CO-OPERATIVE ENERGY LIMITED
Overview
| Company Name | CO-OPERATIVE ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06993470 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CO-OPERATIVE ENERGY LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is CO-OPERATIVE ENERGY LIMITED located?
| Registered Office Address | Central House Queen Street WS13 6QD Lichfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CO-OPERATIVE ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| VOLT ENERGY SUPPLY LIMITED | Aug 18, 2009 | Aug 18, 2009 |
What are the latest accounts for CO-OPERATIVE ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 26, 2026 |
| Next Accounts Due On | Oct 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 25, 2025 |
What is the status of the latest confirmation statement for CO-OPERATIVE ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Aug 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 18, 2025 |
| Overdue | No |
What are the latest filings for CO-OPERATIVE ENERGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of The Midcounties Co-Operative Limited as a person with significant control on Jan 26, 2026 | 1 pages | PSC07 | ||
Notification of Central England Co-Operative Limited as a person with significant control on Jan 26, 2026 | 2 pages | PSC02 | ||
Appointment of Mr Andrew David Seddon as a secretary on Jan 26, 2026 | 2 pages | AP03 | ||
Termination of appointment of Edward Geoffrey Parker as a secretary on Jan 26, 2026 | 1 pages | TM02 | ||
Termination of appointment of Heather Adele Richardson as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Termination of appointment of Fiona Anne Ravenscroft as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Termination of appointment of Barbara Ann Rainford as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Milton as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Termination of appointment of Harvey Spencer Griffiths as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Termination of appointment of Stephen Charles Hawksworth as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Termination of appointment of Callum Michael Dunne as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Termination of appointment of Amanda Jane Davis as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Registered office address changed from Co-Operative House Warwick Technology Park, Gallows Hill Warwick Warwickshire CV34 6DA to Central House Queen Street Lichfield WS13 6QD on Jan 27, 2026 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Jan 23, 2026
| 3 pages | SH01 | ||
Termination of appointment of Victoria Green as a director on Oct 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 18, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 25, 2025 | 16 pages | AA | ||
Current accounting period shortened from Jan 28, 2025 to Jan 26, 2025 | 1 pages | AA01 | ||
Full accounts made up to Jan 27, 2024 | 16 pages | AA | ||
Appointment of Mr Callum Michael Dunne as a director on Oct 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Janson Stuart Woodall as a director on Oct 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Matthew David Nigel Lane as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Evelyne Godfrey as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 18, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Amanda Jane Davis as a director on Oct 19, 2023 | 2 pages | AP01 | ||
Who are the officers of CO-OPERATIVE ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEDDON, Andrew David | Secretary | Queen Street WS13 6QD Lichfield Central House England | 344768950001 | |||||||
| BOYLE, Eleanor Frances | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House Warwickshire United Kingdom | England | British | 174341390004 | |||||
| CONNOR, Bernadette | Director | Queen Street WS13 6QD Lichfield Central House England | England | Northern Irish | 137897340002 | |||||
| KIRKMAN, Irene Louise | Director | Queen Street WS13 6QD Lichfield Central House England | England | British | 137437580001 | |||||
| MATHER, Paul James | Director | Queen Street WS13 6QD Lichfield Central House England | England | British | 100297550003 | |||||
| WISEMAN, Helen Rita | Director | Queen Street WS13 6QD Lichfield Central House England | England | British | 79135770001 | |||||
| WOODALL, Janson Stuart | Director | Queen Street WS13 6QD Lichfield Central House England | England | British | 328137670001 | |||||
| WOODELL, Vivian Stanley | Director | Queen Street WS13 6QD Lichfield Central House England | England | British | 7898380003 | |||||
| MAKINSON, Nicholas John | Secretary | 14 Midfield Langho BB6 8HF Blackburn Lancashire | British | 31652960002 | ||||||
| PARKER, Edward Geoffrey | Secretary | Queen Street WS13 6QD Lichfield Central House England | British | 155435250001 | ||||||
| ADAMS, Graham | Director | Townsend GL17 0BE Mitcheldean Highfield Gloucestershire | United Kingdom | British | 134931320001 | |||||
| ALLEN, Sheila Elizabeth | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House Warwickshire United Kingdom | United Kingdom | British | 46507080001 | |||||
| ALLSOPP, Stephen Raymond | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House Warwickshire | England | British | 9548820001 | |||||
| ALLSOPP, Stephen Raymond | Director | Bentley Close SN3 2RD Swindon 20 Wiltshire | England | British | 9548820001 | |||||
| BARNES, Anthony Paul | Director | Botley Road OX2 0HP Oxford Co-Operative House 234 Oxfordshire | Uk | British | 133337780001 | |||||
| BIRCH, Olivia | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House Warwickshire | England | British | 58544480001 | |||||
| BIRCH, Olivia | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House Warwickshire United Kingdom | England | British | 58544480001 | |||||
| BOOKER, Leon Clive | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House Warwickshire | England | British | 217545100003 | |||||
| BOOT, John | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House Warwickshire United Kingdom | United Kingdom | British | 110146740001 | |||||
| BURBRIDGE, Isobel | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House Warwickshire | United Kingdom | British | 155437840002 | |||||
| CONNOR, Bernadette | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House Warwickshire | England | Northern Irish | 137897340002 | |||||
| COOK, Martin | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House Warwickshire | England | British | 39046080001 | |||||
| DAVIS, Amanda Jane | Director | Queen Street WS13 6QD Lichfield Central House England | England | British | 315129920001 | |||||
| DUNNE, Callum Michael | Director | Queen Street WS13 6QD Lichfield Central House England | England | British | 313491510001 | |||||
| EVANS, Martin Hugh | Director | Thorpe Green Barn Sandy Lane Brindle PR6 8NA Chorley Lancashire | England | British | 31615460002 | |||||
| FEENEY, Judith | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House Warwickshire | England | British | 95425100002 | |||||
| FITZJOHN, Ruth Joyce | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House Warwickshire | England | British | 15613300007 | |||||
| FITZJOHN, Ruth Joyce | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House Warwickshire United Kingdom | England | British | 15613300004 | |||||
| FRODSHAM, Royston | Director | Harpenden Drive CV5 7QF Coventry 20 West Midlands United Kingdom | United Kingdom | British | 134368230001 | |||||
| FRODSHAM, Royston | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House Warwickshire United Kingdom | United Kingdom | British | 134368230001 | |||||
| FURNESS, John Harry | Director | Northwood Lane High Legh WA16 0QX Knutsford The Granary Cheshire | England | British | 140582690001 | |||||
| GODFREY, Evelyne | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House Warwickshire | England | British | 169833120001 | |||||
| GRAY, Hazel | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House Warwickshire United Kingdom | United Kingdom | British | 174346150001 | |||||
| GRAY, Patrick Hugo | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House Warwickshire | England | British | 6814730001 | |||||
| GREEN, Victoria | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House Warwickshire | England | British | 208568730001 |
Who are the persons with significant control of CO-OPERATIVE ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Central England Co-Operative Limited | Jan 26, 2026 | Queen Street WS13 6QD Lichfield Central House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Midcounties Co-Operative Limited | Apr 06, 2016 | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0