Company NameConnell Brothers Limited
Company StatusActive
Company Number02475702
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr John Joseph Connell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1990(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Street
Salford Manchester
Lancashire
M6 6FL
Director NameMr Barry Bernard Connell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(1 year, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Street
Salford Manchester
Lancashire
M6 6FL
Secretary NameMr James Martin Connell
NationalityBritish
StatusCurrent
Appointed27 June 1991(1 year, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Street
Salford Manchester
Lancashire
M6 6FL
Director NameMr James Martin Connell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(1 year, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Street
Salford Manchester
Lancashire
M6 6FL
Director NameMr Neil St John Mackey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Worsley Road
Worsley
Manchester
Lancashire
M28 2SJ

Contact

Websiteconnellbrothers.co.uk
Email address[email protected]
Telephone0161 9250606
Telephone regionManchester

Location

Registered AddressOrchard Street
Salford Manchester
Lancashire
M6 6FL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

33.3k at £1Barry Connell
33.33%
Ordinary
33.3k at £1James Martin Connell
33.33%
Ordinary
33.3k at £1John Joseph Connell
33.33%
Ordinary

Financials

Year2014
Turnover£6,123,239
Gross Profit£1,894,953
Net Worth£1,561,584
Cash£650,470
Current Liabilities£1,421,925

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return1 March 2024 (2 months, 1 week ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Charges

3 July 2003Delivered on: 8 July 2003
Satisfied on: 10 December 2010
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)

Classification: Insurance premium plan
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies that may become payable to the company under or in respect of the insurance policies listed below including any refund of premium and any monies payable in respect of any insured risk except sums payable in respect of insured claims made against the company by third parties. Policy no. CK00434OS with citynet.abacus/constable-risks insured: combined liability and policy no. JX254950447 with norwich union-risks insured: all risks.
Fully Satisfied
6 January 1997Delivered on: 8 January 1997
Satisfied on: 10 December 2010
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 March 2020Accounts for a small company made up to 31 May 2019 (9 pages)
21 January 2020Change of details for James Martin Connell as a person with significant control on 1 January 2020 (2 pages)
21 January 2020Director's details changed for Mr James Martin Connell on 1 January 2020 (2 pages)
27 December 2019Withdrawal of a person with significant control statement on 27 December 2019 (2 pages)
23 December 2019Withdrawal of a person with significant control statement on 23 December 2019 (2 pages)
23 December 2019Withdrawal of a person with significant control statement on 23 December 2019 (2 pages)
23 December 2019Withdrawal of a person with significant control statement on 23 December 2019 (2 pages)
21 March 2019Accounts for a small company made up to 31 May 2018 (9 pages)
6 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
9 March 2018Notification of John Joseph Connell as a person with significant control on 6 April 2016 (2 pages)
9 March 2018Notification of Barry Bernard Connell as a person with significant control on 6 April 2016 (2 pages)
9 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
9 March 2018Notification of James Martin Connell as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Full accounts made up to 31 May 2017 (15 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 February 2017Full accounts made up to 31 May 2016 (15 pages)
16 February 2017Full accounts made up to 31 May 2016 (15 pages)
9 January 2017Director's details changed for Mr James Martin Connell on 4 January 2017 (2 pages)
9 January 2017Director's details changed for Mr James Martin Connell on 4 January 2017 (2 pages)
17 November 2016Director's details changed for Mr Barry Connell on 31 January 2016 (2 pages)
17 November 2016Director's details changed for Mr Barry Connell on 31 January 2016 (2 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100,002
(4 pages)
4 March 2016Full accounts made up to 31 May 2015 (15 pages)
4 March 2016Full accounts made up to 31 May 2015 (15 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100,002
(4 pages)
12 March 2015Full accounts made up to 31 May 2014 (16 pages)
12 March 2015Full accounts made up to 31 May 2014 (16 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100,002
(4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100,002
(4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100,002
(4 pages)
13 October 2014Secretary's details changed for James Martin Connell on 1 October 2014 (1 page)
13 October 2014Director's details changed for Mr Barry Connell on 1 October 2014 (2 pages)
13 October 2014Director's details changed for James Martin Connell on 1 October 2014 (2 pages)
13 October 2014Director's details changed for James Martin Connell on 1 October 2014 (2 pages)
13 October 2014Director's details changed for John Joseph Connell on 1 October 2014 (2 pages)
13 October 2014Secretary's details changed for James Martin Connell on 1 October 2014 (1 page)
13 October 2014Director's details changed for Mr Barry Connell on 1 October 2014 (2 pages)
13 October 2014Director's details changed for John Joseph Connell on 1 October 2014 (2 pages)
13 October 2014Director's details changed for James Martin Connell on 1 October 2014 (2 pages)
13 October 2014Secretary's details changed for James Martin Connell on 1 October 2014 (1 page)
13 October 2014Director's details changed for Mr Barry Connell on 1 October 2014 (2 pages)
13 October 2014Director's details changed for John Joseph Connell on 1 October 2014 (2 pages)
4 March 2014Full accounts made up to 31 May 2013 (15 pages)
4 March 2014Full accounts made up to 31 May 2013 (15 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,002
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,002
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,002
(4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Full accounts made up to 31 May 2012 (16 pages)
4 March 2013Full accounts made up to 31 May 2012 (16 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
29 February 2012Full accounts made up to 31 May 2011 (15 pages)
29 February 2012Full accounts made up to 31 May 2011 (15 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2010Director's details changed for Mr Barry Connell on 29 September 2010 (2 pages)
19 October 2010Director's details changed for Mr Barry Connell on 29 September 2010 (2 pages)
1 March 2010Director's details changed for James Martin Connell on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for James Martin Connell on 1 October 2009 (1 page)
1 March 2010Director's details changed for James Martin Connell on 1 October 2009 (2 pages)
1 March 2010Director's details changed for James Martin Connell on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for James Martin Connell on 1 October 2009 (1 page)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for James Martin Connell on 1 October 2009 (1 page)
22 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
22 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
19 May 2009Return made up to 01/03/09; full list of members (4 pages)
19 May 2009Return made up to 01/03/09; full list of members (4 pages)
28 October 2008Accounts for a small company made up to 31 May 2008 (7 pages)
28 October 2008Accounts for a small company made up to 31 May 2008 (7 pages)
11 July 2008Return made up to 01/03/08; full list of members (4 pages)
11 July 2008Director and secretary's change of particulars / james connell / 01/01/2008 (1 page)
11 July 2008Return made up to 01/03/08; full list of members (4 pages)
11 July 2008Director and secretary's change of particulars / james connell / 01/01/2008 (1 page)
31 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
31 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
15 June 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 June 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
3 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
13 September 2006Location of register of members (non legible) (1 page)
13 September 2006Location of debenture register (non legible) (2 pages)
13 September 2006Ad 17/05/06--------- £ si 2@1=2 £ ic 100000/100002 (2 pages)
13 September 2006Location of debenture register (non legible) (2 pages)
13 September 2006Location - directors interests register: non legible (1 page)
13 September 2006Location of register of members (non legible) (1 page)
13 September 2006Secretary's particulars changed;director's particulars changed (1 page)
13 September 2006Ad 17/05/06--------- £ si 2@1=2 £ ic 100000/100002 (2 pages)
13 September 2006Location - directors interests register: non legible (1 page)
13 September 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Return made up to 01/03/06; full list of members (7 pages)
30 August 2006Return made up to 01/03/06; full list of members (7 pages)
12 May 2006Accounts for a small company made up to 31 May 2005 (7 pages)
12 May 2006Accounts for a small company made up to 31 May 2005 (7 pages)
29 June 2005Accounts for a small company made up to 31 May 2004 (7 pages)
29 June 2005Accounts for a small company made up to 31 May 2004 (7 pages)
16 March 2005Return made up to 01/03/05; full list of members (8 pages)
16 March 2005Return made up to 01/03/05; full list of members (8 pages)
30 April 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 April 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2003Accounts for a medium company made up to 31 May 2003 (11 pages)
11 December 2003Accounts for a medium company made up to 31 May 2003 (11 pages)
8 July 2003Particulars of mortgage/charge (4 pages)
8 July 2003Particulars of mortgage/charge (4 pages)
10 June 2003Return made up to 01/03/03; full list of members (8 pages)
10 June 2003Return made up to 01/03/03; full list of members (8 pages)
8 October 2002Accounts for a medium company made up to 31 May 2002 (14 pages)
8 October 2002Accounts for a medium company made up to 31 May 2002 (14 pages)
30 May 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2002Registered office changed on 07/02/02 from: bridge house bridge street droylsden manchester M43 6SJ (1 page)
7 February 2002Registered office changed on 07/02/02 from: bridge house bridge street droylsden manchester M43 6SJ (1 page)
17 September 2001Accounts for a medium company made up to 31 May 2001 (14 pages)
17 September 2001Accounts for a medium company made up to 31 May 2001 (14 pages)
14 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2000Accounts for a medium company made up to 31 May 2000 (16 pages)
18 December 2000Accounts for a medium company made up to 31 May 2000 (16 pages)
21 November 2000Ad 03/03/00--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
21 November 2000Ad 03/03/00--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
9 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 November 2000Nc inc already adjusted 03/03/00 (1 page)
9 November 2000Nc inc already adjusted 03/03/00 (1 page)
9 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 May 2000Return made up to 01/03/00; full list of members (7 pages)
2 May 2000Return made up to 01/03/00; full list of members (7 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
10 March 1999Return made up to 01/03/99; no change of members (4 pages)
10 March 1999Return made up to 01/03/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
28 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
29 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
29 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
1 May 1997Return made up to 01/03/97; full list of members (6 pages)
1 May 1997Return made up to 01/03/97; full list of members (6 pages)
8 January 1997Particulars of mortgage/charge (8 pages)
8 January 1997Particulars of mortgage/charge (8 pages)
14 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
14 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
17 April 1996Return made up to 01/03/96; no change of members (4 pages)
17 April 1996Return made up to 01/03/96; no change of members (4 pages)
17 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
17 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
31 July 1995Registered office changed on 31/07/95 from: unit four faheys ind est upper helena street ancoats manchester M10 7EQ (1 page)
31 July 1995Registered office changed on 31/07/95 from: unit four faheys ind est upper helena street ancoats manchester M10 7EQ (1 page)
14 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
10 February 1994Full accounts made up to 31 March 1993 (12 pages)
10 February 1994Full accounts made up to 31 March 1993 (12 pages)
13 February 1991Registered office changed on 13/02/91 from: 321 brantingham road chorlton manchester 21 M21 1GU (1 page)
13 February 1991Registered office changed on 13/02/91 from: 321 brantingham road chorlton manchester 21 M21 1GU (1 page)
16 March 1990Registered office changed on 16/03/90 from: c/o B.olsberg & co. 31 king street west manchester M3 2PF (1 page)
16 March 1990Registered office changed on 16/03/90 from: c/o B.olsberg & co. 31 king street west manchester M3 2PF (1 page)
1 March 1990Incorporation (12 pages)
1 March 1990Incorporation (12 pages)