ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Connelly & Co. Limited

Connelly & Co. Limited is an active company incorporated on 27 March 2003 with the registered office located in Huddersfield, West Yorkshire. Connelly & Co. Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04713993
Private limited company
Age
22 years
Incorporated 27 March 2003
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 March 2025 (10 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Permanent House, 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
Same address for the past 15 years
Telephone
01484428456
Email
Available in Endole App
People
Officers
2
Shareholders
5
Controllers (PSC)
2
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1969
Director • Certified Chartered Accountant • British • Lives in England • Born in Jun 1983
Mr Andrew James McCarthy
PSC • British • Lives in UK • Born in Jan 1969
Mr Benjamin John Hodgson
PSC • British • Lives in England • Born in Jun 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fa 4 Concrete Limited
Andrew James McCarthy is a mutual person.
Active
OLD Earth School
Benjamin John Hodgson is a mutual person.
Active
Electric Holdings Ltd
Andrew James McCarthy is a mutual person.
Active
Andris Property Limited
Andrew James McCarthy is a mutual person.
Active
D.J. McCarthy Associates Limited
Andrew James McCarthy is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£389.69K
Increased by £88.5K (+29%)
Turnover
Unreported
Same as previous period
Employees
27
Same as previous period
Total Assets
£828.15K
Increased by £94.31K (+13%)
Total Liabilities
-£297.03K
Increased by £12.53K (+4%)
Net Assets
£531.13K
Increased by £81.78K (+18%)
Debt Ratio (%)
36%
Decreased by 2.9% (-7%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Dec 2025
Joanne Lauren Carter Resigned
1 Month Ago on 18 Dec 2025
Confirmation Submitted
10 Months Ago on 2 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 24 Dec 2024
Confirmation Submitted
1 Year 9 Months Ago on 10 Apr 2024
Full Accounts Submitted
2 Years 1 Month Ago on 21 Dec 2023
Benjamin John Hodgson (PSC) Appointed
2 Years 10 Months Ago on 1 Apr 2023
Mr Benjamin John Hodgson (PSC) Details Changed
2 Years 10 Months Ago on 1 Apr 2023
Confirmation Submitted
2 Years 10 Months Ago on 29 Mar 2023
Full Accounts Submitted
3 Years Ago on 2 Nov 2022
Get Credit Report
Discover Connelly & Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Replacement filing of SH01 - 23/12/25 Statement of Capital gbp 600
Submitted on 30 Dec 2025
Resolutions
Submitted on 30 Dec 2025
Resolutions
Submitted on 30 Dec 2025
Memorandum and Articles of Association
Submitted on 30 Dec 2025
Particulars of variation of rights attached to shares
Submitted on 27 Dec 2025
Statement of capital following an allotment of shares on 23 December 2025
Submitted on 24 Dec 2025
Statement of capital following an allotment of shares on 23 December 2025
Submitted on 24 Dec 2025
Termination of appointment of Joanne Lauren Carter as a director on 18 December 2025
Submitted on 22 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Confirmation statement made on 27 March 2025 with no updates
Submitted on 2 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year