Manchester
M60 0AG
Director Name | Mr Gary Martin Dewin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Susan Margaret Reay |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 June 2005) |
Role | Head Of Tax And Treasury |
Correspondence Address | 1 Sidmouth Close Windle St Helens Merseyside WA10 6BW |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 June 2005) |
Role | Director Of Business Support |
Country of Residence | United Kingdom |
Correspondence Address | 20 Walton Heath Drive Macclesfield Cheshire SK10 2QN |
Director Name | Mrs Zoe Jeanette Morgan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 2007) |
Role | Director Of Marketing |
Country of Residence | England |
Correspondence Address | Raglis Cottage Pumphouse Lane Upper Bentley Worcestershire B97 5PH |
Director Name | Mr Christopher Colin Whitfield |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sedbergh Road Wallasey Wirral CH44 2BR Wales |
Director Name | Jemima Tomlinson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(2 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 12 January 2008) |
Role | Director Brand |
Correspondence Address | Les Canards 2 Hopefield Court Hade Edge Holmfirth HD9 2LD |
Director Name | Mr James Patrick Allen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 2010) |
Role | Head Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Leeming Barn Leeming Lane Thornthwaite Harrogate North Yorkshire HG3 2QU |
Director Name | Terence Hudghton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 2010) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Torkington Road Gatley Cheadle Cheshire SK8 4PR |
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 02 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2014) |
Role | 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 | Resigned |
Appointed | 30 June 2014(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Jonathan Church |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2019(14 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manley Drive Wetherby West Yorkshire LS22 6XQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 June 2005) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
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 |
1 at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£1,352,000 |
Net Worth | -£52,580,000 |
Current Liabilities | £62,272,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 4 October 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 04 January |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
22 August 2023 | Director's details changed for Mr Dominic Adam Kendal-Ward on 15 August 2023 (2 pages) |
---|---|
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
23 June 2023 | Full accounts made up to 31 December 2022 (22 pages) |
12 June 2023 | Director's details changed for Mr Dominic Adam Kendal-Ward on 12 June 2023 (2 pages) |
23 December 2022 | Appointment of Mr Dominic Adam Kendal-Ward as a director on 22 December 2022 (2 pages) |
23 December 2022 | Termination of appointment of Susan Margaret Reay as a director on 20 December 2022 (1 page) |
2 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
6 June 2022 | Full accounts made up to 1 January 2022 (21 pages) |
17 September 2021 | Full accounts made up to 2 January 2021 (22 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
22 January 2021 | Appointment of Mrs Susan Margaret Reay as a director on 12 January 2021 (2 pages) |
30 September 2020 | Termination of appointment of Jonathan Church as a director on 31 July 2020 (1 page) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
17 July 2020 | Full accounts made up to 4 January 2020 (19 pages) |
6 August 2019 | Appointment of Mr Gary Martin Dewin as a director on 2 August 2019 (2 pages) |
6 August 2019 | Termination of appointment of Anthony Philip James Crossland as a director on 2 August 2019 (1 page) |
6 August 2019 | Appointment of Mr Jonathan Church as a director on 2 August 2019 (2 pages) |
6 August 2019 | Termination of appointment of Andrew Paul Lang as a director on 2 August 2019 (1 page) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
26 July 2019 | Full accounts made up to 5 January 2019 (19 pages) |
1 October 2018 | Full accounts made up to 6 January 2018 (19 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 August 2016 | Auditor's resignation (1 page) |
12 August 2016 | Auditor's resignation (1 page) |
8 August 2016 | Resignation of an auditor (2 pages) |
8 August 2016 | Resignation of an auditor (2 pages) |
8 August 2016 | Auditor's resignation (1 page) |
8 August 2016 | Auditor's resignation (1 page) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
20 July 2016 | Full accounts made up to 2 January 2016 (22 pages) |
20 July 2016 | Full accounts made up to 2 January 2016 (22 pages) |
22 September 2015 | Full accounts made up to 3 January 2015 (21 pages) |
22 September 2015 | Full accounts made up to 3 January 2015 (21 pages) |
22 September 2015 | Full accounts made up to 3 January 2015 (21 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
26 November 2014 | Aud res (2 pages) |
26 November 2014 | Aud res (2 pages) |
21 November 2014 | Auditor's resignation (2 pages) |
21 November 2014 | Auditor's resignation (2 pages) |
11 November 2014 | Full accounts made up to 4 January 2014 (21 pages) |
11 November 2014 | Full accounts made up to 4 January 2014 (21 pages) |
11 November 2014 | Full accounts made up to 4 January 2014 (21 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
21 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
21 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony Philip James Crossland on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony Philip James Crossland on 27 February 2014 (2 pages) |
29 August 2013 | Full accounts made up to 5 January 2013 (23 pages) |
29 August 2013 | Full accounts made up to 5 January 2013 (23 pages) |
29 August 2013 | Full accounts made up to 5 January 2013 (23 pages) |
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
29 May 2013 | Second filing of TM01 previously delivered to Companies House
|
29 May 2013 | Second filing of TM01 previously delivered to Companies House
|
17 May 2013 | Termination of appointment of Peter Marks as a director
|
17 May 2013 | Termination of appointment of Peter Marks as a director
|
17 May 2013 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
17 May 2013 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
8 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Full accounts made up to 1 January 2011 (22 pages) |
13 July 2011 | Full accounts made up to 1 January 2011 (22 pages) |
13 July 2011 | Full accounts made up to 1 January 2011 (22 pages) |
17 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 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 Anthony Philip James Crossland on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Peter Vincent Marks on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Peter Vincent Marks on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Peter Vincent Marks on 1 August 2010 (2 pages) |
4 August 2010 | Full accounts made up to 2 January 2010 (21 pages) |
4 August 2010 | Full accounts made up to 2 January 2010 (21 pages) |
4 August 2010 | Full accounts made up to 2 January 2010 (21 pages) |
27 July 2010 | Appointment of Mr Peter Vincent Marks as a director (2 pages) |
27 July 2010 | Appointment of Mr Peter Vincent Marks as a director (2 pages) |
26 July 2010 | Termination of appointment of James Allen as a director (1 page) |
26 July 2010 | Termination of appointment of James Allen as a director (1 page) |
11 March 2010 | Termination of appointment of Terence Hudghton as a director (1 page) |
11 March 2010 | Termination of appointment of Terence Hudghton as a director (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) |
10 August 2009 | Full accounts made up to 10 January 2009 (18 pages) |
10 August 2009 | Full accounts made up to 10 January 2009 (18 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
10 November 2008 | Full accounts made up to 12 January 2008 (20 pages) |
10 November 2008 | Full accounts made up to 12 January 2008 (20 pages) |
10 September 2008 | Director appointed terry hudghton (1 page) |
10 September 2008 | Director appointed terry hudghton (1 page) |
4 September 2008 | Director appointed anthony philip james crossland (2 pages) |
4 September 2008 | Director appointed anthony philip james crossland (2 pages) |
2 September 2008 | Appointment terminated director christopher whitfield (1 page) |
2 September 2008 | Appointment terminated director christopher whitfield (1 page) |
31 July 2008 | Return made up to 31/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (3 pages) |
10 March 2008 | Appointment terminated director jemima tomlinson (1 page) |
10 March 2008 | Appointment terminated director jemima tomlinson (1 page) |
3 March 2008 | Director appointed jemima tomlinson (2 pages) |
3 March 2008 | Director appointed jemima tomlinson (2 pages) |
27 February 2008 | Director appointed mr james patrick allen (1 page) |
27 February 2008 | Director appointed mr james patrick allen (1 page) |
6 November 2007 | Full accounts made up to 13 January 2007 (21 pages) |
6 November 2007 | Full accounts made up to 13 January 2007 (21 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
30 May 2007 | Accounting reference date shortened from 31/01/07 to 11/01/07 (1 page) |
30 May 2007 | Accounting reference date shortened from 31/01/07 to 11/01/07 (1 page) |
11 December 2006 | Full accounts made up to 31 January 2006 (16 pages) |
11 December 2006 | Full accounts made up to 31 January 2006 (16 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed (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) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
2 December 2005 | Return made up to 05/11/05; full list of members (2 pages) |
2 December 2005 | Return made up to 05/11/05; full list of members (2 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
8 June 2005 | Company name changed orderwall LIMITED\certificate issued on 08/06/05 (2 pages) |
8 June 2005 | Company name changed orderwall LIMITED\certificate issued on 08/06/05 (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
4 January 2005 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
4 January 2005 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
5 November 2004 | Incorporation (17 pages) |
5 November 2004 | Incorporation (17 pages) |