Background WavePink WaveYellow Wave

THE ETHICAL INVESTMENT CO-OPERATIVE LIMITED (03350281)

THE ETHICAL INVESTMENT CO-OPERATIVE LIMITED (03350281) is an active UK company. incorporated on 10 April 1997. with registered office in Richmond. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THE ETHICAL INVESTMENT CO-OPERATIVE LIMITED has been registered for 29 years. Current directors include FOSTER, Richard, HARLAND, Ian.

Company Number
03350281
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 April 1997
Age
29 years
Address
Unit 1 The Aske Stables, Richmond, DL10 5HG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FOSTER, Richard, HARLAND, Ian
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ETHICAL INVESTMENT CO-OPERATIVE LIMITED

THE ETHICAL INVESTMENT CO-OPERATIVE LIMITED is an active company incorporated on 10 April 1997 with the registered office located in Richmond. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THE ETHICAL INVESTMENT CO-OPERATIVE LIMITED was registered 29 years ago.(SIC: 64999)

Status

active

Active since 29 years ago

Company No

03350281

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 10 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 October 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 April 2026 (1 month ago)
Submitted on 16 April 2026 (1 month ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027

Previous Company Names

ETHICAL INVESTMENT CO-OPERATIVE LIMITED
From: 10 April 1997To: 4 August 1998
Contact
Address

Unit 1 The Aske Stables Aske Richmond, DL10 5HG,

Previous Addresses

1 Unit 1 the Stables Aske Richmond DL10 5HG England
From: 20 February 2020To: 31 July 2025
4 the Riding School Aske Richmond North Yorkshire DL10 5HQ England
From: 19 August 2015To: 20 February 2020
95 Main Street Fulford York North Yorkshire YO10 4PN
From: 29 April 2011To: 19 August 2015
the Station, Station Yard Richmond North Yorkshire DL10 4LD
From: 10 April 1997To: 29 April 2011
Timeline

5 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Apr 16
New Owner
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FOSTER, Richard

Active
The Aske Stables, RichmondDL10 5HG
Born December 1970
Director
Appointed 05 Oct 2024

HARLAND, Ian

Active
12 Saint Nicholas Drive, RichmondDL10 7DY
Born May 1958
Director
Appointed 09 Jul 1998

COOKE, Philip Malcolm

Resigned
17 Broadway West, YorkYO10 4JN
Secretary
Appointed 16 Sept 2005
Resigned 03 Jan 2025

HOOKER, Guy Roderic

Resigned
8 Summerhouse Grove, DarlingtonDL3 8UE
Secretary
Appointed 09 Mar 2000
Resigned 01 Dec 2001

KIRKHAM, Alan John

Resigned
1 Turner Road, NorwichNR2 4HD
Secretary
Appointed 10 Apr 1997
Resigned 09 Mar 2000

PARROTT, Julian Robert

Resigned
Abbey Road, PerthPH2 6LL
Secretary
Appointed 01 Dec 2001
Resigned 16 Sept 2005

COOKE, Philip Malcolm

Resigned
17 Broadway West, YorkYO10 4JN
Born April 1961
Director
Appointed 01 Sept 2002
Resigned 03 Jan 2025

HOOKER, Guy Roderic

Resigned
8 Summerhouse Grove, DarlingtonDL3 8UE
Born March 1959
Director
Appointed 10 Apr 1997
Resigned 01 Jun 2003

KIRKHAM, Alan John

Resigned
1 Turner Road, NorwichNR2 4HD
Born October 1947
Director
Appointed 10 Apr 1997
Resigned 30 Jun 2000

LIEBICH, Peter

Resigned
Oak House The Mount, ShrewsburySY3 8BH
Born April 1954
Director
Appointed 09 Jul 1998
Resigned 21 Dec 2007

PARROTT, Julian Robert

Resigned
Abbey Road, PerthPH2 6LL
Born May 1960
Director
Appointed 26 Sept 2001
Resigned 16 Sept 2005

WOODMANCY, Andrew James, Mr.

Resigned
Lindeth Ghyll, Bowness On WindermereLA23 3JF
Born September 1958
Director
Appointed 19 Jul 2000
Resigned 13 Apr 2016

Persons with significant control

2

Mr Richard Foster

Active
The Aske Stables, RichmondDL10 5HG
Born December 1970

Nature of Control

Significant influence or control
Notified 05 Oct 2024

Mr Ian Harland

Active
The Aske Stables, RichmondDL10 5HG
Born May 1958

Nature of Control

Significant influence or control
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
21 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
11 September 2003
287Change of Registered Office
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2003
AAAnnual Accounts
Legacy
2 March 2003
288cChange of Particulars
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
287Change of Registered Office
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Certificate Change Of Name Company
3 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
363sAnnual Return (shuttle)
Incorporation Company
10 April 1997
NEWINCIncorporation