THE CO-OPERATIVE BANK FINANCE P.L.C.

Register to unlock more data on OkredoRegister

THE CO-OPERATIVE BANK FINANCE P.L.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11598074

Incorporation date

01/10/2018

Size

Group

Contacts

Registered address

Registered address

1 Balloon Street, Manchester M4 4BECopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2018)
dot icon24/04/2026
Termination of appointment of Richard Michael Hiom as a director on 2026-04-13
dot icon10/03/2025
Termination of appointment of Fiona Jane Clutterbuck as a director on 2025-03-07
dot icon05/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon20/09/2022
Appointment of Mr Ranjit Singh as a director on 2022-09-12
dot icon03/08/2022
Termination of appointment of Sally-Ann Hibberd as a director on 2022-07-31
dot icon24/03/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/11/2021
Statement of capital on 2021-11-05
dot icon05/11/2021
Certificate of cancellation of share premium account
dot icon05/11/2021
Reduction of iss capital and minute (oc)
dot icon01/11/2021
Termination of appointment of Christopher David Davis as a director on 2021-10-31
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon29/09/2021
Resolutions
dot icon09/06/2021
Director's details changed for Louise Britnell on 2021-06-09
dot icon11/03/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/03/2021
Appointment of Louise Britnell as a director on 2021-03-01
dot icon26/01/2021
Director's details changed for Mr Nicholas Stuart Slape on 2021-01-26
dot icon11/01/2021
Appointment of Mr Edward Sebastian Grigg as a director on 2021-01-11
dot icon11/01/2021
Appointment of Mr Richard James Slimmon as a director on 2021-01-11
dot icon06/01/2021
Termination of appointment of Morteza Mahjour as a director on 2020-12-31
dot icon02/11/2020
Termination of appointment of Andrew John Milton Bester as a director on 2020-10-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon21/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon26/05/2020
Memorandum and Articles of Association
dot icon26/05/2020
Resolutions
dot icon06/04/2020
Appointment of Mrs Catherine Elizabeth Green as a secretary on 2020-04-06
dot icon06/04/2020
Termination of appointment of David William John Bagley as a secretary on 2020-04-05
dot icon06/01/2020
Director's details changed for Sir William Gennydd Thomas on 2020-01-01
dot icon06/01/2020
Termination of appointment of Paul David Copley as a director on 2019-12-31
dot icon16/12/2019
Appointment of Mr Morteza Mahjour as a director on 2019-12-12
dot icon10/12/2019
Appointment of Mr Nicholas Stuart Slape as a director on 2019-12-09
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon17/09/2019
Memorandum and Articles of Association
dot icon17/09/2019
Resolutions
dot icon05/08/2019
Appointment of Mrs Sally-Ann Hibberd as a director on 2019-08-01
dot icon01/08/2019
Appointment of Mr Christopher David Davis as a director on 2019-07-23
dot icon20/06/2019
Termination of appointment of Christiaan Franciscus Henricus Herman Vogelzang as a director on 2019-06-18
dot icon08/06/2019
Resolutions
dot icon22/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/05/2019
Appointment of Miss Susan Elizabeth Harris as a director on 2019-05-07
dot icon18/03/2019
Balance Sheet
dot icon18/03/2019
Auditor's report
dot icon18/03/2019
Resolutions
dot icon18/03/2019
Certificate of re-registration from Private to Public Limited Company
dot icon18/03/2019
Auditor's statement
dot icon18/03/2019
Re-registration of Memorandum and Articles
dot icon18/03/2019
Re-registration from a private company to a public company
dot icon07/02/2019
Resolutions
dot icon07/02/2019
Resolutions
dot icon07/02/2019
Change of name with request to seek comments from relevant body
dot icon07/02/2019
Change of name notice
dot icon07/02/2019
Appointment of Mr William Gennydd Thomas as a director on 2019-02-01
dot icon05/02/2019
Appointment of Mr Paul David Copley as a director on 2019-02-01
dot icon04/02/2019
Appointment of Mr Christiaan Franciscus Henricus Herman Vogelzang as a director on 2019-02-01
dot icon04/02/2019
Appointment of Mr Robert Graham Dench as a director on 2019-02-01
dot icon04/02/2019
Appointment of Mr Derek James Weir as a director on 2019-02-01
dot icon04/02/2019
Appointment of Mr Glyn Michael Smith as a director on 2019-02-01
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-21
dot icon22/11/2018
Current accounting period shortened from 2019-10-31 to 2018-12-31
dot icon01/10/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slape, Nicholas Stuart
Director
09/12/2019 - 13/02/2025
29
Copley, Paul David
Director
01/02/2019 - 31/12/2019
25
Mr Edward Sebastian Grigg
Director
11/01/2021 - 01/01/2025
14
Stewart, Martin Alastair
Director
01/01/2025 - Present
12
Dench, Robert Graham
Director
01/02/2019 - 01/01/2025
21

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 THE CO-OPERATIVE BANK FINANCE P.L.C.

THE CO-OPERATIVE BANK FINANCE P.L.C. is an(a) Active company incorporated on 01/10/2018 with the registered office located at 1 Balloon Street, Manchester M4 4BE. There are currently 11 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 CO-OPERATIVE BANK FINANCE P.L.C.?

toggle

THE CO-OPERATIVE BANK FINANCE P.L.C. is currently Active. It was registered on 01/10/2018 .

Where is THE CO-OPERATIVE BANK FINANCE P.L.C. located?

toggle

THE CO-OPERATIVE BANK FINANCE P.L.C. is registered at 1 Balloon Street, Manchester M4 4BE.

What does THE CO-OPERATIVE BANK FINANCE P.L.C. do?

toggle

THE CO-OPERATIVE BANK FINANCE P.L.C. operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for THE CO-OPERATIVE BANK FINANCE P.L.C.?

toggle

The latest filing was on 24/04/2026: Termination of appointment of Richard Michael Hiom as a director on 2026-04-13.