Warning: file_put_contents(c/ef84e03a01b4b627642717464a576b1e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wilson Connolly Limited, HP12 3NR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILSON CONNOLLY LIMITED

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

This company is commonly known as Wilson Connolly Limited. The company was founded 94 years ago and was given the registration number 00244804. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WILSON CONNOLLY LIMITED
Company Number:00244804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1930
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary15 July 2005Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Director09 October 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director25 October 2019Active
7 Hanger Court, Hanger Green, London, W5 3ER

Secretary31 January 2004Active
Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, PE18 0TL

Secretary-Active
4 Juniper Close, Towcester, NN12 6XP

Secretary11 July 2000Active
Honeyburge, The Fordrough, Solihull, B90 1PP

Secretary27 May 2005Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director22 December 2008Active
28 Riverside Road, West Moors, Ferndown, BH22 0LQ

Director04 January 2002Active
Meadowbank, 10 Stagswood, Verwood, BH31 6PX

Director01 July 2002Active
5 Brookway, Wrea Green, Preston, PR4 2NU

Director01 December 2000Active
30 Wardie Square, Edinburgh, EH5 1EU

Director04 January 2000Active
7 The Courtyard, Ecton Hall, Ecton, NN6 0QE

Director-Active
3 Link Drive, Brampton, Huntingdon, PE28 4FE

Director04 January 2002Active
1 Pinetops, Forest Road, Horsham, RH12 4HU

Director01 July 2003Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director02 May 2008Active
227, Carlton Avenue East, Wembley, London, United Kingdom, HA9 8QB

Director28 January 2011Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director17 July 2015Active
Brambly Hedge 3 Somersall Willows, Chesterfield, S40 3SR

Director04 January 2000Active
St Aubuns, Cricketfield Lane, Bishops Stortford, CM23 2SR

Director01 December 2000Active
Ashleigh, Main Road Great Haywood, Stafford, ST18 0SU

Director04 January 2000Active
1 The Cherries, Euxton, Chorley, PR7 6NG

Director04 January 2002Active
Brinksworth Leaze, Cloisters Road, Winterbourne, Bristol, BS33 1QP

Director04 January 2000Active
76 Muirhill, Limpley Stoke, Bath, BA2 7FB

Director04 January 2002Active
17 Derwent Road, Harpenden, AL5 3PA

Director04 January 2000Active
11 Whitworth Lane, Loughton, Milton Keynes, MK5 8EB

Director17 April 2001Active
181 Burley Lane, Quarndon, Derby, DE22 5JS

Director01 August 2002Active
Bethal House Pytchley Court, Crown Lane, West Haddon, NN6 7AL

Director09 April 2002Active
19 Welwyn Hall Gardens, Welwyn, AL6 9LF

Director04 January 2000Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director31 October 2019Active
39 Britannia Road, London, SW6 2HJ

Director23 August 2007Active
34 Homewood Road, St Albans, AL1 4BQ

Director03 October 2003Active
Flat 9, 53 Rosslyn Hill Hampstead, London, NW3 5UH

Director17 April 2001Active
Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, PE18 0TL

Director-Active
Mellstock, Hepworth Road, Barningham, Bury St. Edmunds, IP31 1BP

Director04 January 2000Active

People with Significant Control

Wilson Connolly Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Termination director company with name termination date.

Download
2024-04-25Officers

Appoint person director company with name date.

Download
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-07-27Mortgage

Mortgage charge part both with charge number.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-06-14Address

Move registers to sail company with new address.

Download
2021-06-09Address

Change sail address company with old address new address.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type full.

Download
2018-09-07Address

Move registers to sail company with new address.

Download
2018-09-07Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.