Company NameConnell Developments Limited
Company StatusActive
Company Number02786101
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Joseph Connell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Street
Salford
Manchester
M6 6FL
Director NameMr Barry Bernard Connell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Street
Salford
Manchester
M6 6FL
Director NameMr James Martin Connell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Street
Salford
Manchester
M6 6FL
Secretary NameMr James Martin Connell
NationalityBritish
StatusCurrent
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Street
Salford
Manchester
M6 6FL
Director NameMr Neil St John Mackey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address145 Worsley Road
Worsley
Manchester
Lancashire
M28 2SJ
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

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

Location

Registered AddressOrchard Street
Salford
Manchester
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

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

Financials

Year2014
Net Worth£2,215,523
Cash£72,391
Current Liabilities£75,808

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 1 week from now)

Charges

2 January 2015Delivered on: 21 January 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Freehold property k/a 1 hooley range heaton moor title no GM665010.
Outstanding
13 May 2005Delivered on: 18 May 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of battersea road, heaton mersey, stockport, T.no GM432850.
Outstanding
13 May 2005Delivered on: 18 May 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 402 wilbraham road, chorlton-cum-hardy, manchester, t/no LA20719.
Outstanding

Filing History

4 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
22 January 2020Change of details for Mr 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)
9 December 2019Withdrawal of a person with significant control statement on 9 December 2019 (2 pages)
9 December 2019Notification of James Martin Connell as a person with significant control on 6 April 2017 (2 pages)
6 December 2019Withdrawal of a person with significant control statement on 6 December 2019 (2 pages)
6 December 2019Cessation of James Martin Connell as a person with significant control on 6 April 2017 (1 page)
6 December 2019Withdrawal of a person with significant control statement on 6 December 2019 (2 pages)
1 October 2019Change of details for Mr John Joseph Connell as a person with significant control on 6 April 2017 (2 pages)
1 October 2019Change of details for Mr James Martin Connell as a person with significant control on 6 April 2017 (2 pages)
1 October 2019Change of details for Mr Barry Bernard Connell as a person with significant control on 6 April 2017 (2 pages)
1 March 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
8 February 2018Notification of Barry Bernard Connell as a person with significant control on 6 April 2017 (2 pages)
8 February 2018Notification of John Joseph Connell as a person with significant control on 6 April 2017 (2 pages)
8 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
8 February 2018Notification of James Martin Connell as a person with significant control on 6 April 2017 (2 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (5 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 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 102
(4 pages)
25 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 102
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 102
(4 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 102
(4 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 102
(4 pages)
21 January 2015Registration of charge 027861010003, created on 2 January 2015 (18 pages)
21 January 2015Registration of charge 027861010003, created on 2 January 2015 (18 pages)
21 January 2015Registration of charge 027861010003, created on 2 January 2015 (18 pages)
14 October 2014Director's details changed for Mr Barry Connell on 1 October 2014 (2 pages)
14 October 2014Director's details changed for Mr Barry Connell on 1 October 2014 (2 pages)
14 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 2014Secretary's details changed for James Martin Connell on 1 October 2014 (1 page)
13 October 2014Secretary's details changed for James Martin Connell on 1 October 2014 (1 page)
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 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 John Joseph Connell on 1 October 2014 (2 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 102
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 102
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 102
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (6 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)
2 March 2010Director's details changed for James Martin Connell on 1 October 2009 (2 pages)
2 March 2010Director's details changed for James Martin Connell on 1 October 2009 (2 pages)
2 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 2010Secretary's details changed for James Martin Connell on 1 October 2009 (1 page)
1 March 2010Secretary's details changed for James Martin Connell on 1 October 2009 (1 page)
16 February 2010Director's details changed for James Martin Connell on 1 October 2009 (2 pages)
16 February 2010Director's details changed for John Joseph Connell on 1 October 2009 (2 pages)
16 February 2010Director's details changed for John Joseph Connell on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Barry Connell on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for James Martin Connell on 1 October 2009 (2 pages)
16 February 2010Director's details changed for James Martin Connell on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for James Martin Connell on 1 October 2009 (1 page)
16 February 2010Director's details changed for James Martin Connell on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Barry Connell on 1 October 2009 (2 pages)
16 February 2010Director's details changed for John Joseph Connell on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Barry Connell on 1 October 2009 (2 pages)
16 February 2010Director's details changed for John Joseph Connell on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for James Martin Connell on 1 October 2009 (1 page)
16 February 2010Director's details changed for John Joseph Connell on 1 October 2009 (2 pages)
16 February 2010Director's details changed for John Joseph Connell on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Barry Connell on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for James Martin Connell on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for James Martin Connell on 1 October 2009 (1 page)
16 February 2010Director's details changed for Mr Barry Connell on 1 October 2009 (2 pages)
16 February 2010Director's details changed for James Martin Connell on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Barry Connell on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 March 2009Return made up to 03/02/09; full list of members (4 pages)
16 March 2009Return made up to 03/02/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 July 2008Director and secretary's change of particulars / james connell / 31/12/2007 (1 page)
10 July 2008Director and secretary's change of particulars / james connell / 31/12/2007 (1 page)
2 May 2008Return made up to 03/02/08; full list of members (4 pages)
2 May 2008Location of register of members (1 page)
2 May 2008Return made up to 03/02/08; full list of members (4 pages)
2 May 2008Location of debenture register (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Location of debenture register (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)
13 December 2007Return made up to 03/02/07; full list of members (3 pages)
13 December 2007Return made up to 03/02/07; full list of members (3 pages)
8 October 2007Location of register of members (1 page)
8 October 2007Location of debenture register (1 page)
8 October 2007Location of register of members (1 page)
8 October 2007Location of debenture register (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
11 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
11 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
17 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2006£ nc 100/1000 17/05/06 (2 pages)
17 August 2006£ nc 100/1000 17/05/06 (2 pages)
17 August 2006Ad 17/05/06--------- £ si 2@1=2 £ ic 100/102 (2 pages)
17 August 2006Ad 17/05/06--------- £ si 2@1=2 £ ic 100/102 (2 pages)
17 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2006Return made up to 03/02/06; full list of members (7 pages)
9 August 2006Return made up to 03/02/05; full list of members (7 pages)
9 August 2006Return made up to 03/02/06; full list of members (7 pages)
9 August 2006Return made up to 03/02/05; full list of members (7 pages)
25 May 2006Location of debenture register (non legible) (2 pages)
25 May 2006Location - directors interests register: non legible (1 page)
25 May 2006Location of debenture register (non legible) (2 pages)
25 May 2006Location of register of members (non legible) (1 page)
25 May 2006Location - directors interests register: non legible (1 page)
25 May 2006Location of register of members (non legible) (1 page)
12 May 2006Accounts for a small company made up to 31 May 2005 (6 pages)
12 May 2006Accounts for a small company made up to 31 May 2005 (6 pages)
1 July 2005Accounts for a small company made up to 31 May 2004 (6 pages)
1 July 2005Accounts for a small company made up to 31 May 2004 (6 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Registered office changed on 04/05/05 from: 260/268 chapel street salford manchester lancashire M3 5JZ (1 page)
4 May 2005Registered office changed on 04/05/05 from: 260/268 chapel street salford manchester lancashire M3 5JZ (1 page)
9 March 2004Return made up to 03/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Return made up to 03/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
12 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
19 June 2003Return made up to 03/02/03; no change of members (7 pages)
19 June 2003Return made up to 03/02/03; no change of members (7 pages)
8 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
8 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
7 August 2002Return made up to 03/02/02; full list of members (8 pages)
7 August 2002Return made up to 03/02/02; full list of members (8 pages)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
30 May 2002Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 May 2002Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2002Registered office changed on 07/02/02 from: bridge house bridge street droylesden manchester M43 6SJ (1 page)
7 February 2002Registered office changed on 07/02/02 from: bridge house bridge street droylesden manchester M43 6SJ (1 page)
13 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
2 May 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
22 June 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
3 March 1999Company name changed connell bros. Waste LIMITED\certificate issued on 04/03/99 (2 pages)
3 March 1999Company name changed connell bros. Waste LIMITED\certificate issued on 04/03/99 (2 pages)
22 February 1999Full accounts made up to 31 May 1998 (4 pages)
22 February 1999Full accounts made up to 31 May 1998 (4 pages)
10 February 1999Return made up to 03/02/99; no change of members (4 pages)
10 February 1999Return made up to 03/02/99; no change of members (4 pages)
28 April 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
28 April 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
26 February 1997Return made up to 03/02/97; full list of members (6 pages)
26 February 1997Return made up to 03/02/97; full list of members (6 pages)
21 August 1996Full accounts made up to 31 May 1996 (4 pages)
21 August 1996Full accounts made up to 31 May 1996 (4 pages)
28 April 1996Registered office changed on 28/04/96 from: faheys ind est upper helena street ancoats manchester M10 7EQ (1 page)
28 April 1996Registered office changed on 28/04/96 from: faheys ind est upper helena street ancoats manchester M10 7EQ (1 page)
26 April 1996Company name changed connell bros. Properties LIMITED\certificate issued on 29/04/96 (2 pages)
26 April 1996Company name changed connell bros. Properties LIMITED\certificate issued on 29/04/96 (2 pages)
17 April 1996Return made up to 03/02/96; no change of members (4 pages)
17 April 1996Return made up to 03/02/96; no change of members (4 pages)
3 February 1993Incorporation (19 pages)
3 February 1993Incorporation (19 pages)