About

Registered Number: 00474292
Date of Incorporation: 26/10/1949 (74 years and 5 months ago)
Company Status: Active
Registered Address: C/O HENRY WILLIAMS GROUP LTD, Dodsworth Street, Darlington, Durham, DL1 2NJ

 

Established in 1949, Con Mech Group Ltd has its registered office in Darlington in Durham, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Dilley, Robert James, Dilley, Hazel Margaret, Dilley, Robert James, Heathcote, Teresa Lorraine, Puddick, Alan William Dew, Stokoe, Jacqueline Della, West, Gillian Angela at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLEY, Hazel Margaret 04 January 1999 - 1
DILLEY, Robert James 01 December 2009 - 1
HEATHCOTE, Teresa Lorraine 01 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
DILLEY, Robert James 01 July 2015 - 1
PUDDICK, Alan William Dew 07 November 2011 01 July 2015 1
STOKOE, Jacqueline Della N/A 14 September 2001 1
WEST, Gillian Angela 14 September 2001 19 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
RESOLUTIONS - N/A 14 May 2020
RESOLUTIONS - N/A 13 May 2020
PSC02 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
CS01 - N/A 04 November 2019
PSC01 - N/A 04 November 2019
PSC01 - N/A 04 November 2019
PSC01 - N/A 04 November 2019
PSC07 - N/A 04 November 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 02 November 2015
AP03 - Appointment of secretary 10 July 2015
TM02 - Termination of appointment of secretary 10 July 2015
MR01 - N/A 09 June 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 15 May 2013
CH01 - Change of particulars for director 11 April 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 23 May 2012
TM02 - Termination of appointment of secretary 14 November 2011
AP03 - Appointment of secretary 14 November 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 22 June 2011
AP01 - Appointment of director 09 May 2011
MISC - Miscellaneous document 08 December 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 15 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 01 September 2010
AP01 - Appointment of director 01 September 2010
AP01 - Appointment of director 25 August 2010
AP01 - Appointment of director 08 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 06 November 2008
353 - Register of members 06 November 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
287 - Change in situation or address of Registered Office 03 June 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 05 August 2003
395 - Particulars of a mortgage or charge 02 August 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 15 May 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 15 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 31 October 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 13 October 1999
287 - Change in situation or address of Registered Office 11 March 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 12 October 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 26 October 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 30 October 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 16 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 18 October 1994
169 - Return by a company purchasing its own shares 06 June 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 06 October 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 17 October 1992
395 - Particulars of a mortgage or charge 16 July 1992
395 - Particulars of a mortgage or charge 16 July 1992
AA - Annual Accounts 14 October 1991
363b - Annual Return 14 October 1991
RESOLUTIONS - N/A 29 November 1990
RESOLUTIONS - N/A 29 November 1990
MEM/ARTS - N/A 29 November 1990
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
AA - Annual Accounts 06 November 1989
363 - Annual Return 06 November 1989
CERTNM - Change of name certificate 21 December 1988
288 - N/A 02 December 1988
AA - Annual Accounts 10 October 1988
363 - Annual Return 10 October 1988
288 - N/A 15 June 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 18 September 1987
AA - Annual Accounts 03 September 1986
MISC - Miscellaneous document 26 October 1949
NEWINC - New incorporation documents 26 October 1949

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2015 Outstanding

N/A

Legal charge 30 July 2003 Outstanding

N/A

Legal mortgage 08 July 1992 Outstanding

N/A

Mortgage debenture 08 July 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.