THE BRIGSHAW FEDERATION: A CO-OPERATIVE TRUST

Register to unlock more data on OkredoRegister

THE BRIGSHAW FEDERATION: A CO-OPERATIVE TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07210639

Incorporation date

31/03/2010

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O THE BRIGSHAW CO-OPERATIVE TRUST, Vicars' Court Vicars' Terrace, Allerton Bywater, Castleford, West Yorkshire WF10 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2010)
dot icon17/04/2018
Final Gazette dissolved via voluntary strike-off
dot icon10/03/2018
Voluntary strike-off action has been suspended
dot icon30/01/2018
First Gazette notice for voluntary strike-off
dot icon22/01/2018
Application to strike the company off the register
dot icon12/12/2017
Director's details changed for Barbara Lonsdale Clark on 2017-12-01
dot icon09/12/2017
Termination of appointment of Donna Elisabeth Morley as a director on 2017-12-01
dot icon09/12/2017
Termination of appointment of Zoe White as a director on 2017-12-01
dot icon09/12/2017
Termination of appointment of Debra Kay Simpson as a director on 2017-12-01
dot icon09/12/2017
Termination of appointment of Philip Donald Curtis as a director on 2017-12-01
dot icon09/12/2017
Termination of appointment of Laura Taggart as a director on 2017-12-01
dot icon09/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-31 no member list
dot icon16/11/2015
Appointment of Miss Donna Elisabeth Morley as a director on 2015-09-22
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-31 no member list
dot icon01/04/2015
Termination of appointment of Cherry Elizabeth Rand as a director on 2014-12-02
dot icon01/04/2015
Termination of appointment of Debra Samwell as a director on 2013-12-05
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Director's details changed for Mrs Sallie Louise Elliott on 2013-07-04
dot icon01/09/2014
Termination of appointment of Andrew James Mcphillips as a director on 2014-09-01
dot icon29/04/2014
Annual return made up to 2014-03-31 no member list
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Resolutions
dot icon07/11/2013
Memorandum and Articles of Association
dot icon06/11/2013
Appointment of Mrs Gemma Lee Jarrett as a director
dot icon06/11/2013
Appointment of Mrs Cherry Elizabeth Rand as a director
dot icon15/10/2013
Appointment of Dr Philip Donald Curtis as a director
dot icon15/10/2013
Appointment of Mrs Angela Margaret Foley as a director
dot icon15/10/2013
Appointment of Mrs Kirsty Moleele as a director
dot icon09/10/2013
Appointment of Mrs Sallie Louise Elliott as a director
dot icon09/10/2013
Termination of appointment of Simon Brass as a director
dot icon30/09/2013
Appointment of Mr Nick Mitchell as a director
dot icon17/09/2013
Appointment of Mr Simon Dennis Brass as a director
dot icon17/09/2013
Appointment of Mrs Susan Alice Green as a director
dot icon17/09/2013
Appointment of Ms Laura Taggart as a director
dot icon17/09/2013
Appointment of Mr Kenneth William Morton as a director
dot icon17/09/2013
Appointment of Mr James Lewis as a director
dot icon17/09/2013
Appointment of Mrs Amanda Dawn Campbell as a director
dot icon17/09/2013
Termination of appointment of Gillian Tricoglus as a director
dot icon17/09/2013
Appointment of Mr Andrew James Mcphillips as a director
dot icon17/09/2013
Appointment of Mr Phillip Cook as a director
dot icon17/09/2013
Appointment of Mr Richard Cairns as a director
dot icon09/09/2013
Termination of appointment of Victoria Ford as a director
dot icon29/04/2013
Annual return made up to 2013-03-31 no member list
dot icon29/04/2013
Termination of appointment of Ann Rix as a director
dot icon10/01/2013
Termination of appointment of Beth Poynor as a director
dot icon09/01/2013
Termination of appointment of Beth Poynor as a director
dot icon09/01/2013
Termination of appointment of Elisabeth Jones as a director
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-31 no member list
dot icon18/04/2012
Termination of appointment of Philip Robson as a director
dot icon18/04/2012
Termination of appointment of David Hall as a director
dot icon18/04/2012
Termination of appointment of Leanne Fletcher as a director
dot icon18/04/2012
Termination of appointment of Mark Dobson as a director
dot icon18/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2011
Appointment of Mr Philip Robson as a director
dot icon26/04/2011
Annual return made up to 2011-03-31 no member list
dot icon21/04/2011
Registered office address changed from Brigshaw High School and Language College Brigshaw Lane Castleford West Yorkshire WF10 2HR United Kingdom on 2011-04-21
dot icon21/04/2011
Appointment of Mr Martin Dove as a director
dot icon21/04/2011
Termination of appointment of Nathan Atkinson as a director
dot icon21/04/2011
Termination of appointment of Kathryn Oswald as a director
dot icon23/11/2010
Appointment of Nathan Atkinson as a director
dot icon23/11/2010
Appointment of Barbara Lonsdale Clark as a director
dot icon23/11/2010
Appointment of Patricia Ewing Cochrane as a director
dot icon23/11/2010
Appointment of Councillor Mark David Dobson as a director
dot icon23/11/2010
Appointment of David Giles Hall as a director
dot icon23/11/2010
Appointment of Martin Hall as a director
dot icon23/11/2010
Appointment of Elisabeth Iley Jones as a director
dot icon23/11/2010
Appointment of Catherine Therese Lennon as a director
dot icon23/11/2010
Appointment of Kathryn Oswald as a director
dot icon23/11/2010
Appointment of Beth Rachel Poynor as a director
dot icon23/11/2010
Appointment of Ann Anderson Rix as a director
dot icon23/11/2010
Appointment of Debra Samwell as a director
dot icon23/11/2010
Appointment of Debra Kay Simpson as a director
dot icon23/11/2010
Appointment of Ann Marie Spry as a director
dot icon23/11/2010
Appointment of Zoe White as a director
dot icon23/11/2010
Appointment of Dr. Gillian Tricoglus as a director
dot icon31/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Dove
Director
26/05/2010 - Present
2
Lewis, James
Director
04/07/2013 - Present
7
Cochrane, Patricia Ewing
Director
26/05/2010 - Present
4
Morton, Kenneth William
Director
04/07/2013 - Present
4
Atkinson, Nathan John
Director
26/05/2010 - 31/12/2010
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE BRIGSHAW FEDERATION: A CO-OPERATIVE TRUST

THE BRIGSHAW FEDERATION: A CO-OPERATIVE TRUST is an(a) Dissolved company incorporated on 31/03/2010 with the registered office located at C/O THE BRIGSHAW CO-OPERATIVE TRUST, Vicars' Court Vicars' Terrace, Allerton Bywater, Castleford, West Yorkshire WF10 2DJ. There are currently 17 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 THE BRIGSHAW FEDERATION: A CO-OPERATIVE TRUST?

toggle

THE BRIGSHAW FEDERATION: A CO-OPERATIVE TRUST is currently Dissolved. It was registered on 31/03/2010 and dissolved on 17/04/2018.

Where is THE BRIGSHAW FEDERATION: A CO-OPERATIVE TRUST located?

toggle

THE BRIGSHAW FEDERATION: A CO-OPERATIVE TRUST is registered at C/O THE BRIGSHAW CO-OPERATIVE TRUST, Vicars' Court Vicars' Terrace, Allerton Bywater, Castleford, West Yorkshire WF10 2DJ.

What does THE BRIGSHAW FEDERATION: A CO-OPERATIVE TRUST do?

toggle

THE BRIGSHAW FEDERATION: A CO-OPERATIVE TRUST operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for THE BRIGSHAW FEDERATION: A CO-OPERATIVE TRUST?

toggle

The latest filing was on 17/04/2018: Final Gazette dissolved via voluntary strike-off.