Background WavePink WaveYellow Wave

CONSUMABLES MANUFACTURING LIMITED (07086762)

CONSUMABLES MANUFACTURING LIMITED (07086762) is an active UK company. incorporated on 25 November 2009. with registered office in Swindon. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 2 other business activities. CONSUMABLES MANUFACTURING LIMITED has been registered for 16 years. Current directors include HALL, Jonathan Mark, HALL, Thomas Matthew.

Company Number
07086762
Status
active
Type
ltd
Incorporated
25 November 2009
Age
16 years
Address
Unit 4 Ignition Faraday Road, Swindon, SN3 5HS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
HALL, Jonathan Mark, HALL, Thomas Matthew
SIC Codes
46420, 46750, 46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSUMABLES MANUFACTURING LIMITED

CONSUMABLES MANUFACTURING LIMITED is an active company incorporated on 25 November 2009 with the registered office located in Swindon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 2 other business activities. CONSUMABLES MANUFACTURING LIMITED was registered 16 years ago.(SIC: 46420, 46750, 46760)

Status

active

Active since 16 years ago

Company No

07086762

LTD Company

Age

16 Years

Incorporated 25 November 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

CONSUMABLES MANAGEMENT LIMITED
From: 25 November 2009To: 9 April 2020
Contact
Address

Unit 4 Ignition Faraday Road Dorcan Swindon, SN3 5HS,

Previous Addresses

C/O North Harbour 1000 Lakeside North Harbour Portsmouth Hants PO6 3EN
From: 18 June 2012To: 12 July 2022
Safeguard House Hazleton Interchange Horndean Hampshire PO8 9JU United Kingdom
From: 25 November 2009To: 18 June 2012
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Oct 10
Funding Round
Mar 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Nov 20
Capital Reduction
Jun 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Share Buyback
Jun 21
Share Buyback
Jul 21
Loan Cleared
Feb 22
Director Joined
Nov 22
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Nov 25
Director Left
Nov 25
12
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HALL, Jamie

Active
Faraday Road, SwindonSN3 5HS
Secretary
Appointed 04 May 2022

HALL, Jonathan Mark

Active
Faraday Road, SwindonSN3 5HS
Born September 1981
Director
Appointed 25 Nov 2009

HALL, Thomas Matthew

Active
Shepherds Road, WinchesterSO23 0NP
Born September 1985
Director
Appointed 01 Jun 2019

HALL, Mary Jean

Resigned
Faraday Road, SwindonSN3 5HS
Secretary
Appointed 25 Nov 2009
Resigned 23 Oct 2025

AIKMAN, Alistair Alan, Dr

Resigned
Lakeside, PortsmouthPO6 3EN
Born May 1947
Director
Appointed 25 Nov 2009
Resigned 04 Nov 2013

HALL, Mary Jean

Resigned
Faraday Road, SwindonSN3 5HS
Born September 1952
Director
Appointed 25 Nov 2009
Resigned 23 Oct 2025

HALL, Raymond Dennis

Resigned
Faraday Road, SwindonSN3 5HS
Born November 1953
Director
Appointed 25 Nov 2009
Resigned 23 Oct 2025

SLIPKO, Robert

Resigned
87-123, Dobrzejewice
Born May 1980
Director
Appointed 01 Jun 2019
Resigned 18 Nov 2020

TRENWITH, Jane

Resigned
Faraday Road, SwindonSN3 5HS
Born March 1991
Director
Appointed 25 Nov 2022
Resigned 19 Jun 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Jonathan Mark Hall

Ceased
Faraday Road, SwindonSN3 5HS
Born September 1981

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2023

Mrs Mary Jean Hall

Ceased
Faraday Road, SwindonSN3 5HS
Born September 1952

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2023

Mr Raymond Dennis Hall

Ceased
Faraday Road, SwindonSN3 5HS
Born November 1953

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2023
Faraday Road, SwindonSN3 5HS

Nature of Control

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

Filing History

117

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2024
AAAnnual Accounts
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
GUARANTEE2GUARANTEE2
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2024
AAAnnual Accounts
Legacy
30 April 2024
PARENT_ACCPARENT_ACC
Legacy
30 April 2024
AGREEMENT2AGREEMENT2
Legacy
19 April 2024
PARENT_ACCPARENT_ACC
Legacy
19 April 2024
AGREEMENT2AGREEMENT2
Legacy
19 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2023
AAAnnual Accounts
Legacy
21 April 2023
PARENT_ACCPARENT_ACC
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Legacy
21 April 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Capital Return Purchase Own Shares
3 July 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 June 2021
SH06Cancellation of Shares
Capital Cancellation Shares
22 June 2021
SH06Cancellation of Shares
Resolution
22 June 2021
RESOLUTIONSResolutions
Resolution
22 June 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 June 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 June 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Resolution
9 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Termination Director Company
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 April 2012
AAAnnual Accounts
Resolution
6 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
17 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Resolution
14 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Legacy
15 June 2010
MG01MG01
Resolution
7 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Incorporation Company
25 November 2009
NEWINCIncorporation