Background WavePink WaveYellow Wave

THE CO-OPERATIVE LOAN FUND LIMITED (05670633)

THE CO-OPERATIVE LOAN FUND LIMITED (05670633) is an active UK company. incorporated on 10 January 2006. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c. and 1 other business activities. THE CO-OPERATIVE LOAN FUND LIMITED has been registered for 20 years. Current directors include BICKLE, Richard Brian, BOHEN, Jane Louise, LEWIS, Simon and 4 others.

Company Number
05670633
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 2006
Age
20 years
Address
195 -197 Whiteladies Road, Bristol, BS8 2SB
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BICKLE, Richard Brian, BOHEN, Jane Louise, LEWIS, Simon, MOXON, Frank Hoyt, POWELL, Edward David, POWELL, Jane, WOODELL, Vivian Stanley
SIC Codes
64929, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CO-OPERATIVE LOAN FUND LIMITED

THE CO-OPERATIVE LOAN FUND LIMITED is an active company incorporated on 10 January 2006 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c. and 1 other business activity. THE CO-OPERATIVE LOAN FUND LIMITED was registered 20 years ago.(SIC: 64929, 64999)

Status

active

Active since 20 years ago

Company No

05670633

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 10 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

195 -197 Whiteladies Road Bristol, BS8 2SB,

Previous Addresses

195-197 Whiteladies Road, Clifton, Bristol, Whiteladies Road Bristol BS8 2SB England
From: 12 May 2025To: 16 May 2025
C/O Coop and Community Finance 1 - 3 Gloucester Road Bishopston Bristol BS7 8AA England
From: 8 April 2022To: 12 May 2025
C/O Co-Operative and Community Finance Brunswick Court Brunswick Square Bristol BS2 8PE
From: 10 January 2006To: 8 April 2022
Timeline

50 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Mar 11
Director Joined
Jul 11
Director Left
Jan 12
Director Left
Feb 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Nov 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Joined
Aug 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
Feb 21
Director Joined
May 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Feb 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jan 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DEMONTOUX, Alain Richard

Active
Whiteladies Road, BristolBS8 2SB
Secretary
Appointed 27 Oct 2021

BICKLE, Richard Brian

Active
Whiteladies Road, BristolBS8 2SB
Born March 1978
Director
Appointed 12 Apr 2024

BOHEN, Jane Louise

Active
Whiteladies Road, BristolBS8 2SB
Born May 1960
Director
Appointed 12 Apr 2024

LEWIS, Simon

Active
Whiteladies Road, BristolBS8 2SB
Born July 1981
Director
Appointed 26 Sept 2024

MOXON, Frank Hoyt

Active
Whiteladies Road, BristolBS8 2SB
Born August 1966
Director
Appointed 29 Apr 2021

POWELL, Edward David

Active
Whiteladies Road, BristolBS8 2SB
Born September 1979
Director
Appointed 28 Dec 2017

POWELL, Jane

Active
Whiteladies Road, BristolBS8 2SB
Born August 1962
Director
Appointed 30 Sept 2022

WOODELL, Vivian Stanley

Active
Whiteladies Road, BristolBS8 2SB
Born May 1962
Director
Appointed 22 Jan 2019

HIBBERT, Andrew

Resigned
53 Cavendish Avenue, CambridgeCB1 7UR
Secretary
Appointed 10 Jan 2006
Resigned 07 Dec 2007

ROTHWELL, Ian Trevor

Resigned
Dover Street, SouthamptonSO14 6GG
Secretary
Appointed 07 Oct 2008
Resigned 27 Oct 2021

TAYLOR, Ian Paul

Resigned
Llandyfan House, AmmanfordSA18 2TU
Secretary
Appointed 07 Dec 2007
Resigned 07 Oct 2008

BIRMINGHAM, Stephen Lawrence

Resigned
C/O Co-Operative And Community, Brunswick SquareBS2 8PE
Born August 1962
Director
Appointed 06 Aug 2018
Resigned 20 Jul 2021

COOK, John

Resigned
C/O Co-Operative And Community, Brunswick SquareBS2 8PE
Born July 1964
Director
Appointed 12 Aug 2017
Resigned 28 Jan 2021

DE LE VINGNE, James

Resigned
C/O Co-Operative And Community, Brunswick SquareBS2 8PE
Born September 1982
Director
Appointed 22 Jan 2019
Resigned 04 Feb 2022

DUBOIS, Peter Mark

Resigned
1 - 3 Gloucester Road, BristolBS7 8AA
Born July 1969
Director
Appointed 24 Oct 2014
Resigned 12 Jul 2023

GARDNER, Frederick Percival Lance

Resigned
C/O Co-Operative And Community, Brunswick SquareBS2 8PE
Born December 1940
Director
Appointed 18 Jan 2011
Resigned 26 Apr 2016

GREGORY, Philip Lewis

Resigned
1 - 3 Gloucester Road, BristolBS7 8AA
Born July 1985
Director
Appointed 12 Jul 2023
Resigned 02 Sept 2024

GUDGEON, Antony William

Resigned
1 - 3 Gloucester Road, BristolBS7 8AA
Born February 1947
Director
Appointed 26 Apr 2016
Resigned 22 Jan 2024

HENTON, Christopher Reginald Colin

Resigned
C/O Co-Operative And Community, Brunswick SquareBS2 8PE
Born April 1965
Director
Appointed 26 Apr 2016
Resigned 02 Jun 2017

HINDLE, Sheridan Nicholas

Resigned
70 High Street, Chipping NortonOX7 6LE
Born March 1972
Director
Appointed 17 May 2007
Resigned 01 Oct 2014

HODGSON, Barbara

Resigned
C/O Co-Operative And Community, Brunswick SquareBS2 8PE
Born August 1960
Director
Appointed 19 Jul 2011
Resigned 23 Oct 2015

HORNE, Sarah Louise

Resigned
9 Woodgate Avenue, RochdaleOL11 4DW
Born April 1973
Director
Appointed 19 Jan 2006
Resigned 19 Feb 2010

JOHNSEN, Claire Elizabeth

Resigned
C/O Co-Operative And Community, Brunswick SquareBS2 8PE
Born September 1962
Director
Appointed 01 Jan 2017
Resigned 12 Aug 2017

KLUETER, Sarah Caroline

Resigned
37 Leach Street, ManchesterM25 3JA
Born January 1978
Director
Appointed 31 Jan 2006
Resigned 16 Dec 2008

KNOTT, John Richard

Resigned
C/O Co-Operative And Community, Brunswick SquareBS2 8PE
Born December 1943
Director
Appointed 12 Aug 2017
Resigned 11 May 2018

MCCREESH, Carly

Resigned
1 - 3 Gloucester Road, BristolBS7 8AA
Born March 1982
Director
Appointed 23 Apr 2019
Resigned 29 Sept 2022

NOTLEY, Liam Shaw

Resigned
1 - 3 Gloucester Road, BristolBS7 8AA
Born July 1995
Director
Appointed 29 Sept 2022
Resigned 12 Jul 2023

OWENS, Christopher John

Resigned
Heyes Terrace, Old Heyes Road, AltrinchamWA15 6EN
Born June 1948
Director
Appointed 10 Jan 2006
Resigned 19 Jul 2011

PENDLE, John Richard

Resigned
78 High Street, WivenhoeCO7 9AB
Born January 1952
Director
Appointed 16 Dec 2008
Resigned 30 Jun 2016

POWNALL, David Anthony

Resigned
2 Manor Lane, PrestonPR1 0SY
Born November 1957
Director
Appointed 29 Apr 2009
Resigned 26 Oct 2015

REES, Alban William

Resigned
67 Heol Y Banc, LlanelliSA15 5DL
Born July 1940
Director
Appointed 10 Jan 2006
Resigned 08 Jan 2010

ROTHWELL, Ian Trevor

Resigned
Dover Street, SouthamptonSO14 6GG
Born July 1961
Director
Appointed 07 Oct 2008
Resigned 08 Jan 2010

SEMPLE, Kirsty

Resigned
C/O Co-Operative And Community, Brunswick SquareBS2 8PE
Born July 1968
Director
Appointed 01 Dec 2016
Resigned 12 Aug 2017

VAN SERTIMA, David Charles

Resigned
Whiteladies Road, BristolBS8 2SB
Born September 1956
Director
Appointed 20 Jul 2021
Resigned 31 Dec 2025

WARD, Linda Patricia

Resigned
C/O Co-Operative And Community, Brunswick SquareBS2 8PE
Born February 1948
Director
Appointed 24 Jul 2014
Resigned 28 Dec 2017
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Resolution
20 October 2024
RESOLUTIONSResolutions
Memorandum Articles
20 October 2024
MAMA
Statement Of Companys Objects
19 October 2024
CC04CC04
Memorandum Articles
3 October 2024
MAMA
Resolution
3 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Memorandum Articles
2 February 2016
MAMA
Resolution
19 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Auditors Resignation Company
25 January 2012
AUDAUD
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Auditors Resignation Company
25 January 2011
AUDAUD
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
190190
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
353353
Legacy
26 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288cChange of Particulars
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
287Change of Registered Office
Legacy
15 February 2008
353353
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
3 August 2006
287Change of Registered Office
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
225Change of Accounting Reference Date
Legacy
7 February 2006
288aAppointment of Director or Secretary
Incorporation Company
10 January 2006
NEWINCIncorporation