CONLON & SONS LIMITED

Register to unlock more data on OkredoRegister

CONLON & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00437113

Incorporation date

16/06/1947

Size

Total Exemption Full

Contacts

Registered address

Registered address

238a Telegraph Road, Heswall, Wirral CH60 0ALCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1947)
dot icon02/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/07/2024
Registered office address changed from Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY England to 238a Telegraph Road Heswall Wirral CH60 0AL on 2024-07-31
dot icon31/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/11/2023
Amended accounts made up to 2022-12-31
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon29/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/04/2021
Registered office address changed from 622 Regus Horton House Exchange Flags Liverpool L2 3PF England to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 2021-04-19
dot icon16/02/2021
Registered office address changed from Third Floor, Granite Buildings 6 Stanley Street Liverpool L1 6AF to 622 Regus Horton House Exchange Flags Liverpool L2 3PF on 2021-02-16
dot icon09/12/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon18/01/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon06/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon25/01/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/01/2017
Director's details changed for Dr Peter Michael Barton on 2017-01-24
dot icon09/01/2017
Director's details changed for Dr Peter Michael Barton on 2017-01-06
dot icon06/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon28/07/2016
Accounts for a small company made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon29/01/2016
Registered office address changed from Fairview House Rocky Lane Wirral Merseyside CH60 0BZ England to Third Floor, Granite Buildings 6 Stanley Street Liverpool L1 6AF on 2016-01-29
dot icon29/01/2016
Director's details changed for Dr Peter Michael Barton on 2015-12-15
dot icon07/01/2016
Group of companies' accounts made up to 2014-12-31
dot icon21/10/2015
Registered office address changed from 22 Mount Pleasant Liverpool Merseyside L3 5RY to Fairview House Rocky Lane Wirral Merseyside CH60 0BZ on 2015-10-21
dot icon16/07/2015
Appointment of Mr William Michael Barton as a director on 2015-07-16
dot icon15/07/2015
Satisfaction of charge 8 in full
dot icon05/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon06/01/2014
Director's details changed for Dr Peter Michael Barton on 2013-12-15
dot icon24/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon28/02/2013
Director's details changed for Dr Peter Michael Barton on 2012-12-15
dot icon18/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2011-12-15 no member list
dot icon02/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon06/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/08/2010
Termination of appointment of William Barton as a director
dot icon14/07/2010
Termination of appointment of Annabel Barton as a director
dot icon12/02/2010
Termination of appointment of John Bower as a secretary
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon22/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon18/12/2009
Termination of appointment of John Bower as a director
dot icon06/10/2009
Current accounting period shortened from 2010-03-31 to 2009-12-31
dot icon24/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/02/2009
Return made up to 15/12/08; no change of members
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon23/01/2008
Return made up to 15/12/07; no change of members
dot icon03/01/2008
Particulars of mortgage/charge
dot icon13/08/2007
Registered office changed on 13/08/07 from: 3RD floor granite buildings 6 stanley street liverpool merseyside L1 6AF
dot icon25/07/2007
Registered office changed on 25/07/07 from: 33A rodney street liverpool 1
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon25/01/2007
Return made up to 15/12/06; full list of members
dot icon29/03/2006
Return made up to 15/12/05; full list of members
dot icon07/03/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 15/12/04; full list of members
dot icon10/02/2005
Particulars of mortgage/charge
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon06/02/2004
New director appointed
dot icon06/02/2004
New director appointed
dot icon06/02/2004
New director appointed
dot icon29/12/2003
Return made up to 15/12/03; full list of members
dot icon20/10/2003
Full accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 15/12/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 15/12/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon25/10/2001
Director resigned
dot icon21/08/2001
Declaration of satisfaction of mortgage/charge
dot icon29/12/2000
Return made up to 15/12/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon06/01/2000
Return made up to 15/12/99; full list of members
dot icon29/10/1999
Director resigned
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon15/01/1999
Return made up to 15/12/98; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon30/10/1998
Declaration of satisfaction of mortgage/charge
dot icon30/10/1998
Declaration of satisfaction of mortgage/charge
dot icon22/10/1998
Director resigned
dot icon17/09/1998
Particulars of mortgage/charge
dot icon25/08/1998
New director appointed
dot icon25/08/1998
Director resigned
dot icon15/07/1998
Director resigned
dot icon05/01/1998
Return made up to 15/12/97; full list of members
dot icon05/11/1997
Particulars of mortgage/charge
dot icon03/11/1997
Full group accounts made up to 1996-12-31
dot icon10/09/1997
Secretary resigned
dot icon10/09/1997
New secretary appointed
dot icon06/06/1997
New director appointed
dot icon27/05/1997
New director appointed
dot icon01/05/1997
New director appointed
dot icon15/04/1997
Director resigned
dot icon27/12/1996
New secretary appointed
dot icon27/12/1996
Secretary resigned
dot icon17/12/1996
Return made up to 15/12/96; full list of members
dot icon29/10/1996
Full group accounts made up to 1994-12-31
dot icon25/10/1996
Full group accounts made up to 1995-12-31
dot icon13/04/1996
Declaration of satisfaction of mortgage/charge
dot icon13/04/1996
Declaration of satisfaction of mortgage/charge
dot icon08/01/1996
Particulars of mortgage/charge
dot icon19/12/1995
Return made up to 15/12/95; full list of members
dot icon03/10/1995
Full group accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 15/12/94; full list of members
dot icon31/03/1994
Director resigned
dot icon19/01/1994
Return made up to 15/12/93; full list of members
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon28/01/1993
Return made up to 15/12/92; full list of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon24/02/1992
Return made up to 15/12/91; full list of members
dot icon04/09/1991
Full group accounts made up to 1990-12-31
dot icon23/01/1991
Return made up to 15/12/90; full list of members
dot icon16/10/1990
Full group accounts made up to 1989-12-31
dot icon30/01/1990
Return made up to 15/12/89; full list of members
dot icon18/01/1990
Full group accounts made up to 1988-12-31
dot icon26/10/1989
Declaration of satisfaction of mortgage/charge
dot icon02/11/1988
Return made up to 25/07/88; full list of members
dot icon20/10/1988
Full group accounts made up to 1987-12-31
dot icon24/01/1988
Accounts made up to 1986-12-31
dot icon16/10/1987
Return made up to 24/07/87; full list of members
dot icon24/11/1986
Return made up to 24/07/86; full list of members
dot icon26/06/1986
Accounting reference date shortened from 30/06 to 31/12
dot icon16/06/1947
Incorporation
dot icon16/06/1947
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+265.70 % *

* during past year

Cash in Bank

£367,869.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.75M
-
0.00
-
-
2022
2
1.70M
-
0.00
100.59K
-
2023
2
1.71M
-
0.00
367.87K
-
2023
2
1.71M
-
0.00
367.87K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.71M £Ascended0.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

367.87K £Ascended265.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Peter Michael
Director
30/01/2004 - Present
4
Barton, William Michael
Director
16/07/2015 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONLON & SONS LIMITED

CONLON & SONS LIMITED is an(a) Active company incorporated on 16/06/1947 with the registered office located at 238a Telegraph Road, Heswall, Wirral CH60 0AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONLON & SONS LIMITED?

toggle

CONLON & SONS LIMITED is currently Active. It was registered on 16/06/1947 .

Where is CONLON & SONS LIMITED located?

toggle

CONLON & SONS LIMITED is registered at 238a Telegraph Road, Heswall, Wirral CH60 0AL.

What does CONLON & SONS LIMITED do?

toggle

CONLON & SONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CONLON & SONS LIMITED have?

toggle

CONLON & SONS LIMITED had 2 employees in 2023.

What is the latest filing for CONLON & SONS LIMITED?

toggle

The latest filing was on 02/07/2025: Confirmation statement made on 2025-06-20 with no updates.