Company NameCon Mech Group Limited
Company StatusActive
Company Number00474292
CategoryPrivate Limited Company
Incorporation Date26 October 1949(74 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Robert Howard Stapleton Dilley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(41 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDodsworth Street
Darlington
Durham
DL1 2NJ
Director NameMrs Hazel Margaret Dilley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(49 years, 2 months after company formation)
Appointment Duration25 years, 3 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressDodsworth Street
Darlington
Durham
DL1 2NJ
Director NameMr Derek Neil
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(57 years, 6 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDodsworth Street
Darlington
Durham
DL1 2NJ
Director NameMr Robert James Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(60 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDodsworth Street
Darlington
Durham
DL1 2NJ
Director NameMrs Christine Ames
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(60 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDodsworth Street
Darlington
Durham
DL1 2NJ
Director NameDr Jonathan Charles Dilley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(60 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressDodsworth Street
Darlington
Durham
DL1 2NJ
Director NameMrs Teresa Lorraine Heathcote
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(61 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressDodsworth Street
Darlington
Durham
DL1 2NJ
Secretary NameMr Robert James Dilley
StatusCurrent
Appointed01 July 2015(65 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressDodsworth Street
Darlington
Durham
DL1 2NJ
Director NameMr Leslie John Chapman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(41 years, 12 months after company formation)
Appointment Duration16 years, 12 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address42 Alphington Avenue
Frimley
Camberley
Surrey
GU16 5LR
Secretary NameMrs Jacqueline Della Stokoe
NationalityBritish
StatusResigned
Appointed11 October 1991(41 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 September 2001)
RoleCompany Director
Correspondence AddressLinden Lea Heath Road
Woking
Surrey
GU21 4DT
Secretary NameGillian Angela West
NationalityBritish
StatusResigned
Appointed14 September 2001(51 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 April 2007)
RoleCompany Director
Correspondence AddressSaxton
Shaftesbury Road
Woking
Surrey
GU22 7DU
Secretary NameMrs Christine Ames
NationalityBritish
StatusResigned
Appointed19 April 2007(57 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDodsworth Street
Darlington
Durham
DL1 2NJ
Secretary NameMr Alan William Dew Puddick
StatusResigned
Appointed07 November 2011(62 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2015)
RoleCompany Director
Correspondence AddressDodsworth Street
Darlington
Durham
DL1 2NJ

Contact

Websiteconmechgroup.com
Email address[email protected]

Location

Registered AddressC/O Henry Williams Group Ltd
Dodsworth Street
Darlington
Durham
DL1 2NJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

80k at £1R.h.s. Dilley
50.50%
Ordinary
20k at £1H.m. Dilley
12.63%
Ordinary
19.5k at £1J.c. Dilley
12.29%
Ordinary
19.5k at £1R.j. Dilley
12.29%
Ordinary
19.5k at £1T.l. Heathcote
12.29%
Ordinary

Financials

Year2014
Turnover£29,907,963
Gross Profit£7,237,026
Net Worth£15,873,086
Cash£2,348,229
Current Liabilities£5,510,079

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

8 June 2015Delivered 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 2003Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

5 January 2021Resolutions
  • RES13 ‐ Deed of rectification 02/12/2020
(15 pages)
27 October 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
25 August 2020Group of companies' accounts made up to 31 December 2019 (47 pages)
14 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 May 2020Resolutions
  • RES13 ‐ 03/03/2020
(2 pages)
19 March 2020Cessation of Jonathan Charles Dilley as a person with significant control on 3 March 2020 (1 page)
19 March 2020Cessation of Robert James Dilley as a person with significant control on 3 March 2020 (1 page)
19 March 2020Cessation of Teresa Lorraine Heathcote as a person with significant control on 3 March 2020 (1 page)
19 March 2020Notification of Con Mech Holdings Limited as a person with significant control on 3 March 2020 (2 pages)
4 November 2019Cessation of Robert Howard Stapleton Dilley as a person with significant control on 23 September 2019 (1 page)
4 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
4 November 2019Notification of Robert James Dilley as a person with significant control on 23 September 2019 (2 pages)
4 November 2019Notification of Jonathan Charles Dilley as a person with significant control on 23 September 2019 (2 pages)
4 November 2019Notification of Teresa Lorraine Heathcote as a person with significant control on 23 September 2019 (2 pages)
11 June 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
24 May 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 June 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
26 June 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 158,400
(7 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 158,400
(7 pages)
10 July 2015Termination of appointment of Alan William Dew Puddick as a secretary on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Alan William Dew Puddick as a secretary on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Alan William Dew Puddick as a secretary on 1 July 2015 (1 page)
10 July 2015Appointment of Mr Robert James Dilley as a secretary on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Robert James Dilley as a secretary on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Robert James Dilley as a secretary on 1 July 2015 (2 pages)
9 June 2015Registration of charge 004742920004, created on 8 June 2015 (9 pages)
9 June 2015Registration of charge 004742920004, created on 8 June 2015 (9 pages)
9 June 2015Registration of charge 004742920004, created on 8 June 2015 (9 pages)
14 May 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
14 May 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
6 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 158,400
(7 pages)
6 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 158,400
(7 pages)
16 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
16 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 158,400
(7 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 158,400
(7 pages)
15 May 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
15 May 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
11 April 2013Director's details changed for Mr Robert James Dilley on 1 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Robert James Dilley on 1 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Robert James Dilley on 1 April 2013 (2 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
23 May 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
23 May 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
14 November 2011Termination of appointment of Christine Ames as a secretary (1 page)
14 November 2011Appointment of Mr Alan William Dew Puddick as a secretary (1 page)
14 November 2011Termination of appointment of Christine Ames as a secretary (1 page)
14 November 2011Appointment of Mr Alan William Dew Puddick as a secretary (1 page)
2 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
22 June 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
22 June 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
9 May 2011Appointment of Mrs Teresa Lorraine Heathcote as a director (2 pages)
9 May 2011Appointment of Mrs Teresa Lorraine Heathcote as a director (2 pages)
8 December 2010Auditors resignation (1 page)
8 December 2010Auditors resignation (1 page)
9 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
2 September 2010Director's details changed for Mr Jonathan Charles Dilley on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Jonathan Charles Dilley on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Jonathan Charles Dilley on 2 September 2010 (2 pages)
1 September 2010Appointment of Mr Jonathan Charles Dilley as a director (2 pages)
1 September 2010Director's details changed for James Dilley on 1 September 2010 (2 pages)
1 September 2010Director's details changed for James Dilley on 1 September 2010 (2 pages)
1 September 2010Director's details changed for James Dilley on 1 September 2010 (2 pages)
1 September 2010Appointment of Mr Jonathan Charles Dilley as a director (2 pages)
25 August 2010Appointment of Mrs Christine Ames as a director (2 pages)
25 August 2010Appointment of Mrs Christine Ames as a director (2 pages)
8 January 2010Appointment of James Dilley as a director (3 pages)
8 January 2010Appointment of James Dilley as a director (3 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Derek Neil on 11 October 2009 (2 pages)
9 November 2009Secretary's details changed for Christine Ames on 11 October 2009 (1 page)
9 November 2009Director's details changed for Derek Neil on 11 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Robert Howard Stapleton Dilley on 11 October 2009 (2 pages)
9 November 2009Director's details changed for Hazel Margaret Dilley on 11 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Robert Howard Stapleton Dilley on 11 October 2009 (2 pages)
9 November 2009Director's details changed for Hazel Margaret Dilley on 11 October 2009 (2 pages)
9 November 2009Secretary's details changed for Christine Ames on 11 October 2009 (1 page)
26 June 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
26 June 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Return made up to 11/10/08; full list of members (4 pages)
6 November 2008Return made up to 11/10/08; full list of members (4 pages)
13 October 2008Appointment terminated director leslie chapman (1 page)
13 October 2008Appointment terminated director leslie chapman (1 page)
3 June 2008Registered office changed on 03/06/2008 from cleary court church street east woking surrey GU21 6HJ (1 page)
3 June 2008Registered office changed on 03/06/2008 from cleary court church street east woking surrey GU21 6HJ (1 page)
2 June 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
2 June 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
26 October 2007Return made up to 11/10/07; full list of members (3 pages)
26 October 2007Return made up to 11/10/07; full list of members (3 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
24 October 2006Return made up to 11/10/06; full list of members (3 pages)
24 October 2006Return made up to 11/10/06; full list of members (3 pages)
5 July 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
5 July 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
21 October 2005Return made up to 11/10/05; full list of members (3 pages)
21 October 2005Return made up to 11/10/05; full list of members (3 pages)
2 June 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
2 June 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
26 October 2004Return made up to 11/10/04; full list of members (8 pages)
26 October 2004Return made up to 11/10/04; full list of members (8 pages)
7 July 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
7 July 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
24 October 2003Return made up to 11/10/03; full list of members (8 pages)
24 October 2003Return made up to 11/10/03; full list of members (8 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
26 October 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 October 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
15 May 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
15 October 2001Group of companies' accounts made up to 29 December 2000 (26 pages)
15 October 2001Return made up to 11/10/01; full list of members (8 pages)
15 October 2001Return made up to 11/10/01; full list of members (8 pages)
15 October 2001Group of companies' accounts made up to 29 December 2000 (26 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
31 October 2000Return made up to 11/10/00; full list of members (8 pages)
31 October 2000Return made up to 11/10/00; full list of members (8 pages)
31 October 2000Full group accounts made up to 31 December 1999 (27 pages)
31 October 2000Full group accounts made up to 31 December 1999 (27 pages)
13 October 1999Full group accounts made up to 1 January 1999 (27 pages)
13 October 1999Return made up to 11/10/99; full list of members (8 pages)
13 October 1999Full group accounts made up to 1 January 1999 (27 pages)
13 October 1999Full group accounts made up to 1 January 1999 (27 pages)
13 October 1999Return made up to 11/10/99; full list of members (8 pages)
11 March 1999Registered office changed on 11/03/99 from: 52 queen anne street london W1M 0LA (1 page)
11 March 1999Registered office changed on 11/03/99 from: 52 queen anne street london W1M 0LA (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
28 October 1998Full group accounts made up to 2 January 1998 (25 pages)
28 October 1998Full group accounts made up to 2 January 1998 (25 pages)
28 October 1998Full group accounts made up to 2 January 1998 (25 pages)
12 October 1998Return made up to 11/10/98; no change of members (6 pages)
12 October 1998Return made up to 11/10/98; no change of members (6 pages)
26 October 1997Full group accounts made up to 27 December 1996 (21 pages)
26 October 1997Return made up to 11/10/97; full list of members (8 pages)
26 October 1997Return made up to 11/10/97; full list of members (8 pages)
26 October 1997Full group accounts made up to 27 December 1996 (21 pages)
6 November 1996Full group accounts made up to 29 December 1995 (20 pages)
6 November 1996Full group accounts made up to 29 December 1995 (20 pages)
30 October 1996Return made up to 11/10/96; no change of members
  • 363(287) ‐ Registered office changed on 30/10/96
(8 pages)
30 October 1996Return made up to 11/10/96; no change of members
  • 363(287) ‐ Registered office changed on 30/10/96
(8 pages)
16 October 1995Full group accounts made up to 31 December 1994 (19 pages)
16 October 1995Return made up to 11/10/95; no change of members (8 pages)
16 October 1995Full group accounts made up to 31 December 1994 (19 pages)
16 October 1995Return made up to 11/10/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
29 November 1990Memorandum and Articles of Association (15 pages)
29 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
29 November 1990Memorandum and Articles of Association (15 pages)
29 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
21 December 1988Company name changed con-mech (engineers) LIMITED\certificate issued on 22/12/88 (2 pages)
21 December 1988Company name changed con-mech (engineers) LIMITED\certificate issued on 22/12/88 (2 pages)
26 October 1949Certificate of incorporation (1 page)
26 October 1949Incorporation (16 pages)
26 October 1949Certificate of incorporation (1 page)
26 October 1949Incorporation (16 pages)