Co-operative Futures Ltd GLOUCESTER


-operative Futures started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03944484. The -operative Futures company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Gloucester at City Works. Postal code: GL1 4DF. Since Sunday 19th April 2015 Co-operative Futures Ltd is no longer carrying the name -operative Futures.

Currently there are 6 directors in the the company, namely Barbara R., Paul M. and Nicholas G. and others. In addition one secretary - Joanne W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Co-operative Futures Ltd Address / Contact

Office Address City Works
Office Address2 Alfred Street
Town Gloucester
Post code GL1 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03944484
Date of Incorporation Fri, 10th Mar 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Barbara R.

Position: Director

Appointed: 07 December 2020

Paul M.

Position: Director

Appointed: 07 December 2020

Nicholas G.

Position: Director

Appointed: 16 January 2019

Joanne W.

Position: Secretary

Appointed: 23 July 2008

Stephen A.

Position: Director

Appointed: 27 July 2004

Joanne W.

Position: Director

Appointed: 04 December 2001

Brian T.

Position: Director

Appointed: 10 March 2000

Rashpal S.

Position: Director

Appointed: 17 July 2019

Resigned: 10 November 2020

Judith F.

Position: Director

Appointed: 16 January 2019

Resigned: 21 October 2020

Martin C.

Position: Director

Appointed: 17 January 2018

Resigned: 06 March 2020

Barbara R.

Position: Director

Appointed: 22 April 2015

Resigned: 05 November 2018

George W.

Position: Director

Appointed: 22 January 2014

Resigned: 22 October 2014

Matthew L.

Position: Director

Appointed: 06 February 2013

Resigned: 22 January 2014

Christine H.

Position: Director

Appointed: 20 July 2011

Resigned: 15 April 2013

Edward R.

Position: Director

Appointed: 20 July 2010

Resigned: 18 April 2018

Diane B.

Position: Director

Appointed: 20 July 2010

Resigned: 02 January 2017

Michael A.

Position: Director

Appointed: 12 September 2008

Resigned: 08 February 2013

Jane A.

Position: Director

Appointed: 12 September 2008

Resigned: 22 April 2009

Brian T.

Position: Director

Appointed: 18 October 2006

Resigned: 20 July 2010

Kenneth B.

Position: Director

Appointed: 18 October 2006

Resigned: 18 January 2012

Malcolm S.

Position: Director

Appointed: 26 July 2006

Resigned: 23 July 2008

Dorothy B.

Position: Director

Appointed: 26 August 2005

Resigned: 26 April 2006

Kathrin L.

Position: Director

Appointed: 31 January 2005

Resigned: 23 October 2007

Philip R.

Position: Director

Appointed: 26 January 2005

Resigned: 27 January 2011

Linda Y.

Position: Secretary

Appointed: 21 October 2004

Resigned: 23 July 2008

Quintin F.

Position: Director

Appointed: 28 January 2004

Resigned: 31 December 2005

John D.

Position: Director

Appointed: 15 October 2003

Resigned: 22 April 2015

Anne B.

Position: Director

Appointed: 04 December 2002

Resigned: 28 January 2004

Dorothy B.

Position: Secretary

Appointed: 04 December 2001

Resigned: 26 August 2005

David R.

Position: Director

Appointed: 11 September 2001

Resigned: 09 September 2002

Mark G.

Position: Director

Appointed: 11 September 2001

Resigned: 22 April 2015

Suzanna J.

Position: Director

Appointed: 11 September 2001

Resigned: 31 December 2005

Norman R.

Position: Director

Appointed: 19 May 2000

Resigned: 15 October 2003

Graham M.

Position: Director

Appointed: 16 May 2000

Resigned: 11 June 2001

Peter C.

Position: Director

Appointed: 27 April 2000

Resigned: 31 January 2005

Edgar P.

Position: Director

Appointed: 27 April 2000

Resigned: 11 September 2001

Vivian W.

Position: Director

Appointed: 27 April 2000

Resigned: 11 September 2001

Patrick C.

Position: Director

Appointed: 27 April 2000

Resigned: 20 November 2000

Susan H.

Position: Director

Appointed: 10 March 2000

Resigned: 11 September 2001

Stephen Y.

Position: Director

Appointed: 10 March 2000

Resigned: 23 July 2008

Kathrin L.

Position: Secretary

Appointed: 10 March 2000

Resigned: 04 December 2001

Lynda T.

Position: Director

Appointed: 10 March 2000

Resigned: 21 October 2004

Stephen A.

Position: Director

Appointed: 10 March 2000

Resigned: 04 December 2001

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is The People Co-Operative Limited from Birmingham, England. The abovementioned PSC is categorised as "a co-operative society". The abovementioned PSC.

The People Co-Operative Limited

2 Devon Way, Birmingham, B31 2TS, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Co-Operative Society
Country registered England
Place registered Fsa
Registration number 32344r
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

-operative Futures April 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth105 55986 402   
Balance Sheet
Cash Bank In Hand89 39880 214   
Cash Bank On Hand 80 21475 54550 60172 250
Current Assets110 56087 67492 12390 168120 472
Debtors21 1627 46016 57837 81948 222
Other Debtors  8 948519 
Property Plant Equipment 775522 4611 248
Tangible Fixed Assets87977   
Total Inventories   1 748 
Reserves/Capital
Profit Loss Account Reserve105 55986 402   
Shareholder Funds105 55986 402   
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 6664 8005 6396 353
Average Number Employees During Period  223
Creditors 6 5996 27612 41823 594
Creditors Due Within One Year11 1306 599   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    125
Disposals Property Plant Equipment    499
Fixed Assets6 1295 3275 8027 7116 248
Increase From Depreciation Charge For Year Property Plant Equipment  134839839
Investments Fixed Assets5 2505 2505 2505 2505 000
Net Current Assets Liabilities99 43081 07585 84777 75096 878
Other Creditors  3 2434 203 
Other Investments Other Than Loans  5 2505 250 
Other Taxation Social Security Payable  2 1186 009 
Property Plant Equipment Gross Cost 4 7435 3528 1007 601
Tangible Fixed Assets Cost Or Valuation4 743    
Tangible Fixed Assets Depreciation3 8644 666   
Tangible Fixed Assets Depreciation Charged In Period 802   
Total Additions Including From Business Combinations Property Plant Equipment  6092 748 
Total Assets Less Current Liabilities105 55986 40291 64985 461103 126
Trade Creditors Trade Payables  9152 206 
Trade Debtors Trade Receivables  7 63037 300 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, September 2023
Free Download (11 pages)

Company search

Advertisements