Background WavePink WaveYellow Wave

CO MANUFACTURING LIMITED (05452183)

CO MANUFACTURING LIMITED (05452183) is an active UK company. incorporated on 13 May 2005. with registered office in Wakefield. The company operates in the Construction sector, engaged in other building completion and finishing. CO MANUFACTURING LIMITED has been registered for 20 years. Current directors include CLOUGH, Karen Louise, GISCOMBE, Michael Alexander, KANE, Gregory and 2 others.

Company Number
05452183
Status
active
Type
ltd
Incorporated
13 May 2005
Age
20 years
Address
The Cutting Room, Wakefield, WF1 5RL
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
CLOUGH, Karen Louise, GISCOMBE, Michael Alexander, KANE, Gregory, VAN HAAZEL, Sarah Lyn, WOOLF, John Darren
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CO MANUFACTURING LIMITED

CO MANUFACTURING LIMITED is an active company incorporated on 13 May 2005 with the registered office located in Wakefield. The company operates in the Construction sector, specifically engaged in other building completion and finishing. CO MANUFACTURING LIMITED was registered 20 years ago.(SIC: 43390)

Status

active

Active since 20 years ago

Company No

05452183

LTD Company

Age

20 Years

Incorporated 13 May 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

CONSERVATORY OUTLET LIMITED
From: 13 May 2005To: 6 October 2025
Contact
Address

The Cutting Room Thornes Lane Wharf Wakefield, WF1 5RL,

Previous Addresses

, Stoneygate House, 2 Greenfield, Road, Holmfirth, West Yorkshire, HD9 2JT
From: 13 May 2005To: 25 February 2013
Timeline

26 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jul 11
Director Joined
Jul 11
Loan Cleared
Feb 14
Loan Secured
Mar 14
Director Left
Mar 14
Loan Secured
Jul 14
Capital Update
May 15
Funding Round
Jun 15
Director Joined
Nov 16
Director Joined
Nov 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Apr 17
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Director Joined
Feb 21
Director Joined
Dec 21
Director Left
May 22
Loan Secured
Dec 22
Loan Cleared
Dec 23
Owner Exit
Jun 24
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CLOUGH, Karen Louise

Active
Thornes Lane Wharf, WakefieldWF1 5RL
Born June 1980
Director
Appointed 01 Mar 2021

GISCOMBE, Michael Alexander

Active
Thornes Lane Wharf, WakefieldWF1 5RL
Born June 1967
Director
Appointed 30 Jun 2011

KANE, Gregory

Active
Thornes Lane Wharf, WakefieldWF1 5RL
Born November 1975
Director
Appointed 30 Jun 2011

VAN HAAZEL, Sarah Lyn

Active
Thornes Lane Wharf, WakefieldWF1 5RL
Born June 1975
Director
Appointed 01 Dec 2016

WOOLF, John Darren

Active
Thornes Lane Wharf, WakefieldWF1 5RL
Born February 1980
Director
Appointed 07 Dec 2021

GLOVER, Andrew Peter

Resigned
74 Barnsley Road, WakefieldWF4 4DH
Secretary
Appointed 13 May 2005
Resigned 31 May 2009

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 13 May 2005
Resigned 13 May 2005

GLOVER, Andrew Peter

Resigned
74 Barnsley Road, WakefieldWF4 4DH
Born June 1974
Director
Appointed 14 Mar 2007
Resigned 31 May 2009

GLOVER, Matthew David

Resigned
Thornes Lane Wharf, WakefieldWF1 5RL
Born May 1972
Director
Appointed 13 May 2005
Resigned 27 Feb 2014

MILLER, Andrew John

Resigned
Thornes Lane Wharf, WakefieldWF1 5RL
Born January 1966
Director
Appointed 01 Dec 2016
Resigned 27 May 2022

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 13 May 2005
Resigned 13 May 2005

Persons with significant control

2

1 Active
1 Ceased
Thornes Lane Wharf, WakefieldWF1 5RL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Thornes Lane Wharf, WakefieldWF1 5RL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Certificate Change Of Name Company
6 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2021
AAAnnual Accounts
Legacy
9 June 2021
AGREEMENT2AGREEMENT2
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Legacy
9 June 2021
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Previous Extended
12 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Resolution
8 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Medium
5 November 2015
AAAnnual Accounts
Resolution
21 July 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Resolution
1 June 2015
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
28 May 2015
SH19Statement of Capital
Legacy
26 May 2015
SH20SH20
Legacy
26 May 2015
CAP-SSCAP-SS
Resolution
26 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
22 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Legacy
8 February 2013
MG01MG01
Auditors Resignation Company
6 January 2013
AUDAUD
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Capital Name Of Class Of Shares
6 December 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
23 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Resolution
15 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
29 June 2009
225Change of Accounting Reference Date
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
17 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
19 March 2007
287Change of Registered Office
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
9 October 2006
88(2)R88(2)R
Legacy
9 October 2006
123Notice of Increase in Nominal Capital
Resolution
9 October 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
225Change of Accounting Reference Date
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
24 May 2006
363aAnnual Return
Legacy
9 January 2006
395Particulars of Mortgage or Charge
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
287Change of Registered Office
Incorporation Company
13 May 2005
NEWINCIncorporation