A.F. CONNELL LIMITED

Register to unlock more data on OkredoRegister

A.F. CONNELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02238872

Incorporation date

04/04/1988

Size

Medium

Contacts

Registered address

Registered address

Newcombe Mill Huddersfield Road, Rosemount Estates, Elland HX5 0EECopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1988)
dot icon20/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon29/09/2025
Accounts for a medium company made up to 2025-06-30
dot icon27/02/2025
Confirmation statement made on 2025-01-15 with updates
dot icon11/12/2024
Registered office address changed from 1 Alfred Street West Vale Halifax West Yorkshire HX4 8LT to Newcombe Mill Huddersfield Road Rosemount Estates Elland HX5 0EE on 2024-12-11
dot icon29/11/2024
Accounts for a medium company made up to 2024-06-30
dot icon20/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon29/01/2024
Full accounts made up to 2023-06-30
dot icon08/11/2023
Notification of Suzanne Wendy Connell as a person with significant control on 2023-11-08
dot icon02/11/2023
Cessation of Jonathan Connell as a person with significant control on 2023-09-27
dot icon02/11/2023
Termination of appointment of Jonathan Connell as a secretary on 2023-09-27
dot icon02/11/2023
Termination of appointment of Jonathan Connell as a director on 2023-11-02
dot icon18/10/2023
Appointment of Mr Daniel David Connell as a director on 2023-10-18
dot icon18/10/2023
Appointment of Mr Stephen Parkin as a director on 2023-10-18
dot icon18/10/2023
Appointment of Mr Nicholas Jon Thornton as a director on 2023-10-18
dot icon03/10/2023
Appointment of Mrs Suzanne Wendy Connell as a director on 2023-10-03
dot icon31/03/2023
Full accounts made up to 2022-06-30
dot icon03/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon17/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon09/11/2021
Full accounts made up to 2021-06-30
dot icon09/07/2021
Full accounts made up to 2020-06-30
dot icon19/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon29/10/2019
Full accounts made up to 2019-06-30
dot icon08/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon19/11/2018
Full accounts made up to 2018-06-30
dot icon05/11/2018
Satisfaction of charge 5 in full
dot icon04/04/2018
Full accounts made up to 2017-06-30
dot icon09/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon08/04/2016
Full accounts made up to 2015-06-30
dot icon09/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon03/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-06-30
dot icon19/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon19/02/2014
Termination of appointment of Anthony Connell as a director
dot icon09/04/2013
Accounts for a medium company made up to 2012-06-30
dot icon01/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon01/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon07/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon27/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/04/2010
Accounts for a small company made up to 2009-06-30
dot icon09/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon09/02/2010
Director's details changed for Jonathan Connell on 2010-01-22
dot icon09/02/2010
Director's details changed for Anthony Francis Connell on 2010-01-22
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon16/02/2009
Return made up to 04/01/09; full list of members
dot icon12/01/2009
Return made up to 04/01/08; full list of members
dot icon28/07/2008
Full accounts made up to 2007-06-30
dot icon19/06/2008
Appointment terminated director wayne jones
dot icon11/02/2008
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-06-30
dot icon24/05/2007
Return made up to 04/01/07; full list of members
dot icon24/05/2007
New director appointed
dot icon28/12/2006
New director appointed
dot icon12/04/2006
Full accounts made up to 2005-06-30
dot icon26/01/2006
Return made up to 04/01/06; full list of members
dot icon06/07/2005
Full accounts made up to 2004-06-30
dot icon19/05/2005
Particulars of mortgage/charge
dot icon08/02/2005
Return made up to 04/01/05; full list of members
dot icon13/02/2004
Return made up to 04/01/04; full list of members
dot icon16/12/2003
Ad 04/11/03--------- £ si 100@1=100 £ ic 100/200
dot icon16/12/2003
Resolutions
dot icon16/12/2003
£ nc 100/1000 04/11/03
dot icon11/12/2003
New director appointed
dot icon11/12/2003
Full accounts made up to 2003-06-30
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon14/01/2003
Return made up to 04/01/03; full list of members
dot icon14/02/2002
Full accounts made up to 2001-06-30
dot icon08/01/2002
Return made up to 04/01/02; full list of members
dot icon07/03/2001
Full accounts made up to 2000-06-30
dot icon02/01/2001
Return made up to 04/01/01; full list of members
dot icon19/04/2000
Full accounts made up to 1999-06-30
dot icon04/01/2000
Return made up to 04/01/00; full list of members
dot icon27/01/1999
Return made up to 04/01/99; no change of members
dot icon16/12/1998
Full accounts made up to 1998-06-30
dot icon21/11/1998
Particulars of mortgage/charge
dot icon10/03/1998
Registered office changed on 10/03/98 from: 32 powell street halifax west yorkshire HX1 1LN
dot icon05/03/1998
Return made up to 04/01/98; no change of members
dot icon04/12/1997
Full accounts made up to 1997-06-30
dot icon27/04/1997
Full accounts made up to 1996-06-30
dot icon05/03/1997
Return made up to 04/01/97; full list of members
dot icon24/10/1996
Full accounts made up to 1995-06-30
dot icon24/01/1996
Return made up to 04/01/96; no change of members
dot icon22/12/1995
Particulars of mortgage/charge
dot icon22/12/1995
Particulars of mortgage/charge
dot icon17/05/1995
Full accounts made up to 1994-03-31
dot icon10/05/1995
Return made up to 04/01/95; no change of members
dot icon10/05/1995
Accounting reference date extended from 31/03 to 30/06
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/10/1994
Particulars of mortgage/charge
dot icon07/04/1994
Secretary resigned;new secretary appointed
dot icon07/04/1994
Secretary resigned;director resigned;new director appointed
dot icon10/03/1994
Registered office changed on 10/03/94 from: sunnybank green lane shelf halifax west yorkshire HX3 7TR
dot icon04/03/1994
Return made up to 04/01/94; full list of members
dot icon25/02/1994
Memorandum and Articles of Association
dot icon20/01/1994
Resolutions
dot icon17/01/1994
Full accounts made up to 1993-03-31
dot icon11/01/1994
Certificate of change of name
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon03/02/1993
Return made up to 04/01/93; no change of members
dot icon11/03/1992
Full accounts made up to 1991-03-31
dot icon11/03/1992
Return made up to 05/03/92; no change of members
dot icon18/07/1991
Return made up to 14/06/91; full list of members
dot icon18/07/1991
Registered office changed on 18/07/91 from: st. George's house 7 st. George's square huddersfield HD1 1LA
dot icon24/06/1991
Full accounts made up to 1990-03-31
dot icon03/01/1990
Return made up to 11/10/89; full list of members
dot icon11/12/1989
Director resigned;new director appointed
dot icon11/12/1989
Full accounts made up to 1989-03-31
dot icon19/04/1988
Secretary resigned;new secretary appointed
dot icon04/04/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

122
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
122
2.32M
-
14.08M
-
-
2022
122
2.32M
-
14.08M
-
-

Employees

2022

Employees

122 Ascended- *

Net Assets(GBP)

2.32M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

14.08M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkin, Stephen
Director
18/10/2023 - Present
-
Robinson, Mark Philip
Director
30/06/2006 - 30/01/2008
1
Connell, Jonathan
Secretary
26/11/1993 - 27/09/2023
-
Connell, Daniel David
Director
18/10/2023 - Present
-
Thornton, Nicholas Jon
Director
18/10/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About A.F. CONNELL LIMITED

A.F. CONNELL LIMITED is an(a) Active company incorporated on 04/04/1988 with the registered office located at Newcombe Mill Huddersfield Road, Rosemount Estates, Elland HX5 0EE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 122 according to last financial statements.

Frequently Asked Questions

What is the current status of A.F. CONNELL LIMITED?

toggle

A.F. CONNELL LIMITED is currently Active. It was registered on 04/04/1988 .

Where is A.F. CONNELL LIMITED located?

toggle

A.F. CONNELL LIMITED is registered at Newcombe Mill Huddersfield Road, Rosemount Estates, Elland HX5 0EE.

What does A.F. CONNELL LIMITED do?

toggle

A.F. CONNELL LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does A.F. CONNELL LIMITED have?

toggle

A.F. CONNELL LIMITED had 122 employees in 2022.

What is the latest filing for A.F. CONNELL LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-15 with no updates.