CONNELLS LIMITED

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

    Company NameCONNELLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03187394
    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 CONNELLS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities
    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CONNELLS LIMITED located?

    Registered Office Address
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNELLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONNELL LIMITEDAug 19, 1996Aug 19, 1996
    FORAY 915 LIMITEDApr 17, 1996Apr 17, 1996

    What are the latest accounts for CONNELLS 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 CONNELLS LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueNo

    What are the latest filings for CONNELLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Peter Lloyd Griffiths as a director on Jan 26, 2026

    2 pagesAP01

    Appointment of Katherine Emily Stockwell as a secretary on Sep 23, 2025

    2 pagesAP03

    Group of companies' accounts made up to Dec 31, 2024

    71 pagesAA

    Termination of appointment of Helen Marie Wilson as a secretary on Jun 16, 2025

    1 pagesTM02

    Appointment of Mr Mahomed Ashraf Piranie as a director on Jun 01, 2025

    2 pagesAP01

    Appointment of Mr Andrew Paul Bottomley as a director on May 23, 2025

    2 pagesAP01

    Termination of appointment of Philip Wynford Moore as a director on Apr 28, 2025

    1 pagesTM01

    Confirmation statement made on Apr 17, 2025 with updates

    4 pagesCS01

    Termination of appointment of Ian Richard Nicholson Fry as a director on Jan 20, 2025

    1 pagesTM01

    Appointment of Helen Marie Wilson as a secretary on Dec 18, 2024

    2 pagesAP03

    Termination of appointment of Richard John Twigg as a secretary on Dec 18, 2024

    1 pagesTM02

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

    2 pagesCH01

    Appointment of Mrs Helen Louise Charlesworth as a director on Nov 05, 2024

    2 pagesAP01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Group of companies' accounts made up to Dec 31, 2023

    73 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Appointment of Ian Richard Nicholson Fry as a director on Jul 02, 2024

    2 pagesAP01

    Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Apr 17, 2024 with updates

    7 pagesCS01

    Termination of appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on Mar 26, 2024

    1 pagesTM01

    Termination of appointment of Sarah Jane Whitney as a director on Feb 29, 2024

    1 pagesTM01

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023

    1 pagesTM01

    Director's details changed for Mr Adrian Paul Scott on Oct 06, 2023

    2 pagesCH01

    Who are the officers of CONNELLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOCKWELL, Katherine Emily
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Secretary
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    341261490001
    BOTTOMLEY, Andrew Paul
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritish152862860001
    CHARLESWORTH, Helen Louise
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritish178766060001
    GRIFFITHS, Peter Lloyd
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritish268982520001
    LUND, Mark Joseph
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    England
    Director
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    England
    EnglandBritish74519810001
    PIRANIE, Mahomed Ashraf
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritish127793550001
    SCOTT, Adrian Paul
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritish106711150001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritish290309030001
    DAVIDSON, Gillian Mary
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    Secretary
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    British116222880001
    DAWSON, John William
    2 Overdale Grange
    BD23 6AG Skipton
    North Yorkshire
    Secretary
    2 Overdale Grange
    BD23 6AG Skipton
    North Yorkshire
    British33836310003
    GIBSON, John Joseph
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    Secretary
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    British158005870001
    HAYWARD, Michelle Anne
    Westmorland House Back Lane
    Palterton
    S44 6UN Chesterfield
    Derbyshire
    Secretary
    Westmorland House Back Lane
    Palterton
    S44 6UN Chesterfield
    Derbyshire
    British57101630002
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Secretary
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    273832340001
    WILSON, Helen Marie
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Secretary
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    331706470001
    BOWN, Paul Anthony
    Chearsley House Church Lane
    Chearsley
    HP18 0DF Aylesbury
    Buckinghamshire
    Director
    Chearsley House Church Lane
    Chearsley
    HP18 0DF Aylesbury
    Buckinghamshire
    United KingdomBritish61524600001
    BRAITHWAITE EXLEY, Bryan
    Pant Head
    Austwick
    LA2 8BH Lancaster
    Lancashire
    Director
    Pant Head
    Austwick
    LA2 8BH Lancaster
    Lancashire
    British21390060002
    BURTON, Amanda Jane
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritish188611520001
    CORNELIUS, Ian Michael
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    England
    Director
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    England
    EnglandBritish172863330002
    CUTTER, David John
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    United Kingdom
    Director
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    United Kingdom
    EnglandBritish70434220001
    DAVIDSON, Gillian Mary
    Hainsworth Cottage
    Kildwick Grange
    BD20 9AD Kildwick
    West Yorkshire
    Director
    Hainsworth Cottage
    Kildwick Grange
    BD20 9AD Kildwick
    West Yorkshire
    EnglandBritish116222880001
    FLAVELL, Stuart Edward
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    Director
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    EnglandBritish131962940002
    FRY, Ian Richard Nicholson
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritish324708450001
    GILL, Adrian Stuart
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    Director
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    EnglandBritish66529100004
    GOODFELLOW, John Graham
    3 White Hills Croft
    BD23 1LW Skipton
    North Yorkshire
    Director
    3 White Hills Croft
    BD23 1LW Skipton
    North Yorkshire
    United KingdomBritish9666980007
    HAYWARD, Michelle Anne
    Westmorland House Back Lane
    Palterton
    S44 6UN Chesterfield
    Derbyshire
    Director
    Westmorland House Back Lane
    Palterton
    S44 6UN Chesterfield
    Derbyshire
    British57101630002
    HENDERSON, William John
    Kelber
    Coniston Cold
    BD23 4EQ Skipton
    North Yorkshire
    Director
    Kelber
    Coniston Cold
    BD23 4EQ Skipton
    North Yorkshire
    EnglandBritish71849020001
    LIVESEY, David Christopher
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritish160476270001
    MACASKILL, John Harry
    Potterells
    CB11 4SB Langley Lower Green
    Essex
    Director
    Potterells
    CB11 4SB Langley Lower Green
    Essex
    British52744850001
    MCCORMICK, Ronald Joseph
    Kings Farm Main Street
    Cononley
    BD20 8LR Skipton
    North Yorkshire
    Director
    Kings Farm Main Street
    Cononley
    BD20 8LR Skipton
    North Yorkshire
    British26984930001
    MOORE, Philip Wynford
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    United Kingdom
    Director
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    United Kingdom
    EnglandBritish60871490004
    MOORE, Stephen
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    Director
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    EnglandBritish175961070001
    NDAWULA, Robert Samuel Duncan Mugenyi
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    United Kingdom
    Director
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    United Kingdom
    EnglandBritish196024220001
    NDAWULA, Robert Samuel Duncan Mugenyi
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    Director
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    EnglandBritish196024220001
    NOTLEY, Jonathan Lewis
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritish109797780001
    OLIVER, Martin James
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    Director
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    EnglandBritish74067160002

    Who are the persons with significant control of CONNELLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    United Kingdom
    Apr 06, 2016
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04128687
    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