Background WavePink WaveYellow Wave

CON MECH ENGINEERS LIMITED (00677804)

CON MECH ENGINEERS LIMITED (00677804) is an active UK company. incorporated on 14 December 1960. with registered office in Stanley. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). CON MECH ENGINEERS LIMITED has been registered for 65 years. Current directors include BRADLEY, Matthew Richard, DILLEY, Jonathan Charles, Dr, DILLEY, Robert James and 2 others.

Company Number
00677804
Status
active
Type
ltd
Incorporated
14 December 1960
Age
65 years
Address
Con Mech Engineers Ltd, Stanley, DH9 8UR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BRADLEY, Matthew Richard, DILLEY, Jonathan Charles, Dr, DILLEY, Robert James, KELLY, Nicholas Edward Eric, WAINE, George David
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CON MECH ENGINEERS LIMITED

CON MECH ENGINEERS LIMITED is an active company incorporated on 14 December 1960 with the registered office located in Stanley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). CON MECH ENGINEERS LIMITED was registered 65 years ago.(SIC: 25990)

Status

active

Active since 65 years ago

Company No

00677804

LTD Company

Age

65 Years

Incorporated 14 December 1960

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

G.E.T. SPARES LIMITED
From: 15 July 1986To: 22 December 1988
CARADOC (MERCHANTS) LIMITED
From: 14 December 1960To: 15 July 1986
Contact
Address

Con Mech Engineers Ltd Hare Law Industrial Estate Stanley, DH9 8UR,

Timeline

16 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Dec 60
Director Left
Oct 09
Director Joined
Feb 10
Director Joined
Apr 13
Director Left
Aug 13
Director Joined
Nov 15
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Sept 23
Director Joined
Mar 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
May 25
Director Left
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

DILLEY, Robert James

Active
Hare Law Industrial Estate, StanleyDH9 8UR
Secretary
Appointed 27 Mar 2024

BRADLEY, Matthew Richard

Active
Hare Law Industrial Estate, StanleyDH9 8UR
Born July 1989
Director
Appointed 24 Sept 2024

DILLEY, Jonathan Charles, Dr

Active
Hare Law Industrial Estate, StanleyDH9 8UR
Born September 1975
Director
Appointed 20 Oct 2019

DILLEY, Robert James

Active
Hare Law Industrial Estate, StanleyDH9 8UR
Born January 1972
Director
Appointed 02 Apr 2013

KELLY, Nicholas Edward Eric

Active
Hare Law Industrial Estate, StanleyDH9 8UR
Born December 1981
Director
Appointed 01 Jan 2022

WAINE, George David

Active
Hare Law Industrial Estate, StanleyDH9 8UR
Born May 1973
Director
Appointed 08 Jan 2024

NEIL, Derek

Resigned
Hare Law Industrial Estate, StanleyDH9 8UR
Secretary
Appointed 19 Apr 2007
Resigned 27 Mar 2024

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
Hare Law Industrial Estate, StanleyDH9 8UR
Born June 1962
Director
Appointed 01 Jan 2010
Resigned 31 Aug 2023

BEETHAM, Robert

Resigned
Hare Law Industrial Estate, StanleyDH9 8UR
Born December 1952
Director
Appointed 01 Jun 2008
Resigned 28 Jun 2013

CHAPMAN, Leslie John

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

DEVANNEY, Joseph

Resigned
Hare Law Industrial Estate, StanleyDH9 8UR
Born April 1962
Director
Appointed 01 Nov 2015
Resigned 26 Apr 2019

DILLEY, Robert Howard Stapleton

Resigned
Hare Law Industrial Estate, StanleyDH9 8UR
Born April 1946
Director
Appointed N/A
Resigned 15 May 2025

HAYGARTH, Samantha

Resigned
Hare Law Industrial Estate, StanleyDH9 8UR
Born November 1973
Director
Appointed 01 Jan 2022
Resigned 25 Jul 2025

HESKETH, Brian

Resigned
Drewton Cottage West End, FileyYO14 0ES
Born August 1938
Director
Appointed N/A
Resigned 31 Jul 1992

JOYCE, Stephen

Resigned
7 Crindledykes, WashingtonNE38 8SA
Born January 1960
Director
Appointed 11 Jun 2009
Resigned 30 Sept 2009

MORRIS, Peter John

Resigned
10 Hylton Close, Newton AycliffeDL5 4BA
Born July 1955
Director
Appointed N/A
Resigned 29 Feb 2000

NEIL, Derek

Resigned
Hare Law Industrial Estate, StanleyDH9 8UR
Born October 1964
Director
Appointed 29 Feb 2000
Resigned 30 Aug 2024

SOPPITT, Raymond

Resigned
45 Ravenstone, WashingtonNE37 1TG
Born June 1944
Director
Appointed 12 Oct 1994
Resigned 11 Jun 2009

THOMPSON, Robert Anthony

Resigned
8 Hall Lane, Newton AycliffeDL5 6PS
Born July 1932
Director
Appointed 12 Oct 1992
Resigned 20 Jul 1994

Persons with significant control

1

Dodsworth Street, DarlingtonDL1 2NJ

Nature of Control

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

Filing History

144

Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
26 October 2023
MR05Certification of Charge
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
8 June 2023
MR05Certification of Charge
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Miscellaneous
8 December 2010
MISCMISC
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Legacy
2 December 2009
MG01MG01
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Legacy
31 July 2009
363aAnnual Return
Legacy
1 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
287Change of Registered Office
Legacy
21 August 2008
190190
Legacy
21 August 2008
353353
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Legacy
9 August 2007
353353
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Legacy
5 July 2006
287Change of Registered Office
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
288288
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
27 July 1994
288288
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
21 May 1993
395Particulars of Mortgage or Charge
Legacy
11 November 1992
288288
Legacy
16 September 1992
288288
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Memorandum Articles
23 October 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
15 August 1991
363b363b
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
19 December 1989
88(2)R88(2)R
Resolution
19 December 1989
RESOLUTIONSResolutions
Resolution
19 December 1989
RESOLUTIONSResolutions
Legacy
19 December 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Legacy
18 September 1989
288288
Legacy
16 May 1989
288288
Legacy
24 January 1989
PUC 2PUC 2
Legacy
24 January 1989
123Notice of Increase in Nominal Capital
Resolution
24 January 1989
RESOLUTIONSResolutions
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
23 August 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Legacy
16 June 1988
288288
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
17 July 1986
288288
Certificate Change Of Name Company
15 July 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 1960
NEWINCIncorporation