CONNOR FINANCE CORPORATION LIMITED

Register to unlock more data on OkredoRegister

CONNOR FINANCE CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01068350

Incorporation date

29/08/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bowkers Green Court Prescot Road, Aughton, Ormskirk, Lancashire L39 6TACopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon07/04/2025
Termination of appointment of Leslie John Connor as a director on 2025-03-09
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/09/2024
Termination of appointment of Leslie John Connor as a secretary on 2024-09-17
dot icon17/09/2024
Appointment of Mr William Edward Cropper as a secretary on 2024-09-17
dot icon17/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/11/2022
Termination of appointment of Michael Joshua Cropper as a director on 2022-10-29
dot icon12/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Appointment of Mr William Edward Cropper as a director on 2021-11-20
dot icon06/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon18/03/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon12/05/2020
Appointment of Katherine Laura Cropper as a director on 2020-05-11
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon10/09/2018
Notification of a person with significant control statement
dot icon10/09/2018
Cessation of Quadrangle Trustee Services Limited as a person with significant control on 2018-08-29
dot icon10/09/2018
Cessation of Lj Capital Limited as a person with significant control on 2018-08-29
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon11/09/2017
Director's details changed for Mr Michael Joshua Cropper on 2017-09-11
dot icon30/11/2016
Appointment of Mr Leslie John Connor as a secretary on 2016-11-30
dot icon30/11/2016
Termination of appointment of Margaret Ann Rankin-Boyle as a secretary on 2016-11-30
dot icon14/09/2016
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
dot icon14/09/2016
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
dot icon13/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon24/06/2015
Appointment of Mr Michael Joshua Cropper as a director on 2015-06-22
dot icon29/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon29/09/2014
Termination of appointment of Stephen Whamond as a director on 2014-08-07
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2013
Appointment of Mr Stephen Whamond as a director
dot icon16/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon24/04/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon13/10/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon13/10/2010
Director's details changed for Leslie John Connor on 2010-07-01
dot icon13/10/2010
Secretary's details changed for Margaret Ann Rankin-Boyle on 2010-07-01
dot icon13/10/2010
Registered office address changed from Bowkers Green Court Prescot Road Aughton Ormskirk Lancashire L39 6TA United Kingdom on 2010-10-13
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/09/2009
Return made up to 30/08/09; full list of members
dot icon16/09/2009
Director's change of particulars / leslie connor / 31/08/2008
dot icon16/09/2009
Registered office changed on 16/09/2009 from bowkers green court, prescot road, aughton ormskirk lancashire L39 6TA
dot icon18/03/2009
Secretary appointed margaret ann rankin-boyle
dot icon18/03/2009
Appointment terminated secretary leslie connor
dot icon18/03/2009
Appointment terminated director hilary connor
dot icon22/10/2008
Return made up to 30/08/08; full list of members
dot icon22/10/2008
Director's change of particulars / hilary connor / 01/09/2007
dot icon08/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/10/2007
Return made up to 30/08/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/09/2006
Return made up to 30/08/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/10/2005
New secretary appointed
dot icon24/10/2005
Secretary resigned;director resigned
dot icon07/09/2005
Return made up to 30/08/05; full list of members
dot icon06/09/2005
Director's particulars changed
dot icon06/09/2005
Secretary's particulars changed;director's particulars changed
dot icon06/09/2005
Registered office changed on 06/09/05 from: bowkers green court bowkers green aughton lancs L39 6TA
dot icon21/09/2004
Return made up to 30/08/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon18/09/2003
Full accounts made up to 2002-12-31
dot icon15/09/2003
Return made up to 30/08/03; full list of members
dot icon25/09/2002
Full accounts made up to 2001-12-31
dot icon30/08/2002
Return made up to 30/08/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon23/08/2001
Return made up to 30/08/01; full list of members
dot icon04/05/2001
Director resigned
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon30/08/2000
Return made up to 30/08/00; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon13/09/1999
Return made up to 30/08/99; full list of members
dot icon14/09/1998
Return made up to 30/08/98; no change of members
dot icon01/05/1998
Full accounts made up to 1997-12-31
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon23/09/1997
Return made up to 30/08/97; no change of members
dot icon23/09/1997
New secretary appointed
dot icon23/09/1997
Director resigned
dot icon14/02/1997
Auditor's resignation
dot icon18/10/1996
Director's particulars changed
dot icon20/09/1996
Full accounts made up to 1995-12-31
dot icon11/09/1996
Return made up to 30/08/96; full list of members
dot icon12/02/1996
Director resigned
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon10/10/1995
Return made up to 30/08/95; no change of members
dot icon08/03/1995
Director resigned
dot icon20/09/1994
Return made up to 30/08/94; no change of members
dot icon07/09/1994
Accounts for a small company made up to 1994-01-31
dot icon26/08/1994
Accounting reference date shortened from 31/01 to 31/12
dot icon23/06/1994
Declaration of satisfaction of mortgage/charge
dot icon23/06/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Declaration of satisfaction of mortgage/charge
dot icon22/09/1993
Return made up to 30/08/93; full list of members
dot icon09/06/1993
Accounts for a small company made up to 1993-01-31
dot icon14/09/1992
Return made up to 30/08/92; no change of members
dot icon05/08/1992
Full group accounts made up to 1992-01-31
dot icon19/09/1991
Secretary's particulars changed;director's particulars changed
dot icon19/09/1991
Return made up to 30/08/91; no change of members
dot icon04/09/1991
Full group accounts made up to 1991-01-31
dot icon08/05/1991
Auditor's resignation
dot icon28/09/1990
Return made up to 30/08/90; full list of members
dot icon08/08/1990
Full group accounts made up to 1990-01-31
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Return made up to 26/09/89; full list of members
dot icon24/08/1989
Full group accounts made up to 1989-01-31
dot icon06/07/1989
Return made up to 01/05/89; full list of members
dot icon16/05/1989
Memorandum and Articles of Association
dot icon16/05/1989
Resolutions
dot icon25/10/1988
Full group accounts made up to 1988-01-31
dot icon27/09/1988
Registered office changed on 27/09/88 from: 711/715 corn exchange building fenwick street liverpool L2 2RB
dot icon13/05/1988
Return made up to 01/02/88; full list of members
dot icon11/02/1988
Full group accounts made up to 1987-01-31
dot icon24/01/1988
New director appointed
dot icon02/11/1987
Director resigned
dot icon06/08/1987
Return made up to 12/05/87; full list of members
dot icon02/02/1987
New director appointed
dot icon20/11/1986
Secretary resigned;new secretary appointed
dot icon18/09/1986
Group of companies' accounts made up to 1986-01-31
dot icon08/09/1986
Particulars of mortgage/charge
dot icon08/09/1986
Particulars of mortgage/charge
dot icon08/09/1986
Particulars of mortgage/charge
dot icon08/09/1986
Particulars of mortgage/charge
dot icon05/08/1986
Declaration of satisfaction of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

3
2023
change arrow icon-16.69 % *

* during past year

Cash in Bank

£531,449.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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)
2021
6
250.95K
-
0.00
35.75K
-
2022
5
939.92K
-
0.00
637.93K
-
2023
3
813.92K
-
0.00
531.45K
-
2023
3
813.92K
-
0.00
531.45K
-

Employees

2023

Employees

3 Descended-40 % *

Net Assets(GBP)

813.92K £Descended-13.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

531.45K £Descended-16.69 % *

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
Cropper, Katherine Laura
Director
11/05/2020 - Present
2
Connor, Leslie John
Secretary
30/11/2016 - 17/09/2024
-
Cropper, William Edward
Secretary
17/09/2024 - Present
-
Cropper, William Edward
Director
20/11/2021 - Present
-

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 CONNOR FINANCE CORPORATION LIMITED

CONNOR FINANCE CORPORATION LIMITED is an(a) Active company incorporated on 29/08/1972 with the registered office located at Bowkers Green Court Prescot Road, Aughton, Ormskirk, Lancashire L39 6TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNOR FINANCE CORPORATION LIMITED?

toggle

CONNOR FINANCE CORPORATION LIMITED is currently Active. It was registered on 29/08/1972 .

Where is CONNOR FINANCE CORPORATION LIMITED located?

toggle

CONNOR FINANCE CORPORATION LIMITED is registered at Bowkers Green Court Prescot Road, Aughton, Ormskirk, Lancashire L39 6TA.

What does CONNOR FINANCE CORPORATION LIMITED do?

toggle

CONNOR FINANCE CORPORATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CONNOR FINANCE CORPORATION LIMITED have?

toggle

CONNOR FINANCE CORPORATION LIMITED had 3 employees in 2023.

What is the latest filing for CONNOR FINANCE CORPORATION LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.