Company NameCo-Operative Group Motors Limited
Company StatusConverted / Closed
Company Number00567119
CategoryConverted / Closed
Incorporation Date6 June 1956(67 years, 11 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(53 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 19 June 2018)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2013(57 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 19 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed03 November 2014(58 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 19 June 2018)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameGeorge William Money
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(35 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 1993)
RoleChief Executive Officer
Correspondence AddressRossaul,16 The Narrows
Harden
Bingley
West Yorkshire
BD16 1HY
Director NameAnthony Stewart Henry
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(35 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 June 2000)
RoleChief Executive Officer
Correspondence Address11 Jennings Close
Silsden
Keighley
West Yorkshire
BD20 0QN
Secretary NameStephen Noel Johnson
NationalityBritish
StatusResigned
Appointed12 August 1991(35 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 1993)
RoleCompany Director
Correspondence AddressThree Nooks
Skirethorns Lane, Threshfield
Skipton
North Yorkshire
BD23 5PH
Director NameMr Kenneth Thomas
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 1994)
RoleRetired
Correspondence Address23 Richmond Road
Farsley
Pudsey
West Yorkshire
LS28 5DY
Director NameMr Thomas Wood
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(36 years, 10 months after company formation)
Appointment Duration8 years (resigned 19 April 2001)
RoleRetired
Correspondence AddressFlat No 7 Byram Court
Shipley
West Yorkshire
BD18 2DH
Director NameMr Thomas Wood
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(36 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 August 1993)
RoleRetired
Correspondence AddressFlat No 7 Byram Court
Shipley
West Yorkshire
BD18 2DH
Secretary NameGeorge William Money
NationalityBritish
StatusResigned
Appointed02 April 1993(36 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 1996)
RoleSecretary
Correspondence AddressRossaul,16 The Narrows
Harden
Bingley
West Yorkshire
BD16 1HY
Director NameAlbert Edward Drake
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(38 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 February 2003)
RoleRetired
Correspondence AddressBirchcliff Morton Lane
East Morton
Keighley
West Yorkshire
BD20 5RP
Secretary NameDerek Overall
NationalityBritish
StatusResigned
Appointed03 June 1996(40 years after company formation)
Appointment Duration6 years, 8 months (resigned 07 February 2003)
RoleCompany Director
Correspondence Address18 Heatherside
Baildon
Shipley
West Yorkshire
BD17 5LG
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(44 years after company formation)
Appointment Duration7 years, 5 months (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameJack Leeson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(44 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2003)
RoleRetired
Correspondence Address57 Monk Ings
Birstall
Batley
West Yorkshire
WF17 9HU
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(46 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameStephen Noel Johnson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(46 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleChief General Manager
Correspondence AddressThree Nooks
Skirethorns Lane, Threshfield
Skipton
North Yorkshire
BD23 5PH
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(46 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed07 February 2003(46 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Frank Makinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(49 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2008)
RoleCompany Director
Correspondence Address68 The Cheethams
Blackrod
Bolton
Lancashire
BL6 5RR
Director NameMr David Anthony Pownall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(49 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Lane
Penwortham
Preston
Lancashire
PR1 0SY
Director NameMr Ian Mason
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(49 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2008)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address25 Godward Road
New Mills
High Peak
Derbyshire
SK22 3BU
Director NameMr John Jesse Macbeth
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(49 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Oldhill Close
Talke Pits
Stoke On Trent
Staffordshire
ST7 1RD
Director NameMr Patrick Voller Beeston Grange
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(49 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
Colleys Lane Alvaston
Nantwich
Cheshire
CW5 6NU
Director NameMr John Dickinson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(49 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rowan Garth
Sutton In Craven
Keighley
West Yorkshire
BD20 8DA
Director NameMr Tony Guest
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2008(51 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 August 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMrs Samantha Louise Warburton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2008(51 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 August 2013)
RoleHead Of Finance - Motors
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMichael Austin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2008(51 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed12 January 2008(51 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Secretary NameMr Stephen Parry
StatusResigned
Appointed31 July 2010(54 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 March 2011)
RoleCompany Director
Correspondence AddressMedia House
5 Staithgate Lane
Bradford
BD6 1YA

Contact

Websitesunwinservicesgroup.co.uk

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8m at £1Co-operative Specialist Businesses Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due4 October 2018 (overdue)
Accounts CategoryFull
Accounts Year End04 January

Charges

2 June 2004Delivered on: 3 June 2004
Satisfied on: 14 February 2009
Persons entitled: Fce Bank PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all such of the present and future property and assets beingn all proceeds of sale of other disposition of any of the motor vehicles by way of first floating charge all such of the present and future property and assets being all new and used motor vehicles. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
27 July 2017Full accounts made up to 31 December 2016 (16 pages)
12 August 2016Auditor's resignation (1 page)
8 August 2016Resignation of an auditor (2 pages)
8 August 2016Auditor's resignation (1 page)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 July 2016Full accounts made up to 2 January 2016 (19 pages)
6 October 2015Full accounts made up to 3 January 2015 (17 pages)
6 October 2015Full accounts made up to 3 January 2015 (17 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 8,010,000
(5 pages)
17 December 2014Termination of appointment of a director (1 page)
26 November 2014Aud res (2 pages)
21 November 2014Auditor's resignation (2 pages)
11 November 2014Full accounts made up to 4 January 2014 (26 pages)
11 November 2014Full accounts made up to 4 January 2014 (26 pages)
5 November 2014Termination of appointment of Michael Austin as a director on 3 November 2014 (1 page)
5 November 2014Termination of appointment of Michael Austin as a director on 3 November 2014 (1 page)
4 November 2014Appointment of Cws (No.1) Limited as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Cws (No.1) Limited as a director on 3 November 2014 (2 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8,010,000
(5 pages)
27 February 2014Director's details changed for Mr Anthony Philip James Crossland on 27 February 2014 (2 pages)
23 October 2013Appointment of Anthony Philip James Crossland as a director (2 pages)
23 October 2013Termination of appointment of Tony Guest as a director (1 page)
23 October 2013Termination of appointment of Samantha Warburton as a director (1 page)
10 October 2013Full accounts made up to 5 January 2013 (30 pages)
10 October 2013Full accounts made up to 5 January 2013 (30 pages)
4 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-04
(6 pages)
7 December 2012Registered office address changed from Media House 5 Staithgate Lane Bradford BD6 1YA on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Media House 5 Staithgate Lane Bradford BD6 1YA on 7 December 2012 (1 page)
9 October 2012Full accounts made up to 31 December 2011 (28 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
1 November 2011Full accounts made up to 1 January 2011 (29 pages)
1 November 2011Full accounts made up to 1 January 2011 (29 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
12 April 2011Termination of appointment of Stephen Parry as a secretary (1 page)
8 September 2010Full accounts made up to 2 January 2010 (26 pages)
8 September 2010Full accounts made up to 2 January 2010 (26 pages)
27 August 2010Appointment of Mr Stephen Parry as a secretary (1 page)
23 August 2010Director's details changed for Mr Tony Guest on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mrs Samantha Louise Warburton on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Michael Austin on 31 July 2010 (2 pages)
19 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
23 July 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 8,010,000
(4 pages)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
14 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
14 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
12 November 2009Company name changed sunwin motors LIMITED\certificate issued on 12/11/09
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
29 October 2009Change of name notice (2 pages)
28 September 2009Return made up to 16/08/09; full list of members (4 pages)
8 August 2009Full accounts made up to 10 January 2009 (28 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 November 2008Full accounts made up to 12 January 2008 (20 pages)
19 September 2008Auditor's resignation (3 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 September 2008Return made up to 16/08/08; full list of members (4 pages)
3 September 2008Location of register of members (1 page)
31 July 2008Director's change of particulars / samantha kinder / 31/03/2008 (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Director resigned (1 page)
10 December 2007Accounting reference date shortened from 27/01/08 to 11/01/08 (1 page)
6 December 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
17 October 2007Full accounts made up to 27 January 2007 (16 pages)
16 August 2007Return made up to 16/08/07; full list of members (4 pages)
31 August 2006Return made up to 16/08/06; full list of members (4 pages)
22 August 2006Full accounts made up to 28 January 2006 (13 pages)
7 April 2006Director resigned (1 page)
30 November 2005Full accounts made up to 22 January 2005 (14 pages)
24 November 2005New director appointed (1 page)
28 October 2005New director appointed (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (1 page)
28 October 2005New director appointed (1 page)
28 October 2005New director appointed (1 page)
4 October 2005Return made up to 16/08/05; full list of members (6 pages)
19 August 2005Registered office changed on 19/08/05 from: sunwin house 65 sunbridge rd bradford west yorkshire BD1 2AP (1 page)
7 January 2005Director's particulars changed (1 page)
23 December 2004Full accounts made up to 24 January 2004 (13 pages)
4 November 2004Return made up to 06/09/04; no change of members (5 pages)
4 October 2004Location of register of members (1 page)
6 July 2004Director's particulars changed (1 page)
3 June 2004Particulars of mortgage/charge (6 pages)
16 September 2003Return made up to 12/08/03; full list of members (8 pages)
30 August 2003Full accounts made up to 25 January 2003 (11 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (5 pages)
13 March 2003New secretary appointed (2 pages)
11 September 2002Return made up to 12/08/02; full list of members (7 pages)
23 July 2002Full accounts made up to 26 January 2002 (11 pages)
14 September 2001Return made up to 12/08/01; full list of members (7 pages)
8 August 2001Full accounts made up to 27 January 2001 (11 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
18 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Full accounts made up to 22 January 2000 (11 pages)
6 October 1999Return made up to 12/08/99; full list of members (6 pages)
9 July 1999Full accounts made up to 23 January 1999 (11 pages)
14 September 1998Return made up to 12/08/98; full list of members (6 pages)
31 May 1998Full accounts made up to 24 January 1998 (11 pages)
14 October 1997Return made up to 12/08/97; no change of members (4 pages)
28 May 1997Full accounts made up to 25 January 1997 (12 pages)
10 September 1996Return made up to 12/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
10 September 1996New secretary appointed (2 pages)
30 May 1996Full accounts made up to 27 January 1996 (11 pages)
15 September 1995New director appointed (2 pages)
14 September 1995Return made up to 12/08/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 May 1995Full accounts made up to 28 January 1995 (10 pages)
13 May 1988Accounts made up to 30 September 1987 (15 pages)
4 May 1988Company name changed lookers of keighley LIMITED\certificate issued on 05/05/88 (2 pages)
29 March 1986Accounts made up to 30 September 1985 (15 pages)
28 January 1970Company name changed\certificate issued on 28/01/70 (2 pages)
6 June 1956Incorporation (13 pages)