Background WavePink WaveYellow Wave

MONTRACON LIMITED (00754248)

MONTRACON LIMITED (00754248) is an active UK company. incorporated on 21 March 1963. with registered office in Carr Hill. The company operates in the Manufacturing sector, engaged in unknown sic code (29202). MONTRACON LIMITED has been registered for 63 years. Current directors include AVERY, Paul John, MARTIN, Gary Michael, MARTIN, Michael Gerard and 1 others.

Company Number
00754248
Status
active
Type
ltd
Incorporated
21 March 1963
Age
63 years
Address
Carr Hill, DN4 8DE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29202)
Directors
AVERY, Paul John, MARTIN, Gary Michael, MARTIN, Michael Gerard, MARTIN, Paul Gavin
SIC Codes
29202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTRACON LIMITED

MONTRACON LIMITED is an active company incorporated on 21 March 1963 with the registered office located in Carr Hill. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29202). MONTRACON LIMITED was registered 63 years ago.(SIC: 29202)

Status

active

Active since 63 years ago

Company No

00754248

LTD Company

Age

63 Years

Incorporated 21 March 1963

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

CRAVEN TASKER LIMITED
From: 31 December 1977To: 24 October 1994
CRAVENS INDUSTRIES LIMITED
From: 21 March 1963To: 31 December 1977
Contact
Address

Carr Hill Doncaster , DN4 8DE,

Timeline

27 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
Mar 63
Director Joined
Oct 11
Director Left
Jun 12
Director Joined
Mar 14
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Oct 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Apr 20
Director Left
Oct 20
Director Joined
Sept 21
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Cleared
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MACMAHON, Janine

Active
Carr HillDN4 8DE
Secretary
Appointed 25 Sept 2020

AVERY, Paul John

Active
Carr HillDN4 8DE
Born December 1966
Director
Appointed 05 Jan 2026

MARTIN, Gary Michael

Active
Talbot Park, DerryBT48 7TA
Born May 1988
Director
Appointed 15 Jul 2025

MARTIN, Michael Gerard

Active
Talbot Park, DerryBT48 7TA
Born December 1993
Director
Appointed 15 Jul 2025

MARTIN, Paul Gavin

Active
Talbot Park, DerryBT48 7TA
Born January 1985
Director
Appointed 15 Jul 2025

ALLWOOD, Andrew Michael

Resigned
14 Warren Hill, RotherhamS61 3SX
Secretary
Appointed 01 Oct 1995
Resigned 10 Aug 2001

DARRAGH, James Alexander

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 05 Mar 2024
Resigned 15 Jul 2025

DRING, Michael John Fraser

Resigned
24 Wellingley Road, DoncasterDN4 8TD
Secretary
Appointed 01 Aug 2001
Resigned 31 Aug 2014

KIDNEY, Mark David

Resigned
Carr HillDN4 8DE
Secretary
Appointed 01 Oct 2013
Resigned 31 Aug 2019

MONTGOMERY, Harold Hugh

Resigned
Hillhead Road, BallyclareBT39 9LN
Secretary
Appointed 01 Jan 2020
Resigned 25 Sept 2020

PACEY, David James

Resigned
Cotterhill House, WoodsettsS81 8AW
Secretary
Appointed N/A
Resigned 01 Oct 1995

ALLWOOD, Andrew Michael

Resigned
14 Warren Hill, RotherhamS61 3SX
Born January 1961
Director
Appointed 01 Oct 1997
Resigned 10 Aug 2001

ASHTON, Philip

Resigned
Carr HillDN4 8DE
Born September 1968
Director
Appointed 20 Jun 2018
Resigned 29 Aug 2019

AVERY, Paul John

Resigned
Carr HillDN4 8DE
Born December 1966
Director
Appointed 02 Feb 2016
Resigned 05 Oct 2017

BENTLEY, Michael David

Resigned
Carr HillDN4 8DE
Born March 1968
Director
Appointed 01 Oct 2011
Resigned 01 May 2012

BERRIDGE, Patrick Leonard

Resigned
Wilsic House Farm, DoncasterDN6 0DX
Born July 1942
Director
Appointed 01 Jun 1992
Resigned 31 Mar 2006

BRYANT, John William

Resigned
Asgard Barn, Full SuttonYO41 1HR
Born April 1939
Director
Appointed 01 Oct 2001
Resigned 03 Jun 2003

CURZON, Christopher Colin

Resigned
Carrick House, NottinghamNG25 0SD
Born December 1958
Director
Appointed 01 Jan 1996
Resigned 31 Oct 2001

DAVIS, Robert Clive

Resigned
Luton House 134 Front Street, ThirskYO7 1JJ
Born May 1947
Director
Appointed 09 Dec 1991
Resigned 11 May 1992

DRING, Michael John Fraser

Resigned
24 Wellingley Road, DoncasterDN4 8TD
Born May 1967
Director
Appointed 01 Aug 2001
Resigned 31 Aug 2014

GEORGE, Russell Martin

Resigned
35 Pothouse Lane, SheffieldS36 1ES
Born October 1956
Director
Appointed 21 Sept 2004
Resigned 30 Jan 2006

HONEYMAN, Graham Aubrey, Dr

Resigned
2 Whinmoor Court, BarnsleyS75 4NT
Born December 1951
Director
Appointed 12 Jun 2000
Resigned 28 Feb 2002

KEYNON, Dennis Stuart

Resigned
2 Palermo Fold, BarnsleyS73 9RP
Born July 1936
Director
Appointed N/A
Resigned 31 Dec 1991

KIDNEY, Mark David

Resigned
Carr HillDN4 8DE
Born May 1975
Director
Appointed 01 Oct 2013
Resigned 31 Aug 2019

KNOTT, Michael Thomas

Resigned
Broadoaks House 45 South Road, BournePE10 9JD
Born October 1947
Director
Appointed 01 Oct 1997
Resigned 31 Oct 2001

MCCLELLAND, Robert John Wilson

Resigned
12 Meadow Park, CrawfordsburnBT19 1JN
Born September 1943
Director
Appointed 01 Oct 1994
Resigned 30 Sept 2006

MCINTOSH, Ian James

Resigned
4 Tower Gardens, Ashby De La ZouchLE65 2GZ
Born May 1934
Director
Appointed N/A
Resigned 31 May 1992

MCSORLEY, Ray

Resigned
Carr HillDN4 8DE
Born August 1967
Director
Appointed 14 Sept 2021
Resigned 05 Jan 2025

MEAD, Paul

Resigned
77 Willian Way, LetchworthSG6 2HJ
Born April 1952
Director
Appointed 02 Sept 2002
Resigned 30 Jun 2014

MONTGOMERY, Colin John Hugh

Resigned
115 Hillhead Road, BallyclareBT39 9LN
Born July 1976
Director
Appointed 01 Aug 2006
Resigned 15 Jul 2025

MONTGOMERY, Harold Mark Joseph

Resigned
Carr HillDN4 8DE
Born May 1983
Director
Appointed 28 Apr 2020
Resigned 15 Jul 2025

MONTGOMERY, Harold Hugh

Resigned
111 Hillhead Road, BallyclareBT39 9LN
Born May 1948
Director
Appointed N/A
Resigned 25 Sept 2020

PACEY, David James

Resigned
Cotterhill House, WoodsettsS81 8AW
Born January 1947
Director
Appointed N/A
Resigned 31 Aug 1997

RICE, John Francis

Resigned
Carr HillDN4 8DE
Born October 1959
Director
Appointed 02 Feb 2016
Resigned 20 Jun 2018

ROONEY, Mark

Resigned
Carr HillDN4 8DE
Born August 1968
Director
Appointed 05 Jan 2015
Resigned 30 Apr 2015

Persons with significant control

2

1 Active
1 Ceased
Talbot Park, L`DerryBT48 7TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2025
Carr Hill, DoncasterDN4 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jul 2025
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
7 January 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Mortgage Charge Part Both With Charge Number
2 September 2020
MR05Certification of Charge
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Resolution
18 May 2020
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
6 May 2020
MR05Certification of Charge
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Auditors Resignation Company
26 July 2019
AUDAUD
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Resolution
2 July 2012
RESOLUTIONSResolutions
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Legacy
28 October 2011
MG01MG01
Resolution
25 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
11 October 2006
288bResignation of Director or Secretary
Auditors Resignation Company
15 September 2006
AUDAUD
Legacy
14 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363aAnnual Return
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
30 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
88(3)88(3)
Legacy
4 October 2002
88(2)R88(2)R
Resolution
4 October 2002
RESOLUTIONSResolutions
Legacy
4 October 2002
123Notice of Increase in Nominal Capital
Legacy
16 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
288cChange of Particulars
Legacy
7 December 2001
288cChange of Particulars
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
12 September 2000
AUDAUD
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
288cChange of Particulars
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 July 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
22 February 1997
403aParticulars of Charge Subject to s859A
Legacy
22 February 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
15 February 1996
288288
Legacy
20 December 1995
288288
Legacy
5 December 1995
288288
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 June 1995
AAAnnual Accounts
Legacy
24 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 November 1994
288288
Certificate Change Of Name Company
21 October 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
19 July 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 1993
AAAnnual Accounts
Legacy
28 February 1993
363sAnnual Return (shuttle)
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Accounts With Accounts Type Full Group
13 July 1992
AAAnnual Accounts
Legacy
17 June 1992
395Particulars of Mortgage or Charge
Legacy
28 April 1992
395Particulars of Mortgage or Charge
Legacy
25 February 1992
363sAnnual Return (shuttle)
Legacy
25 February 1992
288288
Accounts With Accounts Type Full Group
5 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Legacy
29 November 1990
288288
Legacy
1 October 1990
395Particulars of Mortgage or Charge
Legacy
14 September 1990
287Change of Registered Office
Legacy
19 July 1990
395Particulars of Mortgage or Charge
Legacy
19 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Legacy
10 July 1990
395Particulars of Mortgage or Charge
Legacy
10 July 1990
395Particulars of Mortgage or Charge
Legacy
27 June 1990
288288
Legacy
23 March 1990
403aParticulars of Charge Subject to s859A
Legacy
3 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 August 1989
AAAnnual Accounts
Legacy
8 August 1989
363363
Auditors Resignation Company
18 August 1988
AUDAUD
Accounts With Accounts Type Full Group
16 August 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Legacy
27 April 1988
288288
Legacy
20 April 1988
288288
Legacy
20 April 1988
288288
Resolution
31 March 1988
RESOLUTIONSResolutions
Legacy
22 March 1988
403aParticulars of Charge Subject to s859A
Legacy
22 March 1988
403aParticulars of Charge Subject to s859A
Legacy
7 March 1988
395Particulars of Mortgage or Charge
Legacy
30 October 1987
288288
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Legacy
24 July 1987
403aParticulars of Charge Subject to s859A
Legacy
19 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Legacy
1 October 1986
225(1)225(1)
Legacy
25 May 1984
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 April 1977
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 1963
NEWINCIncorporation
Miscellaneous
21 March 1963
MISCMISC