Company NameThe Co-Operative Bank Holdings Limited
Company StatusActive
Company Number10865342
CategoryPrivate Limited Company
Incorporation Date13 July 2017(6 years, 8 months ago)
Previous NameBalloon Street Holdings Limited

Business Activity

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

Directors

Director NameMr Glyn Michael Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Robert Graham Dench
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(6 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMs Susan Elizabeth Harris
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Nicholas Stuart Slape
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Secretary NameMrs Catherine Elizabeth Green
StatusCurrent
Appointed06 April 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressC/O Secretariat 1 Balloon Street
Manchester
M60 4EP
Director NameMr Richard James Slimmon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Edward Sebastian Grigg
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameLouise Britnell
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(3 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Ranjit Singh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed12 September 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMrs Fiona Jane Clutterbuck
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(5 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Mark Ashley Parker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(6 years, 1 month after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Thomas Francis Wood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Liam John Coleman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameSir William Gennydd Thomas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Charles Norman Bralver
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2017(1 month, 2 weeks after company formation)
Appointment Duration12 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Miller Street
Manchester
M60 0AL
Director NameDerek James Weir
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameJohn Worth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 September 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Miller Street
Manchester
M60 0AL
Director NameMs Laura Martine Carstensen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Dennis Holt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Aidan Birkett
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Secretary NameDavid William John Bagley
StatusResigned
Appointed06 October 2017(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2020)
RoleCompany Director
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Andrew John Milton Bester
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed09 July 2018(12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Christiaan Franciscus Henricus Herman Vogelzang
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2018(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Paul David Copley
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Christopher David Davis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMrs Sally-Ann Hibberd
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(2 years after company formation)
Appointment Duration3 years (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Morteza Mahjour
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed12 December 2019(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP

Location

Registered AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 2 weeks from now)

Filing History

26 January 2021Director's details changed for Mr Nicholas Stuart Slape on 26 January 2021 (2 pages)
11 January 2021Appointment of Mr Edward Sebastian Grigg as a director on 11 January 2021 (2 pages)
11 January 2021Appointment of Mr Richard James Slimmon as a director on 11 January 2021 (2 pages)
6 January 2021Termination of appointment of Morteza Mahjour as a director on 31 December 2020 (1 page)
2 November 2020Termination of appointment of Andrew John Milton Bester as a director on 31 October 2020 (1 page)
23 September 2020Group of companies' accounts made up to 31 December 2019 (254 pages)
20 August 2020Confirmation statement made on 3 August 2020 with updates (166 pages)
26 May 2020Memorandum and Articles of Association (68 pages)
26 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 April 2020Appointment of Mrs Catherine Elizabeth Green as a secretary on 6 April 2020 (2 pages)
6 April 2020Termination of appointment of David William John Bagley as a secretary on 5 April 2020 (1 page)
6 January 2020Termination of appointment of Paul David Copley as a director on 31 December 2019 (1 page)
6 January 2020Director's details changed for Sir William Gennydd Thomas on 1 January 2020 (2 pages)
16 December 2019Appointment of Mr Nicholas Stuart Slape as a director on 9 December 2019 (2 pages)
16 December 2019Appointment of Mr Morteza Mahjour as a director on 12 December 2019 (2 pages)
17 September 2019Memorandum and Articles of Association (68 pages)
17 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 August 2019Confirmation statement made on 3 August 2019 with updates (166 pages)
5 August 2019Appointment of Mrs Sally-Ann Hibberd as a director on 1 August 2019 (2 pages)
1 August 2019Appointment of Mr Christopher David Davis as a director on 23 July 2019 (2 pages)
20 June 2019Termination of appointment of Christiaan Franciscus Henricus Herman Vogelzang as a director on 18 June 2019 (1 page)
8 June 2019Resolutions
  • RES13 ‐ Articles dis-appled 21/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
8 May 2019Appointment of Miss Susan Elizabeth Harris as a director on 7 May 2019 (2 pages)
13 March 2019Group of companies' accounts made up to 31 December 2018 (220 pages)
23 January 2019Termination of appointment of Laura Martine Carstensen as a director on 31 December 2018 (1 page)
22 January 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 902,913.85
(5 pages)
26 November 2018Statement of capital following an allotment of shares on 20 November 2018
  • GBP 902,913.84
(5 pages)
11 October 2018Termination of appointment of Thomas Francis Wood as a director on 9 October 2018 (1 page)
24 September 2018Confirmation statement made on 3 August 2018 with updates (10 pages)
19 September 2018Appointment of Mr Paul David Copley as a director on 1 September 2018 (2 pages)
12 September 2018Appointment of Mr Christiaan Franciscus Henricus Herman Vogelzang as a director on 1 September 2018 (2 pages)
6 September 2018Termination of appointment of Charles Norman Bralver as a director on 31 August 2018 (1 page)
31 August 2018Cancellation of shares. Statement of capital on 20 August 2018
  • GBP 902,913.74
(6 pages)
31 August 2018Purchase of own shares. (3 pages)
24 July 2018Termination of appointment of Liam John Coleman as a director on 20 July 2018 (1 page)
24 July 2018Director's details changed for Mrs Laura Martine Carstensen on 20 July 2018 (2 pages)
12 July 2018Appointment of Mr Andrew John Milton Bester as a director on 9 July 2018 (2 pages)
7 June 2018Resolutions
  • RES13 ‐ Company business/political donations 22/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(77 pages)
3 May 2018Purchase of own shares. (3 pages)
3 May 2018Cancellation of shares. Statement of capital on 28 March 2018
  • GBP 902,913.75
(6 pages)
9 April 2018Purchase of own shares. (3 pages)
23 March 2018Cancellation of shares. Statement of capital on 6 March 2018
  • GBP 902,913.7700
(6 pages)
22 March 2018Group of companies' accounts made up to 31 December 2017 (209 pages)
16 March 2018Termination of appointment of Aidan Birkett as a director on 14 March 2018 (1 page)
15 March 2018Termination of appointment of Dennis Holt as a director on 14 March 2018 (1 page)
8 March 2018Appointment of Mr Robert Graham Dench as a director on 1 February 2018 (2 pages)
6 February 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 902,913.78
(5 pages)
20 December 2017Notification of a person with significant control statement (2 pages)
20 December 2017Notification of a person with significant control statement (2 pages)
19 December 2017Withdrawal of a person with significant control statement on 19 December 2017 (2 pages)
19 December 2017Withdrawal of a person with significant control statement on 19 December 2017 (2 pages)
14 December 2017Cancellation of shares. Statement of capital on 23 November 2017
  • GBP 902,913.6800
(6 pages)
14 December 2017Purchase of own shares. (3 pages)
14 December 2017Purchase of own shares. (3 pages)
14 December 2017Cancellation of shares. Statement of capital on 23 November 2017
  • GBP 902,913.6800
(6 pages)
30 November 2017Withdrawal of a person with significant control statement on 30 November 2017 (2 pages)
30 November 2017Notification of a person with significant control statement (2 pages)
30 November 2017Withdrawal of a person with significant control statement on 30 November 2017 (2 pages)
30 November 2017Notification of a person with significant control statement (2 pages)
15 November 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 902,913.69
(6 pages)
15 November 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 902,913.69
(6 pages)
11 October 2017Director's details changed for Mr Glyn Michael Smith on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Derek James Weir on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Thomas Francis Wood on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Thomas Francis Wood on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Glyn Michael Smith on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mrs Laura Martine Carstensen on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Dennis Holt on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr William Gennydd Thomas on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Liam John Coleman on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr William Gennydd Thomas on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Dennis Holt on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Derek James Weir on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mrs Laura Martine Carstensen on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Liam John Coleman on 2 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Aidan Birkett on 2 October 2017 (2 pages)
9 October 2017Appointment of David William John Bagley as a secretary on 6 October 2017 (2 pages)
9 October 2017Appointment of David William John Bagley as a secretary on 6 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Aidan Birkett on 2 October 2017 (2 pages)
28 September 2017Current accounting period shortened from 31 December 2018 to 31 December 2017 (1 page)
28 September 2017Termination of appointment of John Worth as a director on 20 September 2017 (1 page)
28 September 2017Current accounting period shortened from 31 December 2018 to 31 December 2017 (1 page)
28 September 2017Termination of appointment of John Worth as a director on 20 September 2017 (1 page)
19 September 2017Sub-division of shares on 27 July 2017 (4 pages)
19 September 2017Sub-division of shares on 27 July 2017 (4 pages)
18 September 2017Change of share class name or designation (2 pages)
18 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 902,913.67
(6 pages)
18 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 902,913.67
(6 pages)
18 September 2017Change of share class name or designation (2 pages)
14 September 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
14 September 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
7 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 27/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(88 pages)
7 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 27/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(88 pages)
7 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The backstop agreement 27/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The backstop agreement 27/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 September 2017Appointment of John Worth as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Derek James Weir as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Derek James Weir as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Mr Aidan Birkett as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Charles Norman Bralver as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of John Worth as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Mr Aidan Birkett as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Charles Norman Bralver as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mrs Laura Martine Carstensen as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr William Gennydd Thomas as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr Glyn Michael Smith as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mrs Laura Martine Carstensen as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr Glyn Michael Smith as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr William Gennydd Thomas as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr Dennis Holt as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr Dennis Holt as a director on 1 September 2017 (2 pages)
4 September 2017Registered office address changed from , C/O Paul Hastings (Europe) Llp 10 Bishops Square, Eighth Floor, London, E1 6EG, United Kingdom to PO Box 101 1 Balloon Street Manchester M60 4EP on 4 September 2017 (1 page)
4 September 2017Registered office address changed from , C/O Paul Hastings (Europe) Llp 10 Bishops Square, Eighth Floor, London, E1 6EG, United Kingdom to PO Box 101 1 Balloon Street Manchester M60 4EP on 4 September 2017 (1 page)
1 September 2017Change of name with request to seek comments from relevant body (2 pages)
1 September 2017Change of name with request to seek comments from relevant body (2 pages)
1 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-27
(21 pages)
1 September 2017Change of name notice (2 pages)
1 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-27
(21 pages)
1 September 2017Change of name notice (2 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
13 July 2017Incorporation
Statement of capital on 2017-07-13
  • GBP 45,145.7
(36 pages)
13 July 2017Incorporation
Statement of capital on 2017-07-13
  • GBP 45,145.7
(36 pages)