CONNELL WILSON LIMITED
Overview
| Company Name | CONNELL WILSON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01785625 |
| 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 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 Address | No |
What were the previous names of CONNELL WILSON LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILSON & PARTNERS LIMITED | Feb 22, 1984 | Feb 22, 1984 |
| SENDAWAY LIMITED | Jan 24, 1984 | Jan 24, 1984 |
What are the latest accounts for CONNELL WILSON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONNELL WILSON LIMITED?
| Last Confirmation Statement Made Up To | Aug 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
| Overdue | No |
What are the latest filings for CONNELL WILSON LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||||||||||
Statement of capital on Sep 01, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Aug 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Lambert Smith Hampton Group Limited as a person with significant control on Feb 22, 2022 | 2 pages | PSC05 | ||||||||||||||
Appointment of Richard Twigg as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gareth Rhys Williams as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Lambert Smith Hampton Group Limited as a person with significant control on Apr 23, 2021 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Mr Gareth Rhys Williams on Mar 18, 2019 | 1 pages | CH03 | ||||||||||||||
Who are the officers of CONNELL WILSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | England | British | 290309030001 | |||||||||
| DAVID, Katie Charmian | Secretary | 31 Sandy Lane TN13 3TP Sevenoaks Kent | British | 73696680003 | ||||||||||
| DAVIS, Philip Stephen James | Secretary | Hartland Woodside Drive RG18 9QD Hermitage Berkshire | British | 71932630003 | ||||||||||
| GAASTRA, Stephen | Secretary | United Kingdom House 180 Oxford Street W1D 1NN London | British | 96778910001 | ||||||||||
| HAMES, Victoria Elizabeth | Secretary | Flat 5 70 Elmbourne Road SW17 8JJ London | British | 102613150001 | ||||||||||
| MASSIE, Amanda Jane Emilia | Secretary | Bradlow Sandy Lane GU3 1HF Guildford Surrey | British | 36957420004 | ||||||||||
| PAVITT, Richard George | Secretary | 14 Meadowcroft Close RH19 1NA East Grinstead West Sussex | British | 1581640002 | ||||||||||
| RIGBY, Mark Anthony | Secretary | 46 Royston Park Road Hatch End HA5 4AF Pinner Middlesex | British | 122977510001 | ||||||||||
| SILVERMAN, Brian Geoffrey | Secretary | 21 Claybury Bushey WD2 3ES Watford Hertfordshire | British | 11495570001 | ||||||||||
| TOMALIN, Richard Howarth | Secretary | 22 Fort Road GU1 3TE Guildford Surrey | British | 13199870002 | ||||||||||
| WEBSTER, Richard | Secretary | 105 George Road Farncombe GU7 3LX Godalming Surrey | British | 85595860001 | ||||||||||
| WILLIAMS, Gareth Rhys | Secretary | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | 182215340001 | |||||||||||
| BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 983300008 | ||||||||||
| BLAIR, Angus Malcolm | Director | The Old Vicarage 10 Church Lane Great Cransley NN14 1PX Kettering Northamptonshire | England | British | 100732850001 | |||||||||
| BOKEHAM, Michael Clifton Thomas | Director | South Park Lodge Carlton Road South Godstone RH9 8LD Godstone Surrey | British | 28899390001 | ||||||||||
| BOTTING, Brian John | Director | 16 Newbold Way NG12 3RF Kinoulton Nottinghamshire | British | 35146010002 | ||||||||||
| BOTTING, Brian John | Director | Four Seasons Main Street Kinoulton NG12 3EN Nottingham Nottinghamshire | British | 35146010001 | ||||||||||
| BROWN, John Bruce | Director | Radmore Farm Helmdon Road Wappenham NN12 8SX Towcester Northamptonshire | British | 11430010001 | ||||||||||
| BROWN, John Bruce | Director | Radmore Farm Helmdon Road Wappenham NN12 8SX Towcester Northamptonshire | British | 11430010001 | ||||||||||
| BURBAGE, John Edward | Director | 109 Stanhope Road Queens Park NN2 6JU Northampton Northamptonshire | British | 88329640001 | ||||||||||
| CAWOOD, Paul Francis | Director | 16 Manor Road KT8 9JX East Molesey Surrey | British | 22155900001 | ||||||||||
| COLEMAN, Benjamin Paul | Director | 15 Bedford Road East Yardley Hastings NN7 1HJ Northampton Northamptonshire | British | 28899420001 | ||||||||||
| CONNOLLEY, Dominic | Director | 151 Gladstone Road Wimbledon SW19 1QS London | British | 119088700001 | ||||||||||
| CUBBIN, John Peter | Director | Durrell Cottage Chapel Lane Bodicote OX15 4DB Banbury Oxfordshire | British | 42158370001 | ||||||||||
| CUSHING, James Edward | Director | Cedars Upper Bolney Road Harpsden RG9 4AH Henley On Thames Oxfordshire | British | 28899430001 | ||||||||||
| DENNESS, Robin Murray | Director | 8 Dart Road North Brickhill MK41 7BT Bedford Bedfordshire | British | 11496530001 | ||||||||||
| DRAKE, Antony Philip | Director | 64 Abington Park Crescent NN3 3AL Northampton Northamptonshire | United Kingdom | British | 70488600001 | |||||||||
| ELDRED, Adam | Director | Flat B36 10 Wild Street Covent Garden WC2B 4RL London | British | 79489880001 | ||||||||||
| ELLIFFE, Brian Stephen | Director | 38 Sunnybank GL5 9JL Epsom Surrey Kt18 7dx | British | 11642430001 | ||||||||||
| FORMAN, Richard John | Director | The Old Bakery 36 Cross Tree Road MK19 6BT Wicken Northamptonshire | United Kingdom | British | 11699340003 | |||||||||
| FOWLER, John Leeming | Director | 10a High Street Silverstone NN12 8US Towcester Northamptonshire | British | 12040180002 | ||||||||||
| GAASTRA, Stephen | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | 96778910001 | |||||||||
| GALLAGHER, Paul Francis | Director | 56 Carlisle Avenue AL3 5LX St Albans Hertfordshire | British | 28899460001 | ||||||||||
| GIBSON, Andrew Eric | Director | Redcote Chalfont Lane WD3 5PR Chorleywood Hertfordshire | United Kingdom | British | 11496550001 |
Who are the persons with significant control of CONNELL WILSON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lambert Smith Hampton Group Limited | Apr 06, 2016 | Wells Street W1T 3PT London 55 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CONNELL WILSON LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 20, 2016 | Oct 12, 2017 | The 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