Company NameCWS Pension Nominees Limited
DirectorsGary Martin Dewin and Helen Elizabeth Whitworth
Company StatusActive
Company Number00963620
CategoryPrivate Limited Company
Incorporation Date9 October 1969(54 years, 6 months ago)
Previous NameC.W.S.(Overseas)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Martin Dewin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2007(37 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusCurrent
Appointed26 March 2010(40 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameHelen Elizabeth Whitworth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(50 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleTechnical Services Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr John Francis Corcoran
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(22 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 March 1999)
RoleHead Of Pensions
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazelmere Road
Fulwood
Preston
Lancashire
PR2 9UN
Director NameSir Graham John Melmoth
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(22 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 November 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThrostles Nest
Higher Fence Road Whitney Croft
Macclesfield
Cheshire
SK10 1RQ
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed01 September 1992(22 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameRoger Kenneth Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(27 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 1998)
RoleSecretary
Correspondence Address41 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AP
Director NameMr David James Jackson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(28 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address82 Horseshoe Lane
Bromley Cross
Bolton
Lancashire
BL7 9RR
Director NameMr Alan Murphy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(29 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2008)
RoleHead Of Pensions
Country of ResidenceUnited Kingdom
Correspondence AddressColdwell Lee 25 Shibden Hall Croft
Halifax
West Yorkshire
HX3 9XF
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(33 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed11 November 2003(34 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 August 2007)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed30 August 2007(37 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Michael Edwin Thorpe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(38 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr David Wyndham Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(40 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 25 March 2010)
RoleActuary/Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMrs Sarah Horan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(46 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2020)
RolePensions Technical Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Co-Operative Group 1 Angel Square
Manchester
England And Wales
M60 0AG

Contact

Websiteco-operative.coop

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

2 at £1Pace Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts4 January 2023 (1 year, 3 months ago)
Next Accounts Due4 October 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End04 January

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

7 September 2023Accounts for a dormant company made up to 4 January 2023 (4 pages)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 4 January 2022 (4 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
2 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 4 January 2021 (4 pages)
2 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 4 January 2020 (5 pages)
13 August 2020Termination of appointment of Sarah Horan as a director on 7 August 2020 (1 page)
13 August 2020Appointment of Helen Elizabeth Whitworth as a director on 7 August 2020 (2 pages)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 4 January 2019 (5 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 4 January 2018 (5 pages)
11 September 2017Accounts for a dormant company made up to 4 January 2017 (3 pages)
11 September 2017Accounts for a dormant company made up to 4 January 2017 (3 pages)
6 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
19 September 2016Accounts for a dormant company made up to 4 January 2016 (3 pages)
19 September 2016Accounts for a dormant company made up to 4 January 2016 (3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
4 April 2016Appointment of Sarah Horan as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Sarah Horan as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Michael Edwin Thorpe as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Michael Edwin Thorpe as a director on 1 April 2016 (1 page)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
8 July 2015Accounts for a dormant company made up to 4 January 2015 (3 pages)
8 July 2015Accounts for a dormant company made up to 4 January 2015 (3 pages)
8 July 2015Accounts for a dormant company made up to 4 January 2015 (3 pages)
2 October 2014Accounts for a dormant company made up to 4 January 2014 (7 pages)
2 October 2014Accounts for a dormant company made up to 4 January 2014 (7 pages)
2 October 2014Accounts for a dormant company made up to 4 January 2014 (7 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Director's details changed for Mr Michael Edwin Thorpe on 1 September 2014 (2 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Director's details changed for Mr Michael Edwin Thorpe on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Michael Edwin Thorpe on 1 September 2014 (2 pages)
8 October 2013Accounts for a dormant company made up to 5 January 2013 (7 pages)
8 October 2013Accounts for a dormant company made up to 5 January 2013 (7 pages)
8 October 2013Accounts for a dormant company made up to 5 January 2013 (7 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
21 May 2013Director's details changed for Mr Gary Martin Dewin on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Gary Martin Dewin on 21 May 2013 (2 pages)
4 December 2012Registered office address changed from New Century House Manchester M60 4ES on 4 December 2012 (1 page)
4 December 2012Registered office address changed from New Century House Manchester M60 4ES on 4 December 2012 (1 page)
4 December 2012Registered office address changed from New Century House Manchester M60 4ES on 4 December 2012 (1 page)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
14 July 2011Full accounts made up to 1 January 2011 (9 pages)
14 July 2011Full accounts made up to 1 January 2011 (9 pages)
14 July 2011Full accounts made up to 1 January 2011 (9 pages)
11 February 2011Termination of appointment of David Davies as a director (1 page)
11 February 2011Termination of appointment of David Davies as a director (1 page)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr David Wyndham Davies on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Gary Martin Dewin on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Michael Edwin Thorpe on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr David Wyndham Davies on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Gary Martin Dewin on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Michael Edwin Thorpe on 31 July 2010 (2 pages)
9 August 2010Full accounts made up to 2 January 2010 (9 pages)
9 August 2010Full accounts made up to 2 January 2010 (9 pages)
9 August 2010Full accounts made up to 2 January 2010 (9 pages)
25 June 2010Appointment of Mr David Wyndham Davies as a director (2 pages)
25 June 2010Appointment of Mr David Wyndham Davies as a director (2 pages)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
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)
16 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
16 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
16 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
20 July 2009Full accounts made up to 10 January 2009 (9 pages)
20 July 2009Full accounts made up to 10 January 2009 (9 pages)
8 September 2008Return made up to 01/09/08; full list of members (3 pages)
8 September 2008Return made up to 01/09/08; full list of members (3 pages)
31 July 2008Full accounts made up to 12 January 2008 (9 pages)
31 July 2008Full accounts made up to 12 January 2008 (9 pages)
8 July 2008Director appointed mr michael edwin thorpe (1 page)
8 July 2008Director appointed mr michael edwin thorpe (1 page)
6 June 2008Appointment terminated director alan murphy (1 page)
6 June 2008Appointment terminated director alan murphy (1 page)
10 October 2007Full accounts made up to 13 January 2007 (9 pages)
10 October 2007Full accounts made up to 13 January 2007 (9 pages)
9 October 2007Return made up to 01/09/07; full list of members (2 pages)
9 October 2007Return made up to 01/09/07; full list of members (2 pages)
11 September 2007New director appointed (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New secretary appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
1 August 2006Full accounts made up to 14 January 2006 (9 pages)
1 August 2006Full accounts made up to 14 January 2006 (9 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
29 September 2005Return made up to 01/09/05; full list of members; amend (5 pages)
29 September 2005Return made up to 01/09/05; full list of members; amend (5 pages)
13 September 2005Return made up to 01/09/05; full list of members (2 pages)
13 September 2005Return made up to 01/09/05; full list of members (2 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
14 July 2005Full accounts made up to 8 January 2005 (8 pages)
14 July 2005Full accounts made up to 8 January 2005 (8 pages)
14 July 2005Full accounts made up to 8 January 2005 (8 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
19 July 2004Full accounts made up to 10 January 2004 (8 pages)
19 July 2004Full accounts made up to 10 January 2004 (8 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003Secretary resigned (1 page)
1 October 2003Return made up to 01/09/03; no change of members (4 pages)
1 October 2003Return made up to 01/09/03; no change of members (4 pages)
14 August 2003Full accounts made up to 11 January 2003 (8 pages)
14 August 2003Full accounts made up to 11 January 2003 (8 pages)
7 June 2003New director appointed (3 pages)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (3 pages)
7 June 2003Director resigned (1 page)
20 November 2002Auditor's resignation (2 pages)
20 November 2002Auditor's resignation (2 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
22 July 2002Full accounts made up to 12 January 2002 (8 pages)
22 July 2002Full accounts made up to 12 January 2002 (8 pages)
1 October 2001Return made up to 01/09/01; full list of members (5 pages)
1 October 2001Return made up to 01/09/01; full list of members (5 pages)
20 April 2001Full accounts made up to 13 January 2001 (8 pages)
20 April 2001Full accounts made up to 13 January 2001 (8 pages)
10 October 2000Full accounts made up to 8 January 2000 (8 pages)
10 October 2000Full accounts made up to 8 January 2000 (8 pages)
10 October 2000Return made up to 01/09/00; full list of members (5 pages)
10 October 2000Full accounts made up to 8 January 2000 (8 pages)
10 October 2000Return made up to 01/09/00; full list of members (5 pages)
13 October 1999Full accounts made up to 9 January 1999 (9 pages)
13 October 1999Full accounts made up to 9 January 1999 (9 pages)
13 October 1999Full accounts made up to 9 January 1999 (9 pages)
16 September 1999Return made up to 01/09/99; full list of members (6 pages)
16 September 1999Return made up to 01/09/99; full list of members (6 pages)
7 May 1999New director appointed (3 pages)
7 May 1999New director appointed (3 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
13 October 1998Full accounts made up to 10 January 1998 (7 pages)
13 October 1998Full accounts made up to 10 January 1998 (7 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (3 pages)
29 July 1998New director appointed (3 pages)
29 July 1998Director resigned (1 page)
24 July 1998Director's particulars changed (1 page)
24 July 1998Director's particulars changed (1 page)
23 September 1997Return made up to 01/09/97; full list of members (6 pages)
23 September 1997Return made up to 01/09/97; full list of members (6 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
17 June 1997Full accounts made up to 11 January 1997 (8 pages)
17 June 1997Full accounts made up to 11 January 1997 (8 pages)
11 November 1996New director appointed (3 pages)
11 November 1996New director appointed (3 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
12 September 1996Return made up to 01/09/96; full list of members (6 pages)
12 September 1996Return made up to 01/09/96; full list of members (6 pages)
14 March 1996Full accounts made up to 13 January 1996 (8 pages)
14 March 1996Full accounts made up to 13 January 1996 (8 pages)
27 October 1995Full accounts made up to 14 January 1995 (8 pages)
27 October 1995Full accounts made up to 14 January 1995 (8 pages)
8 September 1995Return made up to 01/09/95; full list of members (12 pages)
8 September 1995Return made up to 01/09/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)