Company NameThe Co-Operative Bank Pension Trust Limited
DirectorsLouise Britnell and Ernest Graeme White
Company StatusActive
Company Number01913411
CategoryPrivate Limited Company
Incorporation Date14 May 1985(38 years, 11 months ago)
Previous NamesIslekept Limited and Co-Operative Bank Pension Trust Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameLouise Britnell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(35 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Ernest Graeme White
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(35 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Secretary NameMrs Catherine Elizabeth Green
StatusCurrent
Appointed23 September 2022(37 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressC/O Secretariat 1 Balloon Street
Manchester
M60 4EP
Director NameSir Graham John Melmoth
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 23 September 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThrostles Nest
Higher Fence Road Whitney Croft
Macclesfield
Cheshire
SK10 1RQ
Director NameTom Agar
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 1996)
RoleSecretary
Correspondence AddressThe Deans Orchard 3 Mill Hill
Nettleham
Lincoln
Lincolnshire
LN2 2PE
Director NameMr Kenneth John Lewis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years after company formation)
Appointment Duration13 years, 11 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House 6 Edgeway
Wilmslow
Cheshire
SK9 1NH
Director NameMr Frank Nelson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years after company formation)
Appointment Duration15 years (resigned 27 June 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 St James Close
West Derby
Liverpool
Merseyside
L12 7JU
Director NameMr John Bromehead
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 1993)
RoleBanker
Correspondence AddressThe Lodge
Old Hall Farm Kiveton Lane
Todwick
Sheffield
S31 0HJ
Secretary NameMr John Francis Corcoran
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years after company formation)
Appointment Duration6 years, 9 months (resigned 17 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazelmere Road
Fulwood
Preston
Lancashire
PR2 9UN
Director NameMr Roger Lionel King
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 February 1998)
RoleAccountant
Correspondence Address56 Leighton Drive
Marple Bridge
Stockport
Cheshire
SK6 5BY
Director NameMr Trevor Ashton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(8 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2000)
RoleBanker
Correspondence AddressThe Old House
High Street Little Chesterford
Saffron Walden
Essex
CB10 1TS
Director NameMr Frederick Douglas Galbraith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed01 April 1994(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 April 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Banks Rise 7 Westminster Close
Kempshott Rise
Basingstoke
Hampshire
RG22 4PP
Director NameMr Derek William Newman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2000)
RoleProduction Services Manager
Country of ResidenceEngland
Correspondence Address6 Lunehurst
Newton Road Lowton
Warrington
WA3 2QQ
Director NameJohn David Edwards
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(10 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 March 2002)
RoleBanking Senior Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Westwater
Benfleet
Essex
SS7 5TE
Director NameRoger Kenneth Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 1998)
RoleSecretary
Correspondence Address41 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AP
Director NameChristopher Brian Blanchett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(11 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 March 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill Fir Tree Lane
Little Baddow
Chelmsford
Essex
CM3 4SS
Director NameMr Kevin Marshall Farrell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(12 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 June 2007)
RoleRetired Banker
Correspondence Address12 Tenterhill Lane
Norden
Rochdale
Lancashire
OL11 5TY
Director NameMr William John Marper
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 May 2002)
RoleBanker
Correspondence AddressManderley 34 Prestbury Road
Wilmslow
Cheshire
SK9 2LL
Director NameMrs Caroline Hendra
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 May 2002)
RoleHead Of Credit Strategy
Correspondence AddressCharity Farmhouse
School Lane West Head
Ormskirk
Lancs
L40 6HW
Director NameMr Nicholas Andrew Eyre
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(13 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWindgather
Hargate Drive Hale
Altrincham
Cheshire
WA15 0NL
Secretary NameMr Alan Murphy
NationalityBritish
StatusResigned
Appointed17 March 1999(13 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColdwell Lee 25 Shibden Hall Croft
Halifax
West Yorkshire
HX3 9XF
Director NameMrs Sheila Paula Barbara MacDonald
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(14 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 January 2006)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address6 Chisholme Close
Greenmount
Bury
Lancashire
BL8 4HH
Director NamePeter Mark Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(14 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 July 2003)
RoleBanker
Correspondence Address19 Feverills Road
Little Clacton
Clacton On Sea
Essex
CO16 9NA
Director NameMr Richard Thomas Goddard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(17 years after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Woodlands Parkway
Timperley
Altrincham
Cheshire
WA15 7QU
Director NameMr Kevin Michael Blake
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(17 years after company formation)
Appointment Duration10 years, 5 months (resigned 10 October 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Mark Anthony French
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(17 years after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 2007)
RoleBranch Manager
Country of ResidenceEngland
Correspondence Address63 Oak Lodge Tye
Chelmsford
CM1 6GY
Director NameMr Michael David Fairbairn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(20 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 June 2012)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMr Gary Martin Dewin
NationalityBritish
StatusResigned
Appointed01 June 2008(23 years after company formation)
Appointment Duration14 years, 3 months (resigned 02 September 2022)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101
1 Balloon Street
Manchester
M60 4EP
Director NameMs Clare Louise Gosling
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(26 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr Paul Andrew Allton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(27 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMrs Julie Erica Harding
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 2014(29 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2016)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr Stephen Aitken
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish,Australian
StatusResigned
Appointed20 August 2015(30 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2017)
RoleTreasury Risk Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr Daniel Mundy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(30 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2017)
RoleDirector Of Strategic Planning
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr David Michael Miller
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(30 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2019)
RoleFinancial Performance Manager
Country of ResidenceEngland
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMrs Tracey Anne Kneller
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(31 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP

Contact

Websiteco-operativebank.co.uk
Telephone0161 8323456
Telephone regionManchester

Location

Registered AddressPO Box 101
1 Balloon Street
Manchester
M60 4EP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Co-operative Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts11 January 2023 (1 year, 3 months ago)
Next Accounts Due11 October 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End11 January

Returns

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

Filing History

12 January 2021Accounts for a dormant company made up to 11 January 2020 (6 pages)
1 December 2020Termination of appointment of Nicholas Stuart Slape as a director on 1 December 2020 (1 page)
1 December 2020Appointment of Louise Britnell as a director on 1 December 2020 (2 pages)
3 November 2020Secretary's details changed for Mr Gary Martin Dewin on 3 November 2020 (1 page)
2 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
12 May 2020Termination of appointment of Tracey Anne Kneller as a director on 8 May 2020 (1 page)
12 May 2020Appointment of Mr Peter James Riley as a director on 8 May 2020 (2 pages)
2 October 2019Accounts for a dormant company made up to 11 January 2019 (6 pages)
3 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
6 March 2019Appointment of Mr Nicholas Stuart Slape as a director on 25 February 2019 (2 pages)
20 February 2019Termination of appointment of David Michael Miller as a director on 1 February 2019 (1 page)
10 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
23 August 2018Accounts for a dormant company made up to 11 January 2018 (6 pages)
10 October 2017Director's details changed for Mrs Tracey Anne Kneller on 2 October 2017 (2 pages)
10 October 2017Director's details changed for Mrs Tracey Anne Kneller on 2 October 2017 (2 pages)
9 October 2017Director's details changed for Mr David Michael Miller on 2 October 2017 (2 pages)
9 October 2017Director's details changed for Mr David Michael Miller on 2 October 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 11 January 2017 (5 pages)
6 September 2017Accounts for a dormant company made up to 11 January 2017 (5 pages)
5 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
15 March 2017Termination of appointment of Daniel Mundy as a director on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Daniel Mundy as a director on 10 March 2017 (1 page)
30 January 2017Appointment of Mrs Tracey Anne Kneller as a director on 25 January 2017 (2 pages)
30 January 2017Appointment of Mrs Tracey Anne Kneller as a director on 25 January 2017 (2 pages)
25 January 2017Termination of appointment of Stephen Aitken as a director on 6 January 2017 (1 page)
25 January 2017Termination of appointment of Stephen Aitken as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of Julie Erica Harding as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Julie Erica Harding as a director on 31 December 2016 (1 page)
10 October 2016Accounts for a dormant company made up to 11 January 2016 (7 pages)
10 October 2016Accounts for a dormant company made up to 11 January 2016 (7 pages)
6 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 1 September 2016 with updates
  • ANNOTATION Replaced a replacement CS01 was registered on 15/05/2018 as it was not properly delivered.
(16 pages)
23 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2
(7 pages)
23 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2
(7 pages)
13 July 2016Director's details changed for Mrs Julie Erica Harding on 1 June 2016 (2 pages)
13 July 2016Director's details changed for Mrs Julie Erica Harding on 1 June 2016 (2 pages)
14 October 2015Accounts for a dormant company made up to 11 January 2015 (7 pages)
14 October 2015Accounts for a dormant company made up to 11 January 2015 (7 pages)
23 September 2015Appointment of Mr Daniel Mundy as a director on 20 August 2015 (2 pages)
23 September 2015Appointment of Mr Stephen Aitken as a director on 20 August 2015 (2 pages)
23 September 2015Appointment of Mr Stephen Aitken as a director on 20 August 2015 (2 pages)
23 September 2015Appointment of Mr David Michael Miller as a director on 20 August 2015 (2 pages)
23 September 2015Appointment of Mr Daniel Mundy as a director on 20 August 2015 (2 pages)
23 September 2015Appointment of Mr David Michael Miller as a director on 20 August 2015 (2 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
14 September 2015Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page)
14 September 2015Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page)
30 September 2014Accounts for a dormant company made up to 11 January 2014 (7 pages)
30 September 2014Accounts for a dormant company made up to 11 January 2014 (7 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
3 July 2014Appointment of Julie Erica Harding as a director (2 pages)
3 July 2014Appointment of Julie Erica Harding as a director (2 pages)
1 July 2014Termination of appointment of Paul Allton as a director (1 page)
1 July 2014Termination of appointment of Helen Taylor as a director (1 page)
1 July 2014Termination of appointment of Paul Allton as a director (1 page)
1 July 2014Termination of appointment of Helen Taylor as a director (1 page)
14 April 2014Director's details changed for Helen Taylor on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Helen Taylor on 14 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Paul Andrew Allton on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Paul Andrew Allton on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages)
5 March 2014Director's details changed for Miss Clare Louise Gosling on 28 September 2012 (2 pages)
5 March 2014Director's details changed for Miss Clare Louise Gosling on 28 September 2012 (2 pages)
15 October 2013Accounts for a dormant company made up to 11 January 2013 (7 pages)
15 October 2013Accounts for a dormant company made up to 11 January 2013 (7 pages)
9 September 2013Director's details changed for Mr Paul Andrew Allton on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Paul Andrew Allton on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Paul Andrew Allton on 9 September 2013 (2 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
29 August 2013Director's details changed for Mr Paul Andrew Allton on 29 August 2013 (2 pages)
29 August 2013Director's details changed for Mr Paul Andrew Allton on 29 August 2013 (2 pages)
14 January 2013Appointment of Paul Andrew Allton as a director (2 pages)
14 January 2013Appointment of Paul Andrew Allton as a director (2 pages)
14 January 2013Termination of appointment of Michael Fairbairn as a director (1 page)
14 January 2013Termination of appointment of Michael Fairbairn as a director (1 page)
22 October 2012Appointment of Helen Taylor as a director (2 pages)
22 October 2012Appointment of Helen Taylor as a director (2 pages)
22 October 2012Termination of appointment of Kevin Blake as a director (1 page)
22 October 2012Termination of appointment of Kevin Blake as a director (1 page)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
12 June 2012Accounts for a dormant company made up to 11 January 2012 (7 pages)
12 June 2012Accounts for a dormant company made up to 11 January 2012 (7 pages)
1 May 2012Appointment of Clare Louise Gosling as a director (2 pages)
1 May 2012Appointment of Clare Louise Gosling as a director (2 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
20 July 2011Full accounts made up to 11 January 2011 (9 pages)
20 July 2011Full accounts made up to 11 January 2011 (9 pages)
3 October 2010Full accounts made up to 11 January 2010 (9 pages)
3 October 2010Full accounts made up to 11 January 2010 (9 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mr Michael David Fairbairn on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Michael David Fairbairn on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Kevin Michael Blake on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Kevin Michael Blake on 12 May 2010 (2 pages)
18 September 2009Return made up to 01/09/09; full list of members (3 pages)
18 September 2009Return made up to 01/09/09; full list of members (3 pages)
14 July 2009Full accounts made up to 10 January 2009 (9 pages)
14 July 2009Full accounts made up to 10 January 2009 (9 pages)
22 September 2008Return made up to 01/09/08; full list of members (3 pages)
22 September 2008Return made up to 01/09/08; full list of members (3 pages)
18 August 2008Full accounts made up to 12 January 2008 (9 pages)
18 August 2008Full accounts made up to 12 January 2008 (9 pages)
9 June 2008Secretary appointed mr gary martin dewin (1 page)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
9 June 2008Secretary appointed mr gary martin dewin (1 page)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
9 June 2008Appointment terminated secretary alan murphy (1 page)
9 June 2008Appointment terminated secretary alan murphy (1 page)
13 March 2008Director's change of particulars / michael fairbairn / 13/03/2008 (1 page)
13 March 2008Director's change of particulars / michael fairbairn / 13/03/2008 (1 page)
21 October 2007Full accounts made up to 13 January 2007 (10 pages)
21 October 2007Full accounts made up to 13 January 2007 (10 pages)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2007Memorandum and Articles of Association (23 pages)
13 September 2007Memorandum and Articles of Association (23 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
13 July 2007Return made up to 01/06/07; full list of members (4 pages)
13 July 2007Return made up to 01/06/07; full list of members (4 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
29 August 2006Full accounts made up to 14 January 2006 (9 pages)
29 August 2006Full accounts made up to 14 January 2006 (9 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
6 June 2006Return made up to 01/06/06; full list of members (4 pages)
6 June 2006Return made up to 01/06/06; full list of members (4 pages)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
5 August 2005Return made up to 01/06/05; full list of members (4 pages)
5 August 2005Return made up to 01/06/05; full list of members (4 pages)
14 July 2005Full accounts made up to 8 January 2005 (9 pages)
14 July 2005Full accounts made up to 8 January 2005 (9 pages)
14 July 2005Full accounts made up to 8 January 2005 (9 pages)
11 August 2004Full accounts made up to 10 January 2004 (9 pages)
11 August 2004Full accounts made up to 10 January 2004 (9 pages)
29 June 2004Return made up to 01/06/04; full list of members (10 pages)
29 June 2004Return made up to 01/06/04; full list of members (10 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
30 June 2003Full accounts made up to 11 January 2003 (9 pages)
30 June 2003Return made up to 01/06/03; full list of members (10 pages)
30 June 2003Full accounts made up to 11 January 2003 (9 pages)
30 June 2003Return made up to 01/06/03; full list of members (10 pages)
10 May 2003New director appointed (3 pages)
10 May 2003New director appointed (3 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
20 November 2002Auditor's resignation (2 pages)
20 November 2002Auditor's resignation (2 pages)
22 August 2002Company name changed co-operative bank pension trust LIMITED\certificate issued on 22/08/02 (2 pages)
22 August 2002Company name changed co-operative bank pension trust LIMITED\certificate issued on 22/08/02 (2 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 July 2002Return made up to 01/06/02; no change of members (9 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Return made up to 01/06/02; no change of members (9 pages)
12 June 2002New director appointed (3 pages)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (3 pages)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (3 pages)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (3 pages)
12 June 2002Director resigned (1 page)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
9 July 2001Return made up to 01/06/01; no change of members (9 pages)
9 July 2001Return made up to 01/06/01; no change of members (9 pages)
27 March 2001Full accounts made up to 13 January 2001 (8 pages)
27 March 2001Full accounts made up to 13 January 2001 (8 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
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 2000Full accounts made up to 8 January 2000 (8 pages)
3 October 2000New director appointed (3 pages)
3 October 2000New director appointed (3 pages)
27 June 2000Return made up to 01/06/00; full list of members (11 pages)
27 June 2000Return made up to 01/06/00; full list of members (11 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
23 August 1999Full accounts made up to 9 January 1999 (7 pages)
23 August 1999Full accounts made up to 9 January 1999 (7 pages)
23 August 1999Full accounts made up to 9 January 1999 (7 pages)
5 August 1999Director's particulars changed (1 page)
5 August 1999Director's particulars changed (1 page)
23 July 1999Return made up to 01/06/99; full list of members (12 pages)
23 July 1999Return made up to 01/06/99; full list of members (12 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
9 March 1999New director appointed (4 pages)
9 March 1999New director appointed (4 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
16 October 1998Full accounts made up to 10 January 1998 (7 pages)
16 October 1998Full accounts made up to 10 January 1998 (7 pages)
24 July 1998Secretary's particulars changed (1 page)
24 July 1998Secretary's particulars changed (1 page)
2 July 1998Return made up to 01/06/98; full list of members (11 pages)
2 July 1998Return made up to 01/06/98; full list of members (11 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (3 pages)
1 October 1997Memorandum and Articles of Association (8 pages)
1 October 1997Memorandum and Articles of Association (8 pages)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 September 1997Director's particulars changed (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Director's particulars changed (1 page)
29 July 1997Full accounts made up to 11 January 1997 (7 pages)
29 July 1997Full accounts made up to 11 January 1997 (7 pages)
24 June 1997Return made up to 01/06/97; full list of members (10 pages)
24 June 1997Return made up to 01/06/97; full list of members (10 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
25 June 1996Return made up to 01/06/96; full list of members (9 pages)
25 June 1996Return made up to 01/06/96; full list of members (9 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
25 March 1996Full accounts made up to 13 January 1996 (7 pages)
25 March 1996Full accounts made up to 13 January 1996 (7 pages)
27 October 1995Full accounts made up to 14 January 1995 (7 pages)
27 October 1995Full accounts made up to 14 January 1995 (7 pages)
13 September 1995New director appointed (4 pages)
13 September 1995New director appointed (4 pages)
30 June 1995New director appointed (4 pages)
30 June 1995New director appointed (4 pages)
28 June 1995Return made up to 01/06/95; full list of members (9 pages)
28 June 1995Return made up to 01/06/95; full list of members (9 pages)
21 June 1995Director resigned (4 pages)
21 June 1995Director resigned (4 pages)
21 June 1995Director resigned (4 pages)
21 June 1995Director resigned (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (4 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (4 pages)