Background WavePink WaveYellow Wave

CONSERVATORY OUTLET GROUP LIMITED (08855980)

CONSERVATORY OUTLET GROUP LIMITED (08855980) is an active UK company. incorporated on 22 January 2014. with registered office in Wakefield. The company operates in the Construction sector, engaged in other building completion and finishing. CONSERVATORY OUTLET GROUP LIMITED has been registered for 12 years. Current directors include GISCOMBE, Michael Alexander, KANE, Gregory, VAN HAAZEL, Sarah Lyn.

Company Number
08855980
Status
active
Type
ltd
Incorporated
22 January 2014
Age
12 years
Address
The Cutting Room Thornes Lane Wharf, Wakefield, WF1 5RL
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
GISCOMBE, Michael Alexander, KANE, Gregory, VAN HAAZEL, Sarah Lyn
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSERVATORY OUTLET GROUP LIMITED

CONSERVATORY OUTLET GROUP LIMITED is an active company incorporated on 22 January 2014 with the registered office located in Wakefield. The company operates in the Construction sector, specifically engaged in other building completion and finishing. CONSERVATORY OUTLET GROUP LIMITED was registered 12 years ago.(SIC: 43390)

Status

active

Active since 12 years ago

Company No

08855980

LTD Company

Age

12 Years

Incorporated 22 January 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

MGK WAKEFIELD LIMITED
From: 22 January 2014To: 13 May 2016
Contact
Address

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

Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Mar 14
Loan Secured
Mar 14
Director Joined
Dec 16
Loan Secured
Apr 17
Share Issue
Sept 17
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Dec 22
Owner Exit
Jan 23
Owner Exit
Jan 23
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

GISCOMBE, Michael Alexander

Active
Thornes Lane Wharf, WakefieldWF1 5RL
Born June 1967
Director
Appointed 22 Jan 2014

KANE, Gregory

Active
Thornes Lane Wharf, WakefieldWF1 5RL
Born November 1975
Director
Appointed 22 Jan 2014

VAN HAAZEL, Sarah Lyn

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

Persons with significant control

3

1 Active
2 Ceased
Thornes Lane Wharf, WakefieldWF1 5RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2022

Mr Gregory Kane

Ceased
Thornes Lane Wharf, WakefieldWF1 5RL
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Dec 2022

Mr Michael Alexander Giscombe

Ceased
Thornes Lane Wharf, WakefieldWF1 5RL
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Dec 2022
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 July 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2023
CS01Confirmation Statement
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 January 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
5 September 2022
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
4 May 2022
MR05Certification of Charge
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2019
AAAnnual Accounts
Accounts With Accounts Type Group
13 February 2018
AAAnnual Accounts
Confirmation Statement
2 February 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
20 September 2017
RESOLUTIONSResolutions
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
24 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Resolution
13 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Group
5 November 2015
AAAnnual Accounts
Memorandum Articles
21 July 2015
MAMA
Resolution
21 July 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 July 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Capital Allotment Shares
4 March 2014
SH01Allotment of Shares
Incorporation Company
22 January 2014
NEWINCIncorporation