UKBizDB.co.uk

CO-OPERATIVES WALES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Co-operatives Wales Limited. The company was founded 18 years ago and was given the registration number 05452377. The firm's registered office is in CAERPHILLY. You can find them at Y Borth, Beddau Way, Caerphilly, Mid Glamorgan. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CO-OPERATIVES WALES LIMITED
Company Number:05452377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Y Borth, Beddau Way, Caerphilly, Mid Glamorgan, CF83 2AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Y Borth, Beddau Way, Caerphilly, CF83 2AX

Secretary31 January 2023Active
Holyoake House, Hanover Street, Manchester, England, M60 0AS

Director31 January 2017Active
2 Heritage Court, Meltham, Holmfirth, HD9 5QE

Secretary13 May 2005Active
Llandaff Court, Fairwater Road, Cardiff, CF5 2XP

Secretary11 January 2008Active
Y Borth, Beddau Way, Caerphilly, CF83 2AX

Secretary06 May 2022Active
1 Gosport Close, Outlane, Huddersfield, HD3 3FP

Director13 May 2005Active
Y Borth, Beddau Way, Caerphilly, Wales, CF83 2AX

Director12 February 2010Active
Y Borth, Beddau Way, Caerphilly, Wales, CF83 2AX

Director13 May 2005Active
Co-Operatives Uk, Hanover Street, Manchester, England, M60 0AS

Director01 August 2017Active
Holyoake House, Hanover Street, Manchester, England, M60 0AS

Director30 June 2015Active

People with Significant Control

Ms Zena Marie King
Notified on:01 August 2017
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Holyoake House, Hanover Street, Manchester, England, M60 0AS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Co-Operatives Uk, Hanover Street, Manchester, England, M60 0AS
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Helen Day
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Y Borth, Beddau Way, Caerphilly, CF83 2AX
Nature of control:
  • Voting rights 25 to 50 percent
Ms Emma Mary Laycock
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Co-Operatives Uk, Hanover Street, Manchester, England, M60 0AS
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type dormant.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2023-01-31Officers

Appoint person secretary company with name date.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type dormant.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.