About

Registered Number: 00960730
Date of Incorporation: 22/08/1969 (54 years and 7 months ago)
Company Status: Active
Registered Address: Bowcombe House, Bowcombe Road, Newport, Isle Of Wight, PO30 3HZ

 

Established in 1969, Conbury Composites Ltd has its registered office in Newport in Isle Of Wight, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Connis, Michael, Connis, Sheila Mary, Hillman, Roger Brian, Williams, Geoffrey Graham for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNIS, Michael N/A 30 June 2001 1
CONNIS, Sheila Mary N/A 07 May 1999 1
HILLMAN, Roger Brian 01 September 1996 07 May 1999 1
WILLIAMS, Geoffrey Graham N/A 04 February 2008 1

Filing History

Document Type Date
MR01 - N/A 10 March 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 29 October 2019
AA01 - Change of accounting reference date 08 May 2019
CH01 - Change of particulars for director 01 April 2019
CH01 - Change of particulars for director 23 January 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 04 September 2017
MR01 - N/A 21 August 2017
CS01 - N/A 24 January 2017
MR04 - N/A 22 November 2016
AA - Annual Accounts 21 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 22 January 2016
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
CERTNM - Change of name certificate 10 February 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 30 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 23 October 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 18 October 2007
395 - Particulars of a mortgage or charge 21 February 2007
363a - Annual Return 25 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
AA - Annual Accounts 23 October 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 29 January 2004
225 - Change of Accounting Reference Date 11 September 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 29 January 2003
287 - Change in situation or address of Registered Office 16 December 2002
AA - Annual Accounts 27 March 2002
RESOLUTIONS - N/A 11 February 2002
123 - Notice of increase in nominal capital 11 February 2002
363s - Annual Return 29 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
AA - Annual Accounts 16 June 2001
287 - Change in situation or address of Registered Office 30 April 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 11 May 2000
363s - Annual Return 30 January 2000
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 23 February 1999
287 - Change in situation or address of Registered Office 29 June 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 28 January 1997
AA - Annual Accounts 28 January 1997
288 - N/A 13 September 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 18 January 1996
363a - Annual Return 31 March 1995
RESOLUTIONS - N/A 28 January 1995
AA - Annual Accounts 28 January 1995
AA - Annual Accounts 17 April 1994
395 - Particulars of a mortgage or charge 16 March 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 01 February 1993
363s - Annual Return 24 June 1992
AA - Annual Accounts 19 March 1992
AA - Annual Accounts 25 October 1991
363a - Annual Return 28 March 1991
AA - Annual Accounts 17 July 1990
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
363 - Annual Return 18 May 1989
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
363 - Annual Return 30 October 1986
AA - Annual Accounts 27 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

A registered charge 17 August 2017 Outstanding

N/A

All assets debenture 28 September 2010 Fully Satisfied

N/A

Fixed and floating charge 16 February 2007 Fully Satisfied

N/A

Single debenture 02 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.