CO MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

CO MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05452183

Incorporation date

13/05/2005

Size

Full

Contacts

Registered address

Registered address

The Cutting Room, Thornes Lane Wharf, Wakefield, West Yorkshire WF1 5RLCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2005)
dot icon18/04/2026
Full accounts made up to 2025-08-31
dot icon13/04/2026
Appointment of Mr David James Maybury as a director on 2026-04-13
dot icon10/12/2025
Director's details changed for Mr Darren Woolf on 2025-12-10
dot icon10/12/2025
Director's details changed for Mr John Darren Woolf on 2023-04-21
dot icon10/12/2025
Director's details changed for Mrs Karen Clough on 2025-12-10
dot icon10/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon06/10/2025
Certificate of change of name
dot icon16/05/2025
Full accounts made up to 2024-08-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon18/07/2024
Director's details changed for Mr Gregory Peter Kane on 2024-07-18
dot icon05/06/2024
Notification of Conservatory Outlet Group Limited as a person with significant control on 2016-04-06
dot icon05/06/2024
Cessation of Conservatory Outlet Holdings Limited as a person with significant control on 2016-04-06
dot icon30/05/2024
Full accounts made up to 2023-08-31
dot icon06/12/2023
Satisfaction of charge 054521830008 in full
dot icon02/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon12/07/2023
Change of details for Conservatory Outlet Group Limited as a person with significant control on 2022-12-24
dot icon19/12/2022
Registration of charge 054521830010, created on 2022-12-15
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon05/09/2022
Full accounts made up to 2021-08-31
dot icon27/05/2022
Termination of appointment of Andrew John Miller as a director on 2022-05-27
dot icon08/12/2021
Appointment of Mr Darren Woolf as a director on 2021-12-07
dot icon07/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon09/06/2021
Audit exemption subsidiary accounts made up to 2020-08-31
dot icon09/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
dot icon09/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/20
dot icon09/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
dot icon12/05/2021
Previous accounting period extended from 2020-05-31 to 2020-08-31
dot icon01/03/2021
Appointment of Mrs Karen Clough as a director on 2021-03-01
dot icon08/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon27/12/2019
Full accounts made up to 2019-05-31
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon22/08/2019
Registration of charge 054521830009, created on 2019-08-20
dot icon29/07/2019
Registration of charge 054521830008, created on 2019-07-29
dot icon23/07/2019
Satisfaction of charge 054521830005 in full
dot icon23/07/2019
Satisfaction of charge 054521830004 in full
dot icon23/07/2019
Satisfaction of charge 054521830006 in full
dot icon23/07/2019
Registration of charge 054521830007, created on 2019-07-19
dot icon14/01/2019
Full accounts made up to 2018-05-31
dot icon14/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon13/02/2018
Full accounts made up to 2017-05-31
dot icon04/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon31/08/2017
Director's details changed for Mr Gregory Kane on 2017-08-31
dot icon31/08/2017
Director's details changed for Mr Michael Alexander Giscombe on 2017-08-31
dot icon08/05/2017
Resolutions
dot icon12/04/2017
Registration of charge 054521830006, created on 2017-04-07
dot icon09/02/2017
Satisfaction of charge 2 in full
dot icon09/02/2017
Satisfaction of charge 3 in full
dot icon12/01/2017
Full accounts made up to 2016-05-31
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon01/12/2016
Appointment of Mrs Sarah Lyn Van Haazel as a director on 2016-12-01
dot icon01/12/2016
Appointment of Mr Andrew John Miller as a director on 2016-12-01
dot icon16/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon05/11/2015
Accounts for a medium company made up to 2015-05-31
dot icon21/07/2015
Resolutions
dot icon21/07/2015
Change of share class name or designation
dot icon16/06/2015
Statement of capital following an allotment of shares on 2015-05-15
dot icon01/06/2015
Resolutions
dot icon28/05/2015
Statement of capital on 2015-05-28
dot icon26/05/2015
Statement by Directors
dot icon26/05/2015
Solvency Statement dated 18/05/15
dot icon26/05/2015
Resolutions
dot icon04/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon04/12/2014
Director's details changed for Mr Gregory Kane on 2014-11-01
dot icon22/10/2014
Accounts for a medium company made up to 2014-05-31
dot icon30/07/2014
Registration of charge 054521830005, created on 2014-07-15
dot icon06/03/2014
Termination of appointment of Matthew Glover as a director
dot icon05/03/2014
Registration of charge 054521830004
dot icon08/02/2014
Satisfaction of charge 1 in full
dot icon02/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon18/10/2013
Full accounts made up to 2013-05-31
dot icon23/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon25/02/2013
Registered office address changed from , Stoneygate House, 2 Greenfield, Road, Holmfirth, West Yorkshire, HD9 2JT on 2013-02-25
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon06/01/2013
Auditor's resignation
dot icon17/09/2012
Full accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon06/12/2011
Change of share class name or designation
dot icon23/11/2011
Resolutions
dot icon29/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon06/07/2011
Appointment of Gregory Kane as a director
dot icon06/07/2011
Appointment of Michael Alexander Giscombe as a director
dot icon03/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon01/02/2011
Director's details changed for Matthew David Glover on 2011-02-01
dot icon07/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon15/04/2010
Resolutions
dot icon24/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon29/06/2009
Accounting reference date shortened from 30/09/2009 to 31/05/2009
dot icon29/06/2009
Appointment terminated secretary andrew glover
dot icon29/06/2009
Appointment terminated director andrew glover
dot icon08/06/2009
Return made up to 13/05/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/06/2008
Return made up to 13/05/08; full list of members
dot icon03/06/2008
Director and secretary's change of particulars / andrew glover / 01/04/2008
dot icon20/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/05/2007
Return made up to 13/05/07; full list of members
dot icon17/05/2007
Secretary's particulars changed;director's particulars changed
dot icon29/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/03/2007
Registered office changed on 19/03/07 from:\stoneygate house, 2-4 greenfield road, holmfirth, huddersfield HD9 2JT
dot icon14/03/2007
New director appointed
dot icon09/10/2006
Ad 29/06/06--------- £ si 29998@1=29998 £ ic 2/30000
dot icon09/10/2006
Nc inc already adjusted 20/09/06
dot icon09/10/2006
Resolutions
dot icon13/09/2006
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon09/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Resolutions
dot icon24/05/2006
Return made up to 13/05/06; full list of members
dot icon09/01/2006
Particulars of mortgage/charge
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New secretary appointed
dot icon06/06/2005
Director resigned
dot icon06/06/2005
Secretary resigned
dot icon06/06/2005
Registered office changed on 06/06/05 from:\4 clos gwastir, castle view, caerphilly, mid glamorgan CF83 1TD
dot icon13/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giscombe, Michael Alexander
Director
30/06/2011 - Present
34
Van Haazel, Sarah Lyn
Director
01/12/2016 - Present
23
Kane, Gregory
Director
30/06/2011 - Present
46
Clough, Karen
Director
01/03/2021 - Present
-
Miller, Andrew John
Director
01/12/2016 - 27/05/2022
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO MANUFACTURING LIMITED

CO MANUFACTURING LIMITED is an(a) Active company incorporated on 13/05/2005 with the registered office located at The Cutting Room, Thornes Lane Wharf, Wakefield, West Yorkshire WF1 5RL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO MANUFACTURING LIMITED?

toggle

CO MANUFACTURING LIMITED is currently Active. It was registered on 13/05/2005 .

Where is CO MANUFACTURING LIMITED located?

toggle

CO MANUFACTURING LIMITED is registered at The Cutting Room, Thornes Lane Wharf, Wakefield, West Yorkshire WF1 5RL.

What does CO MANUFACTURING LIMITED do?

toggle

CO MANUFACTURING LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CO MANUFACTURING LIMITED?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-08-31.