Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

THE CO-OPERATIVE BANK HOLDINGS LIMITED

PO BOX 101, 1 BALLOON STREET, MANCHESTER, M60 4EP,
Company Registration Number
10865342
Private Limited Company
Active

Company Overview

About The Co-operative Bank Holdings Ltd
THE CO-OPERATIVE BANK HOLDINGS LIMITED was founded on 2017-07-13 and has its registered office in Manchester. The organisation's status is listed as "Active". The Co-operative Bank Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE CO-OPERATIVE BANK HOLDINGS LIMITED
 
Legal Registered Office
PO BOX 101
1 BALLOON STREET
MANCHESTER
M60 4EP
 
Previous Names
BALLOON STREET HOLDINGS LIMITED01/09/2017
Filing Information
Company Number 10865342
Company ID Number 10865342
Date formed 2017-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 10/08/2018
Type of accounts GROUP
Last Datalog update: 2023-09-05 09:29:39
Primary Source:Companies House
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 THE CO-OPERATIVE BANK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM JOHN BAGLEY
Company Secretary 2017-10-06
ANDREW JOHN MILTON BESTER
Director 2018-07-09
CHARLES NORMAN BRALVER
Director 2017-09-01
LAURA MARTINE CARSTENSEN
Director 2017-09-01
LIAM JOHN COLEMAN
Director 2017-07-13
ROBERT GRAHAM DENCH
Director 2018-02-01
GLYN MICHAEL SMITH
Director 2017-09-01
WILLIAM GENNYDD THOMAS
Director 2017-09-01
DEREK JAMES WEIR
Director 2017-09-01
THOMAS FRANCIS WOOD
Director 2017-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
AIDAN BIRKETT
Director 2017-09-01 2018-03-14
DENNIS HOLT
Director 2017-09-01 2018-03-14
JOHN WORTH
Director 2017-09-01 2017-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN MILTON BESTER THE CO-OPERATIVE BANK P.L.C. Director 2018-07-09 CURRENT 1970-10-05 Active
CHARLES NORMAN BRALVER THE CO-OPERATIVE BANK P.L.C. Director 2015-04-23 CURRENT 1970-10-05 Active
ROBERT GRAHAM DENCH THE CO-OPERATIVE BANK P.L.C. Director 2018-02-01 CURRENT 1970-10-05 Active
GLYN MICHAEL SMITH THE CO-OPERATIVE BANK P.L.C. Director 2016-10-10 CURRENT 1970-10-05 Active
GLYN MICHAEL SMITH RECLAIM FUND LTD Director 2015-02-04 CURRENT 2010-08-13 Active
WILLIAM GENNYDD THOMAS SPIRENT COMMUNICATIONS PLC Director 2016-12-01 CURRENT 1949-07-16 Active
WILLIAM GENNYDD THOMAS THE ROYAL NAVY AND ROYAL MARINES CHARITY Director 2015-04-28 CURRENT 2007-01-10 Active
WILLIAM GENNYDD THOMAS THE CO-OPERATIVE BANK P.L.C. Director 2013-10-28 CURRENT 1970-10-05 Active
THOMAS FRANCIS WOOD THE CO-OPERATIVE BANK P.L.C. Director 2017-09-01 CURRENT 1970-10-05 Active
THOMAS FRANCIS WOOD AGHOCO 1430 LIMITED Director 2016-07-13 CURRENT 2016-06-27 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
2024-03-12SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE ELIZABETH GREEN on 2024-03-08
2023-11-2731/10/23 STATEMENT OF CAPITAL GBP 902913.85
2023-09-01DIRECTOR APPOINTED MR MARK ASHLEY PARKER
2023-08-22CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-08-02APPOINTMENT TERMINATED, DIRECTOR DEREK JAMES WEIR
2023-07-0405/06/23 STATEMENT OF CAPITAL GBP 902913.8600
2023-04-21DIRECTOR APPOINTED MS FIONA JANE CLUTTERBUCK
2023-03-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-22Director's details changed for Sir William Gennydd Thomas on 2023-02-17
2022-09-20AP01DIRECTOR APPOINTED MR RANJIT SINGH
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN HIBBERD
2022-05-20RES12Resolution of varying share rights or name
2022-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID DAVIS
2021-10-12SH0109/09/21 STATEMENT OF CAPITAL GBP 902913.85
2021-10-04SH02Statement of capital on 2021-09-09 GBP902,913.7500
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-06-09CH01Director's details changed for Louise Britnell on 2021-06-09
2021-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-08AP01DIRECTOR APPOINTED LOUISE BRITNELL
2021-01-26CH01Director's details changed for Mr Nicholas Stuart Slape on 2021-01-26
2021-01-11AP01DIRECTOR APPOINTED MR RICHARD JAMES SLIMMON
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MORTEZA MAHJOUR
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MILTON BESTER
2020-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-05-26MEM/ARTSARTICLES OF ASSOCIATION
2020-05-26RES01ADOPT ARTICLES 26/05/20
2020-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-06TM02Termination of appointment of David William John Bagley on 2020-04-05
2020-04-06AP03Appointment of Mrs Catherine Elizabeth Green as company secretary on 2020-04-06
2020-01-06CH01Director's details changed for Sir William Gennydd Thomas on 2020-01-01
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID COPLEY
2019-12-16AP01DIRECTOR APPOINTED MR MORTEZA MAHJOUR
2019-09-17MEM/ARTSARTICLES OF ASSOCIATION
2019-09-17RES01ADOPT ARTICLES 17/09/19
2019-09-03Annotation
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-08-05AP01DIRECTOR APPOINTED MRS SALLY-ANN HIBBERD
2019-08-01AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID DAVIS
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN FRANCISCUS HENRICUS HERMAN VOGELZANG
2019-06-08RES13Resolutions passed:
  • Articles dis-appled 21/05/2019
  • ADOPT ARTICLES
2019-05-08AP01DIRECTOR APPOINTED MISS SUSAN ELIZABETH HARRIS
2019-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MARTINE CARSTENSEN
2019-01-22SH0121/01/19 STATEMENT OF CAPITAL GBP 902913.85
2018-11-26SH0120/11/18 STATEMENT OF CAPITAL GBP 902913.84
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANCIS WOOD
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-09-19AP01DIRECTOR APPOINTED MR PAUL DAVID COPLEY
2018-09-12AP01DIRECTOR APPOINTED MR CHRISTIAAN FRANCISCUS HENRICUS HERMAN VOGELZANG
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NORMAN BRALVER
2018-08-31SH06Cancellation of shares. Statement of capital on 2018-08-20 GBP 902,913.74
2018-08-31SH03Purchase of own shares
2018-07-24CH01Director's details changed for Mrs Laura Martine Carstensen on 2018-07-20
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR LIAM JOHN COLEMAN
2018-07-12AP01DIRECTOR APPOINTED MR ANDREW JOHN MILTON BESTER
2018-06-07RES13Resolutions passed:
  • Company business/political donations 22/05/2018
  • ADOPT ARTICLES
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 902913.75
2018-05-03SH06Cancellation of shares. Statement of capital on 2018-03-28 GBP 902,913.75
2018-05-03SH03Purchase of own shares
2018-04-09SH03Purchase of own shares
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 902913.77
2018-03-23SH0606/03/18 STATEMENT OF CAPITAL GBP 902913.7700
2018-03-23SH0606/03/18 STATEMENT OF CAPITAL GBP 902913.7700
2018-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN BIRKETT
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS HOLT
2018-03-08AP01DIRECTOR APPOINTED MR ROBERT GRAHAM DENCH
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 902913.78
2018-02-06SH0104/01/18 STATEMENT OF CAPITAL GBP 902913.78
2017-12-20PSC08NOTIFICATION OF PSC STATEMENT ON 29/11/2017
2017-12-19PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2017
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 902913.68
2017-12-14SH0623/11/17 STATEMENT OF CAPITAL GBP 902913.6800
2017-12-14SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-30PSC08NOTIFICATION OF PSC STATEMENT ON 28/11/2017
2017-11-30PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/11/2017
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 902913.69
2017-11-15SH0122/09/17 STATEMENT OF CAPITAL GBP 902913.69
2017-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GENNYDD THOMAS / 02/10/2017
2017-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOHN COLEMAN / 02/10/2017
2017-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN MICHAEL SMITH / 02/10/2017
2017-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES WEIR / 02/10/2017
2017-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MARTINE CARSTENSEN / 02/10/2017
2017-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS HOLT / 02/10/2017
2017-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS WOOD / 02/10/2017
2017-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN BIRKETT / 02/10/2017
2017-10-09AP03SECRETARY APPOINTED DAVID WILLIAM JOHN BAGLEY
2017-09-28AA01CURRSHO FROM 31/12/2018 TO 31/12/2017
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORTH
2017-09-19SH02SUB-DIVISION 27/07/17
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 902913.67
2017-09-18SH0101/09/17 STATEMENT OF CAPITAL GBP 902913.67
2017-09-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-14AA01CURREXT FROM 31/07/2018 TO 31/12/2018
2017-09-07RES13THE BACKSTOP AGREEMENT 27/07/2017
2017-09-07RES01ADOPT ARTICLES 27/07/2017
2017-09-07RES13SHARES SUBDIVIDED 27/07/2017
2017-09-07RES01ADOPT ARTICLES 27/07/2017
2017-09-06AP01DIRECTOR APPOINTED DEREK JAMES WEIR
2017-09-06AP01DIRECTOR APPOINTED CHARLES NORMAN BRALVER
2017-09-06AP01DIRECTOR APPOINTED JOHN WORTH
2017-09-06AP01DIRECTOR APPOINTED MR AIDAN BIRKETT
2017-09-05AP01DIRECTOR APPOINTED MRS LAURA MARTINE CARSTENSEN
2017-09-05AP01DIRECTOR APPOINTED MR WILLIAM GENNYDD THOMAS
2017-09-05AP01DIRECTOR APPOINTED MR DENNIS HOLT
2017-09-05AP01DIRECTOR APPOINTED MR GLYN MICHAEL SMITH
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2017 FROM C/O PAUL HASTINGS (EUROPE) LLP 10 BISHOPS SQUARE EIGHTH FLOOR LONDON E1 6EG UNITED KINGDOM
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2017 FROM, C/O PAUL HASTINGS (EUROPE) LLP 10 BISHOPS SQUARE, EIGHTH FLOOR, LONDON, E1 6EG, UNITED KINGDOM
2017-09-01RES15CHANGE OF NAME 27/07/2017
2017-09-01CERTNMCOMPANY NAME CHANGED BALLOON STREET HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/09/17
2017-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-01NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 45145.7
2017-07-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE CO-OPERATIVE BANK HOLDINGS 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 THE CO-OPERATIVE BANK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CO-OPERATIVE BANK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of THE CO-OPERATIVE BANK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CO-OPERATIVE BANK HOLDINGS LIMITED
Trademarks
We have not found any records of THE CO-OPERATIVE BANK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CO-OPERATIVE BANK HOLDINGS 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 (74990 - Non-trading company) as THE CO-OPERATIVE BANK HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CO-OPERATIVE BANK HOLDINGS 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 THE CO-OPERATIVE BANK HOLDINGS 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 THE CO-OPERATIVE BANK HOLDINGS 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.