Company NameThe Co-Operative Bank Finance P.L.C.
Company StatusActive
Company Number11598074
CategoryPublic Limited Company
Incorporation Date1 October 2018(5 years, 6 months ago)
Previous NamesBalloon Street Issuerco Limited and The Co-Operative Bank Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Glyn Michael Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(4 months after company formation)
Appointment Duration5 years, 1 month
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 2019(4 months after company formation)
Appointment Duration5 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(7 months, 1 week 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(1 year, 2 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(1 year, 6 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(2 years, 3 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(2 years, 3 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(2 years, 5 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(3 years, 11 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(4 years, 6 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(4 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Andrew John Milton Bester
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed01 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Secretary NameMr David William John Bagley
StatusResigned
Appointed01 October 2018(same day as company formation)
RoleCompany Director
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 February 2019(4 months after company formation)
Appointment Duration4 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 February 2019(4 months after company formation)
Appointment Duration11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameSir William Gennydd Thomas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(4 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Derek James Weir
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Christopher David Davis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(9 months, 3 weeks 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(10 months 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(1 year, 2 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 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

11 March 2021Group of companies' accounts made up to 31 December 2020 (268 pages)
8 March 2021Appointment of Louise Britnell as a director on 1 March 2021 (2 pages)
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)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
21 September 2020Group of companies' accounts made up to 31 December 2019 (254 pages)
26 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 May 2020Memorandum and Articles of Association (65 pages)
6 April 2020Termination of appointment of David William John Bagley as a secretary on 5 April 2020 (1 page)
6 April 2020Appointment of Mrs Catherine Elizabeth Green as a secretary on 6 April 2020 (2 pages)
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 Morteza Mahjour as a director on 12 December 2019 (2 pages)
10 December 2019Appointment of Mr Nicholas Stuart Slape as a director on 9 December 2019 (2 pages)
1 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
17 September 2019Memorandum and Articles of Association (65 pages)
17 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
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-applied 21/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
22 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
8 May 2019Appointment of Miss Susan Elizabeth Harris as a director on 7 May 2019 (2 pages)
18 March 2019Auditor's statement (1 page)
18 March 2019Balance Sheet (4 pages)
18 March 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 March 2019Re-registration of Memorandum and Articles (65 pages)
18 March 2019Re-registration from a private company to a public company (5 pages)
18 March 2019Certificate of re-registration from Private to Public Limited Company (1 page)
18 March 2019Auditor's report (1 page)
7 February 2019Appointment of Mr William Gennydd Thomas as a director on 1 February 2019 (2 pages)
7 February 2019Change of name with request to seek comments from relevant body (2 pages)
7 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-29
(3 pages)
7 February 2019Change of name notice (2 pages)
7 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
5 February 2019Appointment of Mr Paul David Copley as a director on 1 February 2019 (2 pages)
4 February 2019Appointment of Mr Glyn Michael Smith as a director on 1 February 2019 (2 pages)
4 February 2019Appointment of Mr Christiaan Franciscus Henricus Herman Vogelzang as a director on 1 February 2019 (2 pages)
4 February 2019Appointment of Mr Derek James Weir as a director on 1 February 2019 (2 pages)
4 February 2019Appointment of Mr Robert Graham Dench as a director on 1 February 2019 (2 pages)
29 January 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 902,913.0201
(8 pages)
22 November 2018Current accounting period shortened from 31 October 2019 to 31 December 2018 (1 page)
1 October 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-01
  • GBP .0001
(25 pages)