Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONNIES OF CARDIFF LIMITED
Company Information for

CONNIES OF CARDIFF LIMITED

CONNIES HOUSE, RHYMNEY RIVER BRIDGE, CARDIFF, SOUTH GLAMORGAN, CF23 9AF,
Company Registration Number
00211929
Private Limited Company
Active

Company Overview

About Connies Of Cardiff Ltd
CONNIES OF CARDIFF LIMITED was founded on 1926-02-22 and has its registered office in Cardiff. The organisation's status is listed as "Active". Connies Of Cardiff Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CONNIES OF CARDIFF LIMITED
 
Legal Registered Office
CONNIES HOUSE
RHYMNEY RIVER BRIDGE
CARDIFF
SOUTH GLAMORGAN
CF23 9AF
Other companies in CF23
 
Filing Information
Company Number 00211929
Company ID Number 00211929
Date formed 1926-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB535427348  
Last Datalog update: 2024-05-05 12:12:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNIES OF CARDIFF LIMITED
Is this data useful to you?
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.

Company Officers of CONNIES OF CARDIFF LIMITED

Current Directors
Officer Role Date Appointed
HELEN CLARE CONNIES-LAING
Company Secretary 2014-05-27
HELEN CLARE CONNIES-LAING
Director 2011-09-02
JOHN PATRICK CONNIES-LAING
Director 2016-04-21
PATRICIA ANN CONNIES-LAING
Director 2016-04-01
SARAH LAING
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN CONNIES-LAING
Director 2011-05-27 2018-03-06
GAYNOR WILTON
Company Secretary 2011-09-02 2014-05-27
WALTER WILLIAM CONNIES-LAING
Company Secretary 1991-06-04 2011-09-02
PATRICIA ANN CONNIES-LAING
Director 1973-09-25 2011-09-02
WALTER WILLIAM CONNIES-LAING
Director 1989-04-19 2011-09-02
HELEN CLARE CONNIES-LAING
Director 2008-10-14 2011-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK CONNIES-LAING BLUE SPICE (FULHAM) LIMITED Director 2017-05-16 CURRENT 2005-04-12 Liquidation
JOHN PATRICK CONNIES-LAING CLIFDEN ESTATES LIMITED Director 2016-03-01 CURRENT 2009-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-10-02Unaudited abridged accounts made up to 2023-03-31
2023-06-06CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-06-06CS01CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-06-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN CONNIES-LAING
2022-06-06CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE DASHWOOD
2022-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE DASHWOOD
2022-02-10Current accounting period shortened from 30/04/22 TO 31/03/22
2022-02-10AA01Current accounting period shortened from 30/04/22 TO 31/03/22
2022-01-31Unaudited abridged accounts made up to 2021-04-30
2022-01-31Unaudited abridged accounts made up to 2021-04-30
2021-07-19AP01DIRECTOR APPOINTED MR BRENDAN CONNIES-LAING
2021-07-19PSC07CESSATION OF PATRICIA CONNIES-LAING AS A PERSON OF SIGNIFICANT CONTROL
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN CONNIES-LAING (DEC'D)
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-13CH01Director's details changed for Mrs Patricia Ann Connies-Laing on 2021-04-27
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLARE CONNIES-LAING
2019-10-28TM02Termination of appointment of Helen Clare Connies-Laing on 2019-10-28
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-11-26AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 002119290011
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN CONNIES-LAING
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-09-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH NO UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA CONNIES-LAING
2017-01-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03AP01DIRECTOR APPOINTED MRS PATRICIA ANN CONNIES-LAING
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-19AR0126/05/16 ANNUAL RETURN FULL LIST
2016-04-21AP01DIRECTOR APPOINTED MR JOHN PATRICK CONNIES-LAING
2015-12-17AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-23AR0126/05/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11AP03Appointment of Helen Clare Connies-Laing as company secretary on 2014-05-27
2014-11-11TM02Termination of appointment of Gaynor Wilton on 2014-05-27
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-04AR0126/05/14 ANNUAL RETURN FULL LIST
2013-09-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0126/05/13 ANNUAL RETURN FULL LIST
2012-09-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AA01Previous accounting period extended from 31/03/12 TO 30/04/12
2012-06-11AR0126/05/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AP01DIRECTOR APPOINTED MR BRENDAN CONNIES-LAING
2011-09-02AP01DIRECTOR APPOINTED HELEN CLARE CONNIES-LAING
2011-09-02AP03SECRETARY APPOINTED MRS GAYNOR WILTON
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR WALTER CONNIES-LAING
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CONNIES-LAING
2011-09-02TM02APPOINTMENT TERMINATED, SECRETARY WALTER CONNIES-LAING
2011-07-21AR0126/05/11 FULL LIST
2011-07-21AP01DIRECTOR APPOINTED MS SARAH LAING
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CONNIES-LAING
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-09AR0126/05/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER WILLIAM CONNIES-LAING / 26/05/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN CONNIES-LAING / 26/05/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE CONNIES-LAING / 26/05/2010
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-10-24288aDIRECTOR APPOINTED HELEN CLARE CONNIES-LAING
2008-08-01363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03363sRETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-05363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-01363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-02363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-10363sRETURN MADE UP TO 04/06/03; CHANGE OF MEMBERS
2003-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/02
2002-07-05363sRETURN MADE UP TO 04/06/02; CHANGE OF MEMBERS
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-04363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-17363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
1999-07-28363sRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1998-08-05363sRETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS
1998-06-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-07395PARTICULARS OF MORTGAGE/CHARGE
1998-05-07395PARTICULARS OF MORTGAGE/CHARGE
1997-07-25363sRETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS
1997-07-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-10-04AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-08-21363sRETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS
1996-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CONNIES OF CARDIFF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONNIES OF CARDIFF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE OF DEBT 2009-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-09-11 Outstanding NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1998-04-20 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 1998-04-20 Satisfied PRINCIPALITY BUILDING SOCEITY
LEGAL CHARGE 1991-03-07 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-01-11 Satisfied MIDLAND BANK PLC
MORTGAGE 1989-09-27 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
MORTGAGE & DEBENTURE 1988-04-29 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
LEGAL MORTGAGE 1987-01-19 Satisfied COMMERCIAL BANK OF WALES PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 736,896
Creditors Due Within One Year 2012-05-01 £ 110,346

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CONNIES OF CARDIFF LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100,000
Cash Bank In Hand 2012-05-01 £ 15,847
Current Assets 2012-05-01 £ 82,804
Debtors 2012-05-01 £ 66,957
Fixed Assets 2012-05-01 £ 1,283,224
Secured Debts 2012-05-01 £ 776,431
Shareholder Funds 2012-05-01 £ 518,786
Tangible Fixed Assets 2012-05-01 £ 1,283,224

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONNIES OF CARDIFF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNIES OF CARDIFF LIMITED
Trademarks
We have not found any records of CONNIES OF CARDIFF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNIES OF CARDIFF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CONNIES OF CARDIFF LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CONNIES OF CARDIFF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNIES OF CARDIFF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONNIES OF CARDIFF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.