Background WavePink WaveYellow Wave

COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED (01676622)

COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED (01676622) is an active UK company. incorporated on 9 November 1982. with registered office in Coventry. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED has been registered for 43 years. Current directors include HENSLEY- STEVENSON, Michele, HOLDSWORTH, Stephen Marcus Tyrrell, KNIGHT, Angela Amanda and 2 others.

Company Number
01676622
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 1982
Age
43 years
Address
G4 Enterprise House Foleshill Enterprise Park, Coventry, CV6 5NX
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HENSLEY- STEVENSON, Michele, HOLDSWORTH, Stephen Marcus Tyrrell, KNIGHT, Angela Amanda, STERNBERG, David, WYNNE, Andrew
SIC Codes
63990, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED

COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED is an active company incorporated on 9 November 1982 with the registered office located in Coventry. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED was registered 43 years ago.(SIC: 63990, 70229)

Status

active

Active since 43 years ago

Company No

01676622

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 9 November 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

COVENTRY CO-OPERATIVE DEVELOPMENT AGENCY LIMITED
From: 9 November 1982To: 6 March 1995
Contact
Address

G4 Enterprise House Foleshill Enterprise Park Courtaulds Way Coventry, CV6 5NX,

Previous Addresses

30a Binley Road Coventry CV3 1JA England
From: 25 October 2016To: 2 May 2023
The Scala 115a Far Gosford Street Coventry West Midlands CV1 5EA
From: 14 April 2011To: 25 October 2016
Doe Bank Building Doe Bank Lane Coventry West Midlands CV1 3AR
From: 9 November 1982To: 14 April 2011
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Feb 10
Director Joined
Feb 11
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
May 18
Director Joined
Jan 19
Director Left
Mar 19
Loan Cleared
May 19
Director Joined
Jul 19
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Sept 24
Director Joined
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HENSLEY- STEVENSON, Michele

Active
Foleshill Enterprise Park, CoventryCV6 5NX
Born May 1958
Director
Appointed 05 Nov 2025

HOLDSWORTH, Stephen Marcus Tyrrell

Active
Foleshill Enterprise Park, CoventryCV6 5NX
Born August 1980
Director
Appointed 16 Dec 2009

KNIGHT, Angela Amanda

Active
Foleshill Enterprise Park, CoventryCV6 5NX
Born August 1962
Director
Appointed 27 May 2020

STERNBERG, David

Active
Foleshill Enterprise Park, CoventryCV6 5NX
Born July 1951
Director
Appointed 16 Dec 2009

WYNNE, Andrew

Active
Foleshill Enterprise Park, CoventryCV6 5NX
Born February 1959
Director
Appointed 25 Jan 2019

DEXTER, Paul

Resigned
30 Alcombe Road, NorthamptonNN1 3LF
Secretary
Appointed 31 Mar 2005
Resigned 28 Jun 2006

GOODMAN, John

Resigned
32 Ainsbury Road, CoventryCV5 6BB
Secretary
Appointed 07 May 1997
Resigned 22 Mar 2001

GOODMAN, John

Resigned
32 Ainsbury Road, CoventryCV5 6BB
Secretary
Appointed N/A
Resigned 26 Apr 1993

LAUNCHBURY, Katrina-Anne

Resigned
Binley Road, CoventryCV3 1JA
Secretary
Appointed 16 May 2008
Resigned 03 Aug 2021

MATANKY, Tamy Lyn

Resigned
Long Spinney Cottage Braybrooke Road, Market HarboroughLE16 8LX
Secretary
Appointed 22 Mar 2001
Resigned 13 Dec 2001

MATANKY, Tamy Lyn

Resigned
Long Spinney Cottage Braybrooke Road, Market HarboroughLE16 8LX
Secretary
Appointed 26 Apr 1993
Resigned 07 May 1997

WIGHTMAN, Clare Marie Patricia

Resigned
1 Siddeley Avenue, KenilworthCV8 1EW
Secretary
Appointed 13 Dec 2001
Resigned 31 Mar 2005

WILSON, Nicholas Martin

Resigned
20 Water Lily Way, NuneatonCV10 7SJ
Secretary
Appointed 28 Jun 2006
Resigned 15 May 2008

ADKINS, Malcolm Geoffrey

Resigned
27 Gloucester Street, CoventryCV1 3BZ
Born May 1939
Director
Appointed N/A
Resigned 25 Oct 2004

ARCH, Sharon

Resigned
1 Deegan Close, CoventryCV2 4QX
Born July 1972
Director
Appointed 07 Dec 1993
Resigned 18 Jan 1995

ASIF, Mohammed

Resigned
79 Kingsway, CoventryCV2 4EX
Born May 1947
Director
Appointed 13 Aug 1992
Resigned 11 Aug 1994

BHANOT, Vimal

Resigned
43 Dane Road, CoventryCV2 4JR
Born August 1943
Director
Appointed 14 May 1992
Resigned 18 Jan 1995

BROOKES, Michael Richard Henry

Resigned
Doe Bank Building, CoventryCV1 3AR
Born June 1944
Director
Appointed 21 Nov 2005
Resigned 27 Jan 2010

BROOKES, Tracey Alison

Resigned
78 Fred Lee Grove, CoventryCV3 5NN
Born September 1964
Director
Appointed 09 Jul 1998
Resigned 13 Dec 2001

BROOKES, Tracey Alison

Resigned
78 Fred Lee Grove, CoventryCV3 5NN
Born September 1964
Director
Appointed 01 May 1996
Resigned 16 Jul 1997

BYGRAVE, Mandy Lee

Resigned
Binley Road, CoventryCV3 1JA
Born November 1965
Director
Appointed 22 Dec 2015
Resigned 14 Dec 2017

CLUGSTON, Jonathan David

Resigned
Binley Road, CoventryCV3 1JA
Born March 1970
Director
Appointed 14 Dec 2017
Resigned 11 May 2018

COOKE, Robert

Resigned
50 Berkswell Road, CoventryCV6 7DL
Born February 1960
Director
Appointed 14 May 1992
Resigned 18 Jan 1995

COOPER, David Jervis Matthew

Resigned
76 Avon Street, CoventryCV2 3GL
Born May 1948
Director
Appointed 18 Jan 1995
Resigned 28 Nov 2002

DAVIS, Adrian

Resigned
55 The Mount, CoventryCV3 5GJ
Born October 1956
Director
Appointed N/A
Resigned 10 Mar 1992

DEXTER, Paul

Resigned
30 Alcombe Road, NorthamptonNN1 3LF
Born March 1962
Director
Appointed 28 Nov 2002
Resigned 28 Jun 2006

DHARSANI, Shamsher

Resigned
115a Far Gosford Street, CoventryCV1 5EA
Born December 1952
Director
Appointed 17 Dec 2013
Resigned 18 Nov 2015

HENRY, Justin

Resigned
23a Barras Lane, CoventryCV1 3BU
Born December 1968
Director
Appointed 23 May 1995
Resigned 30 Apr 1996

LYNAS, James Samuel

Resigned
18 Orchard Drive, CoventryCV5 7FP
Born April 1971
Director
Appointed 17 Jul 1996
Resigned 16 Jul 1997

MASON, Rosalind Janet

Resigned
Binley Road, CoventryCV3 1JA
Born November 1941
Director
Appointed 13 Dec 2001
Resigned 27 Feb 2019

MATON, Kevin Barry

Resigned
29 Rex Close, CoventryCV4 9JB
Born March 1957
Director
Appointed 24 Apr 1996
Resigned 16 Dec 2009

MATON, Kevin Barry

Resigned
29 Rex Close, CoventryCV4 9JB
Born March 1957
Director
Appointed N/A
Resigned 02 Nov 1995

MCNICHOLAS, John Douglas

Resigned
21 Kentmere Close, CoventryCV2 2GE
Born February 1953
Director
Appointed 11 Aug 1994
Resigned 28 May 1997

MCNIFF, Ian

Resigned
13 Grove Lane, CoventryCV7 8PN
Born July 1959
Director
Appointed 18 Jan 1995
Resigned 30 Apr 1996

NAYLOR, Gavin Howard

Resigned
23 Sunbury Road, CoventryCV3 4DL
Born April 1971
Director
Appointed N/A
Resigned 07 Dec 1993
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Memorandum Articles
27 January 2021
MAMA
Resolution
7 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Change Person Secretary Company With Change Date
5 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Resolution
13 October 2009
RESOLUTIONSResolutions
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
2 December 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
20 June 2005
AUDAUD
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
26 March 2005
403aParticulars of Charge Subject to s859A
Legacy
26 March 2005
403aParticulars of Charge Subject to s859A
Legacy
26 March 2005
403aParticulars of Charge Subject to s859A
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
11 December 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 November 2004
AAAnnual Accounts
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
7 December 2002
288bResignation of Director or Secretary
Legacy
7 December 2002
288bResignation of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 October 2002
AAAnnual Accounts
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
15 May 2000
287Change of Registered Office
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
16 June 1999
395Particulars of Mortgage or Charge
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
3 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 August 1998
AAAnnual Accounts
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
27 September 1997
395Particulars of Mortgage or Charge
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 June 1997
AAAnnual Accounts
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
24 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Legacy
7 October 1996
225Change of Accounting Reference Date
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
4 June 1996
287Change of Registered Office
Legacy
22 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
18 April 1995
288288
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Memorandum Articles
7 March 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1994
AAAnnual Accounts
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
22 February 1994
288288
Legacy
15 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
29 April 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1992
AAAnnual Accounts
Legacy
11 August 1992
288288
Legacy
22 July 1992
288288
Memorandum Articles
6 May 1992
MEM/ARTSMEM/ARTS
Resolution
6 May 1992
RESOLUTIONSResolutions
Resolution
6 May 1992
RESOLUTIONSResolutions
Legacy
13 March 1992
363b363b
Legacy
13 March 1992
288288
Legacy
13 March 1992
288288
Accounts With Accounts Type Small
10 December 1991
AAAnnual Accounts
Legacy
1 August 1991
288288
Legacy
20 June 1991
288288
Accounts With Accounts Type Small
20 June 1991
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Legacy
15 October 1990
288288
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Legacy
23 April 1990
288288
Legacy
23 April 1990
288288
Legacy
23 April 1990
288288
Accounts With Accounts Type Small
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Accounts With Accounts Type Small
16 May 1989
AAAnnual Accounts
Legacy
5 May 1989
AC05AC05
Legacy
19 November 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
10 July 1987
AAAnnual Accounts
Legacy
10 July 1987
363363
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Legacy
23 April 1987
288288
Legacy
6 April 1987
363363
Legacy
5 March 1987
395Particulars of Mortgage or Charge
Legacy
3 February 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87