Connor Group Limited TYNE & WEAR


Founded in 1999, Connor Group, classified under reg no. 03750092 is an active company. Currently registered at Gadwall Road DH4 5NL, Tyne & Wear the company has been in the business for twenty five years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on Sunday 3rd April 2022. Since Friday 9th July 1999 Connor Group Limited is no longer carrying the name Bloompraise.

Currently there are 2 directors in the the company, namely Philip H. and Dermot G.. In addition one secretary - Anita B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Connor Group Limited Address / Contact

Office Address Gadwall Road
Office Address2 Houghton Le Spring
Town Tyne & Wear
Post code DH4 5NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03750092
Date of Incorporation Fri, 9th Apr 1999
Industry Activities of production holding companies
End of financial Year 30th March
Company age 25 years old
Account next due date Sat, 30th Dec 2023 (163 days after)
Account last made up date Sun, 3rd Apr 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Anita B.

Position: Secretary

Appointed: 01 March 2016

Philip H.

Position: Director

Appointed: 23 April 2002

Dermot G.

Position: Director

Appointed: 16 September 1999

Yvonne G.

Position: Director

Appointed: 21 August 2008

Resigned: 19 December 2013

David W.

Position: Director

Appointed: 24 October 2003

Resigned: 02 May 2008

Philip H.

Position: Secretary

Appointed: 26 March 2001

Resigned: 01 March 2016

David H.

Position: Secretary

Appointed: 23 October 2000

Resigned: 23 March 2001

Stuart J.

Position: Director

Appointed: 16 September 1999

Resigned: 11 May 2001

Fiona M.

Position: Secretary

Appointed: 16 September 1999

Resigned: 20 October 2000

Richard W.

Position: Director

Appointed: 16 September 1999

Resigned: 27 April 2012

Wb Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 June 1999

Resigned: 16 September 1999

Wb Company Directors Limited

Position: Corporate Director

Appointed: 30 June 1999

Resigned: 16 September 1999

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1999

Resigned: 30 June 1999

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 09 April 1999

Resigned: 30 June 1999

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Dermot G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dermot G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bloompraise July 9, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Sunday 2nd April 2023
filed on: 20th, December 2023
Free Download (39 pages)

Company search

Advertisements