CONNEELY DRYLINING LIMITED

Register to unlock more data on OkredoRegister

CONNEELY DRYLINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02873050

Incorporation date

18/11/1993

Size

Full

Contacts

Registered address

Registered address

Braemar House, Water Lane, Stansted CM24 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1993)
dot icon29/03/2026
Termination of appointment of John Melvyn Cockerton as a director on 2025-10-31
dot icon27/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon30/12/2025
Full accounts made up to 2025-03-31
dot icon03/06/2025
Appointment of Mr Eamon Conneely as a director on 2021-09-06
dot icon02/06/2025
Termination of appointment of Eamon Conneely as a director on 2024-09-06
dot icon24/03/2025
Satisfaction of charge 028730500005 in full
dot icon20/03/2025
Registration of charge 028730500006, created on 2025-03-18
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon06/01/2025
Cessation of Conneely Services Limited as a person with significant control on 2024-07-16
dot icon06/01/2025
Notification of Eamon Conneely as a person with significant control on 2024-07-16
dot icon28/11/2024
Full accounts made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon22/11/2023
Full accounts made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon06/01/2023
Registered office address changed from Braemar House Water Lane Stansted CM24 8BL England to Braemar House Water Lane Stansted CM24 8BJ on 2023-01-06
dot icon06/01/2023
Change of details for Mr John Melvyn Cockerton as a person with significant control on 2023-01-06
dot icon06/01/2023
Change of details for Mr Michael James Cockerton as a person with significant control on 2023-01-06
dot icon03/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon10/10/2022
Full accounts made up to 2022-03-31
dot icon20/01/2022
Satisfaction of charge 4 in full
dot icon28/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon22/09/2021
Registration of charge 028730500005, created on 2021-09-21
dot icon28/07/2021
Full accounts made up to 2021-03-31
dot icon22/06/2021
Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to Braemar House Water Lane Stansted CM24 8BL on 2021-06-22
dot icon12/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon13/07/2020
Full accounts made up to 2020-03-31
dot icon20/11/2019
Full accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon27/09/2019
Director's details changed for Mr Eamon Conneely on 2019-09-27
dot icon27/09/2019
Secretary's details changed for Mr John Melvyn Cockerton on 2019-09-27
dot icon27/09/2019
Director's details changed for Mr Eamon Conneely on 2019-09-27
dot icon27/09/2019
Director's details changed for Mr Michael James Cockerton on 2019-09-27
dot icon27/09/2019
Director's details changed for Mr John Melvyn Cockerton on 2019-09-27
dot icon02/11/2018
Accounts for a small company made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon08/09/2017
Full accounts made up to 2017-03-31
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon04/07/2016
Full accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-11-18
dot icon03/09/2015
Full accounts made up to 2015-03-31
dot icon04/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon30/05/2014
Full accounts made up to 2014-03-31
dot icon26/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon26/11/2013
Director's details changed for Mr Michael James Cockerton on 2013-10-10
dot icon27/06/2013
Full accounts made up to 2013-03-31
dot icon31/05/2013
Director's details changed for Mr Michael James Cockerton on 2013-05-01
dot icon15/04/2013
Statement of capital following an allotment of shares on 2013-03-15
dot icon10/01/2013
Annual return made up to 2012-11-18 with full list of shareholders
dot icon04/10/2012
Termination of appointment of Fred Slater as a director
dot icon13/07/2012
Full accounts made up to 2012-03-31
dot icon22/05/2012
Cancellation of shares. Statement of capital on 2012-05-22
dot icon16/05/2012
Purchase of own shares.
dot icon22/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon09/12/2011
Full accounts made up to 2011-03-31
dot icon21/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/02/2011
Full accounts made up to 2010-03-31
dot icon19/01/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon16/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon16/12/2010
Director's details changed for Mr Eamon Conneely on 2010-11-18
dot icon02/12/2010
Appointment of Mr Michael James Cockerton as a director
dot icon24/08/2010
Cancellation of shares. Statement of capital on 2010-08-24
dot icon24/08/2010
Purchase of own shares.
dot icon22/01/2010
Full accounts made up to 2009-03-31
dot icon13/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon12/12/2009
Director's details changed for John Melvyn Cockerton on 2009-11-18
dot icon12/12/2009
Director's details changed for Fred Slater on 2009-11-18
dot icon12/12/2009
Director's details changed for Eamon Conneely on 2009-11-18
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon26/11/2008
Return made up to 18/11/08; full list of members
dot icon25/11/2008
Director and secretary's change of particulars / john cockerton / 17/11/2008
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon17/12/2007
Return made up to 18/11/07; full list of members
dot icon17/12/2007
Secretary's particulars changed;director's particulars changed
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon18/01/2007
Return made up to 18/11/06; full list of members
dot icon18/01/2007
Secretary's particulars changed;director's particulars changed
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/01/2006
Return made up to 18/11/05; full list of members
dot icon25/10/2005
New director appointed
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon14/01/2005
Return made up to 18/11/04; full list of members
dot icon28/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Particulars of mortgage/charge
dot icon17/04/2004
Full accounts made up to 2003-03-31
dot icon27/03/2004
Return made up to 18/11/03; full list of members
dot icon17/03/2004
Ad 01/04/03--------- £ si 500@1=500 £ ic 1100/1600
dot icon02/02/2004
Return made up to 18/11/02; full list of members
dot icon20/01/2004
Secretary resigned;director resigned
dot icon20/01/2004
New secretary appointed
dot icon19/12/2003
Director's particulars changed
dot icon25/07/2003
Certificate of change of name
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon05/09/2002
Director resigned
dot icon23/04/2002
Return made up to 18/11/01; full list of members
dot icon03/04/2002
Accounting reference date shortened from 05/04/02 to 31/03/02
dot icon01/02/2002
Full accounts made up to 2001-04-05
dot icon28/12/2001
Return made up to 18/11/00; full list of members
dot icon31/05/2001
Registered office changed on 31/05/01 from: unit 2 93 church lane sarratt watford hertfordshire WD3 6HH
dot icon04/04/2001
Full accounts made up to 2000-04-05
dot icon17/01/2001
New director appointed
dot icon03/10/2000
Memorandum and Articles of Association
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon03/10/2000
£ nc 100/10000 08/08/00
dot icon19/07/2000
New director appointed
dot icon25/04/2000
Return made up to 18/11/99; full list of members
dot icon25/04/2000
Secretary's particulars changed;director's particulars changed
dot icon25/04/2000
Director's particulars changed
dot icon14/03/2000
Accounts for a small company made up to 1999-04-05
dot icon27/01/1999
Particulars of mortgage/charge
dot icon01/12/1998
Return made up to 18/11/98; no change of members
dot icon07/07/1998
Accounts for a small company made up to 1998-04-05
dot icon29/05/1998
Registered office changed on 29/05/98 from: 104 scatterdells lane chipperfield kings langley hertfordshire WD4 9EZ
dot icon27/11/1997
Return made up to 18/11/97; full list of members
dot icon23/10/1997
Accounts for a small company made up to 1997-04-05
dot icon07/10/1997
Accounting reference date shortened from 28/02/98 to 05/04/97
dot icon18/07/1997
Particulars of mortgage/charge
dot icon18/07/1997
Accounts for a small company made up to 1997-02-28
dot icon18/06/1997
Certificate of change of name
dot icon24/04/1997
Return made up to 18/11/96; no change of members
dot icon27/11/1996
Accounting reference date extended from 31/08/96 to 28/02/97
dot icon16/05/1996
New director appointed
dot icon07/03/1996
Registered office changed on 07/03/96 from: 86 clavering road london E12 5EX
dot icon10/01/1996
Accounts for a dormant company made up to 1995-08-31
dot icon30/11/1995
Return made up to 18/11/95; no change of members
dot icon14/11/1995
Accounts for a dormant company made up to 1994-08-31
dot icon14/11/1995
Resolutions
dot icon24/10/1995
Compulsory strike-off action has been discontinued
dot icon19/10/1995
Return made up to 18/11/94; full list of members
dot icon15/08/1995
Registered office changed on 15/08/95 from: 5 apsley court apsley way london NW2 7HF
dot icon30/05/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1993
Accounting reference date notified as 31/08
dot icon01/12/1993
Ad 19/11/93--------- £ si 98@1=98 £ ic 2/100
dot icon30/11/1993
Secretary resigned
dot icon18/11/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

25
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,049,293.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
25
3.60M
-
0.00
1.05M
-
2022
25
3.60M
-
0.00
1.05M
-

Employees

2022

Employees

25 Ascended- *

Net Assets(GBP)

3.60M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.05M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Melvyn Cockerton
Director
24/05/2000 - 31/10/2025
19
Conneely, Eamon
Director
18/11/1993 - 06/09/2024
17
Conneely, Eamon
Director
06/09/2021 - Present
17
Cockerton, Michael James
Director
25/03/2010 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNEELY DRYLINING LIMITED

CONNEELY DRYLINING LIMITED is an(a) Active company incorporated on 18/11/1993 with the registered office located at Braemar House, Water Lane, Stansted CM24 8BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNEELY DRYLINING LIMITED?

toggle

CONNEELY DRYLINING LIMITED is currently Active. It was registered on 18/11/1993 .

Where is CONNEELY DRYLINING LIMITED located?

toggle

CONNEELY DRYLINING LIMITED is registered at Braemar House, Water Lane, Stansted CM24 8BJ.

What does CONNEELY DRYLINING LIMITED do?

toggle

CONNEELY DRYLINING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CONNEELY DRYLINING LIMITED have?

toggle

CONNEELY DRYLINING LIMITED had 25 employees in 2022.

What is the latest filing for CONNEELY DRYLINING LIMITED?

toggle

The latest filing was on 29/03/2026: Termination of appointment of John Melvyn Cockerton as a director on 2025-10-31.