CO-OPERATIVE BRANDS LIMITED

Register to unlock more data on OkredoRegister

CO-OPERATIVE BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05279000

Incorporation date

05/11/2004

Size

Full

Contacts

Registered address

Registered address

1 Angel Square, Manchester M60 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2004)
dot icon05/08/2025
Full accounts made up to 2025-01-04
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon15/04/2025
Appointment of Miss Beth Maguire as a secretary on 2025-03-31
dot icon14/04/2025
Termination of appointment of Caroline Jane Sellers as a secretary on 2025-03-31
dot icon06/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon26/06/2024
Full accounts made up to 2024-01-06
dot icon22/08/2023
Director's details changed for Mr Dominic Adam Kendal-Ward on 2023-08-15
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon23/06/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Director's details changed for Mr Dominic Adam Kendal-Ward on 2023-06-12
dot icon23/12/2022
Appointment of Mr Dominic Adam Kendal-Ward as a director on 2022-12-22
dot icon23/12/2022
Termination of appointment of Susan Margaret Reay as a director on 2022-12-20
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon06/06/2022
Full accounts made up to 2022-01-01
dot icon17/09/2021
Full accounts made up to 2021-01-02
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon22/01/2021
Appointment of Mrs Susan Margaret Reay as a director on 2021-01-12
dot icon30/09/2020
Termination of appointment of Jonathan Church as a director on 2020-07-31
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon17/07/2020
Full accounts made up to 2020-01-04
dot icon06/08/2019
Termination of appointment of Anthony Philip James Crossland as a director on 2019-08-02
dot icon06/08/2019
Termination of appointment of Andrew Paul Lang as a director on 2019-08-02
dot icon06/08/2019
Appointment of Mr Jonathan Church as a director on 2019-08-02
dot icon06/08/2019
Appointment of Mr Gary Martin Dewin as a director on 2019-08-02
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon26/07/2019
Full accounts made up to 2019-01-05
dot icon01/10/2018
Full accounts made up to 2018-01-06
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon12/08/2016
Auditor's resignation
dot icon08/08/2016
Auditor's resignation
dot icon08/08/2016
Resignation of an auditor
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon20/07/2016
Full accounts made up to 2016-01-02
dot icon22/09/2015
Full accounts made up to 2015-01-03
dot icon05/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon26/11/2014
Miscellaneous
dot icon21/11/2014
Auditor's resignation
dot icon11/11/2014
Full accounts made up to 2014-01-04
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon21/07/2014
Appointment of Andrew Paul Lang as a director on 2014-06-30
dot icon21/07/2014
Termination of appointment of Patrick Moynihan as a director on 2014-06-30
dot icon06/03/2014
Director's details changed for Mr Patrick Moynihan on 2014-03-06
dot icon27/02/2014
Director's details changed for Mr Anthony Philip James Crossland on 2014-02-27
dot icon29/08/2013
Full accounts made up to 2013-01-05
dot icon16/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon29/05/2013
Second filing of TM01 previously delivered to Companies House
dot icon17/05/2013
Appointment of Mr Patrick Moynihan as a director
dot icon17/05/2013
Termination of appointment of Peter Marks as a director
dot icon03/12/2012
Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 2012-12-03
dot icon08/10/2012
Full accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon23/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2011-01-01
dot icon17/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon17/08/2010
Secretary's details changed for Mrs Caroline Jane Sellers on 2010-07-31
dot icon06/08/2010
Director's details changed for Mr Anthony Philip James Crossland on 2010-08-01
dot icon05/08/2010
Director's details changed for Mr Peter Vincent Marks on 2010-08-01
dot icon04/08/2010
Full accounts made up to 2010-01-02
dot icon27/07/2010
Appointment of Mr Peter Vincent Marks as a director
dot icon26/07/2010
Termination of appointment of James Allen as a director
dot icon11/03/2010
Termination of appointment of Terence Hudghton as a director
dot icon15/12/2009
Current accounting period shortened from 2010-01-11 to 2010-01-04
dot icon10/08/2009
Full accounts made up to 2009-01-10
dot icon31/07/2009
Return made up to 31/07/09; full list of members
dot icon10/11/2008
Full accounts made up to 2008-01-12
dot icon10/09/2008
Director appointed terry hudghton
dot icon04/09/2008
Director appointed anthony philip james crossland
dot icon02/09/2008
Appointment terminated director christopher whitfield
dot icon31/07/2008
Return made up to 31/07/08; full list of members
dot icon10/03/2008
Appointment terminated director jemima tomlinson
dot icon03/03/2008
Director appointed jemima tomlinson
dot icon27/02/2008
Director appointed mr james patrick allen
dot icon06/11/2007
Full accounts made up to 2007-01-13
dot icon16/08/2007
Return made up to 31/07/07; full list of members
dot icon03/08/2007
Director resigned
dot icon30/05/2007
Accounting reference date shortened from 31/01/07 to 11/01/07
dot icon11/12/2006
Full accounts made up to 2006-01-31
dot icon06/11/2006
Secretary's particulars changed
dot icon07/08/2006
Return made up to 31/07/06; full list of members
dot icon28/06/2006
Secretary's particulars changed
dot icon02/12/2005
Return made up to 05/11/05; full list of members
dot icon15/08/2005
Secretary's particulars changed
dot icon21/06/2005
Director resigned
dot icon21/06/2005
Director resigned
dot icon21/06/2005
Director resigned
dot icon08/06/2005
Certificate of change of name
dot icon21/03/2005
New director appointed
dot icon16/03/2005
Resolutions
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon04/01/2005
Accounting reference date extended from 30/11/05 to 31/01/06
dot icon23/12/2004
Registered office changed on 23/12/04 from: 1 mitchell lane bristol BS1 6BU
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New secretary appointed
dot icon20/12/2004
Secretary resigned
dot icon20/12/2004
Director resigned
dot icon05/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/01/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
04/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
04/01/2025
dot iconNext account date
04/01/2026
dot iconNext due on
04/10/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dewin, Gary Martin
Director
02/08/2019 - Present
12
Kendal-Ward, Dominic Adam
Director
22/12/2022 - Present
18
Reay, Susan Margaret
Director
12/01/2021 - 20/12/2022
10
Sellers, Caroline Jane
Secretary
01/12/2004 - 31/03/2025
53
Maguire, Beth
Secretary
31/03/2025 - Present
-

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 BRANDS LIMITED

CO-OPERATIVE BRANDS LIMITED is an(a) Active company incorporated on 05/11/2004 with the registered office located at 1 Angel Square, Manchester M60 0AG. There are currently 3 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 BRANDS LIMITED?

toggle

CO-OPERATIVE BRANDS LIMITED is currently Active. It was registered on 05/11/2004 .

Where is CO-OPERATIVE BRANDS LIMITED located?

toggle

CO-OPERATIVE BRANDS LIMITED is registered at 1 Angel Square, Manchester M60 0AG.

What does CO-OPERATIVE BRANDS LIMITED do?

toggle

CO-OPERATIVE BRANDS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CO-OPERATIVE BRANDS LIMITED?

toggle

The latest filing was on 05/08/2025: Full accounts made up to 2025-01-04.