Background WavePink WaveYellow Wave

CHELMSFORD GRASS MACHINERY LIMITED (00652775)

CHELMSFORD GRASS MACHINERY LIMITED (00652775) is an active UK company. incorporated on 16 March 1960. with registered office in Leighton Buzzard. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). CHELMSFORD GRASS MACHINERY LIMITED has been registered for 66 years. Current directors include BROWN, Andrew Peter, BROWN, Christopher Bernard William, BROWN, Richard William Gray and 1 others.

Company Number
00652775
Status
active
Type
ltd
Incorporated
16 March 1960
Age
66 years
Address
C/O George Browns, Leighton Buzzard, LU7 4UX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
BROWN, Andrew Peter, BROWN, Christopher Bernard William, BROWN, Richard William Gray, BROWN, Steven George
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELMSFORD GRASS MACHINERY LIMITED

CHELMSFORD GRASS MACHINERY LIMITED is an active company incorporated on 16 March 1960 with the registered office located in Leighton Buzzard. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). CHELMSFORD GRASS MACHINERY LIMITED was registered 66 years ago.(SIC: 46140)

Status

active

Active since 66 years ago

Company No

00652775

LTD Company

Age

66 Years

Incorporated 16 March 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BROWNS CONSTRUCTION MACHINERY LIMITED
From: 31 December 1980To: 6 April 1994
BROWNS INDUSTRIAL EQUIPMENT LIMITED
From: 16 March 1960To: 31 December 1980
Contact
Address

C/O George Browns Grovebury Road Leighton Buzzard, LU7 4UX,

Previous Addresses

C/O Browns Grovebury Road Leighton Buzzard Beds LU7 4UX
From: 16 March 1960To: 15 January 2016
Timeline

7 key events • 2025 - 2026

Funding Officers Ownership
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Jun 25
Director Joined
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BROWN, Andrew Peter

Active
Grovebury Road, Leighton BuzzardLU7 4UX
Secretary
Appointed 15 Dec 1994

BROWN, Andrew Peter

Active
Grovebury Road, Leighton BuzzardLU7 4UX
Born March 1954
Director
Appointed 01 May 1994

BROWN, Christopher Bernard William

Active
Grovebury Road, Leighton BuzzardLU7 4UX
Born May 1953
Director
Appointed N/A

BROWN, Richard William Gray

Active
Grovebury Road, Leighton BuzzardLU7 4UX
Born January 1959
Director
Appointed 01 May 1994

BROWN, Steven George

Active
Grovebury Road, Leighton BuzzardLU7 4UX
Born November 1991
Director
Appointed 18 Feb 2026

GRIFFIN, Charles John

Resigned
27 Mowbray Drive, Leighton BuzzardLU7 7PH
Secretary
Appointed N/A
Resigned 15 Dec 1994

BROWN, Arthur William Gray

Resigned
Two Trees Heath Park Road, Leighton BuzzardLU7 8BB
Born August 1927
Director
Appointed N/A
Resigned 15 Dec 1992

Persons with significant control

1

Grovebury Road, Leighton BuzzardLU7 4UX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Legacy
6 December 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 1994
AAAnnual Accounts
Certificate Change Of Name Company
5 April 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 December 1993
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
17 December 1992
288288
Accounts With Accounts Type Dormant
17 December 1992
AAAnnual Accounts
Resolution
22 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 January 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Accounts With Accounts Type Dormant
18 February 1991
AAAnnual Accounts
Resolution
18 February 1991
RESOLUTIONSResolutions
Legacy
2 January 1991
363aAnnual Return
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
9 March 1989
363363
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
363363
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Legacy
15 November 1986
287Change of Registered Office