Company NameConnell Developments (NW) Limited
Company StatusActive
Company Number05333401
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 4 months ago)
Previous NamesConnell Brothers Environmental Limited and Environmental Land Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Joseph Connell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Orchard Street
Salford
Manchester
M6 6FL
Director NameMr Barry Bernard Connell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Orchard Street
Salford
Manchester
M6 6FL
Secretary NameMr John Joseph Connell
NationalityBritish
StatusCurrent
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Orchard Street
Salford
Manchester
M6 6FL
Director NameMr James Martin Connell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(9 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Orchard Street
Salford
Manchester
M6 6FL
Director NameDaniel Patrick Declan Michael Heap
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address60 Stubley Mill Road
Littleborough
Oldham
Lancashire
OL15 8SE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.connellbrothers.co.uk/
Email address[email protected]
Telephone0161 9250606
Telephone regionManchester

Location

Registered Address1 Orchard Street
Salford
Manchester
M6 6FL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

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

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 3 weeks from now)

Filing History

25 January 2021Accounts for a dormant company made up to 31 January 2020 (6 pages)
15 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
16 November 2020Withdrawal of a person with significant control statement on 16 November 2020 (2 pages)
16 November 2020Withdrawal of a person with significant control statement on 16 November 2020 (2 pages)
16 November 2020Withdrawal of a person with significant control statement on 16 November 2020 (2 pages)
30 January 2020Accounts for a dormant company made up to 31 January 2019 (6 pages)
21 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)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
30 October 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
30 January 2018Notification of Barry Bernard Connell as a person with significant control on 14 January 2018 (2 pages)
30 January 2018Notification of James Martin Connell as a person with significant control on 14 January 2018 (2 pages)
30 January 2018Notification of John Joseph Connell as a person with significant control on 14 January 2018 (2 pages)
30 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 14 January 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)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 99
(4 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 99
(4 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 99
(4 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 99
(4 pages)
13 October 2014Director's details changed for James Martin Connell on 1 October 2014 (2 pages)
13 October 2014Secretary's details changed for John Joseph Connell on 1 October 2014 (1 page)
13 October 2014Secretary's details changed for John Joseph 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 John Joseph Connell on 1 October 2014 (1 page)
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)
4 March 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
4 March 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
6 February 2014Company name changed environmental land consultancy LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2014Company name changed environmental land consultancy LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 34
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 34
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 34
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 33
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 33
(3 pages)
5 February 2014Appointment of James Martin Connell as a director (2 pages)
5 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 33
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 34
(3 pages)
5 February 2014Appointment of James Martin Connell as a director (2 pages)
5 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 34
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 34
(3 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders (4 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders (4 pages)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
1 September 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
1 September 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Barry Connel on 29 September 2010 (2 pages)
19 October 2010Director's details changed for Barry Connel on 29 September 2010 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
27 August 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
1 February 2010Secretary's details changed for John Joseph Connell on 1 January 2010 (1 page)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Barry Connel on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Barry Connel on 1 January 2010 (2 pages)
1 February 2010Director's details changed for John Joseph Connell on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for John Joseph Connell on 1 January 2010 (1 page)
1 February 2010Director's details changed for John Joseph Connell on 1 January 2010 (2 pages)
1 February 2010Director's details changed for John Joseph Connell on 1 January 2010 (2 pages)
1 February 2010Secretary's details changed for John Joseph Connell on 1 January 2010 (1 page)
1 February 2010Director's details changed for Barry Connel on 1 January 2010 (2 pages)
31 July 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
31 July 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
30 January 2009Return made up to 14/01/09; full list of members (3 pages)
30 January 2009Return made up to 14/01/09; full list of members (3 pages)
18 December 2008Return made up to 14/01/08; full list of members (3 pages)
18 December 2008Return made up to 14/01/08; full list of members (3 pages)
27 May 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
27 May 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
5 October 2007Return made up to 14/01/07; full list of members (2 pages)
5 October 2007Return made up to 14/01/07; full list of members (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Director resigned (1 page)
30 January 2007Company name changed connell brothers environmental l imited\certificate issued on 30/01/07 (2 pages)
30 January 2007Company name changed connell brothers environmental l imited\certificate issued on 30/01/07 (2 pages)
27 April 2006Location - directors interests register: non legible (1 page)
27 April 2006Location of register of members (non legible) (1 page)
27 April 2006Location of register of members (non legible) (1 page)
27 April 2006Location - directors interests register: non legible (1 page)
27 April 2006Location of debenture register (non legible) (2 pages)
27 April 2006Location of debenture register (non legible) (2 pages)
24 April 2006Return made up to 14/01/06; full list of members (6 pages)
24 April 2006Return made up to 14/01/06; full list of members (6 pages)
18 April 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
18 April 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 16 st john street london EC1M 4NT (1 page)
24 January 2005Registered office changed on 24/01/05 from: 16 st john street london EC1M 4NT (1 page)
24 January 2005New secretary appointed;new director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed;new director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
14 January 2005Incorporation (14 pages)
14 January 2005Incorporation (14 pages)