UKBizDB.co.uk

THE CO-OPERATIVE LOAN FUND LIMITED

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

This company is commonly known as The Co-operative Loan Fund Limited. The company was founded 18 years ago and was given the registration number 05670633. The firm's registered office is in BRUNSWICK SQUARE. You can find them at C/o Co-operative And Community, Finance Brunswick Court, Brunswick Square, Bristol. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:THE CO-OPERATIVE LOAN FUND LIMITED
Company Number:05670633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Co-operative And Community, Finance Brunswick Court, Brunswick Square, Bristol, BS2 8PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Coop And Community Finance, 1 - 3 Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Secretary27 October 2021Active
C/O Coop And Community Finance, 1 - 3 Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director12 July 2023Active
C/O Coop And Community Finance, 1 - 3 Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director29 April 2021Active
C/O Coop And Community Finance, 1 - 3 Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director28 December 2017Active
C/O Coop And Community Finance, 1 - 3 Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director30 September 2022Active
C/O Coop And Community Finance, 1 - 3 Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director20 July 2021Active
C/O Coop And Community Finance, 1 - 3 Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director22 January 2019Active
53 Cavendish Avenue, Cambridge, CB1 7UR

Secretary10 January 2006Active
19, Dover Street, Southampton, SO14 6GG

Secretary07 October 2008Active
Llandyfan House, Llandyfan, Ammanford, SA18 2TU

Secretary07 December 2007Active
C/O Co-Operative And Community, Finance Brunswick Court, Brunswick Square, BS2 8PE

Director06 August 2018Active
C/O Co-Operative And Community, Finance Brunswick Court, Brunswick Square, BS2 8PE

Director12 August 2017Active
C/O Co-Operative And Community, Finance Brunswick Court, Brunswick Square, BS2 8PE

Director22 January 2019Active
C/O Coop And Community Finance, 1 - 3 Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director24 October 2014Active
C/O Co-Operative And Community, Finance Brunswick Court, Brunswick Square, BS2 8PE

Director18 January 2011Active
C/O Coop And Community Finance, 1 - 3 Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director26 April 2016Active
C/O Co-Operative And Community, Finance Brunswick Court, Brunswick Square, BS2 8PE

Director26 April 2016Active
70 High Street, Milton Under Wychwood, Chipping Norton, OX7 6LE

Director17 May 2007Active
C/O Co-Operative And Community, Finance Brunswick Court, Brunswick Square, BS2 8PE

Director19 July 2011Active
9 Woodgate Avenue, Bamford, Rochdale, OL11 4DW

Director19 January 2006Active
C/O Co-Operative And Community, Finance Brunswick Court, Brunswick Square, BS2 8PE

Director01 January 2017Active
37 Leach Street, Prestwich, Manchester, M25 3JA

Director31 January 2006Active
C/O Co-Operative And Community, Finance Brunswick Court, Brunswick Square, BS2 8PE

Director12 August 2017Active
C/O Coop And Community Finance, 1 - 3 Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director23 April 2019Active
C/O Coop And Community Finance, 1 - 3 Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director29 September 2022Active
3, Heyes Terrace, Old Heyes Road, Timperley, Altrincham, United Kingdom, WA15 6EN

Director10 January 2006Active
78 High Street, Wivenhoe, CO7 9AB

Director16 December 2008Active
2 Manor Lane, Penwortham, Preston, PR1 0SY

Director29 April 2009Active
67 Heol Y Banc, Pontyberem, Llanelli, SA15 5DL

Director10 January 2006Active
19, Dover Street, Southampton, SO14 6GG

Director07 October 2008Active
C/O Co-Operative And Community, Finance Brunswick Court, Brunswick Square, BS2 8PE

Director01 December 2016Active
C/O Co-Operative And Community, Finance Brunswick Court, Brunswick Square, BS2 8PE

Director24 July 2014Active
Gwrhyd, Mochdre, Newtown, SY16 4JP

Director28 October 2009Active
Lianeside Farm Cottage, Edenfield Road Norden, Rochdale, OL12 7TW

Director10 January 2006Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type small.

Download
2024-04-12Officers

Appoint person director company with name date.

Download
2024-04-12Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-05-13Accounts

Accounts with accounts type small.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type small.

Download
2022-04-08Address

Change registered office address company with date old address new address.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Appoint person secretary company with name date.

Download
2021-10-27Officers

Termination secretary company with name termination date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-05-18Accounts

Accounts with accounts type small.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.