Manchester
M60 0AG
Director Name | Mr Nicholas Peter Speight |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Claire Louise Costello |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Procurement Officer/Interim Cpo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Wayne Nicholas Lee |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Helen Taylor |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Samantha Lisa Walker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 2016) |
Role | Chief Hr Officer |
Country of Residence | England |
Correspondence Address | The Co-Operative Group 1 Angel Square Manchester England And Wales M60 0AG |
Director Name | Mr Gary Martin Dewin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(3 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 December 2023) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Pippa Wicks |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(5 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Helen Louise Webb |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2022) |
Role | Cheif Hr Officer |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2013(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 April 2014) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Website | co-operative.coop |
---|---|
Telephone | 0800 0884883 |
Telephone region | Freephone |
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 |
---|---|
Turnover | £1,152,000 |
Cash | £180,000 |
Current Liabilities | £180,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Full accounts made up to 4 January 2020 (15 pages) |
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 (15 pages) |
2 October 2018 | Full accounts made up to 6 January 2018 (15 pages) |
10 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Appointment of Helen Louise Webb as a director on 1 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Pippa Wicks as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Pippa Wicks as a director on 1 August 2017 (1 page) |
2 August 2017 | Appointment of Helen Louise Webb as a director on 1 August 2017 (2 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
1 September 2016 | Appointment of Pippa Wicks as a director on 30 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Samantha Lisa Walker as a director on 30 August 2016 (1 page) |
1 September 2016 | Appointment of Pippa Wicks as a director on 30 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Samantha Lisa Walker as a director on 30 August 2016 (1 page) |
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 | Auditor's resignation (1 page) |
8 August 2016 | Auditor's resignation (1 page) |
8 August 2016 | Resignation of an auditor (2 pages) |
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 (17 pages) |
20 July 2016 | Full accounts made up to 2 January 2016 (17 pages) |
22 September 2015 | Full accounts made up to 3 January 2015 (16 pages) |
22 September 2015 | Full accounts made up to 3 January 2015 (16 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
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) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 August 2014 | Full accounts made up to 4 January 2014 (15 pages) |
1 August 2014 | Full accounts made up to 4 January 2014 (15 pages) |
1 August 2014 | Full accounts made up to 4 January 2014 (15 pages) |
9 June 2014 | Termination of appointment of Cws (No.1) Limited as a director (1 page) |
9 June 2014 | Termination of appointment of Cws (No.1) Limited as a director (1 page) |
9 June 2014 | Termination of appointment of Anthony Crossland as a director (1 page) |
9 June 2014 | Appointment of Samantha Lisa Walker as a director (2 pages) |
9 June 2014 | Termination of appointment of Anthony Crossland as a director (1 page) |
9 June 2014 | Appointment of Samantha Lisa Walker as a director (2 pages) |
25 April 2014 | Appointment of Mr Gary Martin Dewin as a director (2 pages) |
25 April 2014 | Appointment of Mr Gary Martin Dewin as a director (2 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
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) |
13 December 2013 | Termination of appointment of Helen Taylor as a director (1 page) |
13 December 2013 | Appointment of Cws (No.1) Limited as a director (2 pages) |
13 December 2013 | Appointment of Cws (No.1) Limited as a director (2 pages) |
13 December 2013 | Termination of appointment of Wayne Lee as a director (1 page) |
13 December 2013 | Termination of appointment of Wayne Lee as a director (1 page) |
13 December 2013 | Termination of appointment of Helen Taylor as a director (1 page) |
29 August 2013 | Full accounts made up to 5 January 2013 (14 pages) |
29 August 2013 | Full accounts made up to 5 January 2013 (14 pages) |
29 August 2013 | Full accounts made up to 5 January 2013 (14 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Full accounts made up to 31 December 2011 (14 pages) |
14 January 2013 | Full accounts made up to 31 December 2011 (14 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES England on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES England on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES England on 3 December 2012 (1 page) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
21 April 2011 | Appointment of Anthony Philip James Crossland as a director (2 pages) |
21 April 2011 | Appointment of Helen Taylor as a director (2 pages) |
21 April 2011 | Appointment of Anthony Philip James Crossland as a director (2 pages) |
21 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
21 April 2011 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
21 April 2011 | Appointment of Helen Taylor as a director (2 pages) |
21 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
21 April 2011 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
29 March 2011 | Incorporation
|
29 March 2011 | Incorporation
|
29 March 2011 | Incorporation
|