Company NameConnaught Conservatory Roofs Ltd
DirectorsDavid William Gallagher and Ryan Hulme
Company StatusActive
Company Number05947848
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameDavid William Gallagher
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3,, Lloyd Street
Parkgate
Rotherham
South Yorkshire
S62 6JG
Director NameMr Ryan Hulme
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(9 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressUnit 3,, Lloyd Street
Parkgate
Rotherham
South Yorkshire
S62 6JG
Secretary NameCarole Gallagher
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address1, Broadway Close
Swinton, Mexborough
Rotherham
South Yorkshire
S64 8HG
Director NameMr Simon Gallagher
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3,, Lloyd Street
Parkgate
Rotherham
South Yorkshire
S62 6JG

Contact

Websitewww.connaughtconservatories.co.uk/
Telephone01709 710100
Telephone regionRotherham

Location

Registered AddressUnit 3,, Lloyd Street
Parkgate
Rotherham
South Yorkshire
S62 6JG
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield

Shareholders

4 at £1David Gallagher
100.00%
Ordinary

Financials

Year2014
Net Worth£35,318
Cash£7,190
Current Liabilities£301,912

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Charges

18 May 2016Delivered on: 19 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
28 February 2008Delivered on: 29 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 December 2006Delivered on: 5 January 2007
Persons entitled: Cattles Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 March 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
5 March 2021Statement of capital following an allotment of shares on 1 January 2020
  • GBP 9
(3 pages)
19 August 2020Termination of appointment of Simon Gallagher as a director on 31 July 2020 (1 page)
14 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
12 February 2020Confirmation statement made on 14 December 2019 with updates (4 pages)
12 February 2020Statement of capital following an allotment of shares on 31 March 2019
  • GBP 8
(3 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
20 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
6 February 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
16 November 2017Appointment of Mr Simon Gallagher as a director on 1 October 2017 (2 pages)
16 November 2017Appointment of Mr Simon Gallagher as a director on 1 October 2017 (2 pages)
7 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 March 2017Statement of capital following an allotment of shares on 30 March 2016
  • GBP 6
(3 pages)
7 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 March 2017Statement of capital following an allotment of shares on 30 March 2016
  • GBP 6
(3 pages)
4 January 2017Satisfaction of charge 059478480003 in full (4 pages)
4 January 2017Satisfaction of charge 059478480003 in full (4 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 May 2016Registration of charge 059478480003, created on 18 May 2016 (22 pages)
19 May 2016Registration of charge 059478480003, created on 18 May 2016 (22 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 February 2016Director's details changed for David William Gallagher on 26 February 2016 (2 pages)
26 February 2016Appointment of Mr Ryan Hulme as a director on 26 February 2016 (2 pages)
26 February 2016Director's details changed for David William Gallagher on 26 February 2016 (2 pages)
26 February 2016Appointment of Mr Ryan Hulme as a director on 26 February 2016 (2 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(3 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(3 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
(3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
(3 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(3 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(3 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4
(3 pages)
17 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4
(3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 October 2010Director's details changed for David William Gallagher on 1 January 2010 (2 pages)
13 October 2010Director's details changed for David William Gallagher on 1 January 2010 (2 pages)
13 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2
(3 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
13 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2
(3 pages)
13 October 2010Director's details changed for David William Gallagher on 1 January 2010 (2 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 November 2008Appointment terminated secretary carole gallagher (1 page)
2 November 2008Appointment terminated secretary carole gallagher (1 page)
10 October 2008Return made up to 27/09/08; full list of members (3 pages)
10 October 2008Return made up to 27/09/08; full list of members (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 October 2007Ad 01/10/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
15 October 2007Return made up to 27/09/07; full list of members (2 pages)
15 October 2007Return made up to 27/09/07; full list of members (2 pages)
15 October 2007Ad 01/10/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
5 January 2007Particulars of mortgage/charge (6 pages)
5 January 2007Particulars of mortgage/charge (6 pages)
27 September 2006Incorporation (14 pages)
27 September 2006Incorporation (14 pages)