CONNOR GROUP LIMITED

Register to unlock more data on OkredoRegister

CONNOR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03750092

Incorporation date

09/04/1999

Size

Group

Contacts

Registered address

Registered address

Gadwall Road, Houghton Le Spring, Tyne & Wear DH4 5NLCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1999)
dot icon26/02/2026
Second filing for the termination of Anita Bonser-Hall as a secretary
dot icon23/12/2025
Satisfaction of charge 037500920003 in full
dot icon11/12/2025
Appointment of Philip Cameron Hall as a secretary on 2025-12-01
dot icon16/10/2025
Cancellation of shares. Statement of capital on 2025-09-30
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon08/10/2025
Termination of appointment of Philip Cameron Hall as a director on 2025-09-30
dot icon01/10/2025
Termination of appointment of Anita Bonser-Hall as a secretary on 2025-08-30
dot icon16/09/2025
Group of companies' accounts made up to 2025-03-30
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon22/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon31/10/2024
Satisfaction of charge 2 in full
dot icon22/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon20/12/2023
Group of companies' accounts made up to 2023-04-02
dot icon26/07/2023
Registration of charge 037500920004, created on 2023-07-24
dot icon09/05/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon24/11/2022
Group of companies' accounts made up to 2022-04-03
dot icon20/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon25/11/2021
Registration of charge 037500920003, created on 2021-11-19
dot icon29/09/2021
Group of companies' accounts made up to 2021-04-04
dot icon13/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon26/10/2020
Group of companies' accounts made up to 2020-03-29
dot icon15/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon13/09/2019
Director's details changed for Mr Dermot John Guerin on 2019-09-12
dot icon13/09/2019
Director's details changed for Philip Cameron Hall on 2019-09-13
dot icon12/09/2019
Director's details changed for Mr Dermot John Guerin on 2019-09-12
dot icon12/09/2019
Secretary's details changed for Mrs Anita Bonser-Hall on 2019-09-12
dot icon06/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon01/08/2018
Group of companies' accounts made up to 2018-04-01
dot icon08/05/2018
Confirmation statement made on 2018-04-09 with updates
dot icon05/12/2017
Group of companies' accounts made up to 2017-04-02
dot icon18/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon17/10/2016
Group of companies' accounts made up to 2016-04-03
dot icon03/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon03/05/2016
Director's details changed for Mr Dermot John Guerin on 2015-11-16
dot icon03/05/2016
Secretary's details changed for Mrs Anita Bonser-Hall on 2016-03-01
dot icon10/03/2016
Appointment of Mrs Anita Bonser-Hall as a secretary on 2016-03-01
dot icon10/03/2016
Termination of appointment of Philip Cameron Hall as a secretary on 2016-03-01
dot icon30/09/2015
Particulars of variation of rights attached to shares
dot icon30/09/2015
Change of share class name or designation
dot icon30/09/2015
Resolutions
dot icon02/07/2015
Group of companies' accounts made up to 2015-03-29
dot icon19/05/2015
Cancellation of shares. Statement of capital on 2015-03-19
dot icon19/05/2015
Purchase of own shares.
dot icon28/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon10/12/2014
Satisfaction of charge 1 in full
dot icon08/09/2014
Group of companies' accounts made up to 2014-03-30
dot icon01/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon28/01/2014
Purchase of own shares. Shares purchased into treasury:
dot icon19/12/2013
Termination of appointment of Yvonne Gale as a director
dot icon08/11/2013
Statement of capital on 2013-09-27
dot icon21/10/2013
Resolutions
dot icon20/09/2013
Statement of capital on 2013-09-04
dot icon17/09/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon17/09/2013
Resolutions
dot icon07/08/2013
Statement of capital on 2013-05-29
dot icon07/08/2013
Statement of capital on 2013-05-02
dot icon07/08/2013
Statement of capital on 2013-07-31
dot icon07/08/2013
Statement of capital on 2013-07-01
dot icon26/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon03/04/2013
Statement of capital on 2013-03-19
dot icon11/01/2013
Cancellation of shares. Statement of capital on 2013-01-11
dot icon11/01/2013
Purchase of own shares.
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/10/2012
Group of companies' accounts made up to 2012-04-01
dot icon15/05/2012
Termination of appointment of Richard Whitehead as a director
dot icon30/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon16/11/2011
Group of companies' accounts made up to 2011-04-03
dot icon04/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon06/04/2011
Resolutions
dot icon06/04/2011
Resolutions
dot icon27/10/2010
Group of companies' accounts made up to 2010-04-04
dot icon07/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon07/05/2010
Director's details changed for Philip Cameron Hall on 2010-04-09
dot icon07/05/2010
Director's details changed for Mr Richard Whitehead on 2010-04-09
dot icon07/05/2010
Director's details changed for Mr Dermot John Guerin on 2010-04-09
dot icon12/08/2009
Accounts for a medium company made up to 2009-04-05
dot icon21/07/2009
Director's change of particulars / dermot guerin / 17/07/2009
dot icon15/07/2009
Gbp sr 95000@1
dot icon29/05/2009
Return made up to 09/04/09; full list of members
dot icon28/05/2009
Director's change of particulars / dermot guerin / 17/05/2008
dot icon08/01/2009
Accounts for a medium company made up to 2008-04-04
dot icon04/12/2008
Gbp ic 319301/310451\07/11/08\gbp sr 8850@1=8850\
dot icon24/11/2008
Resolutions
dot icon24/11/2008
Resolutions
dot icon02/09/2008
Director appointed yvonne gale
dot icon02/05/2008
Appointment terminated director david wilson
dot icon30/04/2008
Return made up to 09/04/08; full list of members
dot icon29/04/2008
Director's change of particulars / richard whitehead / 09/04/2008
dot icon05/12/2007
£ ic 450000/439301 25/10/07 £ sr 10699@1=10699
dot icon18/08/2007
Full accounts made up to 2007-04-01
dot icon16/05/2007
Return made up to 09/04/07; no change of members
dot icon24/04/2007
Secretary's particulars changed;director's particulars changed
dot icon30/01/2007
Full accounts made up to 2006-04-02
dot icon23/05/2006
Return made up to 09/04/06; full list of members
dot icon10/03/2006
Accounting reference date extended from 30/09/05 to 30/03/06
dot icon23/06/2005
£ sr 25000@25000 24/10/04
dot icon11/05/2005
Return made up to 09/04/05; full list of members
dot icon08/12/2004
Full accounts made up to 2004-10-03
dot icon07/10/2004
Nc inc already adjusted 30/09/04
dot icon07/10/2004
Ad 30/09/04--------- £ si 150000@1=150000 £ ic 325000/475000
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Resolutions
dot icon12/07/2004
Full accounts made up to 2003-10-05
dot icon25/06/2004
Return made up to 09/04/04; full list of members; amend
dot icon15/06/2004
Miscellaneous
dot icon19/05/2004
Return made up to 09/04/04; full list of members
dot icon04/12/2003
Full accounts made up to 2002-09-30
dot icon31/10/2003
New director appointed
dot icon31/10/2003
Ad 24/10/03--------- £ si 49500@1=49500 £ ic 272750/322250
dot icon31/10/2003
Ad 24/10/03--------- £ si 202750@1=202750 £ ic 70000/272750
dot icon31/10/2003
Nc inc already adjusted 24/10/03
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon22/09/2003
Conso 23/04/02
dot icon13/05/2003
Return made up to 09/04/03; full list of members
dot icon22/04/2003
Particulars of mortgage/charge
dot icon16/05/2002
New director appointed
dot icon02/05/2002
Return made up to 09/04/02; full list of members
dot icon20/02/2002
Accounts for a dormant company made up to 2001-09-30
dot icon22/06/2001
Return made up to 09/04/01; full list of members
dot icon16/05/2001
Director's particulars changed
dot icon16/05/2001
Director's particulars changed
dot icon16/05/2001
Director resigned
dot icon17/04/2001
New secretary appointed
dot icon17/04/2001
Secretary resigned
dot icon28/03/2001
Full accounts made up to 2000-09-30
dot icon14/12/2000
Memorandum and Articles of Association
dot icon25/10/2000
Secretary resigned
dot icon25/10/2000
New secretary appointed
dot icon24/05/2000
Registered office changed on 24/05/00 from:\gadwall road, houghton le spring, tyne & wear DH4 5NL
dot icon12/05/2000
Return made up to 09/04/00; full list of members
dot icon11/05/2000
Director's particulars changed
dot icon15/12/1999
New director appointed
dot icon23/09/1999
New secretary appointed
dot icon22/09/1999
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon22/09/1999
Registered office changed on 22/09/99 from:\20 collingwood street, newcastle upon tyne, tyne & wear NE1 1JF
dot icon22/09/1999
New director appointed
dot icon22/09/1999
New director appointed
dot icon22/09/1999
Secretary resigned
dot icon22/09/1999
Director resigned
dot icon22/09/1999
Ad 16/09/99--------- £ si 69999@1=69999 £ ic 1/70000
dot icon22/09/1999
Div 16/09/99
dot icon22/09/1999
Resolutions
dot icon22/09/1999
Resolutions
dot icon20/07/1999
Resolutions
dot icon20/07/1999
Resolutions
dot icon20/07/1999
£ nc 100/100000 30/06/99
dot icon20/07/1999
Secretary resigned
dot icon20/07/1999
Director resigned
dot icon20/07/1999
New secretary appointed
dot icon20/07/1999
New director appointed
dot icon20/07/1999
Registered office changed on 20/07/99 from: 5 north street newcastle upon tyne tyne & wear NE1 8DF
dot icon08/07/1999
Certificate of change of name
dot icon09/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guerin, Dermot John
Director
16/09/1999 - Present
1
Hall, Philip Cameron
Director
23/04/2002 - 30/09/2025
9
Bonser-Hall, Anita
Secretary
01/03/2016 - 30/09/2025
-
Hall, Philip Cameron
Secretary
01/12/2025 - Present
-
Gale, Yvonne, Dr
Director
21/08/2008 - 19/12/2013
36

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 GROUP LIMITED

CONNOR GROUP LIMITED is an(a) Active company incorporated on 09/04/1999 with the registered office located at Gadwall Road, Houghton Le Spring, Tyne & Wear DH4 5NL. 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 CONNOR GROUP LIMITED?

toggle

CONNOR GROUP LIMITED is currently Active. It was registered on 09/04/1999 .

Where is CONNOR GROUP LIMITED located?

toggle

CONNOR GROUP LIMITED is registered at Gadwall Road, Houghton Le Spring, Tyne & Wear DH4 5NL.

What does CONNOR GROUP LIMITED do?

toggle

CONNOR GROUP LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CONNOR GROUP LIMITED?

toggle

The latest filing was on 26/02/2026: Second filing for the termination of Anita Bonser-Hall as a secretary.