Background WavePink WaveYellow Wave

MCCONNEL LIMITED (00305192)

MCCONNEL LIMITED (00305192) is an active UK company. incorporated on 20 September 1935. with registered office in Evesham. The company operates in the Manufacturing sector, engaged in unknown sic code (28302). MCCONNEL LIMITED has been registered for 90 years. Current directors include CLEUGH, Damien, Dr, HEMINGWAY, Wayne Stephen, RABORN, Richard Hodges.

Company Number
00305192
Status
active
Type
ltd
Incorporated
20 September 1935
Age
90 years
Address
Mcconnel Limited, Evesham, WR11 8SW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28302)
Directors
CLEUGH, Damien, Dr, HEMINGWAY, Wayne Stephen, RABORN, Richard Hodges
SIC Codes
28302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCONNEL LIMITED

MCCONNEL LIMITED is an active company incorporated on 20 September 1935 with the registered office located in Evesham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28302). MCCONNEL LIMITED was registered 90 years ago.(SIC: 28302)

Status

active

Active since 90 years ago

Company No

00305192

LTD Company

Age

90 Years

Incorporated 20 September 1935

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

F.W.MCCONNEL LIMITED
From: 20 September 1935To: 4 December 1992
Contact
Address

Mcconnel Limited Station Road Salford Priors Evesham, WR11 8SW,

Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Loan Secured
Sept 14
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Oct 23
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HEMINGWAY, Wayne Stephen

Active
Mcconnel Limited, EveshamWR11 8SW
Secretary
Appointed 01 Feb 2022

CLEUGH, Damien, Dr

Active
Mcconnel Limited, EveshamWR11 8SW
Born November 1976
Director
Appointed 31 Mar 2025

HEMINGWAY, Wayne Stephen

Active
Mcconnel Limited, EveshamWR11 8SW
Born August 1974
Director
Appointed 01 Feb 2022

RABORN, Richard Hodges

Active
Mcconnel Limited, EveshamWR11 8SW
Born January 1966
Director
Appointed 25 Oct 2019

HUMBER, Paul Edmund

Resigned
Stillwater Cottage Green Lane, LudlowSY8 4JE
Secretary
Appointed N/A
Resigned 31 Oct 1992

MADDEN, Edward Timothy

Resigned
Mcconnel Limited, EveshamWR11 8SW
Secretary
Appointed 15 Dec 1993
Resigned 19 Jan 2022

PAMMENT, Brian Anthony

Resigned
Willow Brook, LudlowSY8 4LN
Secretary
Appointed 01 Nov 1992
Resigned 14 Dec 1993

DAVIES, Christian John Lee

Resigned
Mcconnel Limited, EveshamWR11 8SW
Born May 1979
Director
Appointed 25 Oct 2019
Resigned 31 Mar 2025

DAVIES OBE, Geoffrey

Resigned
Mcconnel Limited, EveshamWR11 8SW
Born December 1947
Director
Appointed 12 Nov 1992
Resigned 25 Oct 2019

DOUGLASS, Donald James

Resigned
330 Argyle Avenue, San Antonio78209
Born December 1931
Director
Appointed 28 Nov 1991
Resigned 20 Jun 2002

HUMBER, Paul Edmund

Resigned
Stillwater Cottage Green Lane, LudlowSY8 4JE
Born May 1953
Director
Appointed N/A
Resigned 31 Oct 1992

JEFFREY, John Christopher

Resigned
Foldgate House, LudlowSY8 4BN
Born April 1936
Director
Appointed N/A
Resigned 31 Dec 1992

LOGAN, Oran Franklin

Resigned
919 Fm 466, Seguin78155
Born July 1943
Director
Appointed 28 Nov 1991
Resigned 21 Sept 1999

MADDEN, Edward Timothy

Resigned
Mcconnel Limited, EveshamWR11 8SW
Born June 1957
Director
Appointed 15 Dec 1993
Resigned 19 Jan 2022

PAMMENT, Brian Anthony

Resigned
Willow Brook, LudlowSY8 4LN
Born August 1943
Director
Appointed N/A
Resigned 15 Dec 1993

ROBINSON, Ronald Alan

Resigned
18 Pourtales Road, Colorado Springs
Born March 1952
Director
Appointed 07 Jul 1999
Resigned 30 Apr 2009

YOUNG, John William Garne

Resigned
The Gables, TisburySP3 6QF
Born January 1945
Director
Appointed N/A
Resigned 28 Nov 1991

Persons with significant control

1

Alamo Group Europe Ltd

Active
Station Road, EveshamWR11 8SW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Resolution
8 July 2021
RESOLUTIONSResolutions
Resolution
8 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Resolution
11 July 2018
RESOLUTIONSResolutions
Resolution
17 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
28 December 2016
AAMDAAMD
Accounts Amended With Accounts Type Full
12 December 2016
AAMDAAMD
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Auditors Resignation Company
20 November 2009
AUDAUD
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Legacy
9 June 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
10 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
288cChange of Particulars
Legacy
8 February 2004
288cChange of Particulars
Legacy
8 February 2004
288cChange of Particulars
Legacy
8 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
23 August 2001
287Change of Registered Office
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
9 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
1 November 1994
287Change of Registered Office
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
288288
Legacy
11 January 1994
288288
Legacy
3 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1993
AAAnnual Accounts
Legacy
15 March 1993
288288
Certificate Change Of Name Company
3 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
363sAnnual Return (shuttle)
Legacy
4 June 1992
225(1)225(1)
Legacy
18 May 1992
225(1)225(1)
Legacy
28 January 1992
288288
Resolution
5 December 1991
RESOLUTIONSResolutions
Legacy
5 December 1991
288288
Legacy
5 December 1991
225(1)225(1)
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Legacy
29 November 1991
363(287)363(287)
Legacy
22 February 1991
288288
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Legacy
3 December 1990
288288
Legacy
20 July 1990
288288
Legacy
15 June 1990
288288
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Auditors Resignation Company
11 April 1989
AUDAUD
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
25 August 1988
288288
Legacy
17 February 1988
288288
Legacy
16 November 1987
363363
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Miscellaneous
20 September 1935
MISCMISC