UKBizDB.co.uk

CONNELLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Connells Limited. The company was founded 28 years ago and was given the registration number 03187394. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CONNELLS LIMITED
Company Number:03187394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 1GN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Secretary04 September 2020Active
The Bailey, Skipton, North Yorkshire, England, BD23 1DN

Director01 March 2021Active
The Bailey, Skipton, United Kingdom, BD23 1DN

Director21 April 2022Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director17 November 2011Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director01 January 2023Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director18 November 2009Active
The Bailey, Skipton, North Yorkshire, BD23 1DN

Secretary01 October 2006Active
2 Overdale Grange, Skipton, BD23 6AG

Secretary11 July 1996Active
The Bailey, Skipton, BD23 1DN

Secretary08 February 2011Active
Westmorland House Back Lane, Palterton, Chesterfield, S44 6UN

Secretary17 April 1996Active
Chearsley House Church Lane, Chearsley, Aylesbury, HP18 0DF

Director11 July 1996Active
Pant Head, Austwick, Lancaster, LA2 8BH

Director23 July 1996Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director01 May 2018Active
The Bailey, Skipton, North Yorkshire, England, BD23 1DN

Director01 March 2021Active
The Bailey, Skipton, United Kingdom, BD23 1DN

Director01 January 2006Active
Hainsworth Cottage, Kildwick Grange, Kildwick, BD20 9AD

Director01 January 2009Active
The Bailey, Skipton, North Yorkshire, United Kingdom, BD23 1DN

Director17 November 2011Active
The Bailey, Skipton, North Yorkshire, United Kingdom, BD23 1DN

Director18 November 2003Active
3 White Hills Croft, Skipton, BD23 1LW

Director11 July 1996Active
Westmorland House Back Lane, Palterton, Chesterfield, S44 6UN

Director17 April 1996Active
Kelber, Coniston Cold, Skipton, BD23 4EQ

Director19 January 1999Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director18 January 2000Active
Potterells, Langley Lower Green, CB11 4SB

Director16 April 1998Active
Kings Farm Main Street, Cononley, Skipton, BD20 8LR

Director23 July 1996Active
The Bailey, Skipton, North Yorkshire, BD23 1DN

Director30 January 2013Active
The Bailey, Skipton, United Kingdom, BD23 1DN

Director21 April 2022Active
The Bailey, Skipton, BD23 1DN

Director30 June 2015Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director23 March 2022Active
The Bailey, Skipton, North Yorkshire, United Kingdom, BD23 1DN

Director01 January 2009Active
The Bailey, Skipton, BD23 1DN

Director19 June 2013Active
1 Cornerstones Close, Addingham, Ilkley, LS29 0TR

Director23 July 1996Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director11 July 1996Active
Emsley House 1 Whiddon Croft, Menston, Ilkley, LS29 6QQ

Director18 November 2003Active
43 Broadstone Road, Harpenden, AL5 1RD

Director15 October 1996Active
4 New Road, Bolehill, Wirksworth, DE4 4GL

Director17 April 1996Active

People with Significant Control

Skipton Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Bailey, Skipton, United Kingdom, BD23 1DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-01-10Capital

Capital name of class of shares.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type group.

Download
2023-08-03Capital

Capital name of class of shares.

Download
2023-08-02Capital

Capital cancellation shares.

Download
2023-08-02Capital

Capital return purchase own shares.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-22Capital

Capital name of class of shares.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-18Capital

Capital cancellation shares.

Download
2022-10-18Capital

Capital return purchase own shares.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-07-06Capital

Capital name of class of shares.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.