CONNOLLY & CALLAGHAN LIMITED

Register to unlock more data on OkredoRegister

CONNOLLY & CALLAGHAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03826511

Incorporation date

17/08/1999

Size

Small

Contacts

Registered address

Registered address

Hamilton House, 80 Stokes Croft, Bristol BS1 3QYCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1999)
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon30/06/2025
Accounts for a small company made up to 2024-09-30
dot icon17/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon28/06/2024
Accounts for a small company made up to 2023-09-30
dot icon05/06/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon07/02/2024
Registration of charge 038265110050, created on 2024-02-07
dot icon07/02/2024
Registration of charge 038265110051, created on 2024-02-07
dot icon05/07/2023
Appointment of Miss Anna-Marie Grace Connolly as a director on 2023-06-01
dot icon29/06/2023
Accounts for a small company made up to 2022-09-30
dot icon22/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon29/06/2022
Accounts for a small company made up to 2021-09-30
dot icon25/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon29/06/2021
Accounts for a small company made up to 2020-09-30
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon30/06/2020
Accounts for a small company made up to 2019-09-30
dot icon20/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon25/10/2019
Registration of charge 038265110049, created on 2019-10-25
dot icon08/10/2019
Registration of charge 038265110048, created on 2019-10-03
dot icon19/06/2019
Accounts for a small company made up to 2018-09-30
dot icon10/06/2019
Confirmation statement made on 2019-05-15 with updates
dot icon02/05/2019
Appointment of Mairead Olivia Connolly as a director on 2019-03-15
dot icon12/03/2019
Registration of charge 038265110047, created on 2019-03-05
dot icon28/06/2018
Satisfaction of charge 28 in full
dot icon28/06/2018
Satisfaction of charge 29 in full
dot icon28/06/2018
Satisfaction of charge 038265110042 in full
dot icon28/06/2018
Satisfaction of charge 14 in full
dot icon28/06/2018
Satisfaction of charge 30 in full
dot icon27/06/2018
Accounts for a small company made up to 2017-09-30
dot icon11/06/2018
Registration of charge 038265110045, created on 2018-05-31
dot icon11/06/2018
Registration of charge 038265110046, created on 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon29/05/2018
Notification of Connolly & Callaghan Group Ltd as a person with significant control on 2018-04-20
dot icon29/05/2018
Cessation of Martin Bernard Connolly as a person with significant control on 2018-04-20
dot icon08/05/2018
Appointment of Mrs Mary Helen Connolly as a director on 2018-04-20
dot icon08/05/2018
Termination of appointment of Martin Bernard Connolly as a director on 2018-04-20
dot icon08/05/2018
Termination of appointment of Martin Bernard Connolly as a secretary on 2018-04-20
dot icon26/02/2018
Registration of charge 038265110043, created on 2018-02-16
dot icon26/02/2018
Registration of charge 038265110044, created on 2018-02-19
dot icon01/12/2017
Satisfaction of charge 038265110040 in full
dot icon30/11/2017
Previous accounting period extended from 2017-09-29 to 2017-09-30
dot icon26/06/2017
Accounts for a small company made up to 2016-09-29
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon16/02/2017
Director's details changed for Mr Martin Bernard Connolly on 2017-02-10
dot icon16/02/2017
Secretary's details changed for Mr Martin Bernard Connolly on 2017-02-10
dot icon28/09/2016
Satisfaction of charge 038265110036 in full
dot icon26/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon28/07/2016
Registration of charge 038265110042, created on 2016-07-18
dot icon12/05/2016
Full accounts made up to 2015-09-29
dot icon11/02/2016
Registration of charge 038265110041, created on 2016-02-02
dot icon11/02/2016
Registration of charge 038265110040, created on 2016-02-02
dot icon22/09/2015
Full accounts made up to 2014-09-29
dot icon14/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon13/08/2015
Registration of charge 038265110038, created on 2015-07-31
dot icon13/08/2015
Registration of charge 038265110039, created on 2015-07-31
dot icon21/07/2015
Registration of charge 038265110037, created on 2015-07-17
dot icon21/10/2014
Accounts for a small company made up to 2013-09-29
dot icon21/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon04/07/2014
Termination of appointment of Edward Callaghan as a director
dot icon04/07/2014
Registration of charge 038265110036, created on 2014-07-01
dot icon04/07/2014
Satisfaction of charge 23 in full
dot icon04/07/2014
Satisfaction of charge 20 in full
dot icon04/07/2014
Satisfaction of charge 21 in full
dot icon04/07/2014
Satisfaction of charge 17 in full
dot icon04/07/2014
Satisfaction of charge 18 in full
dot icon04/07/2014
Satisfaction of charge 16 in full
dot icon04/07/2014
Satisfaction of charge 24 in full
dot icon04/07/2014
Satisfaction of charge 26 in full
dot icon04/07/2014
Satisfaction of charge 27 in full
dot icon04/07/2014
Satisfaction of charge 15 in full
dot icon04/07/2014
Satisfaction of charge 22 in full
dot icon04/07/2014
Satisfaction of charge 19 in full
dot icon04/07/2014
Satisfaction of charge 25 in full
dot icon01/11/2013
Previous accounting period extended from 2013-03-30 to 2013-09-29
dot icon13/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon12/06/2013
Compulsory strike-off action has been discontinued
dot icon11/06/2013
Accounts for a small company made up to 2012-03-30
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon13/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon30/06/2012
Compulsory strike-off action has been discontinued
dot icon27/06/2012
Full accounts made up to 2011-03-30
dot icon14/04/2012
Compulsory strike-off action has been suspended
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon11/10/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon16/07/2011
Compulsory strike-off action has been discontinued
dot icon15/07/2011
Full accounts made up to 2010-03-30
dot icon14/06/2011
First Gazette notice for compulsory strike-off
dot icon16/12/2010
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon27/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon27/05/2010
Accounts for a small company made up to 2009-03-31
dot icon29/09/2009
Return made up to 17/08/09; full list of members
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 17/08/08; full list of members
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 31
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 34
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 32
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 33
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 35
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 26
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 28
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 29
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 30
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 27
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 15
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 16
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 17
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 18
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 19
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 20
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 21
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 23
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 22
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 25
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 24
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/08/2007
Return made up to 17/08/07; full list of members
dot icon10/07/2007
Particulars of mortgage/charge
dot icon12/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/11/2006
Director resigned
dot icon13/10/2006
Return made up to 17/08/06; full list of members
dot icon13/10/2006
Location of debenture register
dot icon13/10/2006
Location of register of members
dot icon13/10/2006
Registered office changed on 13/10/06 from: hamilton house, 80 stokes croft, bristol, BS1 3QY
dot icon28/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/12/2005
Particulars of mortgage/charge
dot icon17/11/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon06/09/2005
Return made up to 17/08/05; full list of members
dot icon12/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon19/11/2004
Particulars of mortgage/charge
dot icon30/10/2004
Registered office changed on 30/10/04 from: 19 portland square, bristol, BS2 8SJ
dot icon14/10/2004
Particulars of mortgage/charge
dot icon28/09/2004
Return made up to 17/08/04; full list of members
dot icon08/09/2004
Particulars of mortgage/charge
dot icon07/12/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon03/12/2003
Particulars of mortgage/charge
dot icon19/11/2003
Full accounts made up to 2003-01-31
dot icon19/08/2003
Return made up to 17/08/03; full list of members
dot icon25/03/2003
Registered office changed on 25/03/03 from: the general office grove lodge, grove road fishponds, bristol, BS16 2BW
dot icon13/02/2003
Particulars of mortgage/charge
dot icon13/02/2003
Particulars of mortgage/charge
dot icon13/02/2003
Particulars of mortgage/charge
dot icon16/01/2003
Auditor's resignation
dot icon02/12/2002
Accounts for a small company made up to 2002-01-31
dot icon12/09/2002
Return made up to 17/08/02; full list of members
dot icon26/04/2002
Amended accounts made up to 2001-01-31
dot icon18/09/2001
Accounts for a small company made up to 2001-01-31
dot icon17/09/2001
Return made up to 17/08/01; full list of members
dot icon13/02/2001
Accounting reference date extended from 31/08/00 to 31/01/01
dot icon26/10/2000
Return made up to 17/08/00; full list of members
dot icon20/10/2000
Particulars of mortgage/charge
dot icon12/10/2000
Registered office changed on 12/10/00 from: 71 ashley road, bristol, avon BS6 5NR
dot icon08/05/2000
Particulars of mortgage/charge
dot icon16/03/2000
New director appointed
dot icon22/02/2000
Registered office changed on 22/02/00 from: 71 ashley road, bristol, avon BS6 5NR
dot icon22/02/2000
New director appointed
dot icon21/02/2000
New secretary appointed;new director appointed
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Secretary resigned
dot icon11/02/2000
Registered office changed on 11/02/00 from: 16 churchill way, cardiff, south glamorgan CF10 2DX
dot icon17/08/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
28.11M
-
0.00
719.00K
-
2022
38
30.71M
-
0.00
1.55M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connolly, Mary Helen
Director
20/04/2018 - Present
29
Connolly, Mairead Olivia
Director
15/03/2019 - Present
20
Connolly, Anna-Marie Grace
Director
01/06/2023 - Present
20

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+
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 CONNOLLY & CALLAGHAN LIMITED

CONNOLLY & CALLAGHAN LIMITED is an(a) Active company incorporated on 17/08/1999 with the registered office located at Hamilton House, 80 Stokes Croft, Bristol BS1 3QY. There are currently 3 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 CONNOLLY & CALLAGHAN LIMITED?

toggle

CONNOLLY & CALLAGHAN LIMITED is currently Active. It was registered on 17/08/1999 .

Where is CONNOLLY & CALLAGHAN LIMITED located?

toggle

CONNOLLY & CALLAGHAN LIMITED is registered at Hamilton House, 80 Stokes Croft, Bristol BS1 3QY.

What does CONNOLLY & CALLAGHAN LIMITED do?

toggle

CONNOLLY & CALLAGHAN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CONNOLLY & CALLAGHAN LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-29 with no updates.