About

Registered Number: 05452183
Date of Incorporation: 13/05/2005 (19 years ago)
Company Status: Active
Registered Address: The Cutting Room, Thornes Lane Wharf, Wakefield, West Yorkshire, WF1 5RL

 

Having been setup in 2005, Conservatory Outlet Ltd has its registered office in Wakefield in West Yorkshire, it's status at Companies House is "Active". There is only one director listed for Conservatory Outlet Ltd at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Andrew John 01 December 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 02 December 2019
MR01 - N/A 22 August 2019
MR01 - N/A 29 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
MR01 - N/A 23 July 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 04 December 2017
CH01 - Change of particulars for director 31 August 2017
CH01 - Change of particulars for director 31 August 2017
RESOLUTIONS - N/A 08 May 2017
MR01 - N/A 12 April 2017
MR04 - N/A 09 February 2017
MR04 - N/A 09 February 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 02 December 2016
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 05 November 2015
RESOLUTIONS - N/A 21 July 2015
SH08 - Notice of name or other designation of class of shares 21 July 2015
SH01 - Return of Allotment of shares 16 June 2015
RESOLUTIONS - N/A 01 June 2015
SH19 - Statement of capital 28 May 2015
RESOLUTIONS - N/A 26 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 May 2015
CAP-SS - N/A 26 May 2015
AR01 - Annual Return 04 December 2014
CH01 - Change of particulars for director 04 December 2014
AA - Annual Accounts 22 October 2014
MR01 - N/A 30 July 2014
TM01 - Termination of appointment of director 06 March 2014
MR01 - N/A 05 March 2014
MR04 - N/A 08 February 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 23 May 2013
AD01 - Change of registered office address 25 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
AUD - Auditor's letter of resignation 06 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 06 June 2012
SH08 - Notice of name or other designation of class of shares 06 December 2011
RESOLUTIONS - N/A 23 November 2011
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 01 June 2010
RESOLUTIONS - N/A 15 April 2010
AA - Annual Accounts 24 December 2009
225 - Change of Accounting Reference Date 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
AA - Annual Accounts 29 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
RESOLUTIONS - N/A 09 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
123 - Notice of increase in nominal capital 09 October 2006
225 - Change of Accounting Reference Date 13 September 2006
395 - Particulars of a mortgage or charge 09 August 2006
RESOLUTIONS - N/A 08 August 2006
363a - Annual Return 24 May 2006
395 - Particulars of a mortgage or charge 09 January 2006
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2019 Outstanding

N/A

A registered charge 29 July 2019 Outstanding

N/A

A registered charge 19 July 2019 Outstanding

N/A

A registered charge 07 April 2017 Fully Satisfied

N/A

A registered charge 15 July 2014 Fully Satisfied

N/A

A registered charge 27 February 2014 Fully Satisfied

N/A

All assets debenture 05 February 2013 Fully Satisfied

N/A

Debenture 04 August 2006 Fully Satisfied

N/A

Client fixed and floating charge 05 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.