WILSON CONNOLLY LIMITED
Overview
Company Name | WILSON CONNOLLY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00244804 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WILSON CONNOLLY LIMITED?
Company Name | From | Until |
---|---|---|
WILCON HOMES LIMITED | Dec 31, 1977 | Dec 31, 1977 |
WILCON CONSTRUCTION LIMITED | Jan 02, 1930 | Jan 02, 1930 |
What are the latest accounts for WILSON CONNOLLY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WILSON CONNOLLY LIMITED?
Last Confirmation Statement Made Up To | Apr 03, 2026 |
---|---|
Next Confirmation Statement Due | Apr 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 03, 2025 |
Overdue | No |
What are the latest filings for WILSON CONNOLLY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||
Appointment of Mr Sayed Suleiman Ashrafi as a secretary on Dec 09, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Jennifer Canty as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 03, 2024 with updates | 3 pages | CS01 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Oct 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 13 pages | AA | ||
Part of the property or undertaking has been released and no longer forms part of charge 55 | 2 pages | MR05 | ||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 15 pages | AA | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
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 pages | AD02 | ||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Richard Clapham as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Appointment of Mr Ian Graham Connor as a director on Oct 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Sarah Judith Thornley as a director on Oct 25, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Who are the officers of WILSON CONNOLLY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHRAFI, Sayed Suleiman | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 330347940001 | |||||||
CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | Company Secretary | 322288120001 | ||||
CONNOR, Ian Graham | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 193626080001 | ||||
HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
LAWTHER, Samuel David | Secretary | Stow Cottage Spaldwick Road, Stow Longa PE18 0TL Huntingdon Cambridgeshire | British | 41835460012 | ||||||
LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 34521340004 | ||||||
NUNN, Carol Jayne | Secretary | 4 Juniper Close NN12 6XP Towcester Northamptonshire | British | 116824870001 | ||||||
STOTE, Tanya | Secretary | Honeyburge The Fordrough B90 1PP Solihull West Midlands | British | 113603590001 | ||||||
ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | Company Director | 193735640001 | ||||
ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Regional Managing Director | 113503830003 | ||||
BANNISTER, William Henry | Director | 28 Riverside Road West Moors BH22 0LQ Ferndown Dorset | United Kingdom | British | Director | 58990140003 | ||||
BEAL, Ian Paul | Director | Meadowbank 10 Stagswood BH31 6PX Verwood Dorset | British | Director | 71260780003 | |||||
BELL, Darren | Director | 5 Brookway Wrea Green PR4 2NU Preston | United Kingdom | British | Managing Director | 73256080001 | ||||
BENSON, Deborah Clare | Director | 30 Wardie Square EH5 1EU Edinburgh Lothian | British | Managing Director | 52845300004 | |||||
BLACK, Ian Craig | Director | 7 The Courtyard Ecton Hall NN6 0QE Ecton Northamptonshire | British | Chartered Accountant | 4579780003 | |||||
BROOMFIELD, Matthew | Director | 3 Link Drive Brampton PE28 4FE Huntingdon Cambridgeshire | British | Director | 80131820001 | |||||
BURGESS, Alan Robert | Director | 1 Pinetops Forest Road RH12 4HU Horsham West Sussex | England | British | Company Director | 79587600001 | ||||
CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 125216670001 | ||||
CHANDRAN, Vikranth | Director | Carlton Avenue East Wembley HA9 8QB London 227 United Kingdom | United Kingdom | British | Accountant | 139652640001 | ||||
CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 9684390001 | ||||
COKER, John Edwin | Director | Brambly Hedge 3 Somersall Willows S40 3SR Chesterfield Derbyshire | England | British | Company Director | 100513680001 | ||||
DICKERSON, Graham Leslie | Director | St Aubuns Cricketfield Lane CM23 2SR Bishops Stortford Herts | England | British | Managing Director | 127266390001 | ||||
EDGINGTON, Richard Alan | Director | Ashleigh Main Road Great Haywood ST18 0SU Stafford | England | British | Managing Director | 81884240001 | ||||
FAULKNER, Jeffrey Dean | Director | 1 The Cherries Euxton PR7 6NG Chorley Lancashire | British | Director | 77563410003 | |||||
FLOOD, Robert William | Director | Cloisters Road Winterbourne BS33 1QP Bristol Brinksworth Leaze | England | British | Managing Director | 134877050001 | ||||
FOULKES, Christopher Andrew | Director | 76 Muirhill Limpley Stoke BA2 7FB Bath Avon | United Kingdom | British | None | 33941280001 | ||||
FRAQUELLI, Lorenzo Giuseppe | Director | 17 Derwent Road AL5 3PA Harpenden Hertfordshire | England | British | Managing Director | 48396030001 | ||||
GREEN, Robert David | Director | 11 Whitworth Lane Loughton MK5 8EB Milton Keynes | England | British | Director | 76720550003 | ||||
GREENING, Malcolm David | Director | 181 Burley Lane Quarndon DE22 5JS Derby Derbyshire | British | Company Director | 58648450001 | |||||
GRIFFITHS, Melvyn Robert | Director | Bethal House Pytchley Court Crown Lane NN6 7AL West Haddon Northamptonshire | United Kingdom | British | Director | 113395580001 | ||||
HATCH, Christopher John | Director | 19 Welwyn Hall Gardens AL6 9LF Welwyn Hertfordshire | British | Company Director | 50577850006 | |||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 257671040002 | ||||
HOLLAND-KAYE, William John | Director | 39 Britannia Road SW6 2HJ London | British | Managing Director | 110518040001 | |||||
JOHNSON, Peter Thomas | Director | 34 Homewood Road AL1 4BQ St Albans Hertfordshire | United Kingdom | British | Accountant | 8895880004 | ||||
KENRICK, Joanne Louise | Director | Flat 9 53 Rosslyn Hill Hampstead NW3 5UH London | British | Director | 75636150002 |
Who are the persons with significant control of WILSON CONNOLLY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wilson Connolly Holdings Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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