Background WavePink WaveYellow Wave

CO-OPERATIVE GROUP PENSION FUND TRUSTEES LIMITED (03430283)

CO-OPERATIVE GROUP PENSION FUND TRUSTEES LIMITED (03430283) is an active UK company. incorporated on 1 September 1997. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CO-OPERATIVE GROUP PENSION FUND TRUSTEES LIMITED has been registered for 28 years. Current directors include DEWIN, Gary Martin, WHITWORTH, Helen Elizabeth.

Company Number
03430283
Status
active
Type
ltd
Incorporated
1 September 1997
Age
28 years
Address
1 Angel Square, Manchester, M60 0AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEWIN, Gary Martin, WHITWORTH, Helen Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CO-OPERATIVE GROUP PENSION FUND TRUSTEES LIMITED

CO-OPERATIVE GROUP PENSION FUND TRUSTEES LIMITED is an active company incorporated on 1 September 1997 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CO-OPERATIVE GROUP PENSION FUND TRUSTEES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03430283

LTD Company

Age

28 Years

Incorporated 1 September 1997

Size

N/A

Accounts

ARD: 11/1

Up to Date

6 months left

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 12 January 2024 - 11 January 2025(13 months)
Type: Dormant

Next Due

Due by 11 October 2026
Period: 12 January 2025 - 11 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

CWS PENSION FUND TRUSTEES LIMITED
From: 1 September 1997To: 24 October 2002
Contact
Address

1 Angel Square Manchester, M60 0AG,

Previous Addresses

Po Box 53 New Century House Corporation Street Manchester M60 4ES
From: 1 September 1997To: 3 December 2012
Timeline

10 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Oct 12
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jul 19
Director Left
Jul 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DEWIN, Gary Martin

Active
Angel Square, ManchesterM60 0AG
Secretary
Appointed 01 Jun 2008

DEWIN, Gary Martin

Active
Angel Square, ManchesterM60 0AG
Born August 1970
Director
Appointed 09 Jul 2019

WHITWORTH, Helen Elizabeth

Active
Angel Square, ManchesterM60 0AG
Born November 1968
Director
Appointed 19 Aug 2014

CORCORAN, John Francis

Resigned
1 Hazelmere Road, PrestonPR2 9UN
Secretary
Appointed 02 Sept 1997
Resigned 16 Mar 1999

EYRE, Nicholas Andrew

Resigned
Windgather, AltrinchamWA15 0NL
Secretary
Appointed 16 Mar 1999
Resigned 12 Apr 2000

MURPHY, Alan

Resigned
Coldwell Lee 25 Shibden Hall Croft, HalifaxHX3 9XF
Secretary
Appointed 12 Apr 2000
Resigned 31 May 2008

ALLONBY, David Lionel

Resigned
Langstone Town Hill, LingfieldRH7 6AE
Born February 1933
Director
Appointed 02 Sept 1997
Resigned 24 May 1998

ARMSTRONG, James Peter

Resigned
212 Abbots Way, North ShieldsNE29 8LR
Born July 1950
Director
Appointed 01 Apr 1998
Resigned 12 Aug 2002

BIDE, Richard William

Resigned
Corporation Street, ManchesterM60 4ES
Born September 1956
Director
Appointed 15 Sept 2003
Resigned 30 Sept 2012

BIRD, Joanne Bertha

Resigned
8 Norburn Road, ManchesterM13 0QQ
Born January 1971
Director
Appointed 01 Nov 2001
Resigned 12 Aug 2002

BLAND, Andrew

Resigned
49 Chester Road, WinsfordCW7 2NG
Born July 1942
Director
Appointed 12 Apr 2000
Resigned 13 Jan 2002

BRAITHWAITE, Neil

Resigned
74 Stockton Lane, YorkYO31 1BN
Born August 1959
Director
Appointed 13 Jan 1999
Resigned 27 Jun 2007

BURNS, James Law

Resigned
37, GlasgowG68 9JB
Born January 1966
Director
Appointed 01 Apr 1998
Resigned 12 Aug 2002

BUTLER, Simon John

Resigned
5th Floor, New Century House, ManchesterM60 4ES
Born August 1954
Director
Appointed 10 Jun 1998
Resigned 24 Mar 2010

BUTROYD, Valerie Ann

Resigned
5 Eskdale Avenue, StockportSK6 1BE
Born October 1951
Director
Appointed 02 Sept 1997
Resigned 12 Aug 2002

CLARKE, Geoffrey Alan

Resigned
8 Ladysmith Road, StalybridgeSK15 1HB
Born October 1947
Director
Appointed 01 Aug 2005
Resigned 27 Jun 2007

COLLINS, William Beattie

Resigned
298 Haymarket Street, GlasgowG32 6QU
Born January 1944
Director
Appointed 01 Nov 2001
Resigned 31 Jul 2005

CONNAH, Stephen Edward

Resigned
Lancashire Ghyll Barn, ColneBB18 6LW
Born August 1948
Director
Appointed 30 Aug 2002
Resigned 27 Jun 2007

CORCORAN, John Francis

Resigned
1 Hazelmere Road, PrestonPR2 9UN
Born February 1938
Director
Appointed 30 Aug 2002
Resigned 27 Jun 2007

COX, Michael William

Resigned
22 Wilson Gardens, Newcastle Upon TyneNE3 4JA
Born January 1946
Director
Appointed 01 Apr 1998
Resigned 27 Jul 1999

CROSSLAND, Anthony Philip James

Resigned
Angel Square, ManchesterM60 0AG
Born March 1965
Director
Appointed 29 Oct 2007
Resigned 09 Jul 2019

CUSHWORTH, Philip Gerald

Resigned
Keepers Cottage Sandy Lane, NorthwichCW8 2BX
Born May 1935
Director
Appointed 02 Sept 1997
Resigned 13 Jan 1999

DARWIN, Keith William

Resigned
32 Church Road, LincolnLN1 2HJ
Born September 1944
Director
Appointed 10 Jun 1998
Resigned 13 Sept 2000

EVANS, Edgar William

Resigned
4 The Beeches, BathBA2 2UX
Born February 1933
Director
Appointed 02 Sept 1997
Resigned 24 May 1998

EVENNETT, Clive

Resigned
21 Dorchester Avenue, BexleyDA5 3AH
Born September 1956
Director
Appointed 12 Aug 2002
Resigned 31 Jul 2005

EYRE, Nicholas Andrew

Resigned
Windgather, AltrinchamWA15 0NL
Born March 1959
Director
Appointed 13 Jan 1999
Resigned 28 Jul 2007

FEATHERSTONE, Stephen Alfred

Resigned
36 Denton Avenue, GranthamNG31 7JL
Born October 1952
Director
Appointed 01 Aug 2005
Resigned 24 Feb 2006

FERRER, Shelley-Anne

Resigned
16 Valley Road, BudeEX23 8ER
Born April 1957
Director
Appointed 01 Aug 2005
Resigned 27 Jun 2007

FETHERSTONE, Stephen Alfred

Resigned
36 Denton Avenue, GranthamNG31 7JL
Born October 1952
Director
Appointed 02 Sept 1997
Resigned 12 Aug 2002

FORD, Robert

Resigned
Mayfield, ChesterCH3 8NF
Born February 1955
Director
Appointed 12 Aug 2002
Resigned 28 Oct 2002

GEORGE, John Frederick

Resigned
5 West Road, MerseysideCH43 9RP
Born May 1952
Director
Appointed 02 Oct 2002
Resigned 16 Jun 2004

GILL, Alan

Resigned
Stubbing 58 Denshaw Road, OldhamOL3 5EU
Born July 1948
Director
Appointed 11 Oct 2000
Resigned 28 Oct 2001

GRAHAM, Robert

Resigned
2 Waukglen Crescent, GlasgowG53 7XH
Born May 1919
Director
Appointed 02 Sept 1997
Resigned 15 Jun 1999

GREEN, Helen Lisa

Resigned
Blaenpant Rhydargaeau Road, CarmarthenSA32 7JJ
Born June 1957
Director
Appointed 02 Sept 1997
Resigned 31 Mar 1998

GRIFFIN, Wilfrid

Resigned
"Malkins" 89 Whalley Drive, Milton KeynesMK3 6HX
Born October 1926
Director
Appointed 02 Sept 1997
Resigned 30 Aug 2002
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
5 April 2006
288cChange of Particulars
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288cChange of Particulars
Legacy
24 November 2005
288cChange of Particulars
Legacy
9 September 2005
363aAnnual Return
Legacy
8 September 2005
288cChange of Particulars
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2005
AAAnnual Accounts
Legacy
15 November 2004
288cChange of Particulars
Legacy
28 September 2004
363aAnnual Return
Legacy
3 September 2004
288cChange of Particulars
Legacy
19 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288cChange of Particulars
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
288cChange of Particulars
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288cChange of Particulars
Legacy
24 September 2003
363aAnnual Return
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
20 November 2002
AUDAUD
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Memorandum Articles
30 October 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2002
363aAnnual Return
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Resolution
5 July 2002
RESOLUTIONSResolutions
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
363aAnnual Return
Legacy
27 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
363aAnnual Return
Memorandum Articles
7 September 2000
MEM/ARTSMEM/ARTS
Resolution
7 September 2000
RESOLUTIONSResolutions
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
363aAnnual Return
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
25 September 1998
363aAnnual Return
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288cChange of Particulars
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Legacy
17 February 1998
225Change of Accounting Reference Date
Incorporation Company
1 September 1997
NEWINCIncorporation