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

CONNEELY FACADES LIMITED

BRAEMAR HOUSE, WATER LANE, STANSTED, CM24 8BJ,
Company Registration Number
05661631
Private Limited Company
Active

Company Overview

About Conneely Facades Ltd
CONNEELY FACADES LIMITED was founded on 2005-12-22 and has its registered office in Stansted. The organisation's status is listed as "Active". Conneely Facades Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONNEELY FACADES LIMITED
 
Legal Registered Office
BRAEMAR HOUSE
WATER LANE
STANSTED
CM24 8BJ
Other companies in HA4
 
Previous Names
HATTON BUILD LTD23/12/2008
Filing Information
Company Number 05661631
Company ID Number 05661631
Date formed 2005-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 02:00:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNEELY FACADES 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 CONNEELY FACADES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES COCKERTON
Company Secretary 2005-12-23
JOHN MELVYN COCKERTON
Director 2007-09-07
MICHAEL JAMES COCKERTON
Director 2009-05-01
EAMON CONNEELY
Director 2005-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
FRED SLATER
Director 2009-05-01 2012-04-17
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-12-22 2005-12-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-12-22 2005-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES COCKERTON CONSORTIUM PROPERTIES LIMITED Company Secretary 2008-02-22 CURRENT 1989-07-17 Active - Proposal to Strike off
MICHAEL JAMES COCKERTON OYSTER HOMES (BRAINTREE) LIMITED Company Secretary 2006-03-29 CURRENT 2004-06-24 Dissolved 2014-09-09
MICHAEL JAMES COCKERTON OYSTER HOMES (EAST) LIMITED Company Secretary 2006-02-21 CURRENT 2005-05-23 Dissolved 2014-06-17
MICHAEL JAMES COCKERTON OYSTER HOMES (SOUTH) LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-19 Dissolved 2015-03-31
MICHAEL JAMES COCKERTON OYSTER HOMES UK LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-15 Dissolved 2016-05-31
MICHAEL JAMES COCKERTON OYSTER HOMES LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-19 Liquidation
JOHN MELVYN COCKERTON JMCS RACING LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
JOHN MELVYN COCKERTON CONSULTANTS JCS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
JOHN MELVYN COCKERTON CONNEELY CONTRACTS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JOHN MELVYN COCKERTON CONSORTIUM PROPERTIES LIMITED Director 2008-02-22 CURRENT 1989-07-17 Active - Proposal to Strike off
JOHN MELVYN COCKERTON OYSTER HOMES (SOUTH) LIMITED Director 2007-09-07 CURRENT 2005-09-19 Dissolved 2015-03-31
JOHN MELVYN COCKERTON OYSTER HOMES UK LIMITED Director 2007-09-07 CURRENT 2005-09-15 Dissolved 2016-05-31
JOHN MELVYN COCKERTON J M COCKERTON SERVICES LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active
JOHN MELVYN COCKERTON OYSTER HOMES (BRAINTREE) LIMITED Director 2006-03-29 CURRENT 2004-06-24 Dissolved 2014-09-09
JOHN MELVYN COCKERTON OYSTER HOMES (EAST) LIMITED Director 2006-02-21 CURRENT 2005-05-23 Dissolved 2014-06-17
JOHN MELVYN COCKERTON OYSTER HOMES LIMITED Director 2006-02-21 CURRENT 2005-09-19 Liquidation
JOHN MELVYN COCKERTON KEYACRE LIMITED Director 2003-08-13 CURRENT 2003-08-04 Active
JOHN MELVYN COCKERTON CONNEELY DRYLINING LIMITED Director 2000-05-24 CURRENT 1993-11-18 Active
MICHAEL JAMES COCKERTON CONNEELY DRYLINING LIMITED Director 2010-03-25 CURRENT 1993-11-18 Active
MICHAEL JAMES COCKERTON CONSORTIUM PROPERTIES LIMITED Director 2008-02-22 CURRENT 1989-07-17 Active - Proposal to Strike off
MICHAEL JAMES COCKERTON M J COCKERTON SERVICES LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active
MICHAEL JAMES COCKERTON OYSTER HOMES LIMITED Director 2006-02-21 CURRENT 2005-09-19 Liquidation
EAMON CONNEELY CONNEELY CONTRACTS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
EAMON CONNEELY CONNEELY SERVICES LTD Director 2010-10-01 CURRENT 2010-10-01 Active
EAMON CONNEELY OYSTER HOMES UK LIMITED Director 2005-09-20 CURRENT 2005-09-15 Dissolved 2016-05-31
EAMON CONNEELY OYSTER HOMES LIMITED Director 2005-09-20 CURRENT 2005-09-19 Liquidation
EAMON CONNEELY KEYACRE LIMITED Director 2003-08-13 CURRENT 2003-08-04 Active
EAMON CONNEELY CONNEELY DRYLINING LIMITED Director 1993-11-18 CURRENT 1993-11-18 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
2023-11-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-08Change of details for Mr John Melvyn Cockerton as a person with significant control on 2023-08-08
2023-08-08SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JAMES COCKERTON on 2023-08-08
2023-08-08Director's details changed for Mr Michael James Cockerton on 2023-08-08
2023-08-08Director's details changed for Mr Eamon Conneely on 2023-08-08
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-05-17REGISTERED OFFICE CHANGED ON 17/05/23 FROM Braemar House Water Lane Stansted CM24 8BL England
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056616310002
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-04-25AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-06-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-22AR0114/08/15 ANNUAL RETURN FULL LIST
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-08AR0114/08/14 ANNUAL RETURN FULL LIST
2014-09-08CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JAMES COCKERTON on 2014-09-08
2014-09-08CH01Director's details changed for Mr Michael James Cockerton on 2014-09-08
2014-05-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-28AR0114/08/13 ANNUAL RETURN FULL LIST
2013-05-31CH01Director's details changed for Mr Michael James Cockerton on 2013-05-01
2013-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JAMES COCKERTON on 2013-05-01
2013-04-04SH0115/03/13 STATEMENT OF CAPITAL GBP 100000
2013-03-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-06SH0129/11/12 STATEMENT OF CAPITAL GBP 50000
2012-10-04AR0114/08/12 ANNUAL RETURN FULL LIST
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR FRED SLATER
2012-05-22SH06Cancellation of shares. Statement of capital on 2012-05-22 GBP 90
2012-05-16SH03Purchase of own shares
2012-04-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0114/08/11 ANNUAL RETURN FULL LIST
2011-09-02AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-19AR0114/08/10 FULL LIST
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES COCKERTON / 14/08/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON CONNEELY / 14/08/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES COCKERTON / 14/08/2010
2010-07-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-18363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM KOSHAL ASSOCIATES, GAUTAM HOUSE 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX
2009-06-06288aDIRECTOR APPOINTED MICHAEL JAMES COCKERTON
2009-05-28288aDIRECTOR APPOINTED FRED SLATER
2009-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-12-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-23CERTNMCOMPANY NAME CHANGED HATTON BUILD LTD CERTIFICATE ISSUED ON 23/12/08
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-10363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-01-10288cSECRETARY'S PARTICULARS CHANGED
2007-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-26363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288aNEW SECRETARY APPOINTED
2006-02-0888(2)RAD 23/12/05--------- £ SI 99@1=99 £ IC 1/100
2005-12-23288bDIRECTOR RESIGNED
2005-12-23288bSECRETARY RESIGNED
2005-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONNEELY FACADES 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 CONNEELY FACADES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-01-22 Outstanding VENTURE FINANCE PLC
Creditors
Bank Borrowings Overdrafts 2012-12-31 £ 349,292
Corporation Tax Due Within One Year 2012-12-31 £ 16,335
Corporation Tax Due Within One Year 2011-12-31 £ 4,291
Creditors Due After One Year 2013-12-31 £ 20,660
Creditors Due Within One Year 2013-12-31 £ 1,793,237
Creditors Due Within One Year 2012-12-31 £ 1,447,545
Creditors Due Within One Year 2012-12-31 £ 1,447,545
Creditors Due Within One Year 2011-12-31 £ 402,858
Other Creditors Due Within One Year 2012-12-31 £ 439,052
Other Creditors Due Within One Year 2011-12-31 £ 3,233
Other Taxation Social Security Within One Year 2012-12-31 £ 26,601
Other Taxation Social Security Within One Year 2011-12-31 £ 7,321
Trade Creditors Within One Year 2012-12-31 £ 434,377
Trade Creditors Within One Year 2011-12-31 £ 248,391

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 CONNEELY FACADES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 100,000
Called Up Share Capital 2012-12-31 £ 50,000
Called Up Share Capital 2012-12-31 £ 50,000
Cash Bank In Hand 2013-12-31 £ 5,649
Cash Bank In Hand 2012-12-31 £ 31,863
Cash Bank In Hand 2012-12-31 £ 31,863
Cash Bank In Hand 2011-12-31 £ 53,631
Current Assets 2013-12-31 £ 1,953,401
Current Assets 2012-12-31 £ 1,531,717
Current Assets 2012-12-31 £ 1,531,717
Current Assets 2011-12-31 £ 424,934
Debtors 2013-12-31 £ 767,386
Debtors 2012-12-31 £ 892,567
Debtors 2012-12-31 £ 892,567
Debtors 2011-12-31 £ 371,303
Debtors Due Within One Year 2012-12-31 £ 892,567
Debtors Due Within One Year 2011-12-31 £ 371,303
Shareholder Funds 2012-12-31 £ 110,915
Shareholder Funds 2011-12-31 £ 52,679
Stocks Inventory 2013-12-31 £ 1,180,366
Stocks Inventory 2012-12-31 £ 607,287
Stocks Inventory 2012-12-31 £ 607,287
Tangible Fixed Assets 2013-12-31 £ 61,783
Tangible Fixed Assets 2012-12-31 £ 26,743
Tangible Fixed Assets 2012-12-31 £ 26,743
Tangible Fixed Assets 2011-12-31 £ 30,603

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONNEELY FACADES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNEELY FACADES LIMITED
Trademarks
We have not found any records of CONNEELY FACADES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNEELY FACADES 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 (82990 - Other business support service activities n.e.c.) as CONNEELY FACADES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CONNEELY FACADES 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 CONNEELY FACADES 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 CONNEELY FACADES 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.