London
EC3A 6AP
LLP Designated Member Name | The Co-Operative Bank Plc (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2009(same day as company formation) |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Telephone | 01538 380910 |
---|---|
Telephone region | Ipstones |
Registered Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £34,093,000 |
Gross Profit | £533,000 |
Net Worth | -£2,140,000 |
Cash | £38,004,000 |
Current Liabilities | £539,291,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
2 December 2011 | Delivered on: 14 December 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A second supplemental deed of charge Secured details: All monies due or to become due from the limited liability partnership to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: English loans, northern irish loans and related security. Insurance policies. Scottish sub securities. Scottish trust security. Contractual rights. Accounts. See image for full details. Outstanding |
---|---|
20 April 2009 | Delivered on: 6 May 2009 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Trustee) Classification: Deed of charge Secured details: All monies due or to become due from the limited liability partnership to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title, interest and benefit in to and under the portfolio in respect of the english loans, northern irish loans and their related security and all other related rights, the insurance policies by way of first floating charge all its propert, assets, rights and revenues see image for full details. Outstanding |
26 September 2023 | Registration of charge OC3439790003, created on 21 September 2023 (152 pages) |
---|---|
25 August 2023 | Satisfaction of charge 1 in full (1 page) |
24 August 2023 | Satisfaction of charge 2 in full (1 page) |
10 July 2023 | Full accounts made up to 31 December 2022 (20 pages) |
14 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (26 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
19 July 2021 | Full accounts made up to 31 December 2020 (27 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
14 July 2020 | Full accounts made up to 31 December 2019 (28 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (32 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
11 September 2018 | Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to PO Box 101 1 Balloon Street Manchester M60 4EP on 11 September 2018 (1 page) |
20 June 2018 | Full accounts made up to 31 December 2017 (31 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
27 April 2016 | Annual return made up to 7 April 2016 (3 pages) |
27 April 2016 | Annual return made up to 7 April 2016 (3 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (30 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (30 pages) |
13 May 2015 | Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 13 May 2015 (1 page) |
8 April 2015 | Annual return made up to 7 April 2015 (3 pages) |
8 April 2015 | Annual return made up to 7 April 2015 (3 pages) |
8 April 2015 | Annual return made up to 7 April 2015 (3 pages) |
11 September 2014 | Section 519 (1 page) |
11 September 2014 | Section 519 (1 page) |
10 September 2014 | Resignation of an auditor (2 pages) |
10 September 2014 | Resignation of an auditor (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 May 2014 | Member's details changed for Britannia Covered Bonds Finance Limited on 21 October 2010 (1 page) |
16 May 2014 | Member's details changed for Britannia Covered Bonds Finance Limited on 21 October 2010 (1 page) |
15 April 2014 | Annual return made up to 7 April 2014 (3 pages) |
15 April 2014 | Annual return made up to 7 April 2014 (3 pages) |
15 April 2014 | Annual return made up to 7 April 2014 (3 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
9 April 2013 | Annual return made up to 7 April 2013 (3 pages) |
9 April 2013 | Annual return made up to 7 April 2013 (3 pages) |
9 April 2013 | Annual return made up to 7 April 2013 (3 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (30 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (30 pages) |
10 April 2012 | Annual return made up to 7 April 2012 (3 pages) |
10 April 2012 | Annual return made up to 7 April 2012 (3 pages) |
10 April 2012 | Annual return made up to 7 April 2012 (3 pages) |
14 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (41 pages) |
14 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (41 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (33 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (33 pages) |
15 April 2011 | Annual return made up to 7 April 2011 (3 pages) |
15 April 2011 | Annual return made up to 7 April 2011 (3 pages) |
15 April 2011 | Annual return made up to 7 April 2011 (3 pages) |
20 October 2010 | Company name changed britannia covered bonds LLP\certificate issued on 20/10/10
|
20 October 2010 | Company name changed britannia covered bonds LLP\certificate issued on 20/10/10
|
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (29 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (29 pages) |
12 April 2010 | Annual return made up to 7 April 2010 (8 pages) |
12 April 2010 | Annual return made up to 7 April 2010 (8 pages) |
12 April 2010 | Annual return made up to 7 April 2010 (8 pages) |
2 February 2010 | Member's details changed for Britannia Building Society on 1 August 2009 (1 page) |
2 February 2010 | Member's details changed for Britannia Building Society on 1 August 2009 (1 page) |
2 February 2010 | Member's details changed for Britannia Building Society on 1 August 2009 (1 page) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (29 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (29 pages) |
21 April 2009 | Currsho from 31/03/2010 to 31/12/2009 (1 page) |
21 April 2009 | Currsho from 31/03/2010 to 31/12/2009 (1 page) |
12 March 2009 | Incorporation document\certificate of incorporation (3 pages) |
12 March 2009 | Incorporation document\certificate of incorporation (3 pages) |