Darlington
Durham
DL1 2NJ
Director Name | Mrs Hazel Margaret Dilley |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1999(49 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Dodsworth Street Darlington Durham DL1 2NJ |
Director Name | Mr Derek Neil |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2007(57 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dodsworth Street Darlington Durham DL1 2NJ |
Director Name | Mr Robert James Dilley |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(60 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dodsworth Street Darlington Durham DL1 2NJ |
Director Name | Mrs Christine Ames |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(60 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dodsworth Street Darlington Durham DL1 2NJ |
Director Name | Dr Jonathan Charles Dilley |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(60 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Dodsworth Street Darlington Durham DL1 2NJ |
Director Name | Mrs Teresa Lorraine Heathcote |
---|---|
Date of Birth | July 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(61 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Dodsworth Street Darlington Durham DL1 2NJ |
Secretary Name | Mr Robert James Dilley |
---|---|
Status | Current |
Appointed | 01 July 2015(65 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Dodsworth Street Darlington Durham DL1 2NJ |
Director Name | Mr Leslie John Chapman |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(41 years, 12 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 42 Alphington Avenue Frimley Camberley Surrey GU16 5LR |
Secretary Name | Mrs Jacqueline Della Stokoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(41 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | Linden Lea Heath Road Woking Surrey GU21 4DT |
Secretary Name | Gillian Angela West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(51 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 April 2007) |
Role | Company Director |
Correspondence Address | Saxton Shaftesbury Road Woking Surrey GU22 7DU |
Secretary Name | Mrs Christine Ames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(57 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dodsworth Street Darlington Durham DL1 2NJ |
Secretary Name | Mr Alan William Dew Puddick |
---|---|
Status | Resigned |
Appointed | 07 November 2011(62 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | Dodsworth Street Darlington Durham DL1 2NJ |
Website | conmechgroup.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Henry Williams Group Ltd Dodsworth Street Darlington Durham DL1 2NJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
80k at £1 | R.h.s. Dilley 50.50% Ordinary |
---|---|
20k at £1 | H.m. Dilley 12.63% Ordinary |
19.5k at £1 | J.c. Dilley 12.29% Ordinary |
19.5k at £1 | R.j. Dilley 12.29% Ordinary |
19.5k at £1 | T.l. Heathcote 12.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,907,963 |
Gross Profit | £7,237,026 |
Net Worth | £15,873,086 |
Cash | £2,348,229 |
Current Liabilities | £5,510,079 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2022 (5 months ago) |
---|---|
Next Return Due | 8 November 2023 (7 months, 1 week from now) |
8 June 2015 | Delivered on: 9 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property k/a land on the east side of hollow road bury st edmunds t/no SK264071. Outstanding |
---|---|
30 July 2003 | Delivered on: 2 August 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The raddock high street chipstead kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 July 1992 | Delivered on: 16 July 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Foundry house, bury road, stanton, bury st edmunds, suffolk t/no.P214166 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 July 1992 | Delivered on: 16 July 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
---|---|
9 August 2021 | Full accounts made up to 31 December 2020 (31 pages) |
5 January 2021 | Resolutions
|
27 October 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
25 August 2020 | Group of companies' accounts made up to 31 December 2019 (47 pages) |
14 May 2020 | Resolutions
|
13 May 2020 | Resolutions
|
19 March 2020 | Notification of Con Mech Holdings Limited as a person with significant control on 3 March 2020 (2 pages) |
19 March 2020 | Cessation of Teresa Lorraine Heathcote as a person with significant control on 3 March 2020 (1 page) |
19 March 2020 | Cessation of Robert James Dilley as a person with significant control on 3 March 2020 (1 page) |
19 March 2020 | Cessation of Jonathan Charles Dilley as a person with significant control on 3 March 2020 (1 page) |
4 November 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
4 November 2019 | Notification of Teresa Lorraine Heathcote as a person with significant control on 23 September 2019 (2 pages) |
4 November 2019 | Notification of Jonathan Charles Dilley as a person with significant control on 23 September 2019 (2 pages) |
4 November 2019 | Notification of Robert James Dilley as a person with significant control on 23 September 2019 (2 pages) |
4 November 2019 | Cessation of Robert Howard Stapleton Dilley as a person with significant control on 23 September 2019 (1 page) |
11 June 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
24 May 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 June 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
26 June 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
23 September 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
23 September 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
10 July 2015 | Appointment of Mr Robert James Dilley as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Alan William Dew Puddick as a secretary on 1 July 2015 (1 page) |
10 July 2015 | Appointment of Mr Robert James Dilley as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Alan William Dew Puddick as a secretary on 1 July 2015 (1 page) |
10 July 2015 | Appointment of Mr Robert James Dilley as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Alan William Dew Puddick as a secretary on 1 July 2015 (1 page) |
9 June 2015 | Registration of charge 004742920004, created on 8 June 2015 (9 pages) |
9 June 2015 | Registration of charge 004742920004, created on 8 June 2015 (9 pages) |
9 June 2015 | Registration of charge 004742920004, created on 8 June 2015 (9 pages) |
14 May 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
14 May 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
6 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
16 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
16 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
15 May 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
15 May 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
11 April 2013 | Director's details changed for Mr Robert James Dilley on 1 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Robert James Dilley on 1 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Robert James Dilley on 1 April 2013 (2 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
23 May 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
14 November 2011 | Termination of appointment of Christine Ames as a secretary (1 page) |
14 November 2011 | Appointment of Mr Alan William Dew Puddick as a secretary (1 page) |
14 November 2011 | Termination of appointment of Christine Ames as a secretary (1 page) |
14 November 2011 | Appointment of Mr Alan William Dew Puddick as a secretary (1 page) |
2 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
22 June 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
9 May 2011 | Appointment of Mrs Teresa Lorraine Heathcote as a director (2 pages) |
9 May 2011 | Appointment of Mrs Teresa Lorraine Heathcote as a director (2 pages) |
8 December 2010 | Auditors resignation (1 page) |
8 December 2010 | Auditors resignation (1 page) |
9 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
2 September 2010 | Director's details changed for Mr Jonathan Charles Dilley on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Jonathan Charles Dilley on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Jonathan Charles Dilley on 2 September 2010 (2 pages) |
1 September 2010 | Director's details changed for James Dilley on 1 September 2010 (2 pages) |
1 September 2010 | Appointment of Mr Jonathan Charles Dilley as a director (2 pages) |
1 September 2010 | Director's details changed for James Dilley on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for James Dilley on 1 September 2010 (2 pages) |
1 September 2010 | Appointment of Mr Jonathan Charles Dilley as a director (2 pages) |
25 August 2010 | Appointment of Mrs Christine Ames as a director (2 pages) |
25 August 2010 | Appointment of Mrs Christine Ames as a director (2 pages) |
8 January 2010 | Appointment of James Dilley as a director (3 pages) |
8 January 2010 | Appointment of James Dilley as a director (3 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Derek Neil on 11 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Robert Howard Stapleton Dilley on 11 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Hazel Margaret Dilley on 11 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Christine Ames on 11 October 2009 (1 page) |
9 November 2009 | Director's details changed for Derek Neil on 11 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Robert Howard Stapleton Dilley on 11 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Hazel Margaret Dilley on 11 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Christine Ames on 11 October 2009 (1 page) |
26 June 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
26 June 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
6 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
6 November 2008 | Location of register of members (1 page) |
13 October 2008 | Appointment terminated director leslie chapman (1 page) |
13 October 2008 | Appointment terminated director leslie chapman (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from cleary court church street east woking surrey GU21 6HJ (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from cleary court church street east woking surrey GU21 6HJ (1 page) |
2 June 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
2 June 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
26 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
26 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
24 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
5 July 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
5 July 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
21 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
2 June 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
2 June 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
26 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
26 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
7 July 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
7 July 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
24 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
24 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Return made up to 11/10/02; full list of members
|
26 October 2002 | Return made up to 11/10/02; full list of members
|
15 May 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
15 May 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
15 October 2001 | Group of companies' accounts made up to 29 December 2000 (26 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
15 October 2001 | Group of companies' accounts made up to 29 December 2000 (26 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
31 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
31 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
13 October 1999 | Full group accounts made up to 1 January 1999 (27 pages) |
13 October 1999 | Return made up to 11/10/99; full list of members (8 pages) |
13 October 1999 | Full group accounts made up to 1 January 1999 (27 pages) |
13 October 1999 | Full group accounts made up to 1 January 1999 (27 pages) |
13 October 1999 | Return made up to 11/10/99; full list of members (8 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 52 queen anne street london W1M 0LA (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 52 queen anne street london W1M 0LA (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
28 October 1998 | Full group accounts made up to 2 January 1998 (25 pages) |
28 October 1998 | Full group accounts made up to 2 January 1998 (25 pages) |
28 October 1998 | Full group accounts made up to 2 January 1998 (25 pages) |
12 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
12 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
26 October 1997 | Full group accounts made up to 27 December 1996 (21 pages) |
26 October 1997 | Return made up to 11/10/97; full list of members (8 pages) |
26 October 1997 | Full group accounts made up to 27 December 1996 (21 pages) |
26 October 1997 | Return made up to 11/10/97; full list of members (8 pages) |
6 November 1996 | Full group accounts made up to 29 December 1995 (20 pages) |
6 November 1996 | Full group accounts made up to 29 December 1995 (20 pages) |
30 October 1996 | Return made up to 11/10/96; no change of members
|
30 October 1996 | Return made up to 11/10/96; no change of members
|
16 October 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
16 October 1995 | Return made up to 11/10/95; no change of members (8 pages) |
16 October 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
16 October 1995 | Return made up to 11/10/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
29 November 1990 | Resolutions
|
29 November 1990 | Memorandum and Articles of Association (15 pages) |
29 November 1990 | Resolutions
|
29 November 1990 | Memorandum and Articles of Association (15 pages) |
21 December 1988 | Company name changed con-mech (engineers) LIMITED\certificate issued on 22/12/88 (2 pages) |
21 December 1988 | Company name changed con-mech (engineers) LIMITED\certificate issued on 22/12/88 (2 pages) |
3 September 1986 | Full accounts made up to 31 December 1985 (16 pages) |
26 October 1949 | Certificate of incorporation (1 page) |
26 October 1949 | Incorporation (16 pages) |
26 October 1949 | Certificate of incorporation (1 page) |
26 October 1949 | Incorporation (16 pages) |