CONNELL WILSON LIMITED

CONNELL WILSON LIMITED

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

    Company NameCONNELL WILSON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01785625
    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 CONNELL WILSON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CONNELL WILSON LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNELL WILSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILSON & PARTNERS LIMITEDFeb 22, 1984Feb 22, 1984
    SENDAWAY LIMITEDJan 24, 1984Jan 24, 1984

    What are the latest accounts for CONNELL WILSON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToAug 16, 2026
    Next Confirmation Statement DueAug 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025
    OverdueNo

    What are the latest filings for CONNELL WILSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Statement of capital on Sep 01, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Re - share premium cancelled, director's authority 03/08/2025
    RES13

    Confirmation statement made on Aug 16, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

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

    6 pagesAA

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Aug 16, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Aug 16, 2022 with no updates

    3 pagesCS01

    Change of details for Lambert Smith Hampton Group Limited as a person with significant control on Feb 22, 2022

    2 pagesPSC05

    Appointment of Richard Twigg as a director on Nov 30, 2021

    2 pagesAP01

    Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021

    1 pagesTM01

    Termination of appointment of Gareth Rhys Williams as a secretary on Nov 30, 2021

    1 pagesTM02

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

    5 pagesAA

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    Change of details for Lambert Smith Hampton Group Limited as a person with significant control on Apr 23, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Aug 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Aug 16, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Gareth Rhys Williams on Mar 18, 2019

    1 pagesCH03

    Who are the officers of CONNELL WILSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    EnglandBritish290309030001
    DAVID, Katie Charmian
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    Secretary
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    British73696680003
    DAVIS, Philip Stephen James
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    Secretary
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    British71932630003
    GAASTRA, Stephen
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    Secretary
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    British96778910001
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Secretary
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    British36957420004
    PAVITT, Richard George
    14 Meadowcroft Close
    RH19 1NA East Grinstead
    West Sussex
    Secretary
    14 Meadowcroft Close
    RH19 1NA East Grinstead
    West Sussex
    British1581640002
    RIGBY, Mark Anthony
    46 Royston Park Road
    Hatch End
    HA5 4AF Pinner
    Middlesex
    Secretary
    46 Royston Park Road
    Hatch End
    HA5 4AF Pinner
    Middlesex
    British122977510001
    SILVERMAN, Brian Geoffrey
    21 Claybury
    Bushey
    WD2 3ES Watford
    Hertfordshire
    Secretary
    21 Claybury
    Bushey
    WD2 3ES Watford
    Hertfordshire
    British11495570001
    TOMALIN, Richard Howarth
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    Secretary
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    British13199870002
    WEBSTER, Richard
    105 George Road
    Farncombe
    GU7 3LX Godalming
    Surrey
    Secretary
    105 George Road
    Farncombe
    GU7 3LX Godalming
    Surrey
    British85595860001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Secretary
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    182215340001
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British983300008
    BLAIR, Angus Malcolm
    The Old Vicarage
    10 Church Lane Great Cransley
    NN14 1PX Kettering
    Northamptonshire
    Director
    The Old Vicarage
    10 Church Lane Great Cransley
    NN14 1PX Kettering
    Northamptonshire
    EnglandBritish100732850001
    BOKEHAM, Michael Clifton Thomas
    South Park Lodge Carlton Road
    South Godstone
    RH9 8LD Godstone
    Surrey
    Director
    South Park Lodge Carlton Road
    South Godstone
    RH9 8LD Godstone
    Surrey
    British28899390001
    BOTTING, Brian John
    16 Newbold Way
    NG12 3RF Kinoulton
    Nottinghamshire
    Director
    16 Newbold Way
    NG12 3RF Kinoulton
    Nottinghamshire
    British35146010002
    BOTTING, Brian John
    Four Seasons Main Street
    Kinoulton
    NG12 3EN Nottingham
    Nottinghamshire
    Director
    Four Seasons Main Street
    Kinoulton
    NG12 3EN Nottingham
    Nottinghamshire
    British35146010001
    BROWN, John Bruce
    Radmore Farm Helmdon Road
    Wappenham
    NN12 8SX Towcester
    Northamptonshire
    Director
    Radmore Farm Helmdon Road
    Wappenham
    NN12 8SX Towcester
    Northamptonshire
    British11430010001
    BROWN, John Bruce
    Radmore Farm Helmdon Road
    Wappenham
    NN12 8SX Towcester
    Northamptonshire
    Director
    Radmore Farm Helmdon Road
    Wappenham
    NN12 8SX Towcester
    Northamptonshire
    British11430010001
    BURBAGE, John Edward
    109 Stanhope Road
    Queens Park
    NN2 6JU Northampton
    Northamptonshire
    Director
    109 Stanhope Road
    Queens Park
    NN2 6JU Northampton
    Northamptonshire
    British88329640001
    CAWOOD, Paul Francis
    16 Manor Road
    KT8 9JX East Molesey
    Surrey
    Director
    16 Manor Road
    KT8 9JX East Molesey
    Surrey
    British22155900001
    COLEMAN, Benjamin Paul
    15 Bedford Road East
    Yardley Hastings
    NN7 1HJ Northampton
    Northamptonshire
    Director
    15 Bedford Road East
    Yardley Hastings
    NN7 1HJ Northampton
    Northamptonshire
    British28899420001
    CONNOLLEY, Dominic
    151 Gladstone Road
    Wimbledon
    SW19 1QS London
    Director
    151 Gladstone Road
    Wimbledon
    SW19 1QS London
    British119088700001
    CUBBIN, John Peter
    Durrell Cottage Chapel Lane
    Bodicote
    OX15 4DB Banbury
    Oxfordshire
    Director
    Durrell Cottage Chapel Lane
    Bodicote
    OX15 4DB Banbury
    Oxfordshire
    British42158370001
    CUSHING, James Edward
    Cedars Upper Bolney Road
    Harpsden
    RG9 4AH Henley On Thames
    Oxfordshire
    Director
    Cedars Upper Bolney Road
    Harpsden
    RG9 4AH Henley On Thames
    Oxfordshire
    British28899430001
    DENNESS, Robin Murray
    8 Dart Road
    North Brickhill
    MK41 7BT Bedford
    Bedfordshire
    Director
    8 Dart Road
    North Brickhill
    MK41 7BT Bedford
    Bedfordshire
    British11496530001
    DRAKE, Antony Philip
    64 Abington Park Crescent
    NN3 3AL Northampton
    Northamptonshire
    Director
    64 Abington Park Crescent
    NN3 3AL Northampton
    Northamptonshire
    United KingdomBritish70488600001
    ELDRED, Adam
    Flat B36
    10 Wild Street Covent Garden
    WC2B 4RL London
    Director
    Flat B36
    10 Wild Street Covent Garden
    WC2B 4RL London
    British79489880001
    ELLIFFE, Brian Stephen
    38 Sunnybank
    GL5 9JL Epsom
    Surrey
    Kt18 7dx
    Director
    38 Sunnybank
    GL5 9JL Epsom
    Surrey
    Kt18 7dx
    British11642430001
    FORMAN, Richard John
    The Old Bakery
    36 Cross Tree Road
    MK19 6BT Wicken
    Northamptonshire
    Director
    The Old Bakery
    36 Cross Tree Road
    MK19 6BT Wicken
    Northamptonshire
    United KingdomBritish11699340003
    FOWLER, John Leeming
    10a High Street
    Silverstone
    NN12 8US Towcester
    Northamptonshire
    Director
    10a High Street
    Silverstone
    NN12 8US Towcester
    Northamptonshire
    British12040180002
    GAASTRA, Stephen
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    EnglandBritish96778910001
    GALLAGHER, Paul Francis
    56 Carlisle Avenue
    AL3 5LX St Albans
    Hertfordshire
    Director
    56 Carlisle Avenue
    AL3 5LX St Albans
    Hertfordshire
    British28899460001
    GIBSON, Andrew Eric
    Redcote
    Chalfont Lane
    WD3 5PR Chorleywood
    Hertfordshire
    Director
    Redcote
    Chalfont Lane
    WD3 5PR Chorleywood
    Hertfordshire
    United KingdomBritish11496550001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    Apr 06, 2016
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2521225
    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.

    What are the latest statements on persons with significant control for CONNELL WILSON LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 20, 2016Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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