Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MIDLANDS CO-OP GENERAL PARTNER LIMITED
Company Information for

MIDLANDS CO-OP GENERAL PARTNER LIMITED

CITYPOINT, 65 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
Company Registration Number
SC410710
Private Limited Company
Active

Company Overview

About Midlands Co-op General Partner Ltd
MIDLANDS CO-OP GENERAL PARTNER LIMITED was founded on 2011-11-07 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Midlands Co-op General Partner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MIDLANDS CO-OP GENERAL PARTNER LIMITED
 
Legal Registered Office
CITYPOINT
65 HAYMARKET TERRACE
EDINBURGH
EH12 5HD
Other companies in EH3
 
Filing Information
Company Number SC410710
Company ID Number SC410710
Date formed 2011-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 25/10/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 12:48:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLANDS CO-OP GENERAL PARTNER 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 MIDLANDS CO-OP GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT WATTS
Company Secretary 2011-11-07
JANE LOUISE BOHEN
Director 2018-05-17
MARTYN DAVID CHEATLE
Director 2012-05-17
ELAINE PATRICIA DEAN
Director 2014-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA ANNETTE LEE
Director 2014-05-22 2018-05-17
FRANK CROFT
Director 2013-05-16 2014-05-22
JOHN SAMUEL MALTBY
Director 2013-05-16 2014-05-22
MARIA ANNETTE LEE
Director 2012-05-17 2013-05-16
PAUL SINGH
Director 2012-05-17 2013-05-16
FRANK CROFT
Director 2011-11-07 2012-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE LOUISE BOHEN CENTRAL ENGLAND DERSINGHAM LIMITED Director 2018-05-17 CURRENT 2003-07-09 Active
JANE LOUISE BOHEN JAMES RETAIL HOLDINGS LIMITED Director 2018-05-17 CURRENT 2015-05-29 Active
JANE LOUISE BOHEN YAXLEY FARM LIMITED Director 2018-05-17 CURRENT 1990-10-29 Active
JANE LOUISE BOHEN TERRY SMITH LIMITED Director 2018-05-17 CURRENT 1987-01-30 Active
JANE LOUISE BOHEN METRO DISCOUNT STORES (MIDLANDS) LIMITED Director 2018-05-17 CURRENT 1975-06-09 Active
JANE LOUISE BOHEN KEN IVES MOTORS (DERBY) LIMITED Director 2018-05-17 CURRENT 1974-09-26 Active - Proposal to Strike off
JANE LOUISE BOHEN CASE DEVELOPMENT CIC Director 2017-08-01 CURRENT 2011-08-09 Active
MARTYN DAVID CHEATLE CENTRAL ENGLAND DERSINGHAM LIMITED Director 2016-09-30 CURRENT 2003-07-09 Active
MARTYN DAVID CHEATLE JAMES RETAIL HOLDINGS LIMITED Director 2016-09-30 CURRENT 2015-05-29 Active
MARTYN DAVID CHEATLE FEDERAL RETAIL AND TRADING SERVICES LIMITED Director 2014-09-02 CURRENT 2014-08-07 Active
MARTYN DAVID CHEATLE YAXLEY FARM LIMITED Director 2013-12-01 CURRENT 1990-10-29 Active
MARTYN DAVID CHEATLE SHAWS PETROLEUM LIMITED Director 2012-11-28 CURRENT 1965-07-30 Dissolved 2017-06-16
MARTYN DAVID CHEATLE MIDLANDS CO-OPERATIVE FINANCE LIMITED Director 2010-03-19 CURRENT 2008-02-07 Dissolved 2013-09-13
MARTYN DAVID CHEATLE LEICESTER CARRIAGE BUILDERS 2002 LIMITED Director 2010-03-19 CURRENT 2002-03-15 Active - Proposal to Strike off
MARTYN DAVID CHEATLE ILKESTON TRAVEL SERVICES LIMITED Director 2010-03-19 CURRENT 1993-07-15 Active - Proposal to Strike off
MARTYN DAVID CHEATLE ILKESTON MOTOR FINANCE LIMITED Director 2010-03-19 CURRENT 2001-11-12 Active - Proposal to Strike off
MARTYN DAVID CHEATLE TERRY SMITH LIMITED Director 2010-03-19 CURRENT 1987-01-30 Active
MARTYN DAVID CHEATLE METRO DISCOUNT STORES (MIDLANDS) LIMITED Director 2010-03-19 CURRENT 1975-06-09 Active
MARTYN DAVID CHEATLE KEN IVES MOTORS (DERBY) LIMITED Director 2010-03-19 CURRENT 1974-09-26 Active - Proposal to Strike off
MARTYN DAVID CHEATLE ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED Director 2007-01-04 CURRENT 2003-05-29 Active - Proposal to Strike off
ELAINE PATRICIA DEAN ADVANTAGE MOTOR GROUP LIMITED Director 2017-05-18 CURRENT 2006-04-28 Active
ELAINE PATRICIA DEAN CEC OPTICAL LIMITED Director 2017-05-18 CURRENT 2011-02-11 Active
ELAINE PATRICIA DEAN CENTRAL ENGLAND DERSINGHAM LIMITED Director 2016-09-30 CURRENT 2003-07-09 Active
ELAINE PATRICIA DEAN JAMES RETAIL HOLDINGS LIMITED Director 2016-09-30 CURRENT 2015-05-29 Active
ELAINE PATRICIA DEAN SHAWS PETROLEUM LIMITED Director 2014-05-22 CURRENT 1965-07-30 Dissolved 2017-06-16
ELAINE PATRICIA DEAN LEICESTER CARRIAGE BUILDERS 2002 LIMITED Director 2014-05-22 CURRENT 2002-03-15 Active - Proposal to Strike off
ELAINE PATRICIA DEAN YAXLEY FARM LIMITED Director 2014-05-22 CURRENT 1990-10-29 Active
ELAINE PATRICIA DEAN ILKESTON TRAVEL SERVICES LIMITED Director 2014-05-22 CURRENT 1993-07-15 Active - Proposal to Strike off
ELAINE PATRICIA DEAN ILKESTON MOTOR FINANCE LIMITED Director 2014-05-22 CURRENT 2001-11-12 Active - Proposal to Strike off
ELAINE PATRICIA DEAN ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED Director 2014-05-22 CURRENT 2003-05-29 Active - Proposal to Strike off
ELAINE PATRICIA DEAN TERRY SMITH LIMITED Director 2014-05-22 CURRENT 1987-01-30 Active
ELAINE PATRICIA DEAN METRO DISCOUNT STORES (MIDLANDS) LIMITED Director 2014-05-22 CURRENT 1975-06-09 Active
ELAINE PATRICIA DEAN KEN IVES MOTORS (DERBY) LIMITED Director 2014-05-22 CURRENT 1974-09-26 Active - Proposal to Strike off

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
2023-08-03Audit exemption subsidiary accounts made up to 2023-01-28
2023-08-02Notice of agreement to exemption from audit of accounts for period ending 28/01/23
2023-08-02Audit exemption statement of guarantee by parent company for period ending 28/01/23
2023-08-02Consolidated accounts of parent company for subsidiary company period ending 28/01/23
2023-07-22CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-23APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE BOHEN
2023-05-23APPOINTMENT TERMINATED, DIRECTOR TANYA NOON
2023-05-23DIRECTOR APPOINTED MRS ELAINE PATRICIA DEAN
2023-05-23DIRECTOR APPOINTED MR RICHARD BRIAN BICKLE
2022-07-04SECRETARY'S DETAILS CHNAGED FOR MR ANDREW DAVID SEDDON on 2022-05-31
2022-07-04CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-06Appointment of Mr Andrew David Seddon as company secretary on 2022-01-28
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 23/01/21
2021-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 23/01/21
2021-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 23/01/21
2021-10-06AA01Previous accounting period shortened from 31/01/21 TO 25/01/21
2021-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-02-12CH01Director's details changed for Miss Deborah Mary Robinson on 2021-02-02
2020-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/01/20
2020-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/01/20
2020-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/01/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/01/19
2019-10-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/01/19
2019-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/01/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN DAVID CHEATLE
2019-04-26AP01DIRECTOR APPOINTED MISS DEBORAH MARY ROBINSON
2018-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/01/18
2018-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/01/18
2018-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/01/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-30AP01DIRECTOR APPOINTED MRS JANE LOUISE BOHEN
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ANNETTE LEE
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/01/17
2017-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/01/17
2017-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/01/17
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/16
2016-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/16
2016-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/16
2016-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ANNETTE LEE / 29/08/2016
2016-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE PATRICIA DEAN / 29/08/2016
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-04AR0107/11/15 FULL LIST
2015-11-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 24/01/15
2015-11-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 24/01/15
2015-11-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 24/01/15
2015-11-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 24/01/15
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 3 PONTON STREET EDINBURGH EH3 9QQ
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0107/11/14 FULL LIST
2014-10-30AAFULL ACCOUNTS MADE UP TO 25/01/14
2014-06-13AP01DIRECTOR APPOINTED MRS ELAINE PATRICIA DEAN
2014-06-13AP01DIRECTOR APPOINTED MRS MARIA ANNETTE LEE
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALTBY
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CROFT
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-05AR0107/11/13 FULL LIST
2013-08-21AP01DIRECTOR APPOINTED MR FRANK CROFT
2013-08-21AP01DIRECTOR APPOINTED MR JOHN SAMUEL MALTBY
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SINGH
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MARIA LEE
2013-08-14MISCSECTION 519 AUDITOR'S STATEMENT
2013-08-09AA26/01/13 TOTAL EXEMPTION FULL
2013-06-19AA01PREVEXT FROM 30/11/2012 TO 31/01/2013
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU UNITED KINGDOM
2013-02-18AR0107/11/12 FULL LIST
2013-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT WATTS / 07/01/2013
2013-01-07AP01DIRECTOR APPOINTED MRS MARIA ANNETTE LEE
2013-01-07AP01DIRECTOR APPOINTED MR PAUL SINGH
2013-01-07AP01DIRECTOR APPOINTED MR MARTYN DAVID CHEATLE
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CROFT
2011-11-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




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

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Intangible Assets
Patents
We have not found any records of MIDLANDS CO-OP GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLANDS CO-OP GENERAL PARTNER LIMITED
Trademarks
We have not found any records of MIDLANDS CO-OP GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLANDS CO-OP GENERAL PARTNER 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 (82110 - Combined office administrative service activities) as MIDLANDS CO-OP GENERAL PARTNER LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where MIDLANDS CO-OP GENERAL PARTNER 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 MIDLANDS CO-OP GENERAL PARTNER 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 MIDLANDS CO-OP GENERAL PARTNER 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.