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

CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED

1 BALLOON STREET, MANCHESTER, M4 4BE,
Company Registration Number
00718903
Private Limited Company
Active

Company Overview

About Co-operative Bank Financial Advisers Ltd
CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED was founded on 1962-03-23 and has its registered office in Manchester. The organisation's status is listed as "Active". Co-operative Bank Financial Advisers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED
 
Legal Registered Office
1 BALLOON STREET
MANCHESTER
M4 4BE
Other companies in M60
 
Filing Information
Company Number 00718903
Company ID Number 00718903
Date formed 1962-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-05 11:55:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CO-OPERATIVE BANK FINANCIAL ADVISERS 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 BANK FINANCIAL ADVISERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CLIVE WHITEHEAD
Company Secretary 2015-03-30
RICHARD JOHN ADNETT
Director 2017-03-23
CAROLINE JANE RICHARDSON
Director 2017-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
ISABEL MARY CHADWICK
Director 2015-08-20 2018-02-28
DANIEL MUNDY
Director 2015-08-20 2017-03-10
GRAHAME MCGIRR
Director 2014-04-17 2016-10-06
CLARE LOUISE GOSLING
Director 2012-03-30 2015-08-20
BRONA ROSE MCKEOWN
Company Secretary 2014-12-19 2015-03-30
KATY JANE ARNOLD
Company Secretary 2014-06-01 2014-12-19
PATRICIA ANNE WADE
Company Secretary 2010-07-19 2014-04-16
RODNEY JENSEN BULMER
Director 2008-05-07 2014-04-16
MICHAEL DAVID FAIRBAIRN
Director 2007-04-16 2012-06-26
ANDREW NICHOLAS RUSSELL
Director 2010-03-05 2011-11-30
PETER ALAN FERNS
Director 2009-07-28 2011-09-11
MOIRA ANN LEES
Company Secretary 2006-01-13 2010-07-19
RICHARD THOMAS GODDARD
Director 2008-04-04 2009-10-08
LYNN ROSE COLEMAN
Director 2003-12-09 2009-03-06
GEORGE STEPHAN PATER
Director 2007-04-20 2008-08-22
ROBIN JOHN RUSSEL FISHER
Director 2004-01-20 2007-08-15
CHARLES FRANCIS MCKEOWN
Director 2002-11-15 2007-04-25
PATRICIA ANNE WADE
Company Secretary 2003-11-11 2006-01-13
STEVEN DAVID KEMBER
Director 1997-08-05 2004-10-29
DAVID JOHN COX
Director 1992-06-01 2003-11-14
MOIRA ANN LEES
Company Secretary 1992-06-01 2003-11-11
RICHARD THOMAS GODDARD
Director 1999-04-14 2003-10-07
STUART JAMES RITCHIE
Director 2001-05-09 2003-10-07
ROGER JOHN BRIDPORT
Director 1992-06-01 2003-09-26
MICHAEL ANTHONY FIRTH
Director 1996-02-06 2002-10-01
CHARLES THOMAS HILLCOCK
Director 1994-02-02 1999-07-30
STEPHEN ALLEN CARTER
Director 1997-06-17 1999-02-09
ROBERT WILLIAM PETER MORRIS
Director 1992-06-01 1997-08-05
ROGER LIONEL KING
Director 1994-03-30 1997-06-17
WILLIAM JOHN MARPER
Director 1994-03-30 1996-02-06
ROGER JOHN GORVIN
Director 1992-06-01 1993-11-02
DEREK GILBERT DAWSON
Director 1992-06-01 1993-01-08

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 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
RICHARD JOHN ADNETT CO-OPERATIVE COMMERCIAL LIMITED Director 2015-08-20 CURRENT 1969-05-19 Liquidation
CAROLINE JANE RICHARDSON BOS PERSONAL LENDING LIMITED Director 2017-07-26 CURRENT 1997-08-08 Active
CAROLINE JANE RICHARDSON MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED Director 2017-05-09 CURRENT 1988-11-16 Active
CAROLINE JANE RICHARDSON PLATFORM FUNDING LIMITED Director 2017-05-09 CURRENT 1997-10-28 Active
CAROLINE JANE RICHARDSON MORTGAGE AGENCY SERVICES NUMBER FOUR LIMITED Director 2017-05-09 CURRENT 2002-04-19 Active
CAROLINE JANE RICHARDSON MORTGAGE AGENCY SERVICES NUMBER SIX LIMITED Director 2017-05-09 CURRENT 2003-11-13 Active
CAROLINE JANE RICHARDSON MORTGAGE AGENCY SERVICES NUMBER TWO LIMITED Director 2017-05-09 CURRENT 1988-02-16 Active
CAROLINE JANE RICHARDSON PLATFORM HOME LOANS LIMITED Director 2017-05-09 CURRENT 1989-01-12 Liquidation
CAROLINE JANE RICHARDSON MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED Director 2017-05-09 CURRENT 2002-04-19 Active
CAROLINE JANE RICHARDSON BRITANNIA TREASURY SERVICES LIMITED Director 2017-03-23 CURRENT 1997-08-07 Liquidation

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
2024-11-25Audit exemption subsidiary accounts made up to 2023-12-31
2024-11-03Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-11-03Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-11-03Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-06-18Change of details for The Co-Operative Bank Plc as a person with significant control on 2024-06-07
2024-03-12SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE ELIZABETH GREEN on 2024-03-08
2024-03-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE ELIZABETH GREEN on 2024-03-08
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-27Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-03-27Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-03-27Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-27Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-03-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-03-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-03-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-03-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-03-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-14DIRECTOR APPOINTED MR RICHARD MICHAEL HIOM
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JONATHAN DANIEL BAILEY
2022-02-14AP01DIRECTOR APPOINTED MR RICHARD MICHAEL HIOM
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DANIEL BAILEY
2021-06-09CH01Director's details changed for Louise Britnell on 2021-06-09
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
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 31/12/19
2020-01-09RP04AP01Second filing of director appointment of Louise Britnell
2019-07-01AP01DIRECTOR APPOINTED LOUISE BRITNELL
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADNETT
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-03-07TM02Termination of appointment of David Clive Whitehead on 2019-02-14
2019-03-07AP03Appointment of Mrs Catherine Elizabeth Green as company secretary on 2019-02-14
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE RICHARDSON
2018-10-08AP01DIRECTOR APPOINTED MR JONATHAN DANIEL BAILEY
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
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 / MRS CAROLINE JANE RICHARDSON / 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
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-19AP01DIRECTOR APPOINTED CAROLINE RICHARDSON
2017-04-06AP01DIRECTOR APPOINTED MR RICHARD JOHN ADNETT
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GIBSON WEBSDELL
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MUNDY
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME MCGIRR
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-27SH20Statement by Directors
2016-06-27CAP-SSSOLVENCY STATEMENT DATED 21/06/16
2016-06-27CAP-SSSOLVENCY STATEMENT DATED 21/06/16
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
2016-06-27RES13£20,099,999 BE PAID TO SOLE MEMBER 24/06/2016
2016-06-27RES13£20,099,999 BE PAID TO SOLE MEMBER 24/06/2016
2016-06-27RES06REDUCE ISSUED CAPITAL 24/06/2016
2016-06-27RES06REDUCE ISSUED CAPITAL 24/06/2016
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23AP01DIRECTOR APPOINTED MS ISABEL MARY CHADWICK
2015-09-23AP01DIRECTOR APPOINTED MR DANIEL MUNDY
2015-09-23AP01DIRECTOR APPOINTED MR NICHOLAS GIBSON WEBSDELL
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 20100000
2015-06-25AR0101/06/15 FULL LIST
2015-04-13AP03SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY BRONA MCKEOWN
2014-12-29AP03SECRETARY APPOINTED BRONA ROSE MCKEOWN
2014-12-29TM02APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD
2014-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / KATY JANE ARNOLD / 17/10/2014
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 20100000
2014-06-30AR0101/06/14 FULL LIST
2014-06-30AP03SECRETARY APPOINTED KATY JANE ARNOLD
2014-05-21MISCSECTION 519
2014-05-21AUDAUDITOR'S RESIGNATION
2014-05-19MISCSECTION 519
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA ANNE WADE
2014-04-23AP01DIRECTOR APPOINTED GRAHAME MCGIRR
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BULMER
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014
2013-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE WADE / 16/08/2013
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0101/06/13 FULL LIST
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAIRBAIRN
2012-06-12AR0101/06/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03AP01DIRECTOR APPOINTED CLARE LOUISE GOSLING
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER FERNS
2011-06-03AR0101/06/11 FULL LIST
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22SH0117/12/10 STATEMENT OF CAPITAL GBP 20100000
2010-07-28AP03SECRETARY APPOINTED MRS PATRICIA ANNE WADE
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY MOIRA LEES
2010-06-30AR0101/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FERNS / 01/06/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FERNS / 12/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FAIRBAIRN / 12/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS RUSSELL / 11/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JENSEN BULMER / 10/05/2010
2010-04-13AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS RUSSELL
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-08AP01DIRECTOR APPOINTED MR PETER FERNS
2010-01-28AA01PREVSHO FROM 11/01/2010 TO 31/12/2009
2010-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-12RES04NC INC ALREADY ADJUSTED 23/12/2009
2010-01-05SH0123/12/09 STATEMENT OF CAPITAL GBP 11600000
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD
2009-09-3088(2)AD 09/09/09 GBP SI 5000000@1=5000000 GBP IC 1600000/6600000
2009-09-18123GBP NC 1600000/6600000 09/09/09
2009-06-01363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-13AAFULL ACCOUNTS MADE UP TO 10/01/09
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR LYNN COLEMAN
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR GEORGE PATER
2008-06-18AAFULL ACCOUNTS MADE UP TO 12/01/08
2008-06-06363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-19288aDIRECTOR APPOINTED RODNEY JENSEN BULMER
2008-05-08288aDIRECTOR APPOINTED MR RICHARD THOMAS GODDARD
2008-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FAIRBAIRN / 13/03/2008
2008-02-18288bDIRECTOR RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-07-11363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25AAFULL ACCOUNTS MADE UP TO 13/01/07
2007-05-04288aNEW DIRECTOR APPOINTED
2007-05-04288aNEW DIRECTOR APPOINTED
2006-06-06363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-23AAFULL ACCOUNTS MADE UP TO 14/01/06
2006-01-24288aNEW SECRETARY APPOINTED
2006-01-17288bSECRETARY RESIGNED
2005-06-25363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-06-10AAFULL ACCOUNTS MADE UP TO 08/01/05
2005-04-26RES04£ NC 100000/1600000 06/0
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 BANK FINANCIAL ADVISERS 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 BANK FINANCIAL ADVISERS 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 BANK FINANCIAL ADVISERS 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
Annual Accounts
2011-12-31

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 BANK FINANCIAL ADVISERS LIMITED

Intangible Assets
Patents
We have not found any records of CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED registering or being granted any patents
Domain Names

CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED owns 1 domain names.

independentfinancialadvice.co.uk  

Trademarks
We have not found any records of CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CO-OPERATIVE BANK FINANCIAL ADVISERS 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 BANK FINANCIAL ADVISERS 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 BANK FINANCIAL ADVISERS 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 BANK FINANCIAL ADVISERS 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 BANK FINANCIAL ADVISERS 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.