Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CO-OPERATIVE COMMERCIAL LIMITED
Company Information for

CO-OPERATIVE COMMERCIAL LIMITED

C/O TENEO RESTRUCTURING LIMITED, 156 GREAT CHARLES STREET, BIRMINGHAM, WEST MIDLANDS, B3 3HN,
Company Registration Number
00954488
Private Limited Company
Liquidation

Company Overview

About Co-operative Commercial Ltd
CO-OPERATIVE COMMERCIAL LIMITED was founded on 1969-05-19 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Co-operative Commercial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CO-OPERATIVE COMMERCIAL LIMITED
 
Legal Registered Office
C/O TENEO RESTRUCTURING LIMITED
156 GREAT CHARLES STREET
BIRMINGHAM
WEST MIDLANDS
B3 3HN
Other companies in M60
 
Filing Information
Company Number 00954488
Company ID Number 00954488
Date formed 1969-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2021-10-06 09:53:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CO-OPERATIVE COMMERCIAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CO-OPERATIVE COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID CLIVE WHITEHEAD
Company Secretary 2015-03-30
RICHARD JOHN ADNETT
Director 2015-08-20
ASHLEY JOHN WILLIAM LILLIE
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ISABEL MARY CHADWICK
Director 2015-08-20 2018-02-28
DANIEL MUNDY
Director 2014-12-18 2017-03-10
CLARE LOUISE GOSLING
Director 2012-10-10 2015-07-20
BRONA ROSE MCKEOWN
Company Secretary 2014-12-19 2015-03-30
KATY JANE ARNOLD
Company Secretary 2014-02-27 2014-12-19
RICHARD ANTONY BURROWS
Director 2013-06-11 2014-11-30
KATHRINE JANE BANCROFT
Company Secretary 2010-07-19 2014-02-27
WILLIAM EDWARD NEWBY
Director 2010-11-10 2013-06-21
CHRISTOPHER JAMES MACK
Director 2011-03-31 2013-05-03
KEVIN MICHAEL BLAKE
Director 2007-01-29 2012-10-10
RICHARD THOMAS GODDARD
Director 1999-02-09 2011-03-31
MOIRA ANN LEES
Company Secretary 2006-01-13 2010-07-19
PETER WILLIAM KERNS
Director 2007-01-29 2009-12-31
JOANNE SUSAN HARVEY
Director 2004-10-25 2007-01-29
PATRICIA ANNE WADE
Company Secretary 2003-11-11 2006-01-13
WILLIAM JOHN MARPER
Director 1992-06-01 2004-10-25
MOIRA ANN LEES
Company Secretary 1996-04-04 2003-11-11
STEPHEN ALLEN CARTER
Director 1997-06-17 1999-02-09
ROGER LIONEL KING
Director 1992-06-01 1997-06-17
ROGER KENNETH JONES
Company Secretary 1992-06-01 1996-04-04
TREVOR ASHTON
Director 1992-06-01 1995-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN ADNETT FIRST ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1964-04-29 Liquidation
RICHARD JOHN ADNETT BRITANNIA NEW HOMES (SCOTLAND) LIMITED Director 2017-03-23 CURRENT 1991-12-05 Active
RICHARD JOHN ADNETT THIRD ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1966-12-22 Active
RICHARD JOHN ADNETT SECOND ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1969-10-28 Active
RICHARD JOHN ADNETT FOURTH ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1983-10-31 Active
RICHARD JOHN ADNETT CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED Director 2017-03-23 CURRENT 1962-03-23 Active
RICHARD JOHN ADNETT CAMBRIAN CARE LIMITED Director 2015-08-20 CURRENT 1992-03-30 Liquidation
RICHARD JOHN ADNETT LARCHVALE LIMITED Director 2015-08-20 CURRENT 1989-02-24 Dissolved 2017-12-19
RICHARD JOHN ADNETT MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED Director 2015-08-20 CURRENT 2003-11-13 Dissolved 2017-12-19
RICHARD JOHN ADNETT MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
RICHARD JOHN ADNETT BRITANNIA (ISLE OF MAN) LIMITED Director 2015-08-20 CURRENT 1988-04-19 Liquidation
RICHARD JOHN ADNETT BRITANNIA ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 1997-11-14 Liquidation
RICHARD JOHN ADNETT BRITANNIA ESTATE AGENTS LIMITED Director 2015-08-20 CURRENT 1987-09-02 Liquidation
RICHARD JOHN ADNETT BRITANNIA NEW HOMES LIMITED Director 2015-08-20 CURRENT 1989-09-13 Liquidation
RICHARD JOHN ADNETT CIS MORTGAGE MAKER LIMITED Director 2015-08-20 CURRENT 1987-10-19 Liquidation
RICHARD JOHN ADNETT BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED Director 2015-08-20 CURRENT 1990-04-25 Liquidation
RICHARD JOHN ADNETT BRITANNIA TREASURY SERVICES LIMITED Director 2015-08-20 CURRENT 1997-08-07 Liquidation
RICHARD JOHN ADNETT CBG ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 2013-12-24 Liquidation
RICHARD JOHN ADNETT BRITANNIA LAS DIRECT LIMITED Director 2015-08-20 CURRENT 1990-02-12 Liquidation
RICHARD JOHN ADNETT BRITANNIA LIFE DIRECT LIMITED Director 2015-08-20 CURRENT 1993-09-06 Liquidation
ASHLEY JOHN WILLIAM LILLIE THIRD ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1966-12-22 Active
ASHLEY JOHN WILLIAM LILLIE SECOND ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1969-10-28 Active
ASHLEY JOHN WILLIAM LILLIE FOURTH ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1983-10-31 Active
ASHLEY JOHN WILLIAM LILLIE MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED Director 2016-08-18 CURRENT 1988-11-16 Active
ASHLEY JOHN WILLIAM LILLIE PLATFORM FUNDING LIMITED Director 2016-08-18 CURRENT 1997-10-28 Active
ASHLEY JOHN WILLIAM LILLIE MORTGAGE AGENCY SERVICES NUMBER FOUR LIMITED Director 2016-08-18 CURRENT 2002-04-19 Active
ASHLEY JOHN WILLIAM LILLIE MORTGAGE AGENCY SERVICES NUMBER SIX LIMITED Director 2016-08-18 CURRENT 2003-11-13 Active
ASHLEY JOHN WILLIAM LILLIE MORTGAGE AGENCY SERVICES NUMBER TWO LIMITED Director 2016-08-18 CURRENT 1988-02-16 Active
ASHLEY JOHN WILLIAM LILLIE PLATFORM HOME LOANS LIMITED Director 2016-08-18 CURRENT 1989-01-12 Liquidation
ASHLEY JOHN WILLIAM LILLIE MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED Director 2016-08-18 CURRENT 2002-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-10Voluntary liquidation Statement of receipts and payments to 2022-01-24
2022-02-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-24
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-03-11AD03Registers moved to registered inspection location of PO Box 101 1 Balloon Street Manchester M60 4EP
2021-03-11AD02Register inspection address changed to PO Box 101 1 Balloon Street Manchester M60 4EP
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM PO Box 101 1 Balloon Street Manchester M60 4EP
2021-01-27LIQ01Voluntary liquidation declaration of solvency
2021-01-27600Appointment of a voluntary liquidator
2021-01-27LRESSPResolutions passed:
  • Special resolution to wind up on 2021-01-25
2020-12-01AP01DIRECTOR APPOINTED MR PAUL NICHOLAS WILLIAMS
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STUART SLAPE
2020-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-03-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-11-07RP04AP01Second filing of director appointment of Louise Britnell
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADNETT
2019-07-01AP01DIRECTOR APPOINTED LOUISE BRITNELL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-06TM02Termination of appointment of David Clive Whitehead on 2019-02-14
2019-03-06AP03Appointment of Mrs Catherine Elizabeth Green as company secretary on 2019-02-14
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL MARY CHADWICK
2017-10-12CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID CLIVE WHITEHEAD on 2017-10-02
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN WILLIAM LILLIE / 02/10/2017
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ISABEL MARY CHADWICK / 02/10/2017
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN WILLIAM LILLIE / 02/10/2017
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ISABEL MARY CHADWICK / 02/10/2017
2017-10-09CH01Director's details changed for Mr Richard John Adnett on 2017-10-02
2017-09-14AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MUNDY
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MUNDY
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-27SH20Statement by Directors
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27SH1927/06/16 STATEMENT OF CAPITAL GBP 1
2016-06-27SH1927/06/16 STATEMENT OF CAPITAL GBP 1
2016-06-27CAP-SSSOLVENCY STATEMENT DATED 21/06/16
2016-06-27CAP-SSSOLVENCY STATEMENT DATED 21/06/16
2016-06-27RES13£999,999 BE PAID TO THE SOLE MEMBER 24/06/2016
2016-06-27RES13£999,999 BE PAID TO THE SOLE MEMBER 24/06/2016
2016-06-27RES06REDUCE ISSUED CAPITAL 24/06/2016
2016-06-27RES06REDUCE ISSUED CAPITAL 24/06/2016
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-22AP01DIRECTOR APPOINTED MS ISABEL MARY CHADWICK
2015-09-22AP01DIRECTOR APPOINTED MR RICHARD JOHN ADNETT
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE GOSLING
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-25AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-13AP03Appointment of Mr David Clive Whitehead as company secretary on 2015-03-30
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY BRONA MCKEOWN
2015-04-08AP01DIRECTOR APPOINTED MR ASHLEY JOHN WILLIAM LILLIE
2015-01-16AP01DIRECTOR APPOINTED MR DANIEL MUNDY
2015-01-07AP03SECRETARY APPOINTED BRONA ROSE MCKEOWN
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURROWS
2014-10-28AUDAUDITOR'S RESIGNATION
2014-10-28AUDAUDITOR'S RESIGNATION
2014-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / KATY JANE ARNOLD / 17/10/2014
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-05AR0101/06/14 FULL LIST
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY BURROWS / 11/04/2014
2014-03-10AP03SECRETARY APPOINTED KATY JANE ARNOLD
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY KATHRINE JANE BANCROFT
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014
2013-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRINE JANE BANCROFT / 16/08/2013
2013-06-25AP01DIRECTOR APPOINTED RICHARD ANTONY BURROWS
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACK
2013-06-06AR0101/06/13 FULL LIST
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-22AP01DIRECTOR APPOINTED MISS CLARE LOUISE GOSLING
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BLAKE
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0101/06/12 FULL LIST
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0101/06/11 FULL LIST
2011-04-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACK
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD
2010-11-15AP01DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY
2010-07-28AP03SECRETARY APPOINTED KATHRINE JANE BANCROFT
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY MOIRA LEES
2010-06-30AR0101/06/10 FULL LIST
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL BLAKE / 12/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS GODDARD / 12/05/2010
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER KERNS
2009-12-17AA01CURRSHO FROM 11/01/2010 TO 31/12/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 10/01/09
2009-06-01363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 12/01/08
2008-06-06363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 13/01/07
2007-06-12363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288bDIRECTOR RESIGNED
2007-02-16288aNEW DIRECTOR APPOINTED
2006-06-14AAFULL ACCOUNTS MADE UP TO 14/01/06
2006-06-06363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-01-24288aNEW SECRETARY APPOINTED
2006-01-17288bSECRETARY RESIGNED
2005-07-09AAFULL ACCOUNTS MADE UP TO 08/01/05
2005-06-22363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-11-11AAFULL ACCOUNTS MADE UP TO 10/01/04
2004-06-29363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-11-27288bSECRETARY RESIGNED
2003-11-27288aNEW SECRETARY APPOINTED
2003-11-06AAFULL ACCOUNTS MADE UP TO 11/01/03
2003-07-10287REGISTERED OFFICE CHANGED ON 10/07/03 FROM: PO BOX 101 1 BALLOON STREET MANCHESTER M4 4BE
2003-06-30363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-11-13AAFULL ACCOUNTS MADE UP TO 12/01/02
2002-06-24363aRETURN MADE UP TO 01/06/02; NO CHANGE OF MEMBERS
2001-09-26AAFULL ACCOUNTS MADE UP TO 13/01/01
2001-07-05363aRETURN MADE UP TO 01/06/01; NO CHANGE OF MEMBERS
2000-10-23AAFULL ACCOUNTS MADE UP TO 08/01/00
2000-06-27363aRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CO-OPERATIVE COMMERCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-01-27
Resolution2021-01-27
Appointmen2021-01-27
Fines / Sanctions
No fines or sanctions have been issued against CO-OPERATIVE COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CO-OPERATIVE COMMERCIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CO-OPERATIVE COMMERCIAL LIMITED

Intangible Assets
Patents
We have not found any records of CO-OPERATIVE COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CO-OPERATIVE COMMERCIAL LIMITED
Trademarks
We have not found any records of CO-OPERATIVE COMMERCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CO-OPERATIVE COMMERCIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CO-OPERATIVE COMMERCIAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CO-OPERATIVE COMMERCIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCO-OPERATIVE COMMERCIAL LIMITEDEvent Date2021-01-27
 
Initiating party Event TypeResolution
Defending partyCO-OPERATIVE COMMERCIAL LIMITEDEvent Date2021-01-27
 
Initiating party Event TypeAppointmen
Defending partyCO-OPERATIVE COMMERCIAL LIMITEDEvent Date2021-01-27
Name of Company: CO-OPERATIVE COMMERCIAL LIMITED Company Number: 00954488 Nature of Business: Other business support service activities not elsewhere classified Previous Name of Company: Co-Operative…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CO-OPERATIVE COMMERCIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CO-OPERATIVE COMMERCIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.