CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED

Register to unlock more data on OkredoRegister

CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00718903

Incorporation date

23/03/1962

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Balloon Street, Manchester M4 4BECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1962)
dot icon14/10/2025
Appointment of Siobhan Margaret Evans as a secretary on 2025-10-01
dot icon13/10/2025
Termination of appointment of Catherine Elizabeth Green as a secretary on 2025-10-01
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon14/04/2025
Appointment of Stephen John Heeley as a director on 2025-04-01
dot icon04/04/2025
Termination of appointment of Louise Britnell as a director on 2025-03-31
dot icon20/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/08/2024
Director's details changed for Louise Britnell on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Richard Michael Hiom on 2024-08-22
dot icon22/08/2024
Secretary's details changed for Mrs Catherine Elizabeth Green on 2024-08-22
dot icon18/06/2024
Change of details for The Co-Operative Bank Plc as a person with significant control on 2024-06-07
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon07/06/2024
Registered office address changed from , PO Box 101, 1 Balloon Street, Manchester, M60 4EP to 1 Balloon Street Manchester M4 4BE on 2024-06-07
dot icon12/03/2024
Secretary's details changed for Mrs Catherine Elizabeth Green on 2024-03-08
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon27/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon25/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon08/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon08/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/02/2022
Appointment of Mr Richard Michael Hiom as a director on 2022-02-11
dot icon14/02/2022
Termination of appointment of Jonathan Daniel Bailey as a director on 2022-02-11
dot icon30/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon09/06/2021
Director's details changed for Louise Britnell on 2021-06-09
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon09/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon09/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon13/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon30/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon17/03/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon09/01/2020
Second filing for the appointment of Louise Britnell as a director
dot icon01/07/2019
Appointment of Louise Britnell as a director on 2019-06-30
dot icon01/07/2019
Termination of appointment of Richard John Adnett as a director on 2019-06-30
dot icon14/06/2019
Full accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon07/03/2019
Appointment of Mrs Catherine Elizabeth Green as a secretary on 2019-02-14
dot icon07/03/2019
Termination of appointment of David Clive Whitehead as a secretary on 2019-02-14
dot icon08/10/2018
Termination of appointment of Caroline Jane Richardson as a director on 2018-10-01
dot icon08/10/2018
Appointment of Mr Jonathan Daniel Bailey as a director on 2018-10-01
dot icon08/08/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon28/02/2018
Termination of appointment of Isabel Mary Chadwick as a director on 2018-02-28
dot icon12/10/2017
Secretary's details changed for Mr David Clive Whitehead on 2017-10-02
dot icon10/10/2017
Director's details changed for Mrs Caroline Jane Richardson on 2017-10-02
dot icon10/10/2017
Director's details changed for Ms Isabel Mary Chadwick on 2017-10-02
dot icon09/10/2017
Director's details changed for Mr Richard John Adnett on 2017-10-02
dot icon05/09/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon19/05/2017
Appointment of Caroline Richardson as a director on 2017-03-23
dot icon06/04/2017
Termination of appointment of Nicholas Gibson Websdell as a director on 2017-03-23
dot icon06/04/2017
Appointment of Mr Richard John Adnett as a director on 2017-03-23
dot icon15/03/2017
Termination of appointment of Daniel Mundy as a director on 2017-03-10
dot icon07/10/2016
Termination of appointment of Grahame Mcgirr as a director on 2016-10-06
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon27/06/2016
Solvency Statement dated 21/06/16
dot icon27/06/2016
Statement by Directors
dot icon27/06/2016
Resolutions
dot icon27/06/2016
Statement of capital on 2016-06-27
dot icon12/12/2015
Full accounts made up to 2014-12-31
dot icon23/09/2015
Appointment of Mr Nicholas Gibson Websdell as a director on 2015-08-20
dot icon23/09/2015
Appointment of Ms Isabel Mary Chadwick as a director on 2015-08-20
dot icon23/09/2015
Appointment of Mr Daniel Mundy as a director on 2015-08-20
dot icon03/09/2015
Termination of appointment of Clare Louise Gosling as a director on 2015-08-20
dot icon25/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon13/04/2015
Appointment of Mr David Clive Whitehead as a secretary on 2015-03-30
dot icon13/04/2015
Termination of appointment of Brona Rose Mckeown as a secretary on 2015-03-30
dot icon29/12/2014
Appointment of Brona Rose Mckeown as a secretary on 2014-12-19
dot icon29/12/2014
Termination of appointment of Katy Jane Arnold as a secretary on 2014-12-19
dot icon17/10/2014
Secretary's details changed for Katy Jane Arnold on 2014-10-17
dot icon30/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon30/06/2014
Appointment of Katy Jane Arnold as a secretary
dot icon21/05/2014
Miscellaneous
dot icon21/05/2014
Auditor's resignation
dot icon19/05/2014
Miscellaneous
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Appointment of Grahame Mcgirr as a director
dot icon23/04/2014
Termination of appointment of Patricia Anne Wade as a secretary
dot icon22/04/2014
Termination of appointment of Rodney Bulmer as a director
dot icon11/04/2014
Director's details changed for Miss Clare Louise Gosling on 2014-04-11
dot icon17/02/2014
Director's details changed for Miss Clare Louise Gosling on 2014-02-11
dot icon16/08/2013
Full accounts made up to 2012-12-31
dot icon16/08/2013
Secretary's details changed for Mrs Patricia Anne Wade on 2013-08-16
dot icon06/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon04/07/2012
Termination of appointment of Michael Fairbairn as a director
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon03/04/2012
Appointment of Clare Louise Gosling as a director
dot icon05/12/2011
Termination of appointment of Andrew Russell as a director
dot icon20/09/2011
Termination of appointment of Peter Ferns as a director
dot icon03/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Statement of capital following an allotment of shares on 2010-12-17
dot icon28/07/2010
Termination of appointment of Moira Lees as a secretary
dot icon28/07/2010
Appointment of Mrs Patricia Anne Wade as a secretary
dot icon30/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mr Peter Ferns on 2010-06-01
dot icon12/05/2010
Director's details changed for Mr Michael David Fairbairn on 2010-05-12
dot icon12/05/2010
Director's details changed for Mr Peter Ferns on 2010-05-12
dot icon11/05/2010
Director's details changed for Mr Rodney Jensen Bulmer on 2010-05-10
dot icon11/05/2010
Director's details changed for Mr Andrew Nicholas Russell on 2010-05-11
dot icon13/04/2010
Appointment of Mr Andrew Nicholas Russell as a director
dot icon08/04/2010
Full accounts made up to 2009-12-31
dot icon08/02/2010
Appointment of Mr Peter Ferns as a director
dot icon28/01/2010
Previous accounting period shortened from 2010-01-11 to 2009-12-31
dot icon12/01/2010
Resolutions
dot icon05/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon03/11/2009
Termination of appointment of Richard Goddard as a director
dot icon30/09/2009
Ad 09/09/09\gbp si 5000000@1=5000000\gbp ic 1600000/6600000\
dot icon18/09/2009
Gbp nc 1600000/6600000\09/09/09
dot icon01/06/2009
Return made up to 01/06/09; full list of members
dot icon13/05/2009
Full accounts made up to 2009-01-10
dot icon16/03/2009
Appointment terminated director lynn coleman
dot icon28/08/2008
Appointment terminated director george pater
dot icon18/06/2008
Full accounts made up to 2008-01-12
dot icon06/06/2008
Return made up to 01/06/08; full list of members
dot icon19/05/2008
Director appointed rodney jensen bulmer
dot icon08/05/2008
Director appointed mr richard thomas goddard
dot icon13/03/2008
Director's change of particulars / michael fairbairn / 13/03/2008
dot icon18/02/2008
Director resigned
dot icon07/09/2007
Director resigned
dot icon11/07/2007
Return made up to 01/06/07; full list of members
dot icon05/06/2007
Director's particulars changed
dot icon25/05/2007
Full accounts made up to 2007-01-13
dot icon04/05/2007
New director appointed
dot icon04/05/2007
New director appointed
dot icon06/06/2006
Return made up to 01/06/06; full list of members
dot icon23/05/2006
Full accounts made up to 2006-01-14
dot icon24/01/2006
New secretary appointed
dot icon17/01/2006
Secretary resigned
dot icon25/06/2005
Return made up to 01/06/05; full list of members
dot icon10/06/2005
Full accounts made up to 2005-01-08
dot icon26/04/2005
Ad 06/04/05--------- £ si 1500000@1=1500000 £ ic 100000/1600000
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Nc inc already adjusted 06/04/05
dot icon26/04/2005
Resolutions
dot icon16/12/2004
Director resigned
dot icon03/09/2004
Director's particulars changed
dot icon29/06/2004
Return made up to 01/06/04; full list of members
dot icon24/05/2004
New director appointed
dot icon18/05/2004
Full accounts made up to 2004-01-10
dot icon06/02/2004
New director appointed
dot icon27/11/2003
Director resigned
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
New secretary appointed
dot icon05/11/2003
Director resigned
dot icon05/11/2003
Director resigned
dot icon05/11/2003
Director resigned
dot icon10/07/2003
Registered office changed on 10/07/03 from:\po box 101, 1 balloon street, manchester, M4 4BE
dot icon30/06/2003
Return made up to 01/06/03; full list of members
dot icon30/04/2003
Full accounts made up to 2003-01-11
dot icon24/02/2003
Director resigned
dot icon06/02/2003
Director's particulars changed
dot icon31/01/2003
New director appointed
dot icon11/11/2002
Director's particulars changed
dot icon11/11/2002
Director's particulars changed
dot icon24/09/2002
Director resigned
dot icon24/06/2002
Return made up to 01/06/02; no change of members
dot icon12/04/2002
Full accounts made up to 2002-01-12
dot icon05/07/2001
Return made up to 01/06/01; no change of members
dot icon23/05/2001
New director appointed
dot icon01/05/2001
Full accounts made up to 2001-01-13
dot icon27/06/2000
Return made up to 01/06/00; full list of members
dot icon26/06/2000
Director's particulars changed
dot icon17/04/2000
Full accounts made up to 2000-01-08
dot icon10/09/1999
Director resigned
dot icon28/06/1999
Return made up to 01/06/99; no change of members
dot icon04/05/1999
New director appointed
dot icon23/04/1999
Director resigned
dot icon08/04/1999
Full accounts made up to 1999-01-09
dot icon29/10/1998
New director appointed
dot icon19/06/1998
Return made up to 01/06/98; full list of members
dot icon12/03/1998
Full accounts made up to 1998-01-10
dot icon08/08/1997
Director resigned
dot icon08/08/1997
New director appointed
dot icon07/07/1997
Director resigned
dot icon07/07/1997
New director appointed
dot icon04/07/1997
Director's particulars changed
dot icon24/06/1997
Return made up to 01/06/97; full list of members
dot icon27/03/1997
Full accounts made up to 1997-01-11
dot icon07/02/1997
Auditor's resignation
dot icon18/06/1996
Return made up to 01/06/96; full list of members
dot icon18/06/1996
Location of register of members address changed
dot icon18/06/1996
Location of debenture register address changed
dot icon16/04/1996
Full accounts made up to 1996-01-13
dot icon21/02/1996
New director appointed
dot icon16/02/1996
Director resigned
dot icon22/06/1995
Return made up to 01/06/95; full list of members
dot icon04/05/1995
Full accounts made up to 1995-01-14
dot icon10/04/1995
Director's particulars changed
dot icon21/06/1994
Return made up to 01/06/94; full list of members
dot icon25/05/1994
Director's particulars changed
dot icon17/04/1994
Director resigned;new director appointed
dot icon17/04/1994
Director resigned;new director appointed
dot icon12/04/1994
Full accounts made up to 1994-01-08
dot icon02/03/1994
New director appointed
dot icon25/01/1994
Resolutions
dot icon18/01/1994
New director appointed
dot icon23/11/1993
Director resigned
dot icon08/07/1993
Full accounts made up to 1993-01-09
dot icon22/06/1993
Return made up to 01/06/93; full list of members
dot icon29/01/1993
Director resigned
dot icon29/10/1992
Full accounts made up to 1992-01-11
dot icon24/06/1992
Return made up to 01/06/92; full list of members
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon23/07/1991
Full accounts made up to 1991-01-12
dot icon27/06/1991
Return made up to 01/06/91; full list of members
dot icon14/06/1991
New director appointed
dot icon02/08/1990
Full accounts made up to 1990-01-13
dot icon02/08/1990
Director resigned;new director appointed
dot icon02/08/1990
Return made up to 31/07/90; full list of members
dot icon24/08/1989
Return made up to 07/08/89; full list of members
dot icon24/08/1989
Full accounts made up to 1989-01-14
dot icon04/05/1989
New director appointed
dot icon04/05/1989
New director appointed
dot icon06/03/1989
Director resigned
dot icon26/09/1988
Director resigned
dot icon09/08/1988
Return made up to 25/07/88; full list of members
dot icon25/07/1988
Full accounts made up to 1988-01-09
dot icon29/06/1988
Secretary's particulars changed
dot icon12/05/1988
Director resigned;new director appointed
dot icon11/01/1988
Certificate of change of name
dot icon22/10/1987
Accounts made up to 1987-01-10
dot icon22/10/1987
Return made up to 25/09/87; full list of members
dot icon16/08/1987
Director resigned;new director appointed
dot icon27/07/1987
Secretary's particulars changed
dot icon24/06/1987
New director appointed
dot icon24/06/1987
Director resigned;new director appointed
dot icon29/01/1987
Registered office changed on 29/01/87 from:\new century house,, manchester M60 4ES
dot icon22/12/1986
New director appointed
dot icon09/10/1986
Director resigned;new director appointed
dot icon03/09/1986
Return made up to 18/08/86; full list of members
dot icon03/09/1986
Full accounts made up to 1986-01-11
dot icon22/07/1986
Director resigned
dot icon11/06/1979
Certificate of change of name
dot icon23/03/1962
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hiom, Richard Michael
Director
11/02/2022 - 13/04/2026
14
Mr Grahame Mcgirr,
Director
17/04/2014 - 06/10/2016
38
Gosling, Clare Louise
Director
30/03/2012 - 20/08/2015
101
Britnell, Louise
Director
30/06/2019 - 31/03/2025
20
Green, Catherine Elizabeth
Secretary
14/02/2019 - 01/10/2025
-

Persons with Significant Control

1
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-OPERATIVE BANK FINANCIAL ADVISERS LIMITED

CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED is an(a) Active company incorporated on 23/03/1962 with the registered office located at 1 Balloon Street, Manchester M4 4BE. There are currently 2 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-OPERATIVE BANK FINANCIAL ADVISERS LIMITED?

toggle

CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED is currently Active. It was registered on 23/03/1962 .

Where is CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED located?

toggle

CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED is registered at 1 Balloon Street, Manchester M4 4BE.

What does CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED do?

toggle

CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED?

toggle

The latest filing was on 14/10/2025: Appointment of Siobhan Margaret Evans as a secretary on 2025-10-01.