Background WavePink WaveYellow Wave

CONNEELY FACADES LIMITED (05661631)

CONNEELY FACADES LIMITED (05661631) is an active UK company. incorporated on 22 December 2005. with registered office in Stansted. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONNEELY FACADES LIMITED has been registered for 20 years. Current directors include COCKERTON, Michael James, CONNEELY, Eamon.

Company Number
05661631
Status
active
Type
ltd
Incorporated
22 December 2005
Age
20 years
Address
Braemar House, Stansted, CM24 8BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COCKERTON, Michael James, CONNEELY, Eamon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNEELY FACADES LIMITED

CONNEELY FACADES LIMITED is an active company incorporated on 22 December 2005 with the registered office located in Stansted. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONNEELY FACADES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05661631

LTD Company

Age

20 Years

Incorporated 22 December 2005

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

HATTON BUILD LTD
From: 22 December 2005To: 23 December 2008
Contact
Address

Braemar House Water Lane Stansted, CM24 8BJ,

Previous Addresses

Braemar House Water Lane Stansted CM24 8BL England
From: 22 June 2021To: 17 May 2023
Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP
From: 22 December 2005To: 22 June 2021
Timeline

13 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Share Buyback
May 12
Capital Reduction
May 12
Director Left
Oct 12
Funding Round
Mar 13
Funding Round
Apr 13
Loan Secured
Sept 21
Loan Cleared
Jan 22
Owner Exit
Jan 25
New Owner
Jan 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
Director Left
Mar 26
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COCKERTON, Michael James

Active
Water Lane, StanstedCM24 8BJ
Secretary
Appointed 23 Dec 2005

COCKERTON, Michael James

Active
Water Lane, StanstedCM24 8BJ
Born April 1976
Director
Appointed 01 May 2009

CONNEELY, Eamon

Active
Water Lane, StanstedCM24 8BJ
Born January 1960
Director
Appointed 23 Dec 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Dec 2005
Resigned 23 Dec 2005

COCKERTON, John Melvyn

Resigned
The Firs, BuntingfordSG9 0NU
Born April 1974
Director
Appointed 07 Sept 2007
Resigned 31 Oct 2025

SLATER, Fred

Resigned
34 Belmont Avenue, WickfordSS12 0HP
Born June 1950
Director
Appointed 01 May 2009
Resigned 17 Apr 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Dec 2005
Resigned 23 Dec 2005

Persons with significant control

3

2 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
Significant influence or control
Notified 06 Apr 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

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
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
9 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
8 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 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
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Secretary Company With Change Date
8 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2013
CH03Change of Secretary Details
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 March 2013
AAAnnual Accounts
Capital Allotment Shares
6 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Capital Cancellation Shares
22 May 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Legacy
22 January 2010
MG01MG01
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
287Change of Registered Office
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Memorandum Articles
31 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 February 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
16 April 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
88(2)R88(2)R
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Incorporation Company
22 December 2005
NEWINCIncorporation