Company NameCon Mech Holdings Limited
Company StatusActive
Company Number12305735
CategoryPrivate Limited Company
Incorporation Date8 November 2019(4 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDr Jonathan Charles Dilley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Henry Williams Group Ltd Dodsworth Street
Darlington
DL1 2NJ
Director NameMr Robert Howard Stapleton Dilley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Henry Williams Group Ltd Dodsworth Street
Darlington
DL1 2NJ
Director NameMr Robert James Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Henry Williams Group Ltd Dodsworth Street
Darlington
DL1 2NJ
Director NameMrs Teresa Lorraine Heathcote
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Henry Williams Group Ltd Dodsworth Street
Darlington
DL1 2NJ
Director NameMrs Christine Ames
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Henry Williams Group Ltd Dodsworth Street
Darlington
DL1 2NJ
Director NameMr Derek Neil
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Henry Williams Group Ltd Dodsworth Street
Darlington
DL1 2NJ

Location

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Charges

2 June 2021Delivered on: 7 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
23 June 2020Memorandum and Articles of Association (4 pages)
21 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 May 2020Statement of capital on 21 May 2020
  • GBP 792
(2 pages)
21 May 2020Solvency Statement dated 09/03/20 (1 page)
21 May 2020Statement by Directors (1 page)
13 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 May 2020Change of share class name or designation (2 pages)
13 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 April 2020Change of details for Mrs Robert James Dilley as a person with significant control on 30 April 2020 (2 pages)
2 April 2020Elect to keep the directors' register information on the public register (1 page)
2 April 2020Elect to keep the secretaries register information on the public register (1 page)
20 March 2020Appointment of Mrs Christine Ames as a director on 20 March 2020 (2 pages)
20 March 2020Appointment of Mr Derek Neil as a director on 20 March 2020 (2 pages)
17 March 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
15 March 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 2,376
(3 pages)
8 November 2019Incorporation
Statement of capital on 2019-11-08
  • GBP 792
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)