Background WavePink WaveYellow Wave

CON MECH GROUP LIMITED (00474292)

CON MECH GROUP LIMITED (00474292) is an active UK company. incorporated on 26 October 1949. with registered office in Darlington. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). CON MECH GROUP LIMITED has been registered for 76 years. Current directors include DILLEY, Jonathan Charles, Dr, DILLEY, Robert James, DILLEY, Robert Howard Stapleton and 1 others.

Company Number
00474292
Status
active
Type
ltd
Incorporated
26 October 1949
Age
76 years
Address
C/O HENRY WILLIAMS GROUP LTD, Darlington, DL1 2NJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
DILLEY, Jonathan Charles, Dr, DILLEY, Robert James, DILLEY, Robert Howard Stapleton, HEATHCOTE, Teresa Lorraine
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CON MECH GROUP LIMITED

CON MECH GROUP LIMITED is an active company incorporated on 26 October 1949 with the registered office located in Darlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). CON MECH GROUP LIMITED was registered 76 years ago.(SIC: 25990)

Status

active

Active since 76 years ago

Company No

00474292

LTD Company

Age

76 Years

Incorporated 26 October 1949

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

CON-MECH (ENGINEERS) LIMITED
From: 26 October 1949To: 22 December 1988
Contact
Address

C/O HENRY WILLIAMS GROUP LTD Dodsworth Street Darlington, DL1 2NJ,

Timeline

19 key events • 1949 - 2025

Funding Officers Ownership
Company Founded
Oct 49
Director Joined
Jan 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
May 11
Loan Secured
Jun 15
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Sept 23
Director Left
Oct 24
Director Left
May 25
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

DILLEY, Robert James

Active
Dodsworth Street, DarlingtonDL1 2NJ
Secretary
Appointed 01 Jul 2015

DILLEY, Jonathan Charles, Dr

Active
Dodsworth Street, DarlingtonDL1 2NJ
Born September 1975
Director
Appointed 01 Sept 2010

DILLEY, Robert James

Active
Dodsworth Street, DarlingtonDL1 2NJ
Born January 1972
Director
Appointed 01 Dec 2009

DILLEY, Robert Howard Stapleton

Active
Dodsworth Street, DarlingtonDL1 2NJ
Born April 1946
Director
Appointed N/A

HEATHCOTE, Teresa Lorraine

Active
Dodsworth Street, DarlingtonDL1 2NJ
Born July 1980
Director
Appointed 01 May 2011

AMES, Christine

Resigned
Dodsworth Street, DarlingtonDL1 2NJ
Secretary
Appointed 19 Apr 2007
Resigned 07 Nov 2011

PUDDICK, Alan William Dew

Resigned
Dodsworth Street, DarlingtonDL1 2NJ
Secretary
Appointed 07 Nov 2011
Resigned 01 Jul 2015

STOKOE, Jacqueline Della

Resigned
Linden Lea Heath Road, WokingGU21 4DT
Secretary
Appointed N/A
Resigned 14 Sept 2001

WEST, Gillian Angela

Resigned
Saxton, WokingGU22 7DU
Secretary
Appointed 14 Sept 2001
Resigned 19 Apr 2007

AMES, Christine

Resigned
Dodsworth Street, DarlingtonDL1 2NJ
Born June 1962
Director
Appointed 01 Jan 2010
Resigned 31 Aug 2023

CHAPMAN, Leslie John

Resigned
42 Alphington Avenue, CamberleyGU16 5LR
Born October 1943
Director
Appointed N/A
Resigned 03 Oct 2008

DILLEY, Hazel Margaret

Resigned
Dodsworth Street, DarlingtonDL1 2NJ
Born April 1946
Director
Appointed 04 Jan 1999
Resigned 15 May 2025

NEIL, Derek

Resigned
Dodsworth Street, DarlingtonDL1 2NJ
Born October 1964
Director
Appointed 19 Apr 2007
Resigned 30 Aug 2024

Persons with significant control

5

1 Active
4 Ceased
C/O Henry Williams Group Ltd, DarlingtonDL1 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2020

Mr Robert James Dilley

Ceased
High Street, SevenoaksTN15 6NB
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Sept 2019
Ceased 03 Mar 2020

Mr Jonathan Charles Dilley

Ceased
High Street, YorkYO60 7TE
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Sept 2019
Ceased 03 Mar 2020

Mrs Teresa Lorraine Heathcote

Ceased
Wellington College, CrowthorneRG45 7QE
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Sept 2019
Ceased 03 Mar 2020

Mr Robert Howard Stapleton Dilley

Ceased
Dodsworth Street, DarlingtonDL1 2NJ
Born April 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Oct 2016
Ceased 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Resolution
5 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2020
AAAnnual Accounts
Resolution
14 May 2020
RESOLUTIONSResolutions
Resolution
13 May 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Group
15 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Group
23 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Group
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Miscellaneous
8 December 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Group
15 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
26 June 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
353353
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
287Change of Registered Office
Accounts With Accounts Type Group
2 June 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Group
26 October 2007
AAAnnual Accounts
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Group
2 June 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 July 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
2 August 2003
395Particulars of Mortgage or Charge
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 May 2002
AAAnnual Accounts
Accounts With Accounts Type Group
15 October 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 October 2000
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 October 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
287Change of Registered Office
Legacy
15 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 October 1998
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 November 1996
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 1995
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
18 October 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
6 June 1994
169169
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 October 1992
AAAnnual Accounts
Legacy
17 October 1992
363sAnnual Return (shuttle)
Legacy
16 July 1992
395Particulars of Mortgage or Charge
Legacy
16 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
14 October 1991
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Resolution
29 November 1990
RESOLUTIONSResolutions
Memorandum Articles
29 November 1990
MEM/ARTSMEM/ARTS
Resolution
29 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Accounts With Accounts Type Full Group
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Certificate Change Of Name Company
21 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1988
288288
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Legacy
15 June 1988
288288
Accounts With Accounts Type Full
2 December 1987
AAAnnual Accounts
Legacy
18 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Miscellaneous
26 October 1949
MISCMISC
Incorporation Company
26 October 1949
NEWINCIncorporation