Background WavePink WaveYellow Wave

CONNICK ENGINEERING LIMITED (01583885)

CONNICK ENGINEERING LIMITED (01583885) is an active UK company. incorporated on 3 September 1981. with registered office in Thornaby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. CONNICK ENGINEERING LIMITED has been registered for 44 years. Current directors include HALE, Sarah Mclean, HOLMES, Geoffrey Robert, THOMPSON, David Keith.

Company Number
01583885
Status
active
Type
ltd
Incorporated
3 September 1981
Age
44 years
Address
Boaz House Teesdale Business Park, Thornaby, TS17 6EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
HALE, Sarah Mclean, HOLMES, Geoffrey Robert, THOMPSON, David Keith
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNICK ENGINEERING LIMITED

CONNICK ENGINEERING LIMITED is an active company incorporated on 3 September 1981 with the registered office located in Thornaby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. CONNICK ENGINEERING LIMITED was registered 44 years ago.(SIC: 71129)

Status

active

Active since 44 years ago

Company No

01583885

LTD Company

Age

44 Years

Incorporated 3 September 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Boaz House Teesdale Business Park Massey Road Thornaby, TS17 6EX,

Previous Addresses

Px House Westpoint Road Thornaby Stockton-on-Tees TS17 6BF England
From: 31 March 2022To: 12 December 2025
C/O C/O, Fairport Engineering Ltd Fairport Engineering Ltd 3 Market Place Adlington Chorley Lancashire PR7 4EZ
From: 3 September 1981To: 31 March 2022
Timeline

13 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Sept 81
Loan Cleared
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Director Left
Aug 23
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HALE, Sarah Mclean

Active
Teesdale Business Park, ThornabyTS17 6EX
Born September 1979
Director
Appointed 30 Mar 2022

HOLMES, Geoffrey Robert

Active
Teesdale Business Park, ThornabyTS17 6EX
Born April 1968
Director
Appointed 30 Mar 2022

THOMPSON, David Keith

Active
Teesdale Business Park, ThornabyTS17 6EX
Born April 1982
Director
Appointed 25 Oct 2024

CONNICK, Jacqueline Elizabeth

Resigned
2 Oak Close, WhistonL35 2YG
Secretary
Appointed N/A
Resigned 21 Aug 2008

SIMON, Edward Peter

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Secretary
Appointed 21 Aug 2008
Resigned 30 Mar 2022

CONNICK, Jacqueline Elizabeth

Resigned
2 Oak Close, WhistonL35 2YG
Born July 1945
Director
Appointed N/A
Resigned 21 Aug 2008

CONNICK, William

Resigned
2 Oak Close, WhistonL35 2YG
Born October 1944
Director
Appointed N/A
Resigned 21 Aug 2008

FITTON, Paul Anthony

Resigned
1 Tennyson Close, StockportSK4 2ED
Born February 1956
Director
Appointed 21 Aug 2008
Resigned 30 Mar 2022

HYDE, Neil David

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born June 1965
Director
Appointed 30 Mar 2022
Resigned 27 Oct 2023

SIMON, Edward Peter

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born July 1961
Director
Appointed 30 Mar 2022
Resigned 31 Aug 2023

WEATHERILL, Daniel Philip David

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born January 1974
Director
Appointed 30 Mar 2022
Resigned 25 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Anthony Fitton

Ceased
Westpoint Road, Stockton-On-TeesTS17 6BF
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Mar 2022

Fairport Engineering Limited

Active
Teesdale Business Park, ThornabyTS17 6EX

Nature of Control

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

Filing History

121

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2022
AA01Change of Accounting Reference Date
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Change To A Person With Significant Control
1 April 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
18 July 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Legacy
11 May 2009
363aAnnual Return
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
287Change of Registered Office
Legacy
14 January 2009
225Change of Accounting Reference Date
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
24 January 2008
363sAnnual Return (shuttle)
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1995
AAAnnual Accounts
Legacy
20 January 1995
287Change of Registered Office
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
5 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
16 April 1993
88(2)R88(2)R
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
17 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Legacy
16 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Legacy
12 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 July 1986
AAAnnual Accounts
Legacy
27 July 1986
363363
Legacy
26 June 1986
363363
Incorporation Company
3 September 1981
NEWINCIncorporation