Company NameCo-Operative Brands Limited
DirectorsGary Martin Dewin and Susan Margaret Reay
Company StatusActive
Company Number05279000
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 5 months ago)
Previous NameOrderwall Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusCurrent
Appointed01 December 2004(3 weeks, 5 days after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Gary Martin Dewin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RolePensions Manager
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
StatusCurrent
Appointed12 January 2021(16 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NamePaul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(3 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 June 2005)
RoleHead Of Tax And Treasury
Correspondence Address1 Sidmouth Close
Windle
St Helens
Merseyside
WA10 6BW
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(3 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 June 2005)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence Address20 Walton Heath Drive
Macclesfield
Cheshire
SK10 2QN
Director NameMrs Zoe Jeanette Morgan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 2007)
RoleDirector Of Marketing
Country of ResidenceEngland
Correspondence AddressRaglis Cottage Pumphouse Lane
Upper Bentley
Worcestershire
B97 5PH
Director NameMr Christopher Colin Whitfield
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Sedbergh Road
Wallasey
Wirral
CH44 2BR
Wales
Director NameJemima Tomlinson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(2 years, 10 months after company formation)
Appointment Duration4 months (resigned 12 January 2008)
RoleDirector Brand
Correspondence AddressLes Canards 2 Hopefield Court
Hade Edge
Holmfirth
HD9 2LD
Director NameMr James Patrick Allen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2010)
RoleHead Of Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressLeeming Barn
Leeming Lane Thornthwaite
Harrogate
North Yorkshire
HG3 2QU
Director NameTerence Hudghton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2010)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PR
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(3 years, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 02 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Jonathan Church
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(14 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Manley Drive
Wetherby
West Yorkshire
LS22 6XQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed01 December 2004(3 weeks, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 13 June 2005)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

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 LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£1,352,000
Net Worth-£52,580,000
Current Liabilities£62,272,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due4 October 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End04 January

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

22 August 2023Director's details changed for Mr Dominic Adam Kendal-Ward on 15 August 2023 (2 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
23 June 2023Full accounts made up to 31 December 2022 (22 pages)
12 June 2023Director's details changed for Mr Dominic Adam Kendal-Ward on 12 June 2023 (2 pages)
23 December 2022Appointment of Mr Dominic Adam Kendal-Ward as a director on 22 December 2022 (2 pages)
23 December 2022Termination of appointment of Susan Margaret Reay as a director on 20 December 2022 (1 page)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
6 June 2022Full accounts made up to 1 January 2022 (21 pages)
17 September 2021Full accounts made up to 2 January 2021 (22 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
22 January 2021Appointment of Mrs Susan Margaret Reay as a director on 12 January 2021 (2 pages)
30 September 2020Termination of appointment of Jonathan Church as a director on 31 July 2020 (1 page)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 July 2020Full accounts made up to 4 January 2020 (19 pages)
6 August 2019Appointment of Mr Gary Martin Dewin as a director on 2 August 2019 (2 pages)
6 August 2019Termination of appointment of Anthony Philip James Crossland as a director on 2 August 2019 (1 page)
6 August 2019Appointment of Mr Jonathan Church as a director on 2 August 2019 (2 pages)
6 August 2019Termination of appointment of Andrew Paul Lang as a director on 2 August 2019 (1 page)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
26 July 2019Full accounts made up to 5 January 2019 (19 pages)
1 October 2018Full accounts made up to 6 January 2018 (19 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 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)
25 July 2017Full accounts made up to 31 December 2016 (21 pages)
25 July 2017Full accounts made up to 31 December 2016 (21 pages)
12 August 2016Auditor's resignation (1 page)
12 August 2016Auditor's resignation (1 page)
8 August 2016Resignation of an auditor (2 pages)
8 August 2016Resignation of an auditor (2 pages)
8 August 2016Auditor's resignation (1 page)
8 August 2016Auditor's resignation (1 page)
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)
20 July 2016Full accounts made up to 2 January 2016 (22 pages)
20 July 2016Full accounts made up to 2 January 2016 (22 pages)
22 September 2015Full accounts made up to 3 January 2015 (21 pages)
22 September 2015Full accounts made up to 3 January 2015 (21 pages)
22 September 2015Full accounts made up to 3 January 2015 (21 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 1
(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 1
(5 pages)
26 November 2014Aud res (2 pages)
26 November 2014Aud res (2 pages)
21 November 2014Auditor's resignation (2 pages)
21 November 2014Auditor's resignation (2 pages)
11 November 2014Full accounts made up to 4 January 2014 (21 pages)
11 November 2014Full accounts made up to 4 January 2014 (21 pages)
11 November 2014Full accounts made up to 4 January 2014 (21 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 1
(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 1
(5 pages)
21 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
21 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
21 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
21 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
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)
29 August 2013Full accounts made up to 5 January 2013 (23 pages)
29 August 2013Full accounts made up to 5 January 2013 (23 pages)
29 August 2013Full accounts made up to 5 January 2013 (23 pages)
16 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 2013-08-16
(4 pages)
16 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 2013-08-16
(4 pages)
29 May 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Peter Marks
(4 pages)
29 May 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Peter Marks
(4 pages)
17 May 2013Termination of appointment of Peter Marks as a director
  • ANNOTATION A second filed TM01 was registered on 29/05/2013
(2 pages)
17 May 2013Termination of appointment of Peter Marks as a director
  • ANNOTATION A second filed TM01 was registered on 29/05/2013
(2 pages)
17 May 2013Appointment of Mr Patrick Moynihan as a director (2 pages)
17 May 2013Appointment of Mr Patrick Moynihan as a director (2 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
8 October 2012Full accounts made up to 31 December 2011 (23 pages)
8 October 2012Full accounts made up to 31 December 2011 (23 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
13 July 2011Full accounts made up to 1 January 2011 (22 pages)
13 July 2011Full accounts made up to 1 January 2011 (22 pages)
13 July 2011Full accounts made up to 1 January 2011 (22 pages)
17 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
17 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 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 Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Peter Vincent Marks on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Peter Vincent Marks on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Peter Vincent Marks on 1 August 2010 (2 pages)
4 August 2010Full accounts made up to 2 January 2010 (21 pages)
4 August 2010Full accounts made up to 2 January 2010 (21 pages)
4 August 2010Full accounts made up to 2 January 2010 (21 pages)
27 July 2010Appointment of Mr Peter Vincent Marks as a director (2 pages)
27 July 2010Appointment of Mr Peter Vincent Marks as a director (2 pages)
26 July 2010Termination of appointment of James Allen as a director (1 page)
26 July 2010Termination of appointment of James Allen as a director (1 page)
11 March 2010Termination of appointment of Terence Hudghton as a director (1 page)
11 March 2010Termination of appointment of Terence Hudghton as a director (1 page)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
10 August 2009Full accounts made up to 10 January 2009 (18 pages)
10 August 2009Full accounts made up to 10 January 2009 (18 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
10 November 2008Full accounts made up to 12 January 2008 (20 pages)
10 November 2008Full accounts made up to 12 January 2008 (20 pages)
10 September 2008Director appointed terry hudghton (1 page)
10 September 2008Director appointed terry hudghton (1 page)
4 September 2008Director appointed anthony philip james crossland (2 pages)
4 September 2008Director appointed anthony philip james crossland (2 pages)
2 September 2008Appointment terminated director christopher whitfield (1 page)
2 September 2008Appointment terminated director christopher whitfield (1 page)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
10 March 2008Appointment terminated director jemima tomlinson (1 page)
10 March 2008Appointment terminated director jemima tomlinson (1 page)
3 March 2008Director appointed jemima tomlinson (2 pages)
3 March 2008Director appointed jemima tomlinson (2 pages)
27 February 2008Director appointed mr james patrick allen (1 page)
27 February 2008Director appointed mr james patrick allen (1 page)
6 November 2007Full accounts made up to 13 January 2007 (21 pages)
6 November 2007Full accounts made up to 13 January 2007 (21 pages)
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)
30 May 2007Accounting reference date shortened from 31/01/07 to 11/01/07 (1 page)
30 May 2007Accounting reference date shortened from 31/01/07 to 11/01/07 (1 page)
11 December 2006Full accounts made up to 31 January 2006 (16 pages)
11 December 2006Full accounts made up to 31 January 2006 (16 pages)
6 November 2006Secretary's particulars changed (1 page)
6 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)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
2 December 2005Return made up to 05/11/05; full list of members (2 pages)
2 December 2005Return made up to 05/11/05; full list of members (2 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
8 June 2005Company name changed orderwall LIMITED\certificate issued on 08/06/05 (2 pages)
8 June 2005Company name changed orderwall LIMITED\certificate issued on 08/06/05 (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
4 January 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
4 January 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Registered office changed on 23/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 December 2004Registered office changed on 23/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
5 November 2004Incorporation (17 pages)
5 November 2004Incorporation (17 pages)