CONNOR SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CONNOR SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03775671

Incorporation date

21/05/1999

Size

Full

Contacts

Registered address

Registered address

Gadwall Road, Houghton Le Spring, Tyne & Wear DH4 5NLCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1999)
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon23/12/2025
Satisfaction of charge 037756710017 in full
dot icon19/12/2025
Registration of charge 037756710019, created on 2025-12-19
dot icon11/12/2025
Appointment of Philip Cameron Hall as a secretary on 2025-12-01
dot icon08/10/2025
Termination of appointment of Anita Bonser-Hall as a secretary on 2025-09-30
dot icon08/10/2025
Termination of appointment of Philip Cameron Hall as a director on 2025-09-30
dot icon17/09/2025
Full accounts made up to 2025-03-30
dot icon01/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon22/11/2024
Full accounts made up to 2024-03-31
dot icon31/10/2024
Satisfaction of charge 13 in full
dot icon30/10/2024
Satisfaction of charge 037756710016 in full
dot icon30/10/2024
Satisfaction of charge 037756710014 in full
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon20/12/2023
Full accounts made up to 2023-04-02
dot icon26/07/2023
Registration of charge 037756710018, created on 2023-07-24
dot icon09/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon24/11/2022
Full accounts made up to 2022-04-03
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon26/11/2021
Registration of charge 037756710017, created on 2021-11-19
dot icon29/09/2021
Full accounts made up to 2021-04-04
dot icon10/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon26/10/2020
Full accounts made up to 2020-03-29
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon13/09/2019
Director's details changed for Mr Dermot John Guerin on 2019-09-13
dot icon12/09/2019
Director's details changed for Philip Cameron Hall on 2019-09-12
dot icon01/08/2019
Full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon01/08/2018
Full accounts made up to 2018-04-01
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon04/12/2017
Full accounts made up to 2017-04-02
dot icon26/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon17/10/2016
Full accounts made up to 2016-04-03
dot icon08/06/2016
Registration of charge 037756710016, created on 2016-06-03
dot icon24/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
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 icon02/07/2015
Full accounts made up to 2015-03-29
dot icon27/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon10/12/2014
Satisfaction of charge 11 in full
dot icon10/12/2014
Satisfaction of charge 5 in full
dot icon08/09/2014
Full accounts made up to 2014-03-30
dot icon02/09/2014
Registration of charge 037756710015, created on 2014-09-01
dot icon28/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon24/12/2013
Registration of charge 037756710014
dot icon26/07/2013
Full accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 13
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 12
dot icon09/10/2012
Full accounts made up to 2012-04-01
dot icon11/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon15/05/2012
Termination of appointment of Richard Whitehead as a director
dot icon16/11/2011
Full accounts made up to 2011-04-03
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon27/10/2010
Full accounts made up to 2010-04-04
dot icon10/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon07/12/2009
Annual return made up to 2009-05-21 with full list of shareholders
dot icon12/08/2009
Full accounts made up to 2009-04-05
dot icon21/07/2009
Return made up to 21/05/08; full list of members; amend
dot icon21/07/2009
Director's change of particulars / dermot guerin / 20/05/2008
dot icon15/07/2009
Miscellaneous
dot icon28/01/2009
Amended accounts made up to 2008-04-04
dot icon08/01/2009
Accounts for a medium company made up to 2008-04-04
dot icon24/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/06/2008
Return made up to 21/05/08; full list of members
dot icon17/06/2008
Director's change of particulars / richard whitehead / 21/05/2008
dot icon17/06/2008
Director's change of particulars / dermot guerin / 21/05/2008
dot icon18/08/2007
Full accounts made up to 2007-04-01
dot icon13/08/2007
Resolutions
dot icon13/08/2007
Resolutions
dot icon02/08/2007
Miscellaneous
dot icon02/08/2007
Full accounts made up to 2006-04-02
dot icon17/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
Court order
dot icon20/06/2007
Return made up to 21/05/07; no change of members
dot icon24/04/2007
Secretary's particulars changed;director's particulars changed
dot icon15/08/2006
Particulars of mortgage/charge
dot icon26/07/2006
Declaration of satisfaction of mortgage/charge
dot icon09/06/2006
Return made up to 21/05/06; 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 icon23/06/2005
Return made up to 21/05/05; full list of members
dot icon16/06/2005
Ad 30/09/04--------- £ si 150000@1=150000 £ ic 325000/475000
dot icon16/06/2005
Resolutions
dot icon16/06/2005
Resolutions
dot icon16/06/2005
Resolutions
dot icon16/06/2005
Resolutions
dot icon16/06/2005
£ nc 325000/478466 30/09/04
dot icon08/12/2004
Full accounts made up to 2004-10-03
dot icon24/09/2004
Particulars of mortgage/charge
dot icon13/09/2004
Particulars of mortgage/charge
dot icon25/06/2004
Return made up to 21/05/04; full list of members
dot icon06/05/2004
Ad 26/11/03--------- £ si 255000@1=255000 £ ic 70000/325000
dot icon06/05/2004
Nc inc already adjusted 26/11/03
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon04/05/2004
Full accounts made up to 2003-10-05
dot icon28/06/2003
Return made up to 21/05/03; full list of members
dot icon17/04/2003
Particulars of mortgage/charge
dot icon12/12/2002
Full accounts made up to 2002-09-30
dot icon31/07/2002
Ad 12/07/02--------- £ si 69999@1=69999 £ ic 1/70000
dot icon31/07/2002
Resolutions
dot icon31/07/2002
Resolutions
dot icon31/07/2002
£ nc 1000/70000 12/07/02
dot icon14/06/2002
Return made up to 21/05/02; full list of members
dot icon16/05/2002
New director appointed
dot icon11/02/2002
Full accounts made up to 2001-09-30
dot icon02/02/2002
Declaration of satisfaction of mortgage/charge
dot icon26/10/2001
Particulars of mortgage/charge
dot icon16/05/2001
Return made up to 21/05/01; full list of members
dot icon16/05/2001
Director's particulars changed
dot icon16/05/2001
Director's particulars changed
dot icon17/04/2001
New secretary appointed
dot icon17/04/2001
Secretary resigned
dot icon22/02/2001
Particulars of mortgage/charge
dot icon09/02/2001
Full accounts made up to 2000-09-30
dot icon25/10/2000
Secretary resigned
dot icon25/10/2000
New secretary appointed
dot icon23/08/2000
Return made up to 21/05/00; full list of members
dot icon24/05/2000
Registered office changed on 24/05/00 from: unit 14 cherry way, dubmire industrial estate, houghton le spring, tyne & wear DH4 5RJ
dot icon11/02/2000
Particulars of mortgage/charge
dot icon20/12/1999
Particulars of mortgage/charge
dot icon15/12/1999
New director appointed
dot icon23/09/1999
New secretary appointed
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
Secretary resigned
dot icon22/09/1999
Director resigned
dot icon22/09/1999
Accounting reference date extended from 31/05/00 to 30/09/00
dot icon20/07/1999
Secretary resigned
dot icon20/07/1999
Director resigned
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New secretary appointed
dot icon20/07/1999
Registered office changed on 20/07/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
dot icon20/07/1999
Resolutions
dot icon20/07/1999
Resolutions
dot icon20/07/1999
£ nc 100/1000 30/06/99
dot icon08/07/1999
Certificate of change of name
dot icon21/05/1999
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
20/04/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Philip Cameron
Director
23/04/2002 - 30/09/2025
9
Guerin, Dermot John
Director
16/09/1999 - Present
2
Bonser-Hall, Anita
Secretary
01/03/2016 - 30/09/2025
-
Hall, Philip Cameron
Secretary
01/12/2025 - Present
-

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 CONNOR SOLUTIONS LIMITED

CONNOR SOLUTIONS LIMITED is an(a) Active company incorporated on 21/05/1999 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 SOLUTIONS LIMITED?

toggle

CONNOR SOLUTIONS LIMITED is currently Active. It was registered on 21/05/1999 .

Where is CONNOR SOLUTIONS LIMITED located?

toggle

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

What does CONNOR SOLUTIONS LIMITED do?

toggle

CONNOR SOLUTIONS LIMITED operates in the Manufacture of loaded electronic boards (26.12 - SIC 2007) sector.

What is the latest filing for CONNOR SOLUTIONS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-09 with no updates.