Gilstead
Bingley
West Yorkshire
BD16 3QA
Director Name | Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2008(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Alwoodley Lane Leeds LS17 7PN |
Director Name | Mr Christopher Michael Stevens |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2008(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Roundwood Corn Mill Bottom Shelley Huddersfield HD8 8JJ |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2008(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | James Leslie French |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 26 January 2007) |
Role | Retired |
Correspondence Address | 23 Sicey Lane Sheffield S5 0RE |
Director Name | William Harry Twigg |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 September 2004) |
Role | Retired |
Correspondence Address | 54 Lingfoot Avenue Sheffield S8 8DE |
Secretary Name | Harold Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 August 1998) |
Role | Chief Executive Officer & Secr |
Correspondence Address | 4 Tay Close Dronfield Woodhouse Sheffield S18 5ZS |
Secretary Name | Mr Michael Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Underhill Road Barlborough Chesterfield Derbyshire S43 4UX |
Director Name | Mr Michael Howarth |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1998(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 August 1998) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2 Underhill Road Barlborough Chesterfield Derbyshire S43 4UX |
Director Name | John Edward Whitham |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2007) |
Role | Retired |
Correspondence Address | 45 Rivelin Park Crescent Sheffield South Yorkshire S6 5GF |
Director Name | Mr John Jesse Macbeth |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oldhill Close Talke Pits Stoke On Trent Staffordshire ST7 1RD |
Director Name | Mr Frank Makinson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 January 2008) |
Role | Company Director |
Correspondence Address | 68 The Cheethams Blackrod Bolton Lancashire BL6 5RR |
Director Name | Mr Ian Mason |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Godward Road New Mills High Peak Derbyshire SK22 3BU |
Director Name | Mr David Anthony Pownall |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Manor Lane Penwortham Preston Lancashire PR1 0SY |
Director Name | Mr Patrick Voller Beeston Grange |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddocks Colleys Lane Alvaston Nantwich Cheshire CW5 6NU |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 January 2007(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
2 at 1 | Co-operative Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £907,000 |
Net Worth | £8,675,000 |
Current Liabilities | £28,969,000 |
Latest Accounts | 10 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
16 November 2009 | Forms b&z to convert to i&ps (2 pages) |
---|---|
16 November 2009 | Resolutions
|
1 November 2009 | Full accounts made up to 10 January 2009 (22 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (14 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New secretary appointed (1 page) |
27 December 2007 | Return made up to 01/12/07; full list of members (4 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: united co-operatives LIMITED sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
19 December 2007 | Accounting reference date shortened from 31/01/08 to 11/01/08 (1 page) |
3 October 2007 | Full accounts made up to 31 January 2007 (13 pages) |
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (3 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: castle house angel street sheffield S3 8LS (1 page) |
3 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
17 October 2006 | Full accounts made up to 31 January 2006 (13 pages) |
16 January 2006 | Return made up to 01/12/05; full list of members (7 pages) |
23 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
7 January 2005 | New director appointed (2 pages) |
13 December 2004 | Return made up to 01/12/04; full list of members
|
23 November 2004 | Full accounts made up to 31 January 2004 (14 pages) |
23 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (14 pages) |
12 March 2003 | Particulars of mortgage/charge (7 pages) |
5 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (13 pages) |
10 July 2002 | Auditor's resignation (1 page) |
13 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
28 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
11 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
4 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
2 February 2000 | Full accounts made up to 31 January 1999 (13 pages) |
19 January 2000 | Return made up to 01/12/99; full list of members
|
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New secretary appointed;new director appointed (2 pages) |
19 April 1999 | Return made up to 01/12/98; full list of members (6 pages) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Full accounts made up to 31 January 1998 (14 pages) |
12 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
30 December 1997 | Full accounts made up to 31 January 1997 (14 pages) |
17 February 1997 | Return made up to 01/12/96; no change of members (4 pages) |
27 October 1996 | Return made up to 01/12/95; full list of members
|
27 October 1996 | Full accounts made up to 31 January 1996 (7 pages) |
7 August 1995 | Accounting reference date notified as 31/01 (1 page) |
17 May 1995 | Memorandum and Articles of Association (22 pages) |
18 April 1995 | Company name changed leyvan LIMITED\certificate issued on 19/04/95 (4 pages) |
5 April 1995 | New secretary appointed (2 pages) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | Registered office changed on 05/04/95 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
5 April 1995 | Secretary resigned;new director appointed (2 pages) |
1 December 1994 | Incorporation (27 pages) |