Active
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 Name | |
---|---|
MIDLANDS CO-OP GENERAL PARTNER LIMITED | |
Legal Registered Office | |
CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in EH3 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ROBERT WATTS |
||
JANE LOUISE BOHEN |
||
MARTYN DAVID CHEATLE |
||
ELAINE PATRICIA DEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIA ANNETTE LEE |
Director | ||
FRANK CROFT |
Director | ||
JOHN SAMUEL MALTBY |
Director | ||
MARIA ANNETTE LEE |
Director | ||
PAUL SINGH |
Director | ||
FRANK CROFT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL ENGLAND DERSINGHAM LIMITED | Director | 2018-05-17 | CURRENT | 2003-07-09 | Active | |
JAMES RETAIL HOLDINGS LIMITED | Director | 2018-05-17 | CURRENT | 2015-05-29 | Active | |
YAXLEY FARM LIMITED | Director | 2018-05-17 | CURRENT | 1990-10-29 | Active | |
TERRY SMITH LIMITED | Director | 2018-05-17 | CURRENT | 1987-01-30 | Active | |
METRO DISCOUNT STORES (MIDLANDS) LIMITED | Director | 2018-05-17 | CURRENT | 1975-06-09 | Active | |
KEN IVES MOTORS (DERBY) LIMITED | Director | 2018-05-17 | CURRENT | 1974-09-26 | Active - Proposal to Strike off | |
CASE DEVELOPMENT CIC | Director | 2017-08-01 | CURRENT | 2011-08-09 | Active | |
CENTRAL ENGLAND DERSINGHAM LIMITED | Director | 2016-09-30 | CURRENT | 2003-07-09 | Active | |
JAMES RETAIL HOLDINGS LIMITED | Director | 2016-09-30 | CURRENT | 2015-05-29 | Active | |
FEDERAL RETAIL AND TRADING SERVICES LIMITED | Director | 2014-09-02 | CURRENT | 2014-08-07 | Active | |
YAXLEY FARM LIMITED | Director | 2013-12-01 | CURRENT | 1990-10-29 | Active | |
SHAWS PETROLEUM LIMITED | Director | 2012-11-28 | CURRENT | 1965-07-30 | Dissolved 2017-06-16 | |
MIDLANDS CO-OPERATIVE FINANCE LIMITED | Director | 2010-03-19 | CURRENT | 2008-02-07 | Dissolved 2013-09-13 | |
LEICESTER CARRIAGE BUILDERS 2002 LIMITED | Director | 2010-03-19 | CURRENT | 2002-03-15 | Active - Proposal to Strike off | |
ILKESTON TRAVEL SERVICES LIMITED | Director | 2010-03-19 | CURRENT | 1993-07-15 | Active - Proposal to Strike off | |
ILKESTON MOTOR FINANCE LIMITED | Director | 2010-03-19 | CURRENT | 2001-11-12 | Active - Proposal to Strike off | |
TERRY SMITH LIMITED | Director | 2010-03-19 | CURRENT | 1987-01-30 | Active | |
METRO DISCOUNT STORES (MIDLANDS) LIMITED | Director | 2010-03-19 | CURRENT | 1975-06-09 | Active | |
KEN IVES MOTORS (DERBY) LIMITED | Director | 2010-03-19 | CURRENT | 1974-09-26 | Active - Proposal to Strike off | |
ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED | Director | 2007-01-04 | CURRENT | 2003-05-29 | Active - Proposal to Strike off | |
ADVANTAGE MOTOR GROUP LIMITED | Director | 2017-05-18 | CURRENT | 2006-04-28 | Active | |
CEC OPTICAL LIMITED | Director | 2017-05-18 | CURRENT | 2011-02-11 | Active | |
CENTRAL ENGLAND DERSINGHAM LIMITED | Director | 2016-09-30 | CURRENT | 2003-07-09 | Active | |
JAMES RETAIL HOLDINGS LIMITED | Director | 2016-09-30 | CURRENT | 2015-05-29 | Active | |
SHAWS PETROLEUM LIMITED | Director | 2014-05-22 | CURRENT | 1965-07-30 | Dissolved 2017-06-16 | |
LEICESTER CARRIAGE BUILDERS 2002 LIMITED | Director | 2014-05-22 | CURRENT | 2002-03-15 | Active - Proposal to Strike off | |
YAXLEY FARM LIMITED | Director | 2014-05-22 | CURRENT | 1990-10-29 | Active | |
ILKESTON TRAVEL SERVICES LIMITED | Director | 2014-05-22 | CURRENT | 1993-07-15 | Active - Proposal to Strike off | |
ILKESTON MOTOR FINANCE LIMITED | Director | 2014-05-22 | CURRENT | 2001-11-12 | Active - Proposal to Strike off | |
ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED | Director | 2014-05-22 | CURRENT | 2003-05-29 | Active - Proposal to Strike off | |
TERRY SMITH LIMITED | Director | 2014-05-22 | CURRENT | 1987-01-30 | Active | |
METRO DISCOUNT STORES (MIDLANDS) LIMITED | Director | 2014-05-22 | CURRENT | 1975-06-09 | Active | |
KEN IVES MOTORS (DERBY) LIMITED | Director | 2014-05-22 | CURRENT | 1974-09-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2023-01-28 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/01/23 | ||
Audit exemption statement of guarantee by parent company for period ending 28/01/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/01/23 | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE BOHEN | ||
APPOINTMENT TERMINATED, DIRECTOR TANYA NOON | ||
DIRECTOR APPOINTED MRS ELAINE PATRICIA DEAN | ||
DIRECTOR APPOINTED MR RICHARD BRIAN BICKLE | ||
SECRETARY'S DETAILS CHNAGED FOR MR ANDREW DAVID SEDDON on 2022-05-31 | ||
CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | ||
Appointment of Mr Andrew David Seddon as company secretary on 2022-01-28 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 23/01/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 23/01/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 23/01/21 | |
AA01 | Previous accounting period shortened from 31/01/21 TO 25/01/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Deborah Mary Robinson on 2021-02-02 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/01/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/01/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/01/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/01/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN DAVID CHEATLE | |
AP01 | DIRECTOR APPOINTED MISS DEBORAH MARY ROBINSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/01/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/01/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JANE LOUISE BOHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA ANNETTE LEE | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ANNETTE LEE / 29/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE PATRICIA DEAN / 29/08/2016 | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 24/01/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 24/01/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 24/01/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 24/01/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 3 PONTON STREET EDINBURGH EH3 9QQ | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/01/14 | |
AP01 | DIRECTOR APPOINTED MRS ELAINE PATRICIA DEAN | |
AP01 | DIRECTOR APPOINTED MRS MARIA ANNETTE LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MALTBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK CROFT | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FRANK CROFT | |
AP01 | DIRECTOR APPOINTED MR JOHN SAMUEL MALTBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA LEE | |
MISC | SECTION 519 AUDITOR'S STATEMENT | |
AA | 26/01/13 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 30/11/2012 TO 31/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU UNITED KINGDOM | |
AR01 | 07/11/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT WATTS / 07/01/2013 | |
AP01 | DIRECTOR APPOINTED MRS MARIA ANNETTE LEE | |
AP01 | DIRECTOR APPOINTED MR PAUL SINGH | |
AP01 | DIRECTOR APPOINTED MR MARTYN DAVID CHEATLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK CROFT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities
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:
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. |