CONNELLS LIMITED
Overview
| Company Name | CONNELLS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03187394 |
| 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 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 Address | No |
What were the previous names of CONNELLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONNELL LIMITED | Aug 19, 1996 | Aug 19, 1996 |
| FORAY 915 LIMITED | Apr 17, 1996 | Apr 17, 1996 |
What are the latest accounts for CONNELLS 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 CONNELLS LIMITED?
| Last Confirmation Statement Made Up To | Apr 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2025 |
| Overdue | No |
What are the latest filings for CONNELLS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Peter Lloyd Griffiths as a director on Jan 26, 2026 | 2 pages | AP01 | ||
Appointment of Katherine Emily Stockwell as a secretary on Sep 23, 2025 | 2 pages | AP03 | ||
Group of companies' accounts made up to Dec 31, 2024 | 71 pages | AA | ||
Termination of appointment of Helen Marie Wilson as a secretary on Jun 16, 2025 | 1 pages | TM02 | ||
Appointment of Mr Mahomed Ashraf Piranie as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Andrew Paul Bottomley as a director on May 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Philip Wynford Moore as a director on Apr 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 17, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Ian Richard Nicholson Fry as a director on Jan 20, 2025 | 1 pages | TM01 | ||
Appointment of Helen Marie Wilson as a secretary on Dec 18, 2024 | 2 pages | AP03 | ||
Termination of appointment of Richard John Twigg as a secretary on Dec 18, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Helen Louise Charlesworth as a director on Nov 05, 2024 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Group of companies' accounts made up to Dec 31, 2023 | 73 pages | AA | ||
Change of share class name or designation | 2 pages | SH08 | ||
Appointment of Ian Richard Nicholson Fry as a director on Jul 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 17, 2024 with updates | 7 pages | CS01 | ||
Termination of appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on Mar 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sarah Jane Whitney as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Adrian Paul Scott on Oct 06, 2023 | 2 pages | CH01 | ||
Who are the officers of CONNELLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STOCKWELL, Katherine Emily | Secretary | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | 341261490001 | |||||||
| BOTTOMLEY, Andrew Paul | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 152862860001 | |||||
| CHARLESWORTH, Helen Louise | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 178766060001 | |||||
| GRIFFITHS, Peter Lloyd | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 268982520001 | |||||
| LUND, Mark Joseph | Director | Skipton BD23 1DN North Yorkshire The Bailey England | England | British | 74519810001 | |||||
| PIRANIE, Mahomed Ashraf | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 127793550001 | |||||
| SCOTT, Adrian Paul | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 106711150001 | |||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 290309030001 | |||||
| DAVIDSON, Gillian Mary | Secretary | The Bailey Skipton BD23 1DN North Yorkshire | British | 116222880001 | ||||||
| DAWSON, John William | Secretary | 2 Overdale Grange BD23 6AG Skipton North Yorkshire | British | 33836310003 | ||||||
| GIBSON, John Joseph | Secretary | BD23 1DN Skipton The Bailey North Yorkshire | British | 158005870001 | ||||||
| HAYWARD, Michelle Anne | Secretary | Westmorland House Back Lane Palterton S44 6UN Chesterfield Derbyshire | British | 57101630002 | ||||||
| TWIGG, Richard John | Secretary | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | 273832340001 | |||||||
| WILSON, Helen Marie | Secretary | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | 331706470001 | |||||||
| BOWN, Paul Anthony | Director | Chearsley House Church Lane Chearsley HP18 0DF Aylesbury Buckinghamshire | United Kingdom | British | 61524600001 | |||||
| BRAITHWAITE EXLEY, Bryan | Director | Pant Head Austwick LA2 8BH Lancaster Lancashire | British | 21390060002 | ||||||
| BURTON, Amanda Jane | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | 188611520001 | |||||
| CORNELIUS, Ian Michael | Director | Skipton BD23 1DN North Yorkshire The Bailey England | England | British | 172863330002 | |||||
| CUTTER, David John | Director | BD23 1DN Skipton The Bailey North Yorkshire United Kingdom | England | British | 70434220001 | |||||
| DAVIDSON, Gillian Mary | Director | Hainsworth Cottage Kildwick Grange BD20 9AD Kildwick West Yorkshire | England | British | 116222880001 | |||||
| FLAVELL, Stuart Edward | Director | Skipton BD23 1DN North Yorkshire The Bailey United Kingdom | England | British | 131962940002 | |||||
| FRY, Ian Richard Nicholson | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | 324708450001 | |||||
| GILL, Adrian Stuart | Director | Skipton BD23 1DN North Yorkshire The Bailey United Kingdom | England | British | 66529100004 | |||||
| GOODFELLOW, John Graham | Director | 3 White Hills Croft BD23 1LW Skipton North Yorkshire | United Kingdom | British | 9666980007 | |||||
| HAYWARD, Michelle Anne | Director | Westmorland House Back Lane Palterton S44 6UN Chesterfield Derbyshire | British | 57101630002 | ||||||
| HENDERSON, William John | Director | Kelber Coniston Cold BD23 4EQ Skipton North Yorkshire | England | British | 71849020001 | |||||
| LIVESEY, David Christopher | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | 160476270001 | |||||
| MACASKILL, John Harry | Director | Potterells CB11 4SB Langley Lower Green Essex | British | 52744850001 | ||||||
| MCCORMICK, Ronald Joseph | Director | Kings Farm Main Street Cononley BD20 8LR Skipton North Yorkshire | British | 26984930001 | ||||||
| MOORE, Philip Wynford | Director | BD23 1DN Skipton The Bailey North Yorkshire United Kingdom | England | British | 60871490004 | |||||
| MOORE, Stephen | Director | The Bailey Skipton BD23 1DN North Yorkshire | England | British | 175961070001 | |||||
| NDAWULA, Robert Samuel Duncan Mugenyi | Director | BD23 1DN Skipton The Bailey North Yorkshire United Kingdom | England | British | 196024220001 | |||||
| NDAWULA, Robert Samuel Duncan Mugenyi | Director | BD23 1DN Skipton The Bailey North Yorkshire | England | British | 196024220001 | |||||
| NOTLEY, Jonathan Lewis | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 109797780001 | |||||
| OLIVER, Martin James | Director | Skipton BD23 1DN North Yorkshire The Bailey United Kingdom | England | British | 74067160002 |
Who are the persons with significant control of CONNELLS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Skipton Group Holdings Limited | Apr 06, 2016 | BD23 1DN Skipton The Bailey North Yorkshire 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