Background WavePink WaveYellow Wave

CONLON PLANT LIMITED (03839819)

CONLON PLANT LIMITED (03839819) is an active UK company. incorporated on 10 September 1999. with registered office in Swindon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONLON PLANT LIMITED has been registered for 26 years. Current directors include CONLON, Dermot.

Company Number
03839819
Status
active
Type
ltd
Incorporated
10 September 1999
Age
26 years
Address
Manor Farm Calcutt, Swindon, SN6 6JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONLON, Dermot
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONLON PLANT LIMITED

CONLON PLANT LIMITED is an active company incorporated on 10 September 1999 with the registered office located in Swindon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONLON PLANT LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03839819

LTD Company

Age

26 Years

Incorporated 10 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

ABSTRACT RECYCLING LIMITED
From: 21 January 2004To: 28 March 2006
ABSTRACT COMMUNICATIONS UK LIMITED
From: 10 September 1999To: 21 January 2004
Contact
Address

Manor Farm Calcutt Cricklade Swindon, SN6 6JR,

Timeline

2 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Sept 99
Funding Round
Jan 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

CONLON, Dermot

Active
Farm Calcutt, SwindonSN6 6JR
Born November 1965
Director
Appointed 10 Sept 2003

CONLON, Dermot

Resigned
224 Cheney Manor Road, SwindonSN2 2NZ
Secretary
Appointed 01 Nov 2001
Resigned 10 Sept 2003

DIXON, Tina Joanne

Resigned
21 Fareham Close, SwindonSN3 2NX
Secretary
Appointed 10 Sept 1999
Resigned 01 Nov 2001

DAVID DOYLE CONSULTANCY LTD

Resigned
Derngate, NorthamptonNN1 1HS
Corporate secretary
Appointed 10 Sept 2003
Resigned 30 Apr 2022

L.C.I. SECRETARIES LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate secretary
Appointed 10 Sept 1999
Resigned 10 Sept 1999

SHAH AND COMPANY CHARTERED CERTIFIED ACCOUNTANTS

Resigned
40 Overbrook, SwindonSN3 6AP
Corporate secretary
Appointed 01 Nov 2001
Resigned 10 Sept 2003

CONLON, Dermot

Resigned
224 Cheney Manor Road, SwindonSN2 2NZ
Born November 1965
Director
Appointed 01 Nov 2001
Resigned 01 Feb 2002

DIXON, Robert John

Resigned
12 Bullfinch Close, SwindonSN3 5HP
Born August 1970
Director
Appointed 01 Feb 2002
Resigned 10 Sept 2003

DIXON, Robert John

Resigned
12 Bullfinch Close, SwindonSN3 5HP
Born August 1970
Director
Appointed 10 Sept 1999
Resigned 01 Nov 2001

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate director
Appointed 10 Sept 1999
Resigned 10 Sept 1999

Persons with significant control

1

Mr Dermot Conlon

Active
Farm Calcutt, SwindonSN6 6JR
Born November 1965

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
15 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
5 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Gazette Notice Compulsary
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
18 April 2008
287Change of Registered Office
Legacy
10 September 2007
363aAnnual Return
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
12 June 2006
88(2)R88(2)R
Legacy
12 April 2006
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
28 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2002
AAAnnual Accounts
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
287Change of Registered Office
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2001
AAAnnual Accounts
Legacy
2 December 2000
395Particulars of Mortgage or Charge
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Incorporation Company
10 September 1999
NEWINCIncorporation