CONNELLS LIMITED

Register to unlock more data on OkredoRegister

CONNELLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03187394

Incorporation date

17/04/1996

Size

Group

Contacts

Registered address

Registered address

Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1996)
dot icon16/02/2026
Termination of appointment of Mark Joseph Lund as a director on 2026-02-14
dot icon29/01/2026
Appointment of Mr Peter Lloyd Griffiths as a director on 2026-01-26
dot icon10/10/2025
Appointment of Katherine Emily Stockwell as a secretary on 2025-09-23
dot icon26/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/07/2025
Termination of appointment of Helen Marie Wilson as a secretary on 2025-06-16
dot icon06/06/2025
Appointment of Mr Mahomed Ashraf Piranie as a director on 2025-06-01
dot icon27/05/2025
Appointment of Mr Andrew Paul Bottomley as a director on 2025-05-23
dot icon28/04/2025
Termination of appointment of Philip Wynford Moore as a director on 2025-04-28
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon20/02/2025
Termination of appointment of Ian Richard Nicholson Fry as a director on 2025-01-20
dot icon28/01/2025
Appointment of Helen Marie Wilson as a secretary on 2024-12-18
dot icon28/01/2025
Termination of appointment of Richard John Twigg as a secretary on 2024-12-18
dot icon09/01/2025
Director's details changed for Mr Richard John Twigg on 2025-01-06
dot icon07/11/2024
Appointment of Mrs Helen Louise Charlesworth as a director on 2024-11-05
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
Group of companies' accounts made up to 2023-12-31
dot icon22/07/2024
Change of share class name or designation
dot icon11/07/2024
Termination of appointment of David Kerry Plumtree as a director on 2024-06-30
dot icon11/07/2024
Appointment of Ian Richard Nicholson Fry as a director on 2024-07-02
dot icon02/05/2024
Confirmation statement made on 2024-04-17 with updates
dot icon26/03/2024
Termination of appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 2024-03-26
dot icon29/02/2024
Termination of appointment of Sarah Jane Whitney as a director on 2024-02-29
dot icon10/01/2024
Change of share class name or designation
dot icon19/10/2023
Termination of appointment of David Christopher Livesey as a director on 2023-09-28
dot icon11/10/2023
Director's details changed for Mr Adrian Paul Scott on 2023-10-06
dot icon09/10/2023
Termination of appointment of Jonathan Lewis Notley as a director on 2023-09-29
dot icon30/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/08/2023
Change of share class name or designation
dot icon02/08/2023
Purchase of own shares.
dot icon02/08/2023
Cancellation of shares. Statement of capital on 2023-05-24
dot icon24/05/2023
Appointment of Mrs Sarah Jane Whitney as a director on 2023-05-01
dot icon22/05/2023
Change of share class name or designation
dot icon02/05/2023
Confirmation statement made on 2023-04-17 with updates
dot icon06/01/2023
Termination of appointment of Ian Michael Cornelius as a director on 2022-12-31
dot icon06/01/2023
Appointment of Mr Adrian Paul Scott as a director on 2023-01-01
dot icon03/01/2023
Termination of appointment of Reginald Stephen Shipperley as a director on 2022-12-31
dot icon18/10/2022
Cancellation of shares. Statement of capital on 2022-09-26
dot icon18/10/2022
Purchase of own shares.
dot icon28/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/07/2022
Change of share class name or designation
dot icon30/05/2022
Confirmation statement made on 2022-04-17 with updates
dot icon24/05/2022
Appointment of Mr Jonathan Lewis Notley as a director on 2022-03-23
dot icon17/05/2022
Appointment of Mr Robert Samuel Duncan Mugenyi Ndawula as a director on 2022-04-21
dot icon16/05/2022
Appointment of Mr Philip Wynford Moore as a director on 2022-04-21
dot icon13/05/2022
Termination of appointment of Amanda Jane Burton as a director on 2022-04-25
dot icon13/05/2022
Termination of appointment of David John Cutter as a director on 2022-04-25
dot icon01/11/2021
Purchase of own shares.
dot icon22/10/2021
Resolutions
dot icon22/10/2021
Cancellation of shares. Statement of capital on 2021-09-22
dot icon27/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon02/03/2021
Appointment of Mr Ian Michael Cornelius as a director on 2021-03-01
dot icon02/03/2021
Appointment of Mr Mark Joseph Lund as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 2021-03-01
dot icon29/12/2020
Cancellation of shares. Statement of capital on 2020-11-18
dot icon29/12/2020
Purchase of own shares.
dot icon24/12/2020
Resolutions
dot icon24/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/11/2020
Change of share class name or designation
dot icon14/09/2020
Termination of appointment of John Joseph Gibson as a secretary on 2020-09-04
dot icon04/09/2020
Appointment of Richard John Twigg as a secretary on 2020-09-04
dot icon03/09/2020
Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 2020-09-03
dot icon28/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon16/01/2020
Statement of capital following an allotment of shares on 2019-10-18
dot icon16/01/2020
Resolutions
dot icon20/12/2019
Director's details changed for Mr David Kerry Plumtree on 2017-11-01
dot icon18/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon12/07/2019
Change of share class name or designation
dot icon10/07/2019
Cancellation of shares. Statement of capital on 2019-06-27
dot icon10/07/2019
Resolutions
dot icon10/07/2019
Purchase of own shares.
dot icon30/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/09/2018
Cancellation of shares. Statement of capital on 2018-08-09
dot icon20/08/2018
Resolutions
dot icon20/08/2018
Purchase of own shares.
dot icon07/06/2018
Change of share class name or designation
dot icon01/05/2018
Appointment of Miss Amanda Jane Burton as a director on 2018-05-01
dot icon26/04/2018
Termination of appointment of Graham Edward Picken as a director on 2018-04-23
dot icon23/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon20/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon14/09/2017
Cancellation of shares. Statement of capital on 2017-07-31
dot icon14/09/2017
Resolutions
dot icon14/09/2017
Purchase of own shares.
dot icon09/06/2017
Change of share class name or designation
dot icon02/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon10/04/2017
Director's details changed for Mr David John Cutter on 2017-04-07
dot icon14/12/2016
Director's details changed for Mr Reginald Stephen Shipperley on 2016-12-08
dot icon14/12/2016
Director's details changed for Mr David Kerry Plumtree on 2016-12-08
dot icon14/12/2016
Director's details changed for Mr Richard John Twigg on 2016-12-08
dot icon14/12/2016
Director's details changed for Mr David Christopher Livesey on 2016-12-08
dot icon03/10/2016
Cancellation of shares. Statement of capital on 2016-08-01
dot icon29/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/08/2016
Resolutions
dot icon25/08/2016
Purchase of own shares.
dot icon06/06/2016
Change of share class name or designation
dot icon06/06/2016
Change of share class name or designation
dot icon26/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon19/11/2015
Auditor's resignation
dot icon14/07/2015
Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 2015-06-30
dot icon07/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/05/2015
Termination of appointment of Stuart Edward Flavell as a director on 2015-04-30
dot icon15/05/2015
Resolutions
dot icon07/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon19/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/08/2014
Director's details changed for Mr Richard John Twigg on 2014-08-13
dot icon13/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-04-08
dot icon23/04/2014
Resolutions
dot icon14/04/2014
Cancellation of shares. Statement of capital on 2014-04-14
dot icon14/04/2014
Purchase of own shares.
dot icon01/04/2014
Change of share class name or designation
dot icon30/01/2014
Director's details changed for Stuart Edward Flavell on 2013-08-05
dot icon20/12/2013
Termination of appointment of Martin James Oliver as a director on 2013-12-19
dot icon26/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/09/2013
Termination of appointment of Stephen Moore as a director on 2013-08-30
dot icon10/07/2013
Appointment of Graham Edward Picken as a director on 2013-06-19
dot icon14/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon19/02/2013
Appointment of Stephen Moore as a director on 2013-01-30
dot icon14/01/2013
Change of share class name or designation
dot icon14/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon14/01/2013
Sub-division of shares on 2012-12-21
dot icon14/01/2013
Resolutions
dot icon28/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/07/2012
Termination of appointment of Adrian Stuart Gill as a director on 2012-06-30
dot icon09/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon01/12/2011
Appointment of David Kerry Plumtree as a director on 2011-11-17
dot icon01/12/2011
Appointment of Stuart Edward Flavell as a director on 2011-11-17
dot icon15/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/07/2011
Director's details changed for Mr Adrian Stuart Gill on 2011-06-29
dot icon05/07/2011
Director's details changed for Mr Martin James Oliver on 2011-06-29
dot icon05/07/2011
Director's details changed for Mr David Christopher Livesey on 2011-06-29
dot icon05/07/2011
Director's details changed for Mr Reginald Stephen Shipperley on 2011-06-29
dot icon21/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon23/02/2011
Appointment of John Joseph Gibson as a secretary
dot icon15/02/2011
Termination of appointment of Gillian Davidson as a secretary
dot icon24/09/2010
Termination of appointment of Thomas Wood as a director
dot icon15/07/2010
Resolutions
dot icon11/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon11/05/2010
Director's details changed for Martin James Oliver on 2010-04-17
dot icon11/05/2010
Secretary's details changed for Mrs Gillian Mary Davidson on 2010-04-17
dot icon11/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon01/12/2009
Termination of appointment of Gillian Davidson as a director
dot icon30/11/2009
Appointment of Richard John Twigg as a director
dot icon16/11/2009
Director's details changed for Mr Thomas Francis Wood on 2009-11-13
dot icon10/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/09/2009
Director appointed thomas francis wood
dot icon25/09/2009
Appointment terminated director richard twigg
dot icon11/05/2009
Return made up to 17/04/09; full list of members
dot icon15/01/2009
Director appointed gillian mary davidson
dot icon14/01/2009
Director appointed martin james oliver
dot icon02/01/2009
Appointment terminated director john goodfellow
dot icon25/11/2008
Director's change of particulars / adrian gill / 20/08/2008
dot icon15/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon12/05/2008
Return made up to 17/04/08; full list of members
dot icon05/12/2007
S-div 14/11/07
dot icon05/12/2007
Ad 15/11/07--------- £ si [email protected]=34 £ ic 1000/1034
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon19/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon25/09/2007
£ ic 3001000/1000 20/08/07 £ sr 30000@100=3000000
dot icon15/05/2007
Return made up to 17/04/07; full list of members
dot icon23/11/2006
Director's particulars changed
dot icon17/10/2006
Secretary resigned
dot icon17/10/2006
New secretary appointed
dot icon16/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 17/04/06; full list of members
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon22/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/05/2005
Return made up to 17/04/05; full list of members
dot icon08/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 17/04/04; full list of members
dot icon08/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon02/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/05/2003
Return made up to 17/04/03; full list of members
dot icon16/01/2003
Director resigned
dot icon16/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon30/05/2002
Certificate of change of name
dot icon10/05/2002
Return made up to 17/04/02; full list of members
dot icon13/03/2002
Director resigned
dot icon22/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon10/05/2001
Return made up to 17/04/01; full list of members
dot icon12/04/2001
Registered office changed on 12/04/01 from: 1 providence place skipton north yorkshire BD23 2HL
dot icon15/12/2000
Secretary's particulars changed
dot icon29/09/2000
Full group accounts made up to 1999-12-31
dot icon25/09/2000
Director resigned
dot icon26/05/2000
Ad 15/02/00--------- £ si [email protected]
dot icon26/05/2000
£ sr [email protected] 25/03/00
dot icon17/05/2000
£ nc 3001047/3001000 15/02/00
dot icon16/05/2000
Return made up to 17/04/00; full list of members
dot icon05/04/2000
Nc inc already adjusted 15/02/00
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Resolutions
dot icon23/02/2000
Declaration of shares redemption:auditor's report
dot icon09/02/2000
New director appointed
dot icon06/01/2000
Director resigned
dot icon22/12/1999
£ ic 3001131/2987953 04/10/99 £ sr 13178@1=13178
dot icon07/12/1999
Ad 04/10/99--------- £ si [email protected]=131 £ ic 3001000/3001131
dot icon07/12/1999
Nc dec already adjusted 04/10/99
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon12/10/1999
Declaration of shares redemption:auditor's report
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
£ nc 3001000/3001132 04/10/99
dot icon07/09/1999
Full group accounts made up to 1998-12-31
dot icon11/06/1999
Director's particulars changed
dot icon11/06/1999
Director's particulars changed
dot icon16/05/1999
Return made up to 17/04/99; no change of members
dot icon26/01/1999
New director appointed
dot icon08/09/1998
Full group accounts made up to 1997-12-31
dot icon04/09/1998
Director's particulars changed
dot icon07/05/1998
Return made up to 17/04/98; no change of members
dot icon01/05/1998
New director appointed
dot icon23/04/1998
Director resigned
dot icon23/04/1998
Director resigned
dot icon26/09/1997
Full group accounts made up to 1996-12-31
dot icon15/05/1997
Return made up to 17/04/97; full list of members
dot icon23/10/1996
New director appointed
dot icon29/08/1996
New director appointed
dot icon28/08/1996
Ad 23/07/96--------- £ si [email protected]=750 £ si 30000@100=3000000 £ ic 250/3001000
dot icon22/08/1996
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon22/08/1996
Resolutions
dot icon22/08/1996
Resolutions
dot icon22/08/1996
Resolutions
dot icon22/08/1996
Resolutions
dot icon22/08/1996
Resolutions
dot icon22/08/1996
£ nc 1000/3001000 18/07/96
dot icon16/08/1996
Certificate of change of name
dot icon16/08/1996
Memorandum and Articles of Association
dot icon05/08/1996
New director appointed
dot icon05/08/1996
New secretary appointed
dot icon05/08/1996
Secretary resigned;director resigned
dot icon05/08/1996
Director resigned
dot icon05/08/1996
Ad 11/07/96-18/07/96 £ si [email protected]=248 £ ic 2/250
dot icon05/08/1996
Resolutions
dot icon05/08/1996
S-div 11/07/96
dot icon05/08/1996
Registered office changed on 05/08/96 from: 11 st. James court friar gate derby derbyshire DE1 1BT
dot icon04/08/1996
New director appointed
dot icon31/07/1996
New director appointed
dot icon31/07/1996
New director appointed
dot icon31/07/1996
New director appointed
dot icon17/04/1996
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
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlesworth, Helen Louise
Director
05/11/2024 - Present
7
Twigg, Richard John
Director
18/11/2009 - Present
388
Fry, Ian Richard Nicholson
Director
02/07/2024 - 20/01/2025
14
Burton, Amanda Jane
Director
01/05/2018 - 25/04/2022
71
Notley, Jonathan Lewis
Director
23/03/2022 - 29/09/2023
11

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 LIMITED

CONNELLS LIMITED is an(a) Active company incorporated on 17/04/1996 with the registered office located at Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN. There are currently 7 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 LIMITED?

toggle

CONNELLS LIMITED is currently Active. It was registered on 17/04/1996 .

Where is CONNELLS LIMITED located?

toggle

CONNELLS LIMITED is registered at Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN.

What does CONNELLS LIMITED do?

toggle

CONNELLS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CONNELLS LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Mark Joseph Lund as a director on 2026-02-14.