CO-OPERATIVE FUTURES LTD

Register to unlock more data on OkredoRegister

CO-OPERATIVE FUTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03944484

Incorporation date

10/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

City Works, Alfred Street, Gloucester, Gloucestershire GL1 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2000)
dot icon20/04/2026
Termination of appointment of Barbara Ann Rainford as a director on 2026-04-15
dot icon11/04/2026
Notice of Restriction on the Company's Articles
dot icon11/04/2026
Resolutions
dot icon10/04/2026
Memorandum and Articles of Association
dot icon20/03/2026
Termination of appointment of Stephen Raymond Allsopp as a director on 2026-03-18
dot icon20/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Director's details changed for Ms Barbara Ann Rainford on 2022-07-19
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon11/12/2020
Appointment of Mr Paul James Mather as a director on 2020-12-07
dot icon11/12/2020
Appointment of Mrs Barbara Ann Rainford as a director on 2020-12-07
dot icon10/11/2020
Termination of appointment of Rashpal Singh as a director on 2020-11-10
dot icon21/10/2020
Termination of appointment of Judith Feeney as a director on 2020-10-21
dot icon18/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon19/03/2020
Termination of appointment of Martin Cook as a director on 2020-03-06
dot icon25/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon19/07/2019
Appointment of Mr Rashpal Singh as a director on 2019-07-17
dot icon18/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon25/01/2019
Appointment of Mrs Judith Feeney as a director on 2019-01-16
dot icon25/01/2019
Appointment of Mr Nicholas Alan Greenhill as a director on 2019-01-16
dot icon14/11/2018
Termination of appointment of Barbara Ann Rainford as a director on 2018-11-05
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Termination of appointment of Edward John Russell as a director on 2018-04-18
dot icon16/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon19/01/2018
Appointment of Mr Martin Cook as a director on 2018-01-17
dot icon05/01/2018
Termination of appointment of Diane Elizabeth Bateman as a director on 2017-01-02
dot icon24/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon25/01/2017
Director's details changed for Mrs Diane Elizabeth Bateman on 2015-09-10
dot icon22/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Director's details changed for Ms Joanne Elizabeth White on 2016-05-03
dot icon03/05/2016
Director's details changed for Mr Brian James Titley on 2016-05-03
dot icon03/05/2016
Director's details changed for Mr Stephen Raymond Allsopp on 2016-05-03
dot icon03/05/2016
Secretary's details changed for Ms Joanne Elizabeth White on 2016-05-03
dot icon14/03/2016
Annual return made up to 2016-03-10 no member list
dot icon14/03/2016
Director's details changed for Mr Stephen Raymond Allsopp on 2015-10-01
dot icon27/10/2015
Accounts for a small company made up to 2015-03-31
dot icon13/05/2015
Appointment of Ms Barbara Ann Rainford as a director on 2015-04-22
dot icon22/04/2015
Termination of appointment of Mark Colin Gale as a director on 2015-04-22
dot icon22/04/2015
Termination of appointment of John Edward Down as a director on 2015-04-22
dot icon22/04/2015
Resolutions
dot icon19/04/2015
Certificate of change of name
dot icon19/04/2015
Change of name notice
dot icon13/03/2015
Annual return made up to 2015-03-10 no member list
dot icon01/12/2014
Accounts for a small company made up to 2014-03-31
dot icon22/10/2014
Termination of appointment of George Waddell as a director on 2014-10-22
dot icon10/03/2014
Annual return made up to 2014-03-10 no member list
dot icon10/03/2014
Director's details changed for Mr Mark Gale on 2013-06-07
dot icon03/03/2014
Appointment of Mr George Waddell as a director
dot icon17/02/2014
Termination of appointment of Christine Herries as a director
dot icon03/02/2014
Termination of appointment of Matthew Lane as a director
dot icon18/09/2013
Accounts for a small company made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-10 no member list
dot icon11/03/2013
Appointment of Mr Matt Lane as a director
dot icon25/02/2013
Termination of appointment of Michael Abbott as a director
dot icon25/10/2012
Full accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-10 no member list
dot icon12/03/2012
Termination of appointment of Kenneth Brown as a director
dot icon12/12/2011
Appointment of Ms Christine Janet Herries as a director
dot icon11/08/2011
Notice of Restriction on the Company's Articles
dot icon11/08/2011
Statement of company's objects
dot icon11/08/2011
Resolutions
dot icon05/08/2011
Full accounts made up to 2011-03-31
dot icon01/08/2011
Resolutions
dot icon04/04/2011
Annual return made up to 2011-03-10 no member list
dot icon04/04/2011
Termination of appointment of Philip Reade as a director
dot icon15/11/2010
Appointment of Mrs Diane Elizabeth Bateman as a director
dot icon04/10/2010
Appointment of Mr Edward John Russell as a director
dot icon21/09/2010
Termination of appointment of Brian Tyler as a director
dot icon09/08/2010
Full accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-10 no member list
dot icon22/03/2010
Director's details changed for John Edward Down on 2010-03-22
dot icon22/03/2010
Director's details changed for Brian Henry Tyler on 2010-03-22
dot icon22/03/2010
Director's details changed for Philip Extence Reade on 2010-03-22
dot icon22/03/2010
Director's details changed for Mr Brian James Titley on 2010-03-22
dot icon22/03/2010
Director's details changed for Michael St John Abbott on 2010-03-22
dot icon22/03/2010
Director's details changed for Stephen Raymond Allsopp on 2010-03-22
dot icon22/07/2009
Full accounts made up to 2009-03-31
dot icon11/06/2009
Appointment terminated director jane avery
dot icon30/03/2009
Annual return made up to 10/03/09
dot icon27/03/2009
Director and secretary's change of particulars / joanne white / 27/03/2009
dot icon27/03/2009
Director's change of particulars / john down / 27/03/2009
dot icon27/03/2009
Director's change of particulars / brian tyler / 27/03/2009
dot icon16/02/2009
Director appointed michael st john abbott
dot icon16/02/2009
Director appointed jane louise avery
dot icon05/08/2008
Full accounts made up to 2008-03-31
dot icon01/08/2008
Director's change of particulars / mark gale / 01/08/2008
dot icon01/08/2008
Secretary appointed ms joanne elizabeth white
dot icon01/08/2008
Appointment terminated secretary linda young
dot icon01/08/2008
Director's change of particulars / joanne white / 01/08/2008
dot icon01/08/2008
Appointment terminated director stephen yeo
dot icon01/08/2008
Appointment terminated director malcolm smyth
dot icon07/05/2008
Annual return made up to 10/03/08
dot icon07/05/2008
Appointment terminated director kathrin luddecke
dot icon07/11/2007
Full accounts made up to 2007-03-31
dot icon07/08/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon02/05/2007
Annual return made up to 10/03/07
dot icon02/05/2007
New director appointed
dot icon02/05/2007
Director resigned
dot icon29/08/2006
Full accounts made up to 2006-03-31
dot icon20/07/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon14/03/2006
Annual return made up to 10/03/06
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon15/02/2006
Resolutions
dot icon16/09/2005
Full accounts made up to 2005-03-31
dot icon08/09/2005
Secretary resigned
dot icon07/09/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
Director resigned
dot icon06/04/2005
Annual return made up to 10/03/05
dot icon05/04/2005
New secretary appointed
dot icon14/10/2004
Full accounts made up to 2004-03-31
dot icon26/04/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon17/03/2004
Annual return made up to 10/03/04
dot icon05/03/2004
Director resigned
dot icon07/02/2004
Director resigned
dot icon19/11/2003
Full accounts made up to 2003-03-31
dot icon18/04/2003
New director appointed
dot icon04/04/2003
Director resigned
dot icon04/04/2003
Annual return made up to 10/03/03
dot icon25/11/2002
Full accounts made up to 2002-03-31
dot icon18/03/2002
Annual return made up to 10/03/02
dot icon10/01/2002
New director appointed
dot icon17/12/2001
Director resigned
dot icon17/12/2001
New secretary appointed
dot icon17/12/2001
Secretary resigned
dot icon17/12/2001
Registered office changed on 17/12/01 from: new barclay house 234 botley road, oxford oxfordshire OX2 0HP
dot icon25/10/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon09/10/2001
Full accounts made up to 2001-03-31
dot icon08/10/2001
New director appointed
dot icon27/09/2001
Director resigned
dot icon27/09/2001
Director resigned
dot icon27/09/2001
Director resigned
dot icon18/06/2001
Director resigned
dot icon21/03/2001
New director appointed
dot icon21/03/2001
Annual return made up to 10/03/01
dot icon05/12/2000
Director resigned
dot icon12/06/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon10/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
119.38K
-
0.00
118.90K
-
2022
6
130.80K
-
0.00
104.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mather, Paul James
Director
07/12/2020 - Present
49
Titley, Brian James
Director
10/03/2000 - Present
11
Greenhill, Nicholas Alan
Director
16/01/2019 - Present
3
Rainford, Barbara Ann
Director
07/12/2020 - 15/04/2026
12
Allsopp, Stephen Raymond
Director
27/07/2004 - 18/03/2026
46

Persons with Significant Control

0

No PSC data available.

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 FUTURES LTD

CO-OPERATIVE FUTURES LTD is an(a) Active company incorporated on 10/03/2000 with the registered office located at City Works, Alfred Street, Gloucester, Gloucestershire GL1 4DF. 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-OPERATIVE FUTURES LTD?

toggle

CO-OPERATIVE FUTURES LTD is currently Active. It was registered on 10/03/2000 .

Where is CO-OPERATIVE FUTURES LTD located?

toggle

CO-OPERATIVE FUTURES LTD is registered at City Works, Alfred Street, Gloucester, Gloucestershire GL1 4DF.

What does CO-OPERATIVE FUTURES LTD do?

toggle

CO-OPERATIVE FUTURES LTD 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 FUTURES LTD?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Barbara Ann Rainford as a director on 2026-04-15.