Company NameConservatory Solutions Limited
DirectorsLesley Carolyn Wagner and Nicholas Gerard Wagner
Company StatusActive
Company Number04097779
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMrs Lesley Carolyn Wagner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(1 month after company formation)
Appointment Duration23 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Tranfield Gardens
Guiseley
Leeds
Yorkshire
LS20 8PZ
Director NameMr Nicholas Gerard Wagner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(1 month after company formation)
Appointment Duration23 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Tranfield Gardens
Guiseley
Leeds
LS20 8PZ
Secretary NameMr Nicholas Gerard Wagner
NationalityBritish
StatusCurrent
Appointed01 December 2000(1 month after company formation)
Appointment Duration23 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Tranfield Gardens
Guiseley
Leeds
LS20 8PZ
Director NameMr Martin Trevett Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address238 Halifax Old Road
Huddersfield
West Yorkshire
HD2 2SN
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websiteconservatorysolutions.co.uk
Email address[email protected]
Telephone01924 454535
Telephone regionWakefield

Location

Registered AddressThe Old Spinning Mill
John Street
Dewsbury
WF13 2HE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

38 at £1Nicholas Gerard Wagner
38.00%
Ordinary
37 at £1Lesley Carolyn Wagner
37.00%
Ordinary
25 at £1Martin Trevett Read
25.00%
Ordinary

Financials

Year2014
Net Worth£256,828
Cash£125,033
Current Liabilities£154,767

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

10 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
9 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
9 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
3 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
30 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 November 2009Director's details changed for Mr Nicholas Gerard Wagner on 27 October 2009 (2 pages)
10 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Lesley Carolyn Wagner on 27 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Nicholas Gerard Wagner on 27 October 2009 (2 pages)
10 November 2009Director's details changed for Lesley Carolyn Wagner on 27 October 2009 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2008Return made up to 27/10/08; full list of members (4 pages)
5 November 2008Return made up to 27/10/08; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 January 2008Return made up to 27/10/07; no change of members (7 pages)
18 January 2008Return made up to 27/10/07; no change of members (7 pages)
17 January 2007Return made up to 27/10/06; full list of members (7 pages)
17 January 2007Return made up to 27/10/06; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 November 2005Return made up to 27/10/05; full list of members (7 pages)
30 November 2005Return made up to 27/10/05; full list of members (7 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 November 2004Return made up to 27/10/04; full list of members (8 pages)
16 November 2004Return made up to 27/10/04; full list of members (8 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 March 2004Ad 01/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 2004Ad 01/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Return made up to 27/10/03; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(7 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Return made up to 27/10/03; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(7 pages)
19 December 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
19 December 2002Return made up to 26/10/02; no change of members (6 pages)
19 December 2002Return made up to 26/10/02; no change of members (6 pages)
19 December 2002Registered office changed on 19/12/02 from: unit 12 lady ann mills lady ann lane batley west yorkshire WF17 0PF (2 pages)
19 December 2002Registered office changed on 19/12/02 from: unit 12 lady ann mills lady ann lane batley west yorkshire WF17 0PF (2 pages)
19 December 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
19 December 2001Return made up to 27/10/01; full list of members (6 pages)
19 December 2001Return made up to 27/10/01; full list of members (6 pages)
30 October 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
30 October 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page)
18 December 2000New secretary appointed;new director appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Director resigned (1 page)
27 October 2000Incorporation (10 pages)
27 October 2000Incorporation (10 pages)