Background WavePink WaveYellow Wave

CON MECH DURHAM 2 LIMITED (02326847)

CON MECH DURHAM 2 LIMITED (02326847) is an active UK company. incorporated on 8 December 1988. with registered office in Darlington. The company operates in the Manufacturing sector, engaged in unknown sic code (25500) and 2 other business activities. CON MECH DURHAM 2 LIMITED has been registered for 37 years. Current directors include DILLEY, Jonathan Charles, Dr, DILLEY, Robert James.

Company Number
02326847
Status
active
Type
ltd
Incorporated
8 December 1988
Age
37 years
Address
Henry Williams Group Ltd, Darlington, DL1 2NJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25500)
Directors
DILLEY, Jonathan Charles, Dr, DILLEY, Robert James
SIC Codes
25500, 25990, 27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CON MECH DURHAM 2 LIMITED

CON MECH DURHAM 2 LIMITED is an active company incorporated on 8 December 1988 with the registered office located in Darlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25500) and 2 other business activities. CON MECH DURHAM 2 LIMITED was registered 37 years ago.(SIC: 25500, 25990, 27900)

Status

active

Active since 37 years ago

Company No

02326847

LTD Company

Age

37 Years

Incorporated 8 December 1988

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

HENRY WILLIAMS LIMITED
From: 30 December 2004To: 3 March 2025
HENRY WILLIAMS ELECTRICAL LIMITED
From: 10 May 1989To: 30 December 2004
LOPFIX LIMITED
From: 8 December 1988To: 10 May 1989
Contact
Address

Henry Williams Group Ltd Dodsworth Street Darlington, DL1 2NJ,

Timeline

24 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Share Issue
Jun 11
Director Joined
Apr 13
Director Left
May 16
Director Joined
Sept 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Oct 19
Director Left
Feb 20
Director Left
Apr 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Aug 22
Director Left
May 23
Director Left
Sept 23
Director Left
Sept 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
May 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

DILLEY, Robert James

Active
Henry Williams Group Ltd, DarlingtonDL1 2NJ
Secretary
Appointed 23 Sept 2024

DILLEY, Jonathan Charles, Dr

Active
Henry Williams Group Ltd, DarlingtonDL1 2NJ
Born September 1975
Director
Appointed 20 Oct 2019

DILLEY, Robert James

Active
Henry Williams Group Ltd, DarlingtonDL1 2NJ
Born January 1972
Director
Appointed 17 Apr 2013

AMES, Christine

Resigned
8 Lupin Close, Bishop AucklandDL14 0TP
Secretary
Appointed 29 Feb 2000
Resigned 01 Feb 2010

MORRIS, Peter John

Resigned
10 Hylton Close, Newton AycliffeDL5 4BA
Secretary
Appointed N/A
Resigned 29 Feb 2000

NEIL, Derek

Resigned
Henry Williams Group Ltd, DarlingtonDL1 2NJ
Secretary
Appointed 01 Jul 2015
Resigned 30 Aug 2024

PUDDICK, Alan William Dew

Resigned
Henry Williams Group Ltd, DarlingtonDL1 2NJ
Secretary
Appointed 01 Feb 2010
Resigned 01 Jul 2015

AMES, Christine

Resigned
Henry Williams Group Ltd, DarlingtonDL1 2NJ
Born June 1962
Director
Appointed 23 Aug 2006
Resigned 31 Aug 2023

BROOKES, David

Resigned
Henry Williams Group Ltd, DarlingtonDL1 2NJ
Born November 1977
Director
Appointed 21 Sept 2016
Resigned 30 Apr 2023

CHAPMAN, Leslie John

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

COTTON, Steven Adrian

Resigned
Henry Williams Group Ltd, DarlingtonDL1 2NJ
Born September 1964
Director
Appointed 13 Aug 2007
Resigned 16 Jan 2020

DILLEY, Robert Howard Stapleton

Resigned
Henry Williams Group Ltd, DarlingtonDL1 2NJ
Born April 1946
Director
Appointed N/A
Resigned 15 May 2025

FENLEY, George Roy

Resigned
7 Glendale Drive, DarlingtonDL3 8DY
Born November 1939
Director
Appointed N/A
Resigned 29 Sept 2004

HERRON, Alan

Resigned
Henry Williams Group Ltd, DarlingtonDL1 2NJ
Born October 1964
Director
Appointed 06 Aug 2018
Resigned 31 Mar 2020

HOPE, Barrie

Resigned
Station Cottages, Stockton On TeesTS21 3JG
Born January 1943
Director
Appointed 01 Jan 2005
Resigned 31 Mar 2008

LAZENBY, Andrew John

Resigned
Henry Williams Group Ltd, DarlingtonDL1 2NJ
Born February 1965
Director
Appointed 06 Aug 2018
Resigned 15 Sept 2020

MORRIS, Peter John

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

NEIL, Derek

Resigned
Henry Williams Group Ltd, DarlingtonDL1 2NJ
Born October 1964
Director
Appointed 29 Feb 2000
Resigned 30 Aug 2024

NELSON, Andrew David

Resigned
Henry Williams Group Ltd, DarlingtonDL1 2NJ
Born April 1980
Director
Appointed 03 Mar 2008
Resigned 31 Jul 2018

PUDDICK, Alan William Dew

Resigned
Henry Williams Group Ltd, DarlingtonDL1 2NJ
Born January 1952
Director
Appointed N/A
Resigned 01 May 2016

STEPHENSON, Calvin Peter

Resigned
Henry Williams Group Ltd, DarlingtonDL1 2NJ
Born November 1968
Director
Appointed 01 Nov 2020
Resigned 10 Feb 2025

THOMPSON, Robert Anthony

Resigned
8 Hall Lane, Newton AycliffeDL5 6PS
Born July 1932
Director
Appointed N/A
Resigned 18 Jul 1994

WILSON, Micheal

Resigned
Henry Williams Group Ltd, DarlingtonDL1 2NJ
Born May 1962
Director
Appointed 06 Aug 2018
Resigned 11 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Dodsworth Street, DarlingtonDL1 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 May 2022
Dodsworth Street, DarlingtonDL1 2NJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 May 2022
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Certificate Change Of Name Company
3 March 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
23 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
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
3 August 2012
AR01AR01
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Legacy
28 June 2011
MG01MG01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
20 June 2011
SH02Allotment of Shares (prescribed particulars)
Miscellaneous
8 December 2010
MISCMISC
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
288cChange of Particulars
Legacy
21 August 2009
288cChange of Particulars
Legacy
21 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
21 November 2007
MEM/ARTSMEM/ARTS
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
363aAnnual Return
Legacy
23 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
17 February 2006
88(2)R88(2)R
Legacy
17 February 2006
88(2)R88(2)R
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
287Change of Registered Office
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
2 September 1994
363sAnnual Return (shuttle)
Legacy
11 August 1994
288288
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
21 May 1993
395Particulars of Mortgage or Charge
Legacy
21 August 1992
363b363b
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
3 June 1992
288288
Legacy
3 June 1992
122122
Legacy
9 September 1991
122122
Legacy
29 August 1991
363b363b
Accounts With Accounts Type Full
30 May 1991
AAAnnual Accounts
Legacy
28 August 1990
363363
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
2 May 1990
288288
Legacy
18 September 1989
288288
Legacy
28 June 1989
288288
Legacy
17 May 1989
88(2)Return of Allotment of Shares
Resolution
17 May 1989
RESOLUTIONSResolutions
Memorandum Articles
10 May 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1989
123Notice of Increase in Nominal Capital
Legacy
20 April 1989
288288
Legacy
20 April 1989
224224
Legacy
13 April 1989
395Particulars of Mortgage or Charge
Legacy
13 April 1989
288288
Legacy
13 April 1989
287Change of Registered Office
Legacy
7 April 1989
288288
Legacy
7 April 1989
288288
Incorporation Company
8 December 1988
NEWINCIncorporation