CO-OP ENERGY LIMITED

Register to unlock more data on OkredoRegister

CO-OP ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07422179

Incorporation date

28/10/2010

Size

Dormant

Contacts

Registered address

Registered address

Central House, Queen Street, Lichfield WS13 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2010)
dot icon24/03/2026
Appointment of Mr Simon Richard Plunkett as a secretary on 2026-03-23
dot icon24/03/2026
Termination of appointment of Andrew David Seddon as a secretary on 2026-03-23
dot icon09/02/2026
Notification of Central England Co-Operative Limited as a person with significant control on 2026-01-26
dot icon09/02/2026
Cessation of The Midcounties Co-Operative Limited as a person with significant control on 2026-01-26
dot icon27/01/2026
Registered office address changed from Co Operative House Warwick Technology Park Warwick Warwickshire CV34 6DA to Central House Queen Street Lichfield WS13 6QD on 2026-01-27
dot icon27/01/2026
Termination of appointment of Edward Geoffrey Parker as a director on 2026-01-26
dot icon27/01/2026
Registered office address changed from Central House Queen Street Lichfield WS13 6QD England to Central House Queen Street Lichfield WS13 6QD on 2026-01-27
dot icon27/01/2026
Termination of appointment of Edward Geoffrey Parker as a secretary on 2026-01-26
dot icon27/01/2026
Appointment of Mr Andrew David Seddon as a secretary on 2026-01-26
dot icon05/11/2025
Termination of appointment of Heather Adele Richardson as a director on 2025-10-29
dot icon05/11/2025
Appointment of Mr Paul James Mather as a director on 2025-10-29
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon29/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon19/06/2024
Accounts for a dormant company made up to 2024-01-27
dot icon31/10/2023
Termination of appointment of Helen Rita Wiseman as a director on 2023-10-28
dot icon31/10/2023
Appointment of Ms Irene Louise Kirkman as a director on 2023-10-28
dot icon31/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon13/10/2023
Accounts for a dormant company made up to 2023-01-28
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon05/08/2022
Accounts for a dormant company made up to 2022-01-22
dot icon03/11/2021
Accounts for a dormant company made up to 2021-01-23
dot icon29/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon25/08/2020
Accounts for a dormant company made up to 2020-01-25
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon06/06/2019
Accounts for a dormant company made up to 2019-01-26
dot icon29/11/2018
Appointment of Mrs Heather Adele Richardson as a director on 2018-11-19
dot icon29/11/2018
Termination of appointment of Patrick Hugo Gray as a director on 2018-11-19
dot icon29/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon27/06/2018
Accounts for a dormant company made up to 2018-01-27
dot icon28/11/2017
Appointment of Mr Vivian Stanley Woodell as a director on 2017-11-20
dot icon09/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon26/10/2017
Termination of appointment of Ruth Joyce Fitzjohn as a director on 2017-10-20
dot icon06/10/2017
Accounts for a dormant company made up to 2017-01-28
dot icon02/05/2017
Director's details changed for Ms Ruth Joyce Fitzjohn on 2017-03-27
dot icon10/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2016-01-23
dot icon24/11/2015
Secretary's details changed for Edward Geoffrey Parker on 2011-11-25
dot icon24/11/2015
Director's details changed for Mrs Helen Rita Wiseman on 2015-11-24
dot icon24/11/2015
Director's details changed for Mr Patrick Hugo Gray on 2015-11-09
dot icon24/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon11/11/2015
Appointment of Mrs Helen Rita Wiseman as a director on 2015-11-09
dot icon11/11/2015
Appointment of Mr Patrick Hugo Gray as a director on 2015-11-09
dot icon11/11/2015
Termination of appointment of Isobel Burbidge as a director on 2015-11-09
dot icon11/11/2015
Termination of appointment of Olivia Birch as a director on 2015-11-09
dot icon30/07/2015
Accounts for a dormant company made up to 2015-01-24
dot icon11/02/2015
Termination of appointment of Edward Geoffrey Parker as a director on 2011-11-25
dot icon25/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon24/11/2014
Appointment of Mrs Olivia Birch as a director on 2014-11-10
dot icon24/11/2014
Appointment of Ms Ruth Joyce Fitzjohn as a director on 2014-11-10
dot icon24/11/2014
Termination of appointment of Helen Rita Wiseman as a director on 2014-11-10
dot icon24/11/2014
Termination of appointment of Patrick Hugo Gray as a director on 2014-11-10
dot icon25/04/2014
Accounts for a dormant company made up to 2014-01-25
dot icon03/01/2014
Annual return made up to 2013-10-28 with full list of shareholders
dot icon16/04/2013
Accounts for a dormant company made up to 2013-01-26
dot icon13/12/2012
Second filing of AP01 previously delivered to Companies House
dot icon29/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon06/11/2012
Appointment of Mrs Isobel Burbidge as a director
dot icon05/11/2012
Termination of appointment of John Boot as a director
dot icon24/04/2012
Accounts for a dormant company made up to 2012-01-28
dot icon01/02/2012
Appointment of Mr Edward Geoffrey Parker as a director
dot icon31/01/2012
Appointment of Mrs Helen Rita Wiseman as a director
dot icon31/01/2012
Appointment of Mr Patrick Hugo Gray as a director
dot icon31/01/2012
Appointment of John Boot as a director
dot icon31/01/2012
Termination of appointment of Stephen Ridler as a director
dot icon17/01/2012
Current accounting period extended from 2011-10-31 to 2012-01-26
dot icon17/01/2012
Termination of appointment of Nigel Mason as a secretary
dot icon17/01/2012
Termination of appointment of Nigel Mason as a director
dot icon17/01/2012
Appointment of Edward Geoffrey Parker as a secretary
dot icon17/01/2012
Appointment of Mr Stephen John Ridler as a director
dot icon17/01/2012
Appointment of Mr Edward Geoffrey Parker as a director
dot icon17/01/2012
Registered office address changed from 11 Churchill Road St Albans AL1 4HH United Kingdom on 2012-01-17
dot icon13/12/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon28/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/01/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
25/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/01/2025
dot iconNext account date
26/01/2026
dot iconNext due on
26/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mather, Paul James
Director
29/10/2025 - Present
49
Woodell, Vivian Stanley
Director
20/11/2017 - Present
96
Kirkman, Irene Louise
Director
28/10/2023 - Present
51
Richardson, Heather Adele
Director
19/11/2018 - 29/10/2025
42
Wiseman, Helen Rita
Director
09/11/2015 - 28/10/2023
119

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO-OP ENERGY LIMITED

CO-OP ENERGY LIMITED is an(a) Active company incorporated on 28/10/2010 with the registered office located at Central House, Queen Street, Lichfield WS13 6QD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO-OP ENERGY LIMITED?

toggle

CO-OP ENERGY LIMITED is currently Active. It was registered on 28/10/2010 .

Where is CO-OP ENERGY LIMITED located?

toggle

CO-OP ENERGY LIMITED is registered at Central House, Queen Street, Lichfield WS13 6QD.

What does CO-OP ENERGY LIMITED do?

toggle

CO-OP ENERGY LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CO-OP ENERGY LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Mr Simon Richard Plunkett as a secretary on 2026-03-23.