Company NameCWS (No 1) Limited
DirectorDominic Adam Kendal-Ward
Company StatusActive
Company Number01925625
CategoryPrivate Limited Company
Incorporation Date25 June 1985(38 years, 10 months ago)
Previous NameArtjean Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusCurrent
Appointed18 March 1999(13 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Director NameMr Dominic Adam Kendal-Ward
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(37 years after company formation)
Appointment Duration1 year, 9 months
RoleGroup Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameSir Graham John Melmoth
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 23 July 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThrostles Nest
Higher Fence Road Whitney Croft
Macclesfield
Cheshire
SK10 1RQ
Director NameRoger Kenneth Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1998)
RoleSecretary
Correspondence Address41 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AP
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameMrs Moira Ann Lees
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years after company formation)
Appointment Duration9 years, 6 months (resigned 10 January 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 March 1999)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Director NameMr David James Jackson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(13 years, 1 month 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 Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(17 years, 10 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
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(22 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2011)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Secretary NameMr Martyn James Wates
NationalityBritish
StatusResigned
Appointed03 October 2007(22 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 03 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(22 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(22 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(26 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 July 2013)
RoleDirector Of Food Retail Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(29 years after company formation)
Appointment Duration5 years (resigned 05 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Jonathan Michael Wormald
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(34 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 November 2019)
RoleFinancial Control Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Susan Margaret Reay
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(34 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Steven John Nuttall
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(34 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
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

1 at £1Co-operative Group Holdings (2011) LTD
50.00%
Ordinary
1 at £1Co-operative Group LTD
50.00%
Ordinary

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

22 August 2023Director's details changed for Mr Dominic Adam Kendal-Ward on 15 August 2023 (2 pages)
3 August 2023Accounts for a dormant company made up to 11 January 2023 (5 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
12 June 2023Director's details changed for Mr Dominic Adam Kendal-Ward on 12 June 2023 (2 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
29 July 2022Termination of appointment of Andrew Paul Lang as a director on 6 July 2022 (1 page)
8 July 2022Appointment of Mr Dominic Adam Kendal-Ward as a director on 6 July 2022 (2 pages)
27 January 2022Accounts for a dormant company made up to 11 January 2022 (5 pages)
16 August 2021Accounts for a dormant company made up to 11 January 2021 (5 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
25 January 2021Termination of appointment of Steven Nuttall as a director on 12 January 2021 (1 page)
25 January 2021Appointment of Mr Andrew Paul Lang as a director on 12 January 2021 (2 pages)
25 January 2021Termination of appointment of Susan Margaret Reay as a director on 12 January 2021 (1 page)
24 August 2020Accounts for a dormant company made up to 11 January 2020 (4 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 July 2020Memorandum and Articles of Association (20 pages)
23 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 December 2019Termination of appointment of Jonathan Michael Wormald as a director on 26 November 2019 (1 page)
16 December 2019Appointment of Mr Steven Nuttall as a director on 26 November 2019 (2 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 11 January 2019 (4 pages)
18 July 2019Appointment of Mrs Susan Margaret Reay as a director on 10 July 2019 (2 pages)
18 July 2019Termination of appointment of Andrew Paul Lang as a director on 5 July 2019 (1 page)
8 July 2019Appointment of Jonathan Michael Wormald as a director on 5 July 2019 (2 pages)
8 July 2019Termination of appointment of Anthony Philip James Crossland as a director on 5 July 2019 (1 page)
5 September 2018Accounts for a dormant company made up to 11 January 2018 (5 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
8 March 2018Amended full accounts made up to 11 January 2017 (16 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 11 January 2017 (3 pages)
7 June 2017Accounts for a dormant company made up to 11 January 2017 (3 pages)
29 September 2016Accounts for a dormant company made up to 11 January 2016 (3 pages)
29 September 2016Accounts for a dormant company made up to 11 January 2016 (3 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 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 2
(5 pages)
5 August 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
5 August 2015Accounts for a dormant company made up to 11 January 2015 (3 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 2
(5 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (3 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 2
(5 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 2
(5 pages)
22 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
22 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
22 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
22 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony Philip James Crossland on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony Philip James Crossland on 27 February 2014 (2 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
13 August 2013Termination of appointment of Stephen Humes as a director (1 page)
13 August 2013Termination of appointment of Stephen Humes as a director (1 page)
23 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
23 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
3 December 2012Registered office address changed from New Century House Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Manchester M60 4ES on 3 December 2012 (1 page)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
30 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
30 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
29 July 2011Appointment of Mr Stephen Humes as a director (2 pages)
29 July 2011Appointment of Mr Stephen Humes as a director (2 pages)
26 July 2011Termination of appointment of a director (1 page)
26 July 2011Termination of appointment of a director (1 page)
25 July 2011Termination of appointment of a director (1 page)
25 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
25 July 2011Termination of appointment of a director (1 page)
25 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
6 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
6 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
12 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
12 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed (2 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
2 July 2010Termination of appointment of Martyn Wates as a secretary (1 page)
2 July 2010Termination of appointment of Martyn Wates as a secretary (1 page)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 August 2008Appointment terminated director moira lees (1 page)
14 August 2008Appointment terminated director moira lees (1 page)
10 April 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
10 April 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
28 February 2008Secretary appointed mr martyn james wates (1 page)
28 February 2008Secretary appointed mr martyn james wates (1 page)
28 February 2008Director appointed patrick moynihan (2 pages)
28 February 2008Director appointed patrick moynihan (2 pages)
26 October 2007New director appointed (1 page)
26 October 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
12 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
12 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
17 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
17 July 2006Accounts for a dormant company made up to 14 January 2006 (4 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 2005Full accounts made up to 8 January 2005 (8 pages)
29 September 2005Full accounts made up to 8 January 2005 (8 pages)
29 September 2005Full accounts made up to 8 January 2005 (8 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
9 August 2005Return made up to 31/07/05; full list of members (2 pages)
9 August 2005Return made up to 31/07/05; full list of members (2 pages)
19 October 2004Full accounts made up to 10 January 2004 (8 pages)
19 October 2004Full accounts made up to 10 January 2004 (8 pages)
6 August 2004Return made up to 31/07/04; full list of members (5 pages)
6 August 2004Return made up to 31/07/04; full list of members (5 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
27 August 2003Return made up to 31/07/03; full list of members (10 pages)
27 August 2003Return made up to 31/07/03; full list of members (10 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (3 pages)
7 June 2003New director appointed (3 pages)
1 May 2003Full accounts made up to 11 January 2003 (9 pages)
1 May 2003Full accounts made up to 11 January 2003 (9 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
26 June 2001Full accounts made up to 13 January 2001 (9 pages)
26 June 2001Full accounts made up to 13 January 2001 (9 pages)
6 September 2000Return made up to 31/07/00; full list of members (6 pages)
6 September 2000Return made up to 31/07/00; full list of members (6 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
24 May 1999Full accounts made up to 9 January 1999 (9 pages)
24 May 1999Full accounts made up to 9 January 1999 (9 pages)
24 May 1999Full accounts made up to 9 January 1999 (9 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Secretary resigned (1 page)
17 August 1998Return made up to 31/07/98; full list of members (6 pages)
17 August 1998Return made up to 31/07/98; full list of members (6 pages)
6 August 1998Full accounts made up to 10 January 1998 (9 pages)
6 August 1998Full accounts made up to 10 January 1998 (9 pages)
28 July 1998New director appointed (3 pages)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (3 pages)
28 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998New director appointed (2 pages)
1 September 1997Return made up to 31/07/97; full list of members (6 pages)
1 September 1997Return made up to 31/07/97; full list of members (6 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
21 February 1997Full accounts made up to 11 January 1997 (9 pages)
21 February 1997Full accounts made up to 11 January 1997 (9 pages)
11 August 1996Return made up to 31/07/96; full list of members (6 pages)
11 August 1996Return made up to 31/07/96; full list of members (6 pages)
8 July 1996Full accounts made up to 13 January 1996 (9 pages)
8 July 1996Full accounts made up to 13 January 1996 (9 pages)
7 August 1995Return made up to 31/07/95; full list of members (12 pages)
7 August 1995Return made up to 31/07/95; full list of members (12 pages)
20 July 1995Full accounts made up to 14 January 1995 (10 pages)
20 July 1995Full accounts made up to 14 January 1995 (10 pages)
5 January 1995Memorandum and Articles of Association (6 pages)
5 January 1995Memorandum and Articles of Association (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
28 November 1986Return made up to 24/11/86; full list of members (6 pages)
6 November 1986Full accounts made up to 11 January 1986 (6 pages)
25 June 1985Incorporation (18 pages)