Background WavePink WaveYellow Wave

CONNEELY DRYLINING LIMITED (02873050)

CONNEELY DRYLINING LIMITED (02873050) is an active UK company. incorporated on 18 November 1993. with registered office in Stansted. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CONNEELY DRYLINING LIMITED has been registered for 32 years. Current directors include COCKERTON, Michael James, CONNEELY, Eamon.

Company Number
02873050
Status
active
Type
ltd
Incorporated
18 November 1993
Age
32 years
Address
Braemar House, Stansted, CM24 8BJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COCKERTON, Michael James, CONNEELY, Eamon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNEELY DRYLINING LIMITED

CONNEELY DRYLINING LIMITED is an active company incorporated on 18 November 1993 with the registered office located in Stansted. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CONNEELY DRYLINING LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02873050

LTD Company

Age

32 Years

Incorporated 18 November 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 6 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

CONNEELY DRY LINING LIMITED
From: 19 June 1997To: 25 July 2003
CONNEELY CONSTRUCTION LIMITED
From: 18 November 1993To: 19 June 1997
Contact
Address

Braemar House Water Lane Stansted, CM24 8BJ,

Previous Addresses

Braemar House Water Lane Stansted CM24 8BL England
From: 22 June 2021To: 6 January 2023
Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP
From: 18 November 1993To: 22 June 2021
Timeline

17 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Nov 93
Capital Reduction
Aug 10
Share Buyback
Aug 10
Director Joined
Dec 10
Share Buyback
May 12
Capital Reduction
May 12
Director Left
Oct 12
Funding Round
Apr 13
Loan Secured
Sept 21
Loan Cleared
Jan 22
New Owner
Jan 25
Owner Exit
Jan 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Mar 26
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COCKERTON, John Melvyn

Active
Shenley Avenue, RuislipHA4 6BP
Secretary
Appointed 01 Nov 2003

COCKERTON, Michael James

Active
Shenley Avenue, RuislipHA4 6BP
Born April 1976
Director
Appointed 25 Mar 2010

CONNEELY, Eamon

Active
Water Lane, StanstedCM24 8BJ
Born January 1960
Director
Appointed 06 Sept 2021

CONNEELY, Dolores

Resigned
Unit 2, 93 Church Lane, RickmansworthWD3 6HH
Secretary
Appointed 18 Nov 1993
Resigned 01 Nov 2003

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 18 Nov 1993
Resigned 18 Nov 1993

COCKERTON, John Melvyn

Resigned
Shenley Avenue, RuislipHA4 6BP
Born April 1974
Director
Appointed 24 May 2000
Resigned 31 Oct 2025

CONNEELY, Dolores

Resigned
Unit 2, 93 Church Lane, RickmansworthWD3 6HH
Director
Appointed 18 Nov 1993
Resigned 01 Nov 2003

CONNEELY, Eamon

Resigned
Shenley Avenue, RuislipHA4 6BP
Born January 1960
Director
Appointed 18 Nov 1993
Resigned 06 Sept 2024

LEHALL, Manjot

Resigned
16 Balgowan Road, BeckenhamBR3 4HJ
Born March 1955
Director
Appointed 01 Nov 2000
Resigned 14 Jul 2002

SLATER, Fred

Resigned
34 Belmont Avenue, WickfordSS12 0HP
Born June 1950
Director
Appointed 30 Sept 2004
Resigned 17 Apr 2012

Persons with significant control

4

3 Active
1 Ceased

Mr Eamon Conneely

Active
Water Lane, StanstedCM24 8BJ
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Notified 16 Jul 2024

Conneely Services Limited

Ceased
Shenley Avenue, RuislipHA4 6BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Ceased 16 Jul 2024

Mr John Melvyn Cockerton

Active
Water Lane, StanstedCM24 8BJ
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016

Mr Michael James Cockerton

Active
Water Lane, StanstedCM24 8BJ
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
29 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
6 January 2016
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Capital Cancellation Shares
22 May 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Legacy
21 November 2011
MG02MG02
Legacy
21 November 2011
MG02MG02
Legacy
21 November 2011
MG02MG02
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Capital Cancellation Shares
24 August 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 August 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
18 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Legacy
25 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
88(2)R88(2)R
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288cChange of Particulars
Certificate Change Of Name Company
25 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
363aAnnual Return
Legacy
3 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
17 January 2001
288aAppointment of Director or Secretary
Memorandum Articles
3 October 2000
MEM/ARTSMEM/ARTS
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Legacy
3 October 2000
123Notice of Increase in Nominal Capital
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
288cChange of Particulars
Legacy
25 April 2000
288cChange of Particulars
Accounts With Accounts Type Small
14 March 2000
AAAnnual Accounts
Legacy
27 January 1999
395Particulars of Mortgage or Charge
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
29 May 1998
287Change of Registered Office
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
7 October 1997
225Change of Accounting Reference Date
Legacy
18 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 July 1997
AAAnnual Accounts
Certificate Change Of Name Company
18 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
27 November 1996
225Change of Accounting Reference Date
Legacy
16 May 1996
288288
Legacy
7 March 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
10 January 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 1995
AAAnnual Accounts
Resolution
14 November 1995
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
24 October 1995
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
15 August 1995
287Change of Registered Office
Gazette Notice Compulsary
30 May 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1993
224224
Legacy
1 December 1993
88(2)R88(2)R
Legacy
30 November 1993
288288
Incorporation Company
18 November 1993
NEWINCIncorporation