Company Information for A. CONNOLLY LIMITED
THE OLD DAIRY, LEED STREET, WIGAN, WN3 4BW,
|
Company Registration Number
03860866
Private Limited Company
Active |
Company Name | |
---|---|
A. CONNOLLY LIMITED | |
Legal Registered Office | |
THE OLD DAIRY LEED STREET WIGAN WN3 4BW Other companies in WC1X | |
Company Number | 03860866 | |
---|---|---|
Company ID Number | 03860866 | |
Date formed | 1999-10-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2025-01-05 10:17:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A. CONNOLLY & BUCHANAN LIMITED | 42 STATION ROAD DUNURE AYR KA7 4LL | Active | Company formed on the 1959-05-13 | |
A. CONNOLLY COURIERS LIMITED | 39 DUMBLETON AVENUE ROWLEY FIELDS LEICESTER LEICESTERSHIRE LE3 2EG | Active | Company formed on the 2005-04-01 | |
A. CONNOLLY TRANSPORT LTD | 5A CHURCH ROAD SOUTH WOOLTON VILLAGE LIVERPOOL L25 7RJ | Active | Company formed on the 2015-10-19 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY CONNOLLY |
||
ANTHONY CONNOLLY |
||
CHRISTOPHER JOHN CONNOLLY |
||
MARIE FRANCES CONNOLLY |
||
SIMON HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A CONNOLLY HOLDINGS LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-09 | Active | |
A CONNOLLY HOLDINGS LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-09 | Active | |
A CONNOLLY HOLDINGS LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/10/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 29/07/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR LIAM ROBERT NORBURY | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher John Connolly on 2022-03-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Christopher John Connolly on 2020-10-27 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038608660002 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Simon Harrison on 2019-10-14 | |
CH01 | Director's details changed for Mr Christopher John Connolly on 2019-10-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/19 FROM 171-173 Gray's Inn Road London WC1X 8UE | |
PSC05 | Change of details for A Connolly Holdings Limited as a person with significant control on 2019-10-14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/10/17 TO 31/03/18 | |
LATEST SOC | 18/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES | |
PSC05 | Change of details for A Connolly Holdings Limited as a person with significant control on 2016-04-06 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CONNOLLY / 27/09/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY CONNOLLY on 2017-09-27 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE FRANCES CONNOLLY / 27/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CONNOLLY / 27/09/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 18/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Christopher John Connolly on 2015-01-19 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON HARRISON | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CONNOLLY / 11/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE FRANCES CONNOLLY / 11/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CONNOLLY / 11/04/2013 | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN CONNOLLY | |
AR01 | 18/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP | |
AR01 | 18/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/11/00 | |
363s | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS | |
88(2)R | AD 18/10/99-18/10/00 £ SI 99@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2011-11-01 | £ 772,844 |
---|---|---|
Provisions For Liabilities Charges | 2011-11-01 | £ 16,315 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. CONNOLLY LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 742,827 |
Current Assets | 2011-11-01 | £ 1,311,903 |
Debtors | 2011-11-01 | £ 409,310 |
Fixed Assets | 2011-11-01 | £ 139,252 |
Shareholder Funds | 2011-11-01 | £ 661,996 |
Stocks Inventory | 2011-11-01 | £ 159,766 |
Tangible Fixed Assets | 2011-11-01 | £ 72,727 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Lancashire Borough Council | |
|
Improvements to Dwellings |
West Lancashire Borough Council | |
|
Improvements to Dwellings |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Premises |
West Lancashire Borough Council | |
|
Improvements to Dwellings |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Premises |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |