Company NameConnor Limited
DirectorsChristopher James Connor and Sean Patrick Connor
Company StatusActive
Company Number02620605
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Christopher James Connor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(same day as company formation)
RolePainter
Country of ResidenceEngland
Correspondence Address23 Saint Annes Crescent
Grasscroft
Oldham
OL4 4JH
Director NameMr Sean Patrick Connor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(same day as company formation)
RolePainter
Country of ResidenceEngland
Correspondence Address22 Palin Wood Road
Delph
Oldham
OL3 5UW
Secretary NameMr Christopher James Connor
NationalityBritish
StatusCurrent
Appointed14 June 1991(same day as company formation)
RolePainter
Country of ResidenceEngland
Correspondence Address23 Saint Annes Crescent
Grasscroft
Oldham
OL4 4JH
Director NameMr Francis James Connor
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(same day as company formation)
RolePainter
Correspondence Address42 Springhead Avenue
Springhead
Oldham
Lancashire
OL4 5SP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.connorltd.co.uk/
Email address[email protected]
Telephone0161 6333337
Telephone regionManchester

Location

Registered Address107 Lees Road
Oldham
OL4 1JW
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mr Christopher James Connor
50.00%
Ordinary
50 at £1Mr Sean Patrick Connor
50.00%
Ordinary

Financials

Year2014
Net Worth£88,671
Current Liabilities£185,770

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

24 March 2011Delivered on: 29 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 45338930 with the bank.
Outstanding

Filing History

3 November 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
1 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
8 November 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
8 November 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
1 July 2013Registered office address changed from 23 Saint Annes Crescent Grasscroft Oldham Manchester OL4 4JH on 1 July 2013 (1 page)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
1 July 2013Registered office address changed from 23 Saint Annes Crescent Grasscroft Oldham Manchester OL4 4JH on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 23 Saint Annes Crescent Grasscroft Oldham Manchester OL4 4JH on 1 July 2013 (1 page)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
15 June 2012Register inspection address has been changed from C/O Connor Ltd Woodend Mill South Hill Springhead Oldham Lancashire OL4 5DR England (1 page)
15 June 2012Register inspection address has been changed from C/O Connor Ltd Woodend Mill South Hill Springhead Oldham Lancashire OL4 5DR England (1 page)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Director's details changed for Mr Christopher James Connor on 14 June 2010 (2 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Mr Christopher James Connor on 14 June 2010 (2 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Mr Sean Patrick Connor on 14 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Sean Patrick Connor on 14 June 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 June 2009Return made up to 14/06/09; full list of members (4 pages)
26 June 2009Return made up to 14/06/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 June 2008Return made up to 14/06/08; full list of members (4 pages)
27 June 2008Return made up to 14/06/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 July 2007Return made up to 14/06/07; no change of members (7 pages)
4 July 2007Return made up to 14/06/07; no change of members (7 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 June 2006Return made up to 14/06/06; full list of members (7 pages)
29 June 2006Return made up to 14/06/06; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 June 2005Return made up to 14/06/05; full list of members (7 pages)
23 June 2005Return made up to 14/06/05; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
26 July 2004Return made up to 14/06/04; full list of members (7 pages)
26 July 2004Return made up to 14/06/04; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
3 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
27 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2002Registered office changed on 02/02/02 from: 28 den hill drive springhead oldham lancashire OL4 4NR (1 page)
2 February 2002Registered office changed on 02/02/02 from: 28 den hill drive springhead oldham lancashire OL4 4NR (1 page)
19 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
19 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
28 June 2001Return made up to 14/06/01; full list of members (6 pages)
28 June 2001Return made up to 14/06/01; full list of members (6 pages)
21 May 2001Company name changed connor decorators & painting con tractors LIMITED\certificate issued on 21/05/01 (2 pages)
21 May 2001Company name changed connor decorators & painting con tractors LIMITED\certificate issued on 21/05/01 (2 pages)
14 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
14 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
19 July 2000Return made up to 14/06/00; full list of members (6 pages)
19 July 2000Return made up to 14/06/00; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
6 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
21 June 1999Return made up to 14/06/99; no change of members (4 pages)
21 June 1999Return made up to 14/06/99; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
18 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
23 June 1998Return made up to 14/06/98; full list of members (6 pages)
23 June 1998Return made up to 14/06/98; full list of members (6 pages)
27 August 1997Accounts for a small company made up to 31 May 1997 (8 pages)
27 August 1997Accounts for a small company made up to 31 May 1997 (8 pages)
23 July 1997Director resigned (1 page)
23 July 1997Registered office changed on 23/07/97 from: 42 springhead avenue springhead oldham OL4 5SP (1 page)
23 July 1997Registered office changed on 23/07/97 from: 42 springhead avenue springhead oldham OL4 5SP (1 page)
23 July 1997Director resigned (1 page)
1 July 1997Return made up to 14/06/97; no change of members (4 pages)
1 July 1997Return made up to 14/06/97; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
29 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
26 June 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1996Auditor's resignation (1 page)
19 April 1996Auditor's resignation (1 page)
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
26 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)