Manchester
M60 0AG
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 21 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Neil Arnold |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 2005) |
Role | Ceo North Eastern Region |
Correspondence Address | 41 Broadway Tynemouth Tyne & Wear NE30 2LL |
Director Name | Alan Hinton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 2 Telford Close High Shincliffe Durham County Durham DH1 2YJ |
Director Name | Mr Brian Grant Wilson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | North View Slaley Hexham Northumberland NE47 0AA |
Director Name | Mr Winston Kenneth Reed |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 October 2016) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Cleave Farm Templeton Tiverton Devon EX16 8BP |
Director Name | Dr Timothy Marcus Patrick Wall |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2005) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Rackleigh Farm East Worlington Crediton Devon EX17 4SW |
Director Name | Mr Douglas Thomas James Fletcher |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 November 2007) |
Role | Chief Executive & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bainbridge Avenue Hartley Plymouth Devon PL3 5QY |
Director Name | Mr Guy Charles Hallifax |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Michael Sidney Goulthorp |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2007) |
Role | Chief General Manager Buying |
Country of Residence | England |
Correspondence Address | 19 North Park Avenue Barrowford Nelson Lancashire BB9 6DW |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 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 |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(5 years after company formation) |
Appointment Duration | 10 months (resigned 05 November 2008) |
Role | Director Of Business Support |
Country of Residence | United Kingdom |
Correspondence Address | 20 Walton Heath Drive Macclesfield Cheshire SK10 2QN |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(5 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Torridge Vale Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 October 2016) |
Correspondence Address | Torridge Vale Dairies Rolle Road Torrington Devon EX38 8AN |
Website | co-operative.coop |
---|
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 |
500 at £1 | Co-operative Group LTD 50.00% Ordinary A |
---|---|
500 at £1 | Torridge Vale LTD 50.00% Ordinary B |
Latest Accounts | 11 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
19 July 2000 | Delivered on: 26 April 2003 Satisfied on: 24 February 2006 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its rights, title and interest in the goods, particulars of which are set out in the schedule to the mortgage, together with all component aprts accessories, improvements and renewals and all tools, manuals, handbooks, technical data, drawings, schedules and other documentation and any amendments to them belonging to such goods. Fully Satisfied |
---|---|
11 April 2003 | Delivered on: 25 April 2003 Persons entitled: Co-Operative Group (Cws) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 February 2017 | Forms b and z convert to rs (2 pages) |
---|---|
21 February 2017 | Resolutions
|
3 November 2016 | Termination of appointment of Winston Kenneth Reed as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Torridge Vale Limited as a director on 31 October 2016 (1 page) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
21 August 2016 | Accounts for a dormant company made up to 11 January 2016 (4 pages) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
26 June 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
12 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (7 pages) |
8 September 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
24 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
24 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
17 September 2013 | Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages) |
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages) |
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
2 January 2013 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 2 January 2013 (1 page) |
24 October 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
20 September 2010 | Director's details changed for Torridge Vale Limited on 1 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Torridge Vale Limited on 1 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Torridge Vale Limited on 1 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Torridge Vale Limited on 1 September 2010 (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
8 September 2010 | Director's details changed for Mr Martyn James Wates on 31 July 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
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 Winston Kenneth Reed 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) |
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 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 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) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
5 October 2009 | Full accounts made up to 10 January 2009 (13 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
17 June 2009 | Auditor's resignation (1 page) |
12 November 2008 | Full accounts made up to 11 January 2008 (12 pages) |
6 November 2008 | Appointment terminated director martyn hulme (1 page) |
8 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
18 August 2008 | Accounting reference date shortened from 11/03/2008 to 11/01/2008 (1 page) |
7 August 2008 | Appointment terminated director guy hallifax (1 page) |
4 April 2008 | Director appointed mr martyn alan hulme (1 page) |
4 April 2008 | Director appointed mr martyn james wates (1 page) |
3 March 2008 | Director appointed patrick moynihan (3 pages) |
14 January 2008 | Full accounts made up to 11 March 2007 (15 pages) |
6 December 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
6 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
23 May 2007 | Full accounts made up to 11 March 2006 (19 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: rolle road torrington devon EX38 8AU (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
10 July 2006 | Accounting reference date extended from 10/01/06 to 11/03/06 (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Full accounts made up to 8 January 2005 (18 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Full accounts made up to 8 January 2005 (18 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
16 August 2005 | Secretary's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | New director appointed (3 pages) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | Director resigned (1 page) |
28 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
16 September 2004 | Full accounts made up to 10 January 2004 (18 pages) |
19 January 2004 | Return made up to 10/01/04; full list of members (8 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: torridge vale dairies rolle road torrington devon EX38 8AU (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
23 July 2003 | New director appointed (3 pages) |
23 July 2003 | New director appointed (3 pages) |
6 July 2003 | Ad 06/05/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: new century house corporation street manchester M60 4ES (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Accounting reference date shortened from 31/01/04 to 10/01/04 (1 page) |
1 May 2003 | Ad 09/04/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Registered office changed on 01/05/03 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
1 May 2003 | Director resigned (1 page) |
26 April 2003 | Particulars of property mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (7 pages) |
28 January 2003 | Director resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New secretary appointed (3 pages) |
10 January 2003 | Incorporation (16 pages) |