UKBizDB.co.uk

THE CO-OPERATIVE BANK P.L.C.

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

This company is commonly known as The Co-operative Bank P.l.c.. The company was founded 53 years ago and was given the registration number 00990937. The firm's registered office is in MANCHESTER. You can find them at Po Box 101, 1 Balloon Street, Manchester, . This company's SIC code is 64191 - Banks.

Company Information

Name:THE CO-OPERATIVE BANK P.L.C.
Company Number:00990937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:Po Box 101, 1 Balloon Street, Manchester, M60 4EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Secretariat, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Secretary06 April 2020Active
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Director01 March 2021Active
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Director17 April 2023Active
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Director01 February 2018Active
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Director11 January 2021Active
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Director07 May 2019Active
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Director01 September 2023Active
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Director12 September 2022Active
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP

Director09 December 2019Active
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Director11 January 2021Active
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP

Director10 October 2016Active
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP

Secretary06 October 2017Active
Corporate Governance, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG

Secretary09 October 2013Active
41 Townscliffe Lane, Marple Bridge, Stockport, SK6 5AP

Secretary-Active
Corporate Governance, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG

Secretary04 April 1996Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Secretary02 December 2013Active
The Deans Orchard 3 Mill Hill, Nettleham, Lincoln, LN2 2PE

Director-Active
58, Chapel Lane, Wilmslow, SK9 5HZ

Director01 June 2005Active
Frognall House, Deeping St James, Peterborough, PE6 8RR

Director-Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, United Kingdom, M60 0AL

Director12 September 2016Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director31 December 2013Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director01 October 2014Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director01 August 2009Active
Hand Green House, Hand Green, Tarporley, CW6 9SN

Director22 May 1996Active
Sirocco 60 The Avenue, Fareham, PO14 1NZ

Director-Active
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Director09 July 2018Active
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP

Director01 July 2015Active
Thornhill Fir Tree Lane, Little Baddow, Chelmsford, CM3 4SS

Director22 May 1996Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director11 June 2013Active
Corporate Governance, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG

Director08 July 2009Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director23 April 2015Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director18 May 2013Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director01 August 2009Active
Northfield House Sturt Farm, Burford Road, Burford, OX18 4ET

Director30 March 2004Active
43 Lords Piece Road, Chipping Norton, OX7 5HT

Director15 June 1993Active

People with Significant Control

The Co-Operative Bank Finance P.L.C
Notified on:11 February 2019
Status:Active
Country of residence:United Kingdom
Address:1, Balloon Street, Manchester, United Kingdom, M60 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Co-Operative Bank Holdings Limited
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:1, Balloon Street, Manchester, England, M60 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-08Officers

Change person secretary company with change date.

Download
2023-12-06Resolution

Resolution.

Download
2023-11-09Incorporation

Memorandum articles.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-03-29Accounts

Accounts with accounts type group.

Download
2023-02-22Officers

Change person director company with change date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Miscellaneous

Court order.

Download
2022-03-25Accounts

Accounts with accounts type group.

Download
2021-11-05Miscellaneous

Miscellaneous.

Download
2021-11-05Capital

Capital statement capital company with date currency figure.

Download
2021-11-05Miscellaneous

Court order.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-29Resolution

Resolution.

Download
2021-06-21Miscellaneous

Legacy.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.