WILSON CONNOLLY LIMITED

WILSON CONNOLLY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWILSON CONNOLLY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00244804
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILSON CONNOLLY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WILSON CONNOLLY LIMITED located?

    Registered Office Address
    Gate House
    Turnpike Road
    HP12 3NR High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WILSON CONNOLLY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILCON HOMES LIMITEDDec 31, 1977Dec 31, 1977
    WILCON CONSTRUCTION LIMITEDJan 02, 1930Jan 02, 1930

    What are the latest accounts for WILSON CONNOLLY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WILSON CONNOLLY LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for WILSON CONNOLLY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024

    1 pagesTM02

    Appointment of Mr Sayed Suleiman Ashrafi as a secretary on Dec 09, 2024

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2023

    11 pagesAA

    Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024

    1 pagesTM01

    Appointment of Jennifer Canty as a director on Apr 24, 2024

    2 pagesAP01

    Confirmation statement made on Apr 03, 2024 with updates

    3 pagesCS01

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Oct 09, 2023

    2 pagesAP01

    Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Oct 09, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    13 pagesAA

    Part of the property or undertaking has been released and no longer forms part of charge 55

    2 pagesMR05

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    15 pagesAA

    Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD03

    Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD02

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Colin Richard Clapham as a director on Oct 31, 2019

    1 pagesTM01

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Oct 31, 2019

    2 pagesAP01

    Appointment of Mr Ian Graham Connor as a director on Oct 25, 2019

    2 pagesAP01

    Termination of appointment of Sarah Judith Thornley as a director on Oct 25, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Who are the officers of WILSON CONNOLLY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHRAFI, Sayed Suleiman
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    330347940001
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritishCompany Secretary322288120001
    CONNOR, Ian Graham
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director193626080001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    LAWTHER, Samuel David
    Stow Cottage
    Spaldwick Road, Stow Longa
    PE18 0TL Huntingdon
    Cambridgeshire
    Secretary
    Stow Cottage
    Spaldwick Road, Stow Longa
    PE18 0TL Huntingdon
    Cambridgeshire
    British41835460012
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British34521340004
    NUNN, Carol Jayne
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    Secretary
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    British116824870001
    STOTE, Tanya
    Honeyburge
    The Fordrough
    B90 1PP Solihull
    West Midlands
    Secretary
    Honeyburge
    The Fordrough
    B90 1PP Solihull
    West Midlands
    British113603590001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Director
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    United KingdomBritishCompany Director193735640001
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishRegional Managing Director113503830003
    BANNISTER, William Henry
    28 Riverside Road
    West Moors
    BH22 0LQ Ferndown
    Dorset
    Director
    28 Riverside Road
    West Moors
    BH22 0LQ Ferndown
    Dorset
    United KingdomBritishDirector58990140003
    BEAL, Ian Paul
    Meadowbank
    10 Stagswood
    BH31 6PX Verwood
    Dorset
    Director
    Meadowbank
    10 Stagswood
    BH31 6PX Verwood
    Dorset
    BritishDirector71260780003
    BELL, Darren
    5 Brookway
    Wrea Green
    PR4 2NU Preston
    Director
    5 Brookway
    Wrea Green
    PR4 2NU Preston
    United KingdomBritishManaging Director73256080001
    BENSON, Deborah Clare
    30 Wardie Square
    EH5 1EU Edinburgh
    Lothian
    Director
    30 Wardie Square
    EH5 1EU Edinburgh
    Lothian
    BritishManaging Director52845300004
    BLACK, Ian Craig
    7 The Courtyard
    Ecton Hall
    NN6 0QE Ecton
    Northamptonshire
    Director
    7 The Courtyard
    Ecton Hall
    NN6 0QE Ecton
    Northamptonshire
    BritishChartered Accountant4579780003
    BROOMFIELD, Matthew
    3 Link Drive
    Brampton
    PE28 4FE Huntingdon
    Cambridgeshire
    Director
    3 Link Drive
    Brampton
    PE28 4FE Huntingdon
    Cambridgeshire
    BritishDirector80131820001
    BURGESS, Alan Robert
    1 Pinetops
    Forest Road
    RH12 4HU Horsham
    West Sussex
    Director
    1 Pinetops
    Forest Road
    RH12 4HU Horsham
    West Sussex
    EnglandBritishCompany Director79587600001
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director125216670001
    CHANDRAN, Vikranth
    Carlton Avenue East
    Wembley
    HA9 8QB London
    227
    United Kingdom
    Director
    Carlton Avenue East
    Wembley
    HA9 8QB London
    227
    United Kingdom
    United KingdomBritishAccountant139652640001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary9684390001
    COKER, John Edwin
    Brambly Hedge 3 Somersall Willows
    S40 3SR Chesterfield
    Derbyshire
    Director
    Brambly Hedge 3 Somersall Willows
    S40 3SR Chesterfield
    Derbyshire
    EnglandBritishCompany Director100513680001
    DICKERSON, Graham Leslie
    St Aubuns
    Cricketfield Lane
    CM23 2SR Bishops Stortford
    Herts
    Director
    St Aubuns
    Cricketfield Lane
    CM23 2SR Bishops Stortford
    Herts
    EnglandBritishManaging Director127266390001
    EDGINGTON, Richard Alan
    Ashleigh
    Main Road Great Haywood
    ST18 0SU Stafford
    Director
    Ashleigh
    Main Road Great Haywood
    ST18 0SU Stafford
    EnglandBritishManaging Director81884240001
    FAULKNER, Jeffrey Dean
    1 The Cherries
    Euxton
    PR7 6NG Chorley
    Lancashire
    Director
    1 The Cherries
    Euxton
    PR7 6NG Chorley
    Lancashire
    BritishDirector77563410003
    FLOOD, Robert William
    Cloisters Road
    Winterbourne
    BS33 1QP Bristol
    Brinksworth Leaze
    Director
    Cloisters Road
    Winterbourne
    BS33 1QP Bristol
    Brinksworth Leaze
    EnglandBritishManaging Director134877050001
    FOULKES, Christopher Andrew
    76 Muirhill
    Limpley Stoke
    BA2 7FB Bath
    Avon
    Director
    76 Muirhill
    Limpley Stoke
    BA2 7FB Bath
    Avon
    United KingdomBritishNone33941280001
    FRAQUELLI, Lorenzo Giuseppe
    17 Derwent Road
    AL5 3PA Harpenden
    Hertfordshire
    Director
    17 Derwent Road
    AL5 3PA Harpenden
    Hertfordshire
    EnglandBritishManaging Director48396030001
    GREEN, Robert David
    11 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    Director
    11 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    EnglandBritishDirector76720550003
    GREENING, Malcolm David
    181 Burley Lane
    Quarndon
    DE22 5JS Derby
    Derbyshire
    Director
    181 Burley Lane
    Quarndon
    DE22 5JS Derby
    Derbyshire
    BritishCompany Director58648450001
    GRIFFITHS, Melvyn Robert
    Bethal House Pytchley Court
    Crown Lane
    NN6 7AL West Haddon
    Northamptonshire
    Director
    Bethal House Pytchley Court
    Crown Lane
    NN6 7AL West Haddon
    Northamptonshire
    United KingdomBritishDirector113395580001
    HATCH, Christopher John
    19 Welwyn Hall Gardens
    AL6 9LF Welwyn
    Hertfordshire
    Director
    19 Welwyn Hall Gardens
    AL6 9LF Welwyn
    Hertfordshire
    BritishCompany Director50577850006
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary257671040002
    HOLLAND-KAYE, William John
    39 Britannia Road
    SW6 2HJ London
    Director
    39 Britannia Road
    SW6 2HJ London
    BritishManaging Director110518040001
    JOHNSON, Peter Thomas
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Director
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    United KingdomBritishAccountant8895880004
    KENRICK, Joanne Louise
    Flat 9
    53 Rosslyn Hill Hampstead
    NW3 5UH London
    Director
    Flat 9
    53 Rosslyn Hill Hampstead
    NW3 5UH London
    BritishDirector75636150002

    Who are the persons with significant control of WILSON CONNOLLY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number832629
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0