COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED

Register to unlock more data on OkredoRegister

COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01676622

Incorporation date

09/11/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

G4 Enterprise House Foleshill Enterprise Park, Courtaulds Way, Coventry CV6 5NXCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1987)
dot icon30/12/2025
-
dot icon30/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Appointment of Ms Michele Hensley- Stevenson as a director on 2025-11-06
dot icon27/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Termination of appointment of Paul Dennis Urmston as a director on 2024-09-01
dot icon16/02/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Registered office address changed from 30a Binley Road Coventry CV3 1JA England to G4 Enterprise House Foleshill Enterprise Park Courtaulds Way Coventry CV6 5NX on 2023-05-02
dot icon25/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Termination of appointment of Katrina-Anne Launchbury as a secretary on 2021-08-03
dot icon27/01/2021
Memorandum and Articles of Association
dot icon07/01/2021
Resolutions
dot icon05/01/2021
Micro company accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon04/06/2020
Appointment of Mrs Angela Amanda Knight as a director on 2020-05-27
dot icon11/02/2020
Termination of appointment of Lynne Stanway as a director on 2020-01-31
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon25/07/2019
Director's details changed for Mr David Sternberg on 2019-07-23
dot icon17/07/2019
Appointment of Mr Paul Dennis Urmston as a director on 2019-06-27
dot icon30/05/2019
Satisfaction of charge 2 in full
dot icon06/03/2019
Termination of appointment of Rosalind Janet Mason as a director on 2019-02-27
dot icon31/01/2019
Appointment of Mr Andrew Wynne as a director on 2019-01-25
dot icon02/01/2019
Micro company accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon21/05/2018
Termination of appointment of Jonathan David Clugston as a director on 2018-05-11
dot icon17/01/2018
Micro company accounts made up to 2017-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon19/12/2017
Appointment of Mr Jonathan David Clugston as a director on 2017-12-14
dot icon18/12/2017
Director's details changed for Mr Stephen Marcus Tyrrell Holdsworth on 2017-12-14
dot icon18/12/2017
Termination of appointment of Mandy Lee Bygrave as a director on 2017-12-14
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon25/10/2016
Registered office address changed from The Scala 115a Far Gosford Street Coventry West Midlands CV1 5EA to 30a Binley Road Coventry CV3 1JA on 2016-10-25
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/01/2016
Annual return made up to 2015-12-18 no member list
dot icon04/01/2016
Appointment of Mrs Mandy Bygrave as a director on 2015-12-22
dot icon01/12/2015
Termination of appointment of Shamsher Dharsani as a director on 2015-11-18
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-12-18 no member list
dot icon08/01/2014
Annual return made up to 2013-12-18 no member list
dot icon08/01/2014
Appointment of Mr Shamsher Dharsani as a director
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Termination of appointment of Nicholas Wilson as a director
dot icon09/01/2013
Annual return made up to 2012-12-18 no member list
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2012
Annual return made up to 2011-12-18 no member list
dot icon14/04/2011
Registered office address changed from Doe Bank Building Doe Bank Lane Coventry West Midlands CV1 3AR on 2011-04-14
dot icon07/02/2011
Appointment of Mrs Lynne Stanway as a director
dot icon05/01/2011
Annual return made up to 2010-12-18 no member list
dot icon05/01/2011
Secretary's details changed for Katrina-Anne Launchbury on 2011-01-05
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Termination of appointment of Michael Brookes as a director
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-12-18 no member list
dot icon07/01/2010
Director's details changed for Rosalind Janet Mason on 2010-01-07
dot icon07/01/2010
Director's details changed for Michael Richard Henry Brookes on 2010-01-07
dot icon07/01/2010
Director's details changed for Nicholas Martin Wilson on 2010-01-07
dot icon31/12/2009
Appointment of David Sternberg as a director
dot icon31/12/2009
Appointment of Stephen Marcus Tyrrell Holdsworth as a director
dot icon31/12/2009
Termination of appointment of Kevin Maton as a director
dot icon31/12/2009
Termination of appointment of David Stott as a director
dot icon13/10/2009
Resolutions
dot icon05/01/2009
Annual return made up to 18/12/08
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Secretary appointed katrina anne launchbury
dot icon19/06/2008
Appointment terminated secretary nicholas wilson
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2007
Annual return made up to 18/12/07
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2007
Annual return made up to 18/12/06
dot icon12/07/2006
New secretary appointed;new director appointed
dot icon12/07/2006
Secretary resigned;director resigned
dot icon06/02/2006
Accounts for a small company made up to 2005-03-31
dot icon20/12/2005
Annual return made up to 18/12/05
dot icon02/12/2005
New director appointed
dot icon20/06/2005
Auditor's resignation
dot icon14/04/2005
New secretary appointed
dot icon14/04/2005
Secretary resigned
dot icon26/03/2005
Declaration of satisfaction of mortgage/charge
dot icon26/03/2005
Declaration of satisfaction of mortgage/charge
dot icon26/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/01/2005
Annual return made up to 18/12/04
dot icon11/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon10/11/2004
Accounts for a small company made up to 2003-12-31
dot icon01/11/2004
Director resigned
dot icon22/12/2003
Annual return made up to 18/12/03
dot icon15/10/2003
Accounts for a small company made up to 2002-12-31
dot icon26/02/2003
Annual return made up to 18/12/02
dot icon07/12/2002
Director resigned
dot icon07/12/2002
Director resigned
dot icon07/12/2002
New director appointed
dot icon21/10/2002
Accounts for a small company made up to 2001-12-31
dot icon17/10/2002
New director appointed
dot icon24/12/2001
Annual return made up to 18/12/01
dot icon24/12/2001
New secretary appointed
dot icon24/12/2001
Director resigned
dot icon24/12/2001
Secretary resigned
dot icon24/12/2001
New director appointed
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon04/04/2001
New director appointed
dot icon04/04/2001
Secretary resigned
dot icon04/04/2001
New secretary appointed
dot icon12/01/2001
Annual return made up to 31/12/00
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon15/05/2000
Registered office changed on 15/05/00 from: 15 queen victoria road coventry west midlands CV1 3JS
dot icon14/01/2000
Director resigned
dot icon14/01/2000
Annual return made up to 31/12/99
dot icon19/10/1999
Accounts for a small company made up to 1998-12-31
dot icon16/06/1999
Particulars of mortgage/charge
dot icon14/01/1999
Annual return made up to 31/12/98
dot icon03/09/1998
New director appointed
dot icon10/08/1998
Accounts for a small company made up to 1997-12-31
dot icon03/08/1998
Director resigned
dot icon04/03/1998
Annual return made up to 31/12/97
dot icon27/09/1997
Particulars of mortgage/charge
dot icon05/08/1997
Director resigned
dot icon05/08/1997
Director resigned
dot icon05/08/1997
Director resigned
dot icon05/08/1997
Director resigned
dot icon03/06/1997
Accounts for a small company made up to 1996-12-31
dot icon19/05/1997
Secretary resigned
dot icon19/05/1997
New secretary appointed
dot icon06/05/1997
Annual return made up to 31/12/96
dot icon24/04/1997
Particulars of mortgage/charge
dot icon07/10/1996
Accounts for a small company made up to 1995-12-31
dot icon07/10/1996
Accounting reference date shortened from 31/03/96 to 31/12/95
dot icon29/07/1996
New director appointed
dot icon29/07/1996
Director resigned
dot icon04/06/1996
Registered office changed on 04/06/96 from: unit 15 the arches industrial estate spon end coventry CV1 3JQ
dot icon22/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon08/05/1996
Director resigned
dot icon08/05/1996
Director resigned
dot icon08/05/1996
Director resigned
dot icon08/05/1996
Director resigned
dot icon08/05/1996
Director resigned
dot icon30/01/1996
Annual return made up to 31/12/95
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon08/11/1995
Director resigned;new director appointed
dot icon08/11/1995
New director appointed
dot icon08/11/1995
Director resigned
dot icon18/04/1995
New director appointed
dot icon31/03/1995
New director appointed
dot icon31/03/1995
New director appointed
dot icon31/03/1995
Director resigned;new director appointed
dot icon31/03/1995
New director appointed
dot icon31/03/1995
New director appointed
dot icon31/03/1995
Director resigned;new director appointed
dot icon31/03/1995
Director resigned;new director appointed
dot icon07/03/1995
Memorandum and Articles of Association
dot icon03/03/1995
Certificate of change of name
dot icon11/01/1995
Annual return made up to 31/12/94
dot icon08/09/1994
Accounts for a small company made up to 1994-03-31
dot icon18/08/1994
Director resigned
dot icon18/08/1994
Director resigned;new director appointed
dot icon22/02/1994
New director appointed
dot icon15/01/1994
Annual return made up to 31/12/93
dot icon16/12/1993
Accounts for a small company made up to 1993-03-31
dot icon29/04/1993
Secretary resigned;new secretary appointed
dot icon05/02/1993
Director resigned;new director appointed
dot icon05/02/1993
Annual return made up to 31/12/92
dot icon22/09/1992
Accounts for a small company made up to 1992-03-31
dot icon11/08/1992
Director resigned;new director appointed
dot icon22/07/1992
Director resigned;new director appointed
dot icon06/05/1992
Memorandum and Articles of Association
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Resolutions
dot icon13/03/1992
Annual return made up to 31/12/91
dot icon13/03/1992
Director resigned;new director appointed
dot icon13/03/1992
Director resigned;new director appointed
dot icon10/12/1991
Accounts for a small company made up to 1991-03-31
dot icon01/08/1991
Director resigned;new director appointed
dot icon20/06/1991
Director resigned;new director appointed
dot icon20/06/1991
Accounts for a small company made up to 1990-03-31
dot icon20/06/1991
Annual return made up to 31/12/90
dot icon15/10/1990
Director resigned;new director appointed
dot icon23/04/1990
Accounts for a small company made up to 1989-03-31
dot icon23/04/1990
Annual return made up to 31/12/89
dot icon23/04/1990
New director appointed
dot icon23/04/1990
Director resigned;new director appointed
dot icon23/04/1990
Director resigned
dot icon17/10/1989
Accounts for a small company made up to 1988-03-31
dot icon17/10/1989
Annual return made up to 20/12/88
dot icon16/05/1989
Accounts for a small company made up to 1987-03-31
dot icon05/05/1989
First gazette
dot icon19/11/1988
Particulars of mortgage/charge
dot icon10/07/1987
Accounts made up to 1986-03-31
dot icon10/07/1987
18/03/87 nsc
dot icon25/04/1987
Declaration of satisfaction of mortgage/charge
dot icon23/04/1987
Director resigned;new director appointed
dot icon06/04/1987
Annual return made up to 31/12/86
dot icon05/03/1987
Particulars of mortgage/charge
dot icon03/02/1987
First gazette
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
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
12
69.62K
-
0.00
144.24K
-
2022
14
127.14K
-
0.00
38.50K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Dennis Urmston
Director
27/06/2019 - 01/09/2024
10
Knight, Angela Amanda
Director
27/05/2020 - Present
6
Bygrave, Mandy Lee
Director
22/12/2015 - 14/12/2017
9
Sternberg, David
Director
16/12/2009 - Present
4
Wynne, Andrew
Director
25/01/2019 - Present
4

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED

COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED is an(a) Active company incorporated on 09/11/1982 with the registered office located at G4 Enterprise House Foleshill Enterprise Park, Courtaulds Way, Coventry CV6 5NX. There are currently 5 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 COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED?

toggle

COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED is currently Active. It was registered on 09/11/1982 .

Where is COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED located?

toggle

COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED is registered at G4 Enterprise House Foleshill Enterprise Park, Courtaulds Way, Coventry CV6 5NX.

What does COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED do?

toggle

COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED?

toggle

The latest filing was on 30/12/2025: undefined.