UKBizDB.co.uk

CONNOP & SON LIMITED

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

This company is commonly known as Connop & Son Limited. The company was founded 31 years ago and was given the registration number 02713279. The firm's registered office is in LEOMINSTER. You can find them at Folly Farm, Eardisland, Leominster, Herefordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CONNOP & SON LIMITED
Company Number:02713279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Folly Farm, Eardisland, Leominster, Herefordshire, HR6 9BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Folly Farm, Eardisland, Leominster, HR6 9BS

Secretary11 June 1992Active
Folly Farm, Eardisland, Leominster, HR6 9BS

Director12 February 2020Active
Folly Farm, Eardisland, Leominster, HR6 9BS

Director12 February 2020Active
Folly Farm, Eardisland, Leominster, HR6 9BS

Director12 February 2020Active
Folly Farm, Eardisland, Leominster, HR6 9BS

Director12 February 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary08 May 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director08 May 1992Active
Folly Farm, Eardisland, Leominster, HR6 9BS

Director11 June 1992Active
Folly Farm, Eardisland, Leominster, HR6 9BS

Director12 February 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director08 May 1992Active

People with Significant Control

Connop & Son Holdings Limited
Notified on:10 February 2023
Status:Active
Country of residence:United Kingdom
Address:Folly Farm, Eardisland, Leominster, United Kingdom, HR6 9BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher John Connop
Notified on:02 February 2021
Status:Active
Date of birth:September 1990
Nationality:British
Address:Folly Farm, Leominster, HR6 9BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Victoria Connop
Notified on:02 February 2021
Status:Active
Date of birth:September 1978
Nationality:British
Address:Folly Farm, Leominster, HR6 9BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Ean Connop
Notified on:01 July 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:Folly Farm, Leominster, HR6 9BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Ean Connop
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:Folly Farm, Leominster, HR6 9BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosalind Jean Connop
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Folly Farm, Leominster, HR6 9BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-03-13Resolution

Resolution.

Download
2023-03-10Incorporation

Memorandum articles.

Download
2023-03-10Capital

Capital variation of rights attached to shares.

Download
2023-03-10Capital

Capital name of class of shares.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.