CO-OPERATIVE ENERGY LIMITED

Register to unlock more data on OkredoRegister

CO-OPERATIVE ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06993470

Incorporation date

18/08/2009

Size

Full

Contacts

Registered address

Registered address

Central House, Queen Street, Lichfield WS13 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2009)
dot icon24/03/2026
Termination of appointment of Andrew David Seddon as a secretary on 2026-03-23
dot icon24/03/2026
Appointment of Mr Simon Richard Plunkett as a secretary on 2026-03-23
dot icon10/02/2026
Cessation of The Midcounties Co-Operative Limited as a person with significant control on 2026-01-26
dot icon09/02/2026
Notification of Central England Co-Operative Limited as a person with significant control on 2026-01-26
dot icon28/01/2026
Termination of appointment of Edward Geoffrey Parker as a secretary on 2026-01-26
dot icon28/01/2026
Appointment of Mr Andrew David Seddon as a secretary on 2026-01-26
dot icon27/01/2026
Registered office address changed from Co-Operative House Warwick Technology Park, Gallows Hill Warwick Warwickshire CV34 6DA to Central House Queen Street Lichfield WS13 6QD on 2026-01-27
dot icon27/01/2026
Termination of appointment of Amanda Jane Davis as a director on 2026-01-26
dot icon27/01/2026
Termination of appointment of Stephen Charles Hawksworth as a director on 2026-01-26
dot icon27/01/2026
Termination of appointment of Harvey Spencer Griffiths as a director on 2026-01-26
dot icon27/01/2026
Termination of appointment of Callum Michael Dunne as a director on 2026-01-26
dot icon27/01/2026
Termination of appointment of Barbara Ann Rainford as a director on 2026-01-26
dot icon27/01/2026
Termination of appointment of Nicholas Milton as a director on 2026-01-26
dot icon27/01/2026
Termination of appointment of Fiona Anne Ravenscroft as a director on 2026-01-26
dot icon27/01/2026
Termination of appointment of Heather Adele Richardson as a director on 2026-01-26
dot icon26/01/2026
Statement of capital following an allotment of shares on 2026-01-23
dot icon21/10/2025
Termination of appointment of Victoria Green as a director on 2025-10-07
dot icon24/09/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon12/08/2025
Full accounts made up to 2025-01-25
dot icon15/01/2025
Current accounting period shortened from 2025-01-28 to 2025-01-26
dot icon08/11/2024
Full accounts made up to 2024-01-27
dot icon14/10/2024
Appointment of Mr Callum Michael Dunne as a director on 2024-10-09
dot icon11/10/2024
Termination of appointment of Evelyne Godfrey as a director on 2024-10-09
dot icon11/10/2024
Termination of appointment of Matthew David Nigel Lane as a director on 2024-10-09
dot icon11/10/2024
Appointment of Mr Janson Stuart Woodall as a director on 2024-10-09
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon25/10/2023
Termination of appointment of Olivia Birch as a director on 2023-10-19
dot icon25/10/2023
Director's details changed for Miss Eleanor Freeman on 2018-10-01
dot icon25/10/2023
Appointment of Ms Amanda Jane Davis as a director on 2023-10-19
dot icon11/09/2023
Full accounts made up to 2023-01-28
dot icon22/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon15/03/2023
Satisfaction of charge 069934700002 in full
dot icon21/10/2022
Termination of appointment of Leon Clive Booker as a director on 2022-10-19
dot icon21/10/2022
Termination of appointment of Wendy Willis as a director on 2022-10-19
dot icon21/10/2022
Appointment of Mr Harvey Spencer Griffiths as a director on 2022-10-19
dot icon21/10/2022
Appointment of Mr Stephen Charles Hawksworth as a director on 2022-10-19
dot icon05/09/2022
Full accounts made up to 2022-01-22
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon30/11/2021
Full accounts made up to 2021-01-23
dot icon21/10/2021
Appointment of Ms Evelyne Godfrey as a director on 2021-10-14
dot icon21/10/2021
Appointment of Mr Nicholas Milton as a director on 2021-10-14
dot icon21/10/2021
Termination of appointment of Kathryn Elizabeth Petersen as a director on 2021-10-14
dot icon21/10/2021
Termination of appointment of Stephen Raymond Allsopp as a director on 2021-10-14
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon09/11/2020
Full accounts made up to 2020-01-25
dot icon15/10/2020
Appointment of Mr Paul Mather as a director on 2020-10-13
dot icon15/10/2020
Appointment of Mrs Irene Louise Kirkman as a director on 2020-10-13
dot icon15/10/2020
Appointment of Mrs Olivia Birch as a director on 2020-10-13
dot icon15/10/2020
Appointment of Mrs Bernadette Connor as a director on 2020-10-13
dot icon15/10/2020
Termination of appointment of Gary William Hayes as a director on 2020-10-13
dot icon15/10/2020
Termination of appointment of Martin Cook as a director on 2020-10-13
dot icon15/10/2020
Termination of appointment of Patrick Hugo Gray as a director on 2020-10-13
dot icon15/10/2020
Termination of appointment of Judith Feeney as a director on 2020-10-13
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon12/02/2020
Full accounts made up to 2019-01-26
dot icon22/10/2019
Appointment of Mrs Barbara Ann Rainford as a director on 2019-10-17
dot icon22/10/2019
Appointment of Mrs Wendy Willis as a director on 2019-10-17
dot icon22/10/2019
Appointment of Ms Fiona Ravenscroft as a director on 2019-10-17
dot icon22/10/2019
Appointment of Mrs Victoria Green as a director on 2019-10-17
dot icon22/10/2019
Termination of appointment of Donald Morrison as a director on 2019-10-17
dot icon22/10/2019
Termination of appointment of Jean Elizabeth Nunn-Price as a director on 2019-10-17
dot icon22/10/2019
Termination of appointment of Olivia Birch as a director on 2019-10-17
dot icon22/10/2019
Termination of appointment of Irene Louise Kirkman as a director on 2019-10-17
dot icon19/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon14/06/2019
Memorandum and Articles of Association
dot icon14/06/2019
Resolutions
dot icon09/05/2019
Registration of charge 069934700002, created on 2019-05-02
dot icon14/03/2019
Satisfaction of charge 1 in full
dot icon29/10/2018
Appointment of Mrs Kathryn Elizabeth Petersen as a director on 2018-10-18
dot icon29/10/2018
Termination of appointment of Barbara Ann Rainford as a director on 2018-10-18
dot icon27/09/2018
Full accounts made up to 2018-01-27
dot icon28/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon21/06/2018
Director's details changed for Miss Eleanor Freeman on 2018-06-19
dot icon26/10/2017
Termination of appointment of Louise Pevreal as a director on 2017-10-20
dot icon26/10/2017
Termination of appointment of Ruth Joyce Fitzjohn as a director on 2017-10-20
dot icon26/10/2017
Termination of appointment of Bernadette Connor as a director on 2017-10-20
dot icon26/10/2017
Appointment of Miss Heather Adele Richardson as a director on 2017-10-20
dot icon26/10/2017
Appointment of Mr Martin Cook as a director on 2017-10-20
dot icon26/10/2017
Appointment of Mr Gary William Hayes as a director on 2017-10-20
dot icon30/08/2017
Full accounts made up to 2017-01-28
dot icon30/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon30/05/2017
Director's details changed for Mr Leon Clive Booker on 2017-05-26
dot icon02/05/2017
Director's details changed for Ms Ruth Joyce Fitzjohn on 2017-03-27
dot icon23/11/2016
Register inspection address has been changed from C/O the Midcounties Co-Operative Energy House Athena Drive Tachbrook Park Leamington Spa CV34 6RQ England to Co-Operative House Warwick Technology Park, Gallows Hill Warwick CV34 6DA
dot icon03/11/2016
Director's details changed for Mr Clive Leon Booker on 2016-10-21
dot icon01/11/2016
Appointment of Mr Clive Leon Booker as a director on 2016-10-21
dot icon01/11/2016
Appointment of Ms Irene Louise Kirkman as a director on 2016-10-21
dot icon01/11/2016
Termination of appointment of Margaret Jarvis as a director on 2016-10-21
dot icon01/11/2016
Termination of appointment of Isobel Burbridge as a director on 2016-10-21
dot icon18/10/2016
Second filing for the appointment of Isobel Burbidge as a director
dot icon29/09/2016
Full accounts made up to 2016-01-23
dot icon01/09/2016
Register inspection address has been changed from Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA England to C/O the Midcounties Co-Operative Energy House Athena Drive Tachbrook Park Leamington Spa CV34 6RQ
dot icon01/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon01/09/2016
Register inspection address has been changed from C/O C/O Utiligroup Limited Unit 2D Phoenix Park Blakewater Blackburn BB1 5RW United Kingdom to Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA
dot icon31/08/2016
Register(s) moved to registered inspection location C/O C/O Utiligroup Limited Unit 2D Phoenix Park Blakewater Blackburn BB1 5RW
dot icon30/08/2016
Second filing for the appointment of Judith Feeney as a director
dot icon14/01/2016
Director's details changed for Mr Matthew David Nigel Lane on 2016-01-01
dot icon14/01/2016
Director's details changed for Miss Eleanor Freeman on 2016-01-01
dot icon14/01/2016
Director's details changed for Mr Donald Morrison on 2016-01-01
dot icon13/01/2016
Director's details changed for Ms Judith Feeney on 2016-01-13
dot icon25/11/2015
Director's details changed for Mr Stephen Raymond Allsopp on 2015-11-09
dot icon24/11/2015
Director's details changed for Mrs Bernadette Connor on 2013-10-31
dot icon24/11/2015
Director's details changed for Mr Stephen Raymond Allsopp on 2015-11-09
dot icon24/11/2015
Director's details changed for Ms Jean Elizabeth Nunn-Price on 2013-10-24
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 icon03/11/2015
Termination of appointment of Hazel Gray as a director on 2015-10-22
dot icon03/11/2015
Appointment of Mr Stephen Raymond Allsopp as a director on 2015-10-22
dot icon19/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon05/08/2015
Full accounts made up to 2015-01-24
dot icon11/02/2015
Termination of appointment of Stephen John Ridler as a director on 2011-06-11
dot icon11/02/2015
Termination of appointment of Edward Geoffrey Parker as a director on 2011-06-11
dot icon29/10/2014
Appointment of Ms Louise Pevreal as a director on 2014-10-24
dot icon24/10/2014
Appointment of Ms Ruth Joyce Fitzjohn as a director on 2014-10-24
dot icon24/10/2014
Appointment of Ms Judith Feeney as a director on 2014-10-24
dot icon24/10/2014
Termination of appointment of Royston Frodsham as a director on 2014-10-23
dot icon24/10/2014
Termination of appointment of George Waddell as a director on 2014-10-23
dot icon24/10/2014
Termination of appointment of Patricia Margaret Poole as a director on 2014-10-23
dot icon01/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon12/08/2014
Full accounts made up to 2014-01-25
dot icon11/11/2013
Appointment of Ms Jean Elizabeth Nunn-Price as a director
dot icon08/11/2013
Termination of appointment of Ruth Fitzjohn as a director
dot icon17/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon07/08/2013
Full accounts made up to 2013-01-26
dot icon12/12/2012
Appointment of Ms Hazel Gray as a director
dot icon12/12/2012
Appointment of Mrs Barbara Ann Rainford as a director
dot icon12/12/2012
Appointment of Mr Matthew Lane as a director
dot icon12/12/2012
Appointment of Miss Eleanor Freeman as a director
dot icon12/12/2012
Termination of appointment of Jean Nunn-Price as a director
dot icon12/12/2012
Termination of appointment of John Boot as a director
dot icon12/12/2012
Termination of appointment of Stephen Allsopp as a director
dot icon12/12/2012
Termination of appointment of Sheila Allen as a director
dot icon28/09/2012
Appointment of Mr Royston Frodsham as a director
dot icon25/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon09/08/2012
Full accounts made up to 2012-01-28
dot icon01/06/2012
Termination of appointment of a director
dot icon01/06/2012
Termination of appointment of Royston Frodsham as a director
dot icon09/05/2012
Director's details changed for Mrs Patricia Margaret Poole on 2012-05-09
dot icon09/05/2012
Appointment of Mr George Waddell as a director
dot icon09/05/2012
Appointment of Mrs Patricia Margaret Poole as a director
dot icon09/05/2012
Appointment of Mrs Bernadette Connor as a director
dot icon09/05/2012
Termination of appointment of Doreen Shaw as a director
dot icon09/05/2012
Termination of appointment of Norman Heywood as a director
dot icon09/05/2012
Termination of appointment of Graham Adams as a director
dot icon02/02/2012
Director's details changed for Mrs Doreen May Shaw on 2012-02-02
dot icon01/02/2012
Director's details changed for Mrs Helen Rita Wiseman on 2012-01-31
dot icon31/01/2012
Director's details changed for Isobel Burbridge on 2012-01-31
dot icon31/01/2012
Director's details changed for Mr Vivian Stanley Woodell on 2012-01-31
dot icon31/01/2012
Director's details changed for Mr Donald Morrison on 2012-01-31
dot icon31/01/2012
Director's details changed for Jean Elizabeth Nunn-Price on 2012-01-31
dot icon31/01/2012
Director's details changed for Margaret Jarvis on 2012-01-31
dot icon31/01/2012
Director's details changed for Royston Frodsham on 2012-01-31
dot icon31/01/2012
Director's details changed for Ms Ruth Joyce Fitzjohn on 2012-01-31
dot icon31/01/2012
Director's details changed for Mrs Olivia Birch on 2012-01-31
dot icon31/01/2012
Director's details changed for Mrs Sheila Elizabeth Allen on 2012-01-31
dot icon31/01/2012
Secretary's details changed for Edward Geoffrey Parker on 2012-01-31
dot icon31/01/2012
Director's details changed for Mr Patrick Hugo Gray on 2012-01-31
dot icon31/01/2012
Director's details changed for John Boot on 2012-01-31
dot icon08/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon25/08/2011
Full accounts made up to 2011-01-22
dot icon23/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/06/2011
Appointment of Mr Edward Geoffrey Parker as a director
dot icon27/06/2011
Termination of appointment of Steve Ridler as a director
dot icon27/06/2011
Appointment of Mr Steve Ridler as a director
dot icon27/06/2011
Termination of appointment of Edward Parker as a director
dot icon02/06/2011
Registered office address changed from Co-Operative House Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DA on 2011-06-02
dot icon06/05/2011
Miscellaneous
dot icon17/03/2011
Registered office address changed from Co-Operative House 234 Botley Road Oxford Oxfordshire OX2 0HP on 2011-03-17
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon09/11/2010
Certificate of change of name
dot icon09/11/2010
Change of name notice
dot icon04/11/2010
Appointment of Mr Patrick Hugo Gray as a director
dot icon04/11/2010
Appointment of Royston Frodsham as a director
dot icon04/11/2010
Appointment of Mr Donald Morrison as a director
dot icon04/11/2010
Appointment of Jean Elizabeth Nunn-Price as a director
dot icon04/11/2010
Appointment of Margaret Jarvis as a director
dot icon04/11/2010
Appointment of Norman Everitt Heywood as a director
dot icon04/11/2010
Appointment of Ms Ruth Joyce Fitzjohn as a director
dot icon04/11/2010
Appointment of Helen Rita Wiseman as a director
dot icon04/11/2010
Appointment of Stephen Raymond Allsopp as a director
dot icon04/11/2010
Appointment of Isobel Burbridge as a director
dot icon04/11/2010
Appointment of Shelia Elizabeth Allen as a director
dot icon04/11/2010
Appointment of Graham Adams as a director
dot icon04/11/2010
Appointment of Doreen May Shaw as a director
dot icon04/11/2010
Appointment of Mrs Olivia Birch as a director
dot icon04/11/2010
Appointment of John Boot as a director
dot icon04/11/2010
Appointment of Vivian Stanley Woodell as a director
dot icon04/11/2010
Appointment of Steve Ridler as a director
dot icon04/11/2010
Appointment of Mr Edward Geoffrey Parker as a director
dot icon04/11/2010
Appointment of Edward Geoffrey Parker as a secretary
dot icon04/11/2010
Termination of appointment of Nicholas Kennedy as a director
dot icon04/11/2010
Termination of appointment of Timothy Jackson-Smith as a director
dot icon04/11/2010
Termination of appointment of John Furness as a director
dot icon04/11/2010
Termination of appointment of Martin Evans as a director
dot icon04/11/2010
Termination of appointment of Anthony Barnes as a director
dot icon04/11/2010
Termination of appointment of Nicholas Makinson as a secretary
dot icon04/11/2010
Current accounting period shortened from 2011-03-31 to 2011-01-28
dot icon04/11/2010
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2010-11-04
dot icon14/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon13/09/2010
Register(s) moved to registered inspection location
dot icon13/09/2010
Register inspection address has been changed
dot icon11/08/2010
Previous accounting period shortened from 2010-08-31 to 2010-03-31
dot icon06/07/2010
Appointment of Anthony Paul Barnes as a director
dot icon06/07/2010
Appointment of Mr Timothy David Jackson-Smith as a director
dot icon06/07/2010
Appointment of Nicholas Benson Kennedy as a director
dot icon03/09/2009
Director appointed john harry furness
dot icon18/08/2009
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
18/08/2026
dot iconLast change occurred
25/01/2025

Accounts

dot iconAccounts
Full
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birch, Olivia
Director
13/10/2020 - 19/10/2023
61
Mather, Paul James
Director
13/10/2020 - Present
49
Hawksworth, Stephen Charles
Director
19/10/2022 - 26/01/2026
8
Ravenscroft, Fiona Anne
Director
17/10/2019 - 26/01/2026
12
Woodell, Vivian Stanley
Director
21/10/2010 - Present
96

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-OPERATIVE ENERGY LIMITED

CO-OPERATIVE ENERGY LIMITED is an(a) Active company incorporated on 18/08/2009 with the registered office located at Central House, Queen Street, Lichfield WS13 6QD. There are currently 8 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 ENERGY LIMITED?

toggle

CO-OPERATIVE ENERGY LIMITED is currently Active. It was registered on 18/08/2009 .

Where is CO-OPERATIVE ENERGY LIMITED located?

toggle

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

What does CO-OPERATIVE ENERGY LIMITED do?

toggle

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

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

toggle

The latest filing was on 24/03/2026: Termination of appointment of Andrew David Seddon as a secretary on 2026-03-23.