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

CO-OPERATIVE FRANCHISING LIMITED

1000 LAKESIDE, WESTERN ROAD NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 3FE,
Company Registration Number
06492138
Private Limited Company
Active

Company Overview

About Co-operative Franchising Ltd
CO-OPERATIVE FRANCHISING LIMITED was founded on 2008-02-04 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Co-operative Franchising Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CO-OPERATIVE FRANCHISING LIMITED
 
Legal Registered Office
1000 LAKESIDE
WESTERN ROAD NORTH HARBOUR
PORTSMOUTH
HAMPSHIRE
PO6 3FE
Other companies in PO6
 
Filing Information
Company Number 06492138
Company ID Number 06492138
Date formed 2008-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:42:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CO-OPERATIVE FRANCHISING 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 FRANCHISING LIMITED

Current Directors
Officer Role Date Appointed
SILENA JANE DOMINY
Company Secretary 2008-07-01
GARETH LEWIS
Director 2016-05-06
MARK ALEXANDER RALF
Director 2018-05-25
MARK STEPHEN SMITH
Director 2008-02-04
GREGORY WILKINS
Director 2018-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KENDRICK HASTILOW
Director 2008-02-04 2018-05-25
PAUL GIFFORD RODFORD
Director 2011-09-29 2018-04-13
FRANCES ANN HOBSON
Director 2014-08-07 2016-05-06
DAVID JOHN BLOWE
Director 2008-02-04 2014-06-19
LINDSAY ELLIOTT
Director 2009-06-18 2011-09-29
GRAHAM ROY BENNETT
Director 2008-02-04 2008-10-01
GRAHAM ROY BENNETT
Company Secretary 2008-02-04 2008-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SILENA JANE DOMINY SOUTH OF ENGLAND FUNERAL PARTNERS LIMITED Company Secretary 2009-07-14 CURRENT 2009-07-14 Active
SILENA JANE DOMINY CARING LADIES FUNERAL DIRECTORS LIMITED Company Secretary 2009-03-27 CURRENT 1995-09-14 Active
SILENA JANE DOMINY CO-OPERATIVE INDEPENDENT LIVING LIMITED Company Secretary 2008-07-01 CURRENT 2008-03-18 Active
SILENA JANE DOMINY SCL (MEMBERS) TRUSTEE LIMITED Company Secretary 2008-07-01 CURRENT 1997-07-03 Active
SILENA JANE DOMINY SOUTHERN CO-OPERATIVE PROPERTIES LIMITED Company Secretary 2008-07-01 CURRENT 2004-01-15 Active
SILENA JANE DOMINY MUTUAL SERVICES (PORTSMOUTH) LIMITED Company Secretary 2008-07-01 CURRENT 2006-08-14 Active
SILENA JANE DOMINY MUTUAL ASSOCIATES LIMITED Company Secretary 2008-07-01 CURRENT 1987-12-23 Active
SILENA JANE DOMINY SOUTHERN CO-OPERATIVE RETAILERS LIMITED Company Secretary 2008-07-01 CURRENT 1988-10-03 Active
SILENA JANE DOMINY SOUTHERN CO-OPERATIVE FUNERALS LIMITED Company Secretary 2008-07-01 CURRENT 1943-09-09 Active
SILENA JANE DOMINY J. EDWARDS & SON (FUNERAL DIRECTORS) LIMITED Company Secretary 2008-07-01 CURRENT 1976-05-04 Active
GARETH LEWIS EAST DEVON CREMATORIUM LIMITED Director 2017-01-30 CURRENT 2010-02-16 Active
GARETH LEWIS UK PARTNERS AGAINST CRIME LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
GARETH LEWIS CO-OPERATIVE INDEPENDENT LIVING LIMITED Director 2016-05-06 CURRENT 2008-03-18 Active
GARETH LEWIS CARING LADY FUNERAL DIRECTORS LIMITED Director 2016-05-06 CURRENT 2012-07-27 Active
GARETH LEWIS SCL (MEMBERS) TRUSTEE LIMITED Director 2016-05-06 CURRENT 1997-07-03 Active
GARETH LEWIS SOUTHERN CO-OPERATIVE PROPERTIES LIMITED Director 2016-05-06 CURRENT 2004-01-15 Active
GARETH LEWIS MUTUAL SERVICES (PORTSMOUTH) LIMITED Director 2016-05-06 CURRENT 2006-08-14 Active
GARETH LEWIS SUSSEX WOODLANDS LTD Director 2016-05-06 CURRENT 2008-03-25 Active
GARETH LEWIS SOUTH OF ENGLAND FUNERAL PARTNERS LIMITED Director 2016-05-06 CURRENT 2009-07-14 Active
GARETH LEWIS SOUTH OF ENGLAND NATURAL BURIALS LIMITED Director 2016-05-06 CURRENT 2012-12-07 Active
GARETH LEWIS CARING LADIES FUNERAL DIRECTORS LIMITED Director 2016-05-06 CURRENT 1995-09-14 Active
GARETH LEWIS MUTUAL ASSOCIATES LIMITED Director 2016-05-06 CURRENT 1987-12-23 Active
GARETH LEWIS SOUTHERN CO-OPERATIVE RETAILERS LIMITED Director 2016-05-06 CURRENT 1988-10-03 Active
GARETH LEWIS SOUTHERN CO-OPERATIVE FUNERALS LIMITED Director 2016-05-06 CURRENT 1943-09-09 Active
GARETH LEWIS J. EDWARDS & SON (FUNERAL DIRECTORS) LIMITED Director 2016-05-06 CURRENT 1976-05-04 Active
MARK ALEXANDER RALF CARING LADY FUNERAL DIRECTORS LIMITED Director 2018-05-25 CURRENT 2012-07-27 Active
MARK ALEXANDER RALF SCL (MEMBERS) TRUSTEE LIMITED Director 2018-05-25 CURRENT 1997-07-03 Active
MARK ALEXANDER RALF SOUTHERN CO-OPERATIVE PROPERTIES LIMITED Director 2018-05-25 CURRENT 2004-01-15 Active
MARK ALEXANDER RALF MUTUAL SERVICES (PORTSMOUTH) LIMITED Director 2018-05-25 CURRENT 2006-08-14 Active
MARK ALEXANDER RALF SUSSEX WOODLANDS LTD Director 2018-05-25 CURRENT 2008-03-25 Active
MARK ALEXANDER RALF SOUTH OF ENGLAND FUNERAL PARTNERS LIMITED Director 2018-05-25 CURRENT 2009-07-14 Active
MARK ALEXANDER RALF SOUTH OF ENGLAND NATURAL BURIALS LIMITED Director 2018-05-25 CURRENT 2012-12-07 Active
MARK ALEXANDER RALF CARING LADIES FUNERAL DIRECTORS LIMITED Director 2018-05-25 CURRENT 1995-09-14 Active
MARK ALEXANDER RALF MUTUAL ASSOCIATES LIMITED Director 2018-05-25 CURRENT 1987-12-23 Active
MARK ALEXANDER RALF SOUTHERN CO-OPERATIVE RETAILERS LIMITED Director 2018-05-25 CURRENT 1988-10-03 Active
MARK ALEXANDER RALF SOUTHERN CO-OPERATIVE FUNERALS LIMITED Director 2018-05-25 CURRENT 1943-09-09 Active
MARK ALEXANDER RALF J. EDWARDS & SON (FUNERAL DIRECTORS) LIMITED Director 2018-05-25 CURRENT 1976-05-04 Active
MARK ALEXANDER RALF HH REALISATIONS 2021 LIMITED Director 2011-03-24 CURRENT 1984-09-10 Liquidation
MARK STEPHEN SMITH FEDERAL RETAIL AND TRADING SERVICES LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
MARK STEPHEN SMITH SUSSEX WOODLANDS LTD Director 2013-01-31 CURRENT 2008-03-25 Active
MARK STEPHEN SMITH SOUTH OF ENGLAND NATURAL BURIALS LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
MARK STEPHEN SMITH CARING LADY FUNERAL DIRECTORS LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active
MARK STEPHEN SMITH BENEFITSNOW LTD Director 2010-04-15 CURRENT 2001-05-09 Dissolved 2014-08-28
MARK STEPHEN SMITH EAST DEVON CREMATORIUM LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
MARK STEPHEN SMITH CHERQUE FARM (MANAGEMENT) LIMITED Director 2009-11-26 CURRENT 2006-02-08 Active
MARK STEPHEN SMITH SOUTH OF ENGLAND FUNERAL PARTNERS LIMITED Director 2009-07-14 CURRENT 2009-07-14 Active
MARK STEPHEN SMITH CARING LADIES FUNERAL DIRECTORS LIMITED Director 2009-03-27 CURRENT 1995-09-14 Active
MARK STEPHEN SMITH CO-OPERATIVE INDEPENDENT LIVING LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
MARK STEPHEN SMITH MUTUAL SERVICES (PORTSMOUTH) LIMITED Director 2006-09-06 CURRENT 2006-08-14 Active
MARK STEPHEN SMITH SCL (MEMBERS) TRUSTEE LIMITED Director 2005-05-18 CURRENT 1997-07-03 Active
MARK STEPHEN SMITH SOUTHERN CO-OPERATIVE PROPERTIES LIMITED Director 2005-05-18 CURRENT 2004-01-15 Active
MARK STEPHEN SMITH MUTUAL ASSOCIATES LIMITED Director 2005-05-18 CURRENT 1987-12-23 Active
MARK STEPHEN SMITH SOUTHERN CO-OPERATIVE RETAILERS LIMITED Director 2005-05-18 CURRENT 1988-10-03 Active
MARK STEPHEN SMITH SOUTHERN CO-OPERATIVE FUNERALS LIMITED Director 2005-05-18 CURRENT 1943-09-09 Active
MARK STEPHEN SMITH J. EDWARDS & SON (FUNERAL DIRECTORS) LIMITED Director 2005-05-18 CURRENT 1976-05-04 Active
GREGORY WILKINS CO-OPERATIVE INDEPENDENT LIVING LIMITED Director 2018-04-13 CURRENT 2008-03-18 Active
GREGORY WILKINS CARING LADY FUNERAL DIRECTORS LIMITED Director 2018-04-13 CURRENT 2012-07-27 Active
GREGORY WILKINS SCL (MEMBERS) TRUSTEE LIMITED Director 2018-04-13 CURRENT 1997-07-03 Active
GREGORY WILKINS SOUTHERN CO-OPERATIVE PROPERTIES LIMITED Director 2018-04-13 CURRENT 2004-01-15 Active
GREGORY WILKINS MUTUAL SERVICES (PORTSMOUTH) LIMITED Director 2018-04-13 CURRENT 2006-08-14 Active
GREGORY WILKINS SUSSEX WOODLANDS LTD Director 2018-04-13 CURRENT 2008-03-25 Active
GREGORY WILKINS SOUTH OF ENGLAND FUNERAL PARTNERS LIMITED Director 2018-04-13 CURRENT 2009-07-14 Active
GREGORY WILKINS SOUTHERN CO-OPERATIVE (SIP) TRUSTEE LIMITED Director 2018-04-13 CURRENT 2010-03-15 Active
GREGORY WILKINS SOUTH OF ENGLAND NATURAL BURIALS LIMITED Director 2018-04-13 CURRENT 2012-12-07 Active
GREGORY WILKINS CARING LADIES FUNERAL DIRECTORS LIMITED Director 2018-04-13 CURRENT 1995-09-14 Active
GREGORY WILKINS MUTUAL ASSOCIATES LIMITED Director 2018-04-13 CURRENT 1987-12-23 Active
GREGORY WILKINS SOUTHERN CO-OPERATIVE RETAILERS LIMITED Director 2018-04-13 CURRENT 1988-10-03 Active
GREGORY WILKINS SOUTHERN CO-OPERATIVE FUNERALS LIMITED Director 2018-04-13 CURRENT 1943-09-09 Active
GREGORY WILKINS J. EDWARDS & SON (FUNERAL DIRECTORS) LIMITED Director 2018-04-13 CURRENT 1976-05-04 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
2024-02-05CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-10-25Termination of appointment of Silena Jane Dominy on 2023-10-01
2023-10-25Appointment of Mrs Tessa Briggs as company secretary on 2023-10-01
2023-08-09DIRECTOR APPOINTED MR ANTHONY SCOTT
2023-08-09DIRECTOR APPOINTED MS JESSICA DANYLUK
2023-06-13Audit exemption statement of guarantee by parent company for period ending 31/01/23
2023-06-13Notice of agreement to exemption from audit of accounts for period ending 31/01/23
2023-06-13Consolidated accounts of parent company for subsidiary company period ending 31/01/23
2023-06-1331/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31APPOINTMENT TERMINATED, DIRECTOR JOHN LAY
2023-05-31APPOINTMENT TERMINATED, DIRECTOR BEVERLY JANE WYATT
2023-02-06CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-08-03AP01DIRECTOR APPOINTED MR JOHN LAY
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET JACKSON
2022-06-07AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-06-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-06-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-08-17AP01DIRECTOR APPOINTED MS HELEN JACKSON
2021-06-23AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR AMBER VINCENT-PRIOR
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GEORGINA ROGERS
2020-06-12AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/01/20
2020-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2020-06-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-06-18AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-06-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-06-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-08-01AP01DIRECTOR APPOINTED MRS AMBER VINCENT-PRIOR
2018-06-11AP01DIRECTOR APPOINTED MR MARK ALEXANDER RALF
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENDRICK HASTILOW
2018-06-07AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-06-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-06-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-04-27AP01DIRECTOR APPOINTED MR GREGORY WILKINS
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIFFORD RODFORD
2018-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-07-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/01/17
2017-07-10AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/17
2017-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-06-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/01/16
2016-06-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/01/16
2016-05-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/16
2016-05-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/16
2016-05-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/16
2016-05-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/16
2016-05-16AP01DIRECTOR APPOINTED MR GARETH LEWIS
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES HOBSON
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-04AR0104/02/16 FULL LIST
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GIFFORD RODFORD / 01/02/2016
2015-05-21AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/15
2015-05-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/15
2015-05-21AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/15
2015-05-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/15
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-11AR0104/02/15 FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MRS FRANCES ANN HOBSON
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLOWE
2014-06-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/14
2014-06-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/14
2014-06-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/14
2014-06-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/14
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-05AR0104/02/14 FULL LIST
2013-07-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/13
2013-07-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/13
2013-07-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/13
2013-07-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/13
2013-05-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/13
2013-05-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/13
2013-02-06AR0104/02/13 FULL LIST
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-02-27AR0104/02/12 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED MR PAUL GIFFORD RODFORD
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ELLIOTT
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 44 HIGH STREET FAREHAM HAMPSHIRE PO16 7BN
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-02-07AR0104/02/11 FULL LIST
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-03-01AR0104/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENDRICK HASTILOW / 04/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN SMITH / 04/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY ELLIOTT / 04/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BLOWE / 04/02/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SILENA JANE DOMINY / 04/02/2010
2009-07-13288aDIRECTOR APPOINTED MRS LINDSAY ELLIOTT
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-02-18363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 01/10/2008
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM BENNETT
2008-07-01288aSECRETARY APPOINTED MRS SILENA JANE DOMINY
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY GRAHAM BENNETT
2008-02-07225ACC. REF. DATE SHORTENED FROM 28/02/09 TO 31/01/09
2008-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to CO-OPERATIVE FRANCHISING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CO-OPERATIVE FRANCHISING 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 FRANCHISING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.759
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

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 FRANCHISING LIMITED

Intangible Assets
Patents
We have not found any records of CO-OPERATIVE FRANCHISING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CO-OPERATIVE FRANCHISING LIMITED
Trademarks
We have not found any records of CO-OPERATIVE FRANCHISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CO-OPERATIVE FRANCHISING 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as CO-OPERATIVE FRANCHISING LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where CO-OPERATIVE FRANCHISING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CO-OPERATIVE FRANCHISING 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 FRANCHISING 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.