant Equipment       -534
Dividend Per Share Interim   7 0253 4734 075 6 645
Increase From Depreciation Charge For Year Property Plant Equipment 1007657423124 
Net Current Assets Liabilities-17 887-10 631-16 526-19 984-14 445-3 650-510723
Number Shares Issued Fully Paid  222222
Other Creditors27 41313 64416 0882 4821 010 2 778-645
Par Value Share1  11111
Property Plant Equipment Gross Cost534534534534534534534 
Taxation Social Security Payable  8043 1003 0234 4842 6594 176
Director Remuneration  3 900     
Accruals Deferred Income88       
Creditors Due Within One Year37 976       
Deferred Tax Liability80       
Number Shares Allotted10       
Other Creditors Due Within One Year27 325       
Other Taxation Social Security Payable10 6517 9771 962     
Profit Loss For Period-1 831       
Provisions For Liabilities Balance Sheet Subtotal806060     
Provisions For Liabilities Charges80       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions534       
Tangible Fixed Assets Cost Or Valuation534       
Tangible Fixed Assets Depreciation133       
Tangible Fixed Assets Depreciation Charged In Period133       
Taxation Social Security Due Within One Year10 651       
Total Assets Less Current Liabilities-17 574-10 330-16 301     
Total Dividend Payment15 825       
Trade Creditors Trade Payables 1-1     
Trade Debtors Trade Receivables5 760       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search