Manchester
M60 0AG
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 12 August 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 12 August 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 August 2020) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2008) |
Role | Head Of Tax And Treasury |
Country of Residence | England |
Correspondence Address | 71 Southworth Road Newton Le Willows St Helens WA12 0BL |
Director Name | Mr Bryan Portman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 September 2007) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Eyhurst Hall 8 The Manor House Eyhurst Park Outwood Lane Kingswood Tadworth KT20 6JR |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2011) |
Role | Director Of Business Support |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 5 Stanley Avneue Hazel Grove Stockport Cheshire SK7 4ED |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2013) |
Role | Director Of Food Retail Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128,777,000 |
Cash | £3,000 |
Current Liabilities | £207,510,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Next Accounts Due | 4 October 2013 (overdue) |
Accounts Category | Full |
Accounts Year End | 04 January |
12 December 2013 | Forms b & z - covert to i&ps (2 pages) |
---|---|
12 December 2013 | Forms b & z - covert to i&ps (2 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
14 August 2013 | Director's details changed for Mr Anthony Philip James Crossland on 31 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Anthony Philip James Crossland on 31 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
27 June 2013 | Resolutions
|
27 June 2013 | Resolutions
|
31 May 2013 | Termination of appointment of Stephen Humes as a director (1 page) |
31 May 2013 | Termination of appointment of Stephen Humes as a director (1 page) |
22 May 2013 | Director's details changed for Roger Stanley Ashton Morgan on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Roger Stanley Ashton Morgan on 22 May 2013 (2 pages) |
4 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page) |
8 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
1 August 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
26 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
26 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
22 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
22 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
14 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
14 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
14 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
9 September 2010 | Director's details changed for Mr Martyn Alan Hulme on 31 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Martyn Alan Hulme on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Anthony Philip James Crossland on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Anthony Philip James Crossland on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Patrick Moynihan on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martyn Alan Hulme on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martyn James Wates on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Patrick Moynihan on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martyn James Wates on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martyn Alan Hulme on 31 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Roger Stanley Ashton Morgan on 31 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Roger Stanley Ashton Morgan on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
4 August 2010 | Full accounts made up to 2 January 2010 (16 pages) |
4 August 2010 | Full accounts made up to 2 January 2010 (16 pages) |
4 August 2010 | Full accounts made up to 2 January 2010 (16 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
6 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
6 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
15 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
15 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
15 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
8 August 2009 | Full accounts made up to 10 January 2009 (15 pages) |
8 August 2009 | Full accounts made up to 10 January 2009 (15 pages) |
14 November 2008 | Amended full accounts made up to 12 January 2008 (13 pages) |
14 November 2008 | Amended full accounts made up to 12 January 2008 (13 pages) |
7 November 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
7 November 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 March 2008 | Appointment terminated secretary cws (no 2) LIMITED (1 page) |
14 March 2008 | Appointment terminated secretary cws (no 2) LIMITED (1 page) |
6 March 2008 | Secretary appointed katherine elizabeth eldridge (1 page) |
6 March 2008 | Director appointed patrick moynihan (3 pages) |
6 March 2008 | Director appointed patrick moynihan (3 pages) |
6 March 2008 | Director appointed mr martyn alan hulme (3 pages) |
6 March 2008 | Director appointed anthony philip james crossland (2 pages) |
6 March 2008 | Appointment terminated director paul hemingway (1 page) |
6 March 2008 | Secretary appointed katherine elizabeth eldridge (1 page) |
6 March 2008 | Director appointed mr martyn james wates (1 page) |
6 March 2008 | Director appointed mr martyn james wates (1 page) |
6 March 2008 | Appointment terminated director paul hemingway (1 page) |
6 March 2008 | Director appointed mr martyn alan hulme (3 pages) |
6 March 2008 | Director appointed anthony philip james crossland (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
23 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
25 May 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
25 May 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 53 po box corporation street manchester lancashire M60 4ES (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 53 po box corporation street manchester lancashire M60 4ES (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
4 July 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
13 April 2006 | Company name changed co-operative legal services limi ted\certificate issued on 13/04/06 (2 pages) |
13 April 2006 | Company name changed co-operative legal services limi ted\certificate issued on 13/04/06 (2 pages) |
21 February 2006 | Company name changed letsco-operate.com LIMITED\certificate issued on 21/02/06 (2 pages) |
21 February 2006 | Company name changed letsco-operate.com LIMITED\certificate issued on 21/02/06 (2 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
24 January 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
24 January 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
24 January 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
19 January 2004 | Accounts for a dormant company made up to 10 January 2004 (3 pages) |
19 January 2004 | Accounts for a dormant company made up to 10 January 2004 (3 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
8 April 2003 | Accounts for a dormant company made up to 11 January 2003 (3 pages) |
8 April 2003 | Accounts for a dormant company made up to 11 January 2003 (3 pages) |
7 August 2002 | Return made up to 31/07/02; no change of members (4 pages) |
7 August 2002 | Return made up to 31/07/02; no change of members (4 pages) |
26 February 2002 | Accounts for a dormant company made up to 12 January 2002 (3 pages) |
26 February 2002 | Accounts for a dormant company made up to 12 January 2002 (3 pages) |
3 October 2001 | Return made up to 25/06/01; full list of members (5 pages) |
3 October 2001 | Return made up to 25/06/01; full list of members (5 pages) |
3 October 2000 | Ad 25/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 October 2000 | Accounting reference date extended from 31/08/01 to 11/01/02 (1 page) |
3 October 2000 | Accounting reference date extended from 31/08/01 to 11/01/02 (1 page) |
3 October 2000 | Ad 25/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Incorporation (13 pages) |
25 August 2000 | Incorporation (13 pages) |