Connolly & Callaghan Limited BRISTOL


Connolly & Callaghan started in year 1999 as Private Limited Company with registration number 03826511. The Connolly & Callaghan company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bristol at Hamilton House. Postal code: BS1 3QY.

The company has 3 directors, namely Anna-Marie C., Mairead C. and Mary C.. Of them, Mary C. has been with the company the longest, being appointed on 20 April 2018 and Anna-Marie C. has been with the company for the least time - from 1 June 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Martin C. who worked with the the company until 20 April 2018.

Connolly & Callaghan Limited Address / Contact

Office Address Hamilton House
Office Address2 80 Stokes Croft
Town Bristol
Post code BS1 3QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03826511
Date of Incorporation Tue, 17th Aug 1999
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Anna-Marie C.

Position: Director

Appointed: 01 June 2023

Mairead C.

Position: Director

Appointed: 15 March 2019

Mary C.

Position: Director

Appointed: 20 April 2018

Lee D.

Position: Director

Appointed: 01 February 2000

Resigned: 31 October 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 1999

Resigned: 17 August 1999

Edward C.

Position: Director

Appointed: 17 August 1999

Resigned: 24 April 2014

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 17 August 1999

Resigned: 17 August 1999

Martin C.

Position: Director

Appointed: 17 August 1999

Resigned: 20 April 2018

Martin C.

Position: Secretary

Appointed: 17 August 1999

Resigned: 20 April 2018

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Connolly & Callaghan Group Ltd from Bristol, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Martin C. This PSC .

Connolly & Callaghan Group Ltd

80 Stokes Croft, Bristol, BS1 3QY, England

Legal authority Companies House Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09985446
Notified on 20 April 2018
Nature of control: 75,01-100% shares
right to appoint and remove directors

Martin C.

Notified on 11 May 2016
Ceased on 20 April 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-292017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand54 7281 874 071627 271444 3151 186 154719 0031 549 286
Current Assets4 684 5538 062 0569 309 65318 073 81413 555 66713 769 93414 880 903
Debtors3 526 4664 906 8347 175 58116 164 10710 905 42811 146 94712 084 954
Net Assets Liabilities20 891 25722 611 55425 141 87527 090 41423 929 09928 111 91930 707 285
Other Debtors1 017 9092 120 1452 910 8923 146 8393 064 7073 057 3163 272 818
Property Plant Equipment24 139 06719 833 76620 500 47218 744 40020 743 41524 479 97725 377 036
Total Inventories1 103 3591 281 1511 506 8011 465 3921 464 0851 903 9841 246 663
Other
Accumulated Amortisation Impairment Intangible Assets300 000300 000     
Accumulated Depreciation Impairment Property Plant Equipment276 575683 699731 4741 133 0091 623 322570 7991 016 528
Additions Other Than Through Business Combinations Property Plant Equipment 260 369266 600    
Amounts Owed By Related Parties1 437 7222 099 6513 718 76212 566 4517 250 0007 845 4115 405 199
Amounts Owed To Group Undertakings399 001102 228449 104102 228102 228102 228 
Average Number Employees During Period   48464238
Balances Amounts Owed To Related Parties   102 228102 228  
Bank Borrowings Overdrafts9 449 1947 393 3917 246 4477 213 5127 253 5546 724 4406 018 671
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment26 44082 47358 94448 95615 830  
Comprehensive Income Expense10 801 4372 037 9122 530 3211 948 539 4 182 820 
Corporation Tax Payable541 515500 578380 045473 571526 910339 468518 173
Creditors9 458 5667 429 7457 265 2137 227 1887 255 2206 735 4106 021 559
Disposals Investment Property Fair Value Model   5 800 000   
Dividends Paid    5 557 856  
Fixed Assets29 759 06825 453 76726 120 47318 844 40120 743 41624 479 97825 377 037
Future Minimum Lease Payments Under Non-cancellable Operating Leases  875 000700 000525 000350 000175 000
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax-983 030241 309     
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income6 883 322-553 595927 953152 800 3 151 473 
Income From Related Parties  96 00016 00036 969  
Income Tax Expense Credit On Components Other Comprehensive Income983 030-241 309   -89 442 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -370 000     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   280 000   
Increase From Depreciation Charge For Year Property Plant Equipment 506 641527 847485 335490 313486 222523 186
Intangible Assets Gross Cost300 000300 000     
Investment Property5 520 0005 520 0005 520 000    
Investment Property Fair Value Model  5 520 000    
Investments Fixed Assets100 001100 001100 001100 001111
Investments In Group Undertakings Participating Interests   100 001111
Net Current Assets Liabilities2 282 9725 923 4427 622 52516 809 11111 536 92012 178 49713 054 444
Number Shares Issued Fully Paid 1 0001 000    
Other Comprehensive Income Expense Before Tax5 900 292-312 286927 953    
Other Creditors9 37236 35418 76613 6761 66610 9702 888
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 93 117 1 000 12 65077 457
Other Disposals Property Plant Equipment 3 228 550 1 451 250 12 65077 457
Other Taxation Social Security Payable200 095281 701295 216309 488301 460284 016290 365
Par Value Share 11    
Payments To Related Parties  804 779642 235906 393981 9051 175 109
Percentage Class Share Held In Subsidiary 100100100100100100
Profit Loss4 901 1452 350 1981 602 3681 795 7392 396 541941 9052 595 366
Property Plant Equipment Gross Cost24 415 64120 517 46421 231 94619 877 40922 366 73725 050 77626 393 564
Provisions For Liabilities Balance Sheet Subtotal1 692 2171 335 9101 335 9101 335 9101 096 0171 811 1461 702 637
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -6 400-480 071-82 800 -1 526 095 
Total Additions Including From Business Combinations Property Plant Equipment   26 7132 489 3281 071 3111 420 245
Total Assets Less Current Liabilities32 042 04031 377 20933 742 99835 653 51232 280 33636 658 47538 431 481
Total Increase Decrease From Revaluations Property Plant Equipment -559 995447 88270 000 1 625 378 
Trade Creditors Trade Payables309 189349 106322 686234 741272 639208 912242 712
Trade Debtors Trade Receivables1 070 835687 038545 927450 817590 721244 220678 537
Transfers To From Retained Earnings Increase Decrease In Equity  -167 244-176 202-148 602-160 274-183 320

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to 2022-09-30
filed on: 29th, June 2023
Free Download (14 pages)

Company search

Advertisements