CONNELLS FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONNELLS FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02156476

Incorporation date

24/08/1987

Size

Dormant

Contacts

Registered address

Registered address

Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 8GNCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1987)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/05/2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon09/01/2025
Director's details changed for Mr Richard John Twigg on 2025-01-06
dot icon14/10/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon12/10/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon19/10/2023
Termination of appointment of David Christopher Livesey as a director on 2023-09-28
dot icon17/10/2023
Appointment of Mr Adrian Paul Scott as a director on 2023-10-16
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon03/01/2023
Termination of appointment of Reginald Stephen Shipperley as a director on 2022-12-31
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-18 with updates
dot icon07/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon11/10/2018
Resolutions
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon19/11/2015
Auditor's resignation
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon22/05/2015
Termination of appointment of John Joseph Gibson as a director on 2015-04-30
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Director's details changed for Mr Richard John Twigg on 2014-08-14
dot icon17/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon02/01/2014
Termination of appointment of Martin James Oliver as a director on 2013-12-19
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon02/09/2013
Termination of appointment of Stephen Norman Moore as a director on 2013-08-30
dot icon17/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon28/03/2013
Appointment of Mr Reginald Stephen Shipperley as a director on 2013-01-30
dot icon28/03/2013
Appointment of Mr Martin James Oliver as a director on 2013-01-30
dot icon27/03/2013
Appointment of Mr Stephen Norman Moore as a director on 2013-01-30
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon07/06/2012
Director's details changed for Mr David Christopher Livesey on 2012-01-04
dot icon07/06/2012
Director's details changed for Mr Richard John Twigg on 2012-01-04
dot icon07/06/2012
Secretary's details changed for Mr Richard John Twigg on 2012-01-04
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon25/05/2010
Director's details changed for John Joseph Gibson on 2010-05-18
dot icon10/10/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 18/05/09; full list of members
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 18/05/08; full list of members
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 18/05/07; full list of members
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 18/05/06; full list of members
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 18/05/05; full list of members
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon27/05/2004
Return made up to 18/05/04; full list of members
dot icon02/09/2003
Full accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 18/05/03; full list of members
dot icon04/09/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Return made up to 18/05/02; full list of members
dot icon21/08/2001
Full accounts made up to 2000-12-31
dot icon29/05/2001
Return made up to 18/05/01; full list of members
dot icon18/09/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
Return made up to 18/05/00; full list of members
dot icon18/06/1999
Return made up to 18/05/99; no change of members
dot icon04/03/1999
Full accounts made up to 1998-12-31
dot icon24/05/1998
Return made up to 18/05/98; no change of members
dot icon24/05/1998
Full accounts made up to 1997-12-31
dot icon15/12/1997
Director resigned
dot icon03/12/1997
Director resigned
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon04/06/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Return made up to 27/05/97; full list of members
dot icon12/03/1997
Registered office changed on 12/03/97 from: 44-48 gordon st luton beds LU1 2QU
dot icon19/10/1996
Full accounts made up to 1995-12-31
dot icon12/08/1996
New secretary appointed
dot icon11/08/1996
Secretary resigned
dot icon25/06/1996
Return made up to 05/06/96; full list of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon19/06/1995
Return made up to 05/06/95; no change of members
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon23/06/1994
Return made up to 05/06/94; no change of members
dot icon08/01/1994
Director resigned
dot icon26/10/1993
Full accounts made up to 1992-12-31
dot icon05/07/1993
Return made up to 05/06/93; full list of members
dot icon03/11/1992
New director appointed
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon17/10/1992
Director resigned
dot icon09/07/1992
Return made up to 05/06/92; no change of members
dot icon08/01/1992
New director appointed
dot icon08/01/1992
Director resigned
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon03/07/1991
Return made up to 05/06/91; no change of members
dot icon20/11/1990
Certificate of change of name
dot icon28/09/1990
Full accounts made up to 1989-12-31
dot icon28/09/1990
Return made up to 05/06/90; full list of members
dot icon06/12/1989
Return made up to 06/06/89; full list of members
dot icon28/09/1989
Return made up to 31/12/88; full list of members
dot icon15/09/1989
Full accounts made up to 1988-12-31
dot icon11/01/1989
Registered office changed on 11/01/89 from: 15 new bedford road luton bedfordshire LU1 1JE
dot icon23/05/1988
Director resigned
dot icon11/05/1988
Director resigned
dot icon11/05/1988
New director appointed
dot icon22/04/1988
Wd 16/03/88 ad 23/02/88--------- £ si 998@1=998 £ ic 2/1000
dot icon22/04/1988
Nc inc already adjusted
dot icon22/04/1988
Resolutions
dot icon22/04/1988
Resolutions
dot icon12/04/1988
Registered office changed on 12/04/88 from: 28 lincolns inn fields london WC2A 3HH
dot icon21/03/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon21/03/1988
New director appointed
dot icon21/03/1988
Director resigned;new director appointed
dot icon14/01/1988
Memorandum and Articles of Association
dot icon14/01/1988
Resolutions
dot icon14/01/1988
Accounting reference date notified as 31/12
dot icon16/09/1987
Certificate of change of name
dot icon24/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twigg, Richard John
Director
18/11/1997 - Present
388
Scott, Adrian Paul
Director
16/10/2023 - Present
55
Livesey, David Christopher
Director
18/11/1997 - 28/09/2023
81
Shipperley, Reginald Stephen
Director
30/01/2013 - 31/12/2022
61

Persons with Significant Control

0

No PSC data available.

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 CONNELLS FINANCIAL SERVICES LIMITED

CONNELLS FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 24/08/1987 with the registered office located at Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 8GN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNELLS FINANCIAL SERVICES LIMITED?

toggle

CONNELLS FINANCIAL SERVICES LIMITED is currently Active. It was registered on 24/08/1987 .

Where is CONNELLS FINANCIAL SERVICES LIMITED located?

toggle

CONNELLS FINANCIAL SERVICES LIMITED is registered at Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 8GN.

What does CONNELLS FINANCIAL SERVICES LIMITED do?

toggle

CONNELLS FINANCIAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CONNELLS FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-12-31.