About

Registered Number: 04116363
Date of Incorporation: 29/11/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Manor Farm Calcutt, Cricklade, Swindon, Wiltshire, SN6 6JR

 

Conlon Ltd was founded on 29 November 2000 with its registered office in Wiltshire, it's status is listed as "Active". The current directors of this business are listed as Hulbert, Tracy, Conlon, Vincent, Hulbert, Thomas Edward, Mckenzie, Daniel John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONLON, Vincent 29 November 2000 01 February 2002 1
HULBERT, Thomas Edward 09 March 2005 15 June 2012 1
MCKENZIE, Daniel John 09 March 2005 20 October 2014 1
Secretary Name Appointed Resigned Total Appointments
HULBERT, Tracy 22 May 2006 15 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 21 October 2014
CH04 - Change of particulars for corporate secretary 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 07 January 2014
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 27 December 2012
CH01 - Change of particulars for director 27 December 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 15 June 2012
TM02 - Termination of appointment of secretary 15 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AAMD - Amended Accounts 17 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH04 - Change of particulars for corporate secretary 29 January 2010
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
AA - Annual Accounts 28 December 2008
287 - Change in situation or address of Registered Office 29 August 2008
287 - Change in situation or address of Registered Office 29 August 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 30 January 2008
363s - Annual Return 16 March 2007
AA - Annual Accounts 01 March 2007
AA - Annual Accounts 17 January 2007
225 - Change of Accounting Reference Date 12 October 2006
RESOLUTIONS - N/A 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
123 - Notice of increase in nominal capital 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 09 November 2005
395 - Particulars of a mortgage or charge 14 October 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 16 December 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 07 December 2002
AA - Annual Accounts 19 July 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
363s - Annual Return 18 December 2001
287 - Change in situation or address of Registered Office 11 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
287 - Change in situation or address of Registered Office 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
NEWINC - New incorporation documents 29 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.