Company NameMember B (4) Limited
DirectorSusan Margaret Reay
Company StatusActive
Company Number06625565
CategoryPrivate Limited Company
Incorporation Date20 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusCurrent
Appointed23 June 2008(3 days after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Susan Margaret Reay
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 16 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMr Stephen Parry
StatusResigned
Appointed31 July 2010(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 March 2011)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Steven Geoffrey Murrells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 July 2019)
RoleChief Executive, Food
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr David Francis Roberts
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 16 September 2021)
RoleDirector Of Estates Services
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Jonathan Michael Wormald
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2021)
RoleFinancial Control Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Stuart John Hookins
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 2022)
RoleDirector Of Property Portfolio & Development
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameCWS No 1 Limited (Corporation)
StatusResigned
Appointed23 June 2008(3 days after company formation)
Appointment Duration7 years, 2 months (resigned 03 September 2015)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusResigned
Appointed03 October 2016(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2019)
Correspondence Address1 Angel Square
Manchester
M60 0AG

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 £1Nch Retail LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,000
Current Liabilities£31,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due4 October 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End4 January

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

12 September 2008Delivered on: 19 September 2008
Satisfied on: 11 December 2013
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from a chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 September 2023Accounts for a dormant company made up to 31 December 2022 (15 pages)
22 August 2023Director's details changed for Mr Dominic Adam Kendal-Ward on 15 August 2023 (2 pages)
4 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
12 June 2023Director's details changed for Mr Dominic Adam Kendal-Ward on 12 June 2023 (2 pages)
22 December 2022Termination of appointment of Susan Margaret Reay as a director on 20 December 2022 (1 page)
21 December 2022Appointment of Mr Dominic Adam Kendal-Ward as a director on 20 December 2022 (2 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
26 May 2022Termination of appointment of Stuart John Hookins as a director on 13 May 2022 (1 page)
24 May 2022Accounts for a dormant company made up to 1 January 2022 (15 pages)
17 September 2021Full accounts made up to 2 January 2021 (20 pages)
16 September 2021Termination of appointment of David Francis Roberts as a director on 16 September 2021 (1 page)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
3 March 2021Termination of appointment of Jonathan Michael Wormald as a director on 25 February 2021 (1 page)
3 March 2021Appointment of Mr Stuart John Hookins as a director on 25 February 2021 (2 pages)
3 March 2021Appointment of Mrs Susan Margaret Reay as a director on 25 February 2021 (2 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 July 2020Full accounts made up to 4 January 2020 (18 pages)
30 September 2019Full accounts made up to 5 January 2019 (17 pages)
8 August 2019Termination of appointment of Steven Geoffrey Murrells as a director on 18 July 2019 (1 page)
8 August 2019Appointment of Mr Jonathan Michael Wormald as a director on 18 July 2019 (2 pages)
8 August 2019Termination of appointment of Cws (No.1) Limited as a director on 18 July 2019 (1 page)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
21 January 2019Director's details changed for Mr Steven Geoffrey Murrells on 24 August 2018 (2 pages)
20 September 2018Full accounts made up to 6 January 2018 (17 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
21 September 2017Director's details changed for Mr Steven Geoffrey Murrells on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Steven Geoffrey Murrells on 21 September 2017 (2 pages)
20 September 2017Full accounts made up to 31 December 2016 (18 pages)
20 September 2017Full accounts made up to 31 December 2016 (18 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)
4 October 2016Appointment of Cws (No.1) Limited as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Cws (No.1) Limited as a director on 3 October 2016 (2 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 (6 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
12 July 2016Full accounts made up to 2 January 2016 (17 pages)
12 July 2016Full accounts made up to 2 January 2016 (17 pages)
22 September 2015Full accounts made up to 3 January 2015 (16 pages)
22 September 2015Full accounts made up to 3 January 2015 (16 pages)
22 September 2015Full accounts made up to 3 January 2015 (16 pages)
16 September 2015Termination of appointment of Andrew Paul Lang as a director on 16 September 2015 (1 page)
16 September 2015Termination of appointment of Andrew Paul Lang as a director on 16 September 2015 (1 page)
16 September 2015Termination of appointment of Anthony Philip James Crossland as a director on 16 September 2015 (1 page)
16 September 2015Termination of appointment of Anthony Philip James Crossland as a director on 16 September 2015 (1 page)
11 September 2015Appointment of Steven Geoffrey Murrells as a director on 3 September 2015 (2 pages)
11 September 2015Termination of appointment of Cws No 1 Limited as a director on 3 September 2015 (1 page)
11 September 2015Termination of appointment of Cws No 1 Limited as a director on 3 September 2015 (1 page)
11 September 2015Termination of appointment of Cws No 1 Limited as a director on 3 September 2015 (1 page)
11 September 2015Appointment of Steven Geoffrey Murrells as a director on 3 September 2015 (2 pages)
11 September 2015Appointment of Steven Geoffrey Murrells as a director on 3 September 2015 (2 pages)
10 September 2015Appointment of David Roberts as a director on 3 September 2015 (2 pages)
10 September 2015Appointment of David Roberts as a director on 3 September 2015 (2 pages)
10 September 2015Appointment of David Roberts as a director on 3 September 2015 (2 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(6 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(6 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)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(6 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(6 pages)
1 August 2014Full accounts made up to 4 January 2014 (17 pages)
1 August 2014Full accounts made up to 4 January 2014 (17 pages)
1 August 2014Full accounts made up to 4 January 2014 (17 pages)
25 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
25 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
25 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
25 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
11 December 2013Satisfaction of charge 1 in full (8 pages)
11 December 2013Satisfaction of charge 1 in full (8 pages)
29 August 2013Full accounts made up to 5 January 2013 (17 pages)
29 August 2013Full accounts made up to 5 January 2013 (17 pages)
29 August 2013Full accounts made up to 5 January 2013 (17 pages)
20 August 2013Director's details changed for Cws No 1 Limited on 31 July 2013 (2 pages)
20 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(5 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(5 pages)
20 August 2013Director's details changed for Cws No 1 Limited on 31 July 2013 (2 pages)
20 August 2013Director's details changed for Mr Anthony Philip James Crossland on 31 July 2013 (2 pages)
20 August 2013Director's details changed for Mr Anthony Philip James Crossland on 31 July 2013 (2 pages)
20 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (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)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
17 August 2012Full accounts made up to 31 December 2011 (17 pages)
17 August 2012Full accounts made up to 31 December 2011 (17 pages)
16 August 2011Full accounts made up to 1 January 2011 (17 pages)
16 August 2011Full accounts made up to 1 January 2011 (17 pages)
16 August 2011Full accounts made up to 1 January 2011 (17 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
12 April 2011Termination of appointment of Stephen Parry as a secretary (1 page)
12 April 2011Termination of appointment of Stephen Parry as a secretary (1 page)
8 September 2010Full accounts made up to 2 January 2010 (17 pages)
8 September 2010Full accounts made up to 2 January 2010 (17 pages)
8 September 2010Full accounts made up to 2 January 2010 (17 pages)
27 August 2010Appointment of Mr Stephen Parry as a secretary (1 page)
27 August 2010Appointment of Mr Stephen Parry as a secretary (1 page)
6 August 2010Director's details changed for Mr Patrick Moynihan 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)
6 August 2010Director's details changed for Mr Patrick Moynihan 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 Patrick Moynihan on 1 August 2010 (2 pages)
2 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
2 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Cws No 1 Limited on 20 June 2010 (2 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Cws No 1 Limited on 20 June 2010 (2 pages)
23 February 2010Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
23 February 2010Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
23 February 2010Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
10 September 2009Accounts for a dormant company made up to 10 January 2009 (6 pages)
10 September 2009Accounts for a dormant company made up to 10 January 2009 (6 pages)
6 July 2009Return made up to 20/06/09; full list of members (4 pages)
6 July 2009Return made up to 20/06/09; full list of members (4 pages)
30 September 2008Director appointed patrick moynihan (1 page)
30 September 2008Director appointed anthony philip james crossland (1 page)
30 September 2008Director appointed patrick moynihan (1 page)
30 September 2008Director appointed anthony philip james crossland (1 page)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 July 2008Memorandum and Articles of Association (15 pages)
23 July 2008Resolutions
  • RES13 ‐ Financial agreement/directors execute docs 11/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2008Memorandum and Articles of Association (15 pages)
23 July 2008Resolutions
  • RES13 ‐ Financial agreement/directors execute docs 11/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2008Appointment terminated director inhoco formations LIMITED (1 page)
26 June 2008Director appointed cws no 1 LIMITED (2 pages)
26 June 2008Accounting reference date shortened from 30/06/2009 to 11/01/2009 (1 page)
26 June 2008Accounting reference date shortened from 30/06/2009 to 11/01/2009 (1 page)
26 June 2008Secretary appointed caroline jane sellers (2 pages)
26 June 2008Appointment terminated director inhoco formations LIMITED (1 page)
26 June 2008Appointment terminated secretary a g secretarial LIMITED (2 pages)
26 June 2008Appointment terminated secretary a g secretarial LIMITED (2 pages)
26 June 2008Director appointed cws no 1 LIMITED (2 pages)
26 June 2008Secretary appointed caroline jane sellers (2 pages)
23 June 2008Registered office changed on 23/06/2008 from 100 barbirolli square manchester M2 3AB (2 pages)
23 June 2008Registered office changed on 23/06/2008 from 100 barbirolli square manchester M2 3AB (2 pages)
20 June 2008Incorporation (18 pages)
20 June 2008Incorporation (18 pages)