About

Registered Number: 08028340
Date of Incorporation: 12/04/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Spen Valley High School, Roberttown Lane, Liversedge, West Yorkshire, WF15 7LX

 

Founded in 2012, The Spenborough Co-operative Trust are based in Liversedge, it's status is listed as "Active". Currently we aren't aware of the number of employees at the The Spenborough Co-operative Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AFZAAL-KHAN, Raheela Naz 09 October 2019 - 1
CLACY, Hayley Donna 04 October 2018 - 1
COCKER, Peta Jane 13 September 2012 - 1
CULLIVAN - WARD, Fiona 12 April 2012 - 1
DENISON, Gary Stephen 18 September 2017 - 1
KELLY, Simon Jonathan 13 September 2012 - 1
LAYCOCK-SMITH, Jane Samantha 13 September 2012 - 1
MCSHEFFREY, Natalie Camille 09 October 2019 - 1
MUSCROFT, Stephen Hedley 13 September 2012 - 1
PAGE, John Paul 18 September 2017 - 1
STAFFORD, Steven 09 October 2019 - 1
WALKER, Pamela Susan 27 April 2016 - 1
WILLIAMS, Angela Mary 13 September 2012 - 1
BALFOUR-BELLAMY, Suzanne 06 March 2014 31 August 2018 1
CAMERON, Mandy 03 March 2016 15 April 2019 1
CHAMBERLAIN, Margaret 13 September 2012 05 December 2013 1
EASTAUGH, Toby Richard 12 April 2012 13 September 2012 1
ELLAM, Ian 24 March 2016 31 August 2018 1
FINCH, Naomi Ruth 13 September 2012 01 December 2016 1
FOX, Shaun Barry 07 March 2013 01 December 2016 1
GREENOUGH, Paul Steven 13 September 2012 05 December 2013 1
HARRIS, Stuart Julian, Dr 12 April 2012 31 August 2020 1
HOOLE, Margaret Mary 17 September 2015 31 August 2020 1
MARSHALL, Sarah-Jayne Eckford 13 September 2012 17 September 2015 1
MCCONNELL, Diane 13 September 2012 24 March 2016 1
STONE, Ian Jonathan 13 September 2012 21 June 2019 1
TAYLOR, Simon 13 September 2012 03 March 2016 1
THORNTON, David 13 September 2012 27 April 2016 1
TIERNEY, Anne Marie 06 March 2014 01 December 2016 1
WARD, Rachel Marie 06 March 2014 03 March 2016 1
WARE, Richard Timothy 17 July 2012 12 September 2013 1
WHITWORTH, Zoe Louise 12 April 2012 06 March 2014 1
WOODCOCK, Melvyn 06 March 2014 20 June 2019 1
Secretary Name Appointed Resigned Total Appointments
HANNAN, Julie 09 November 2017 01 October 2020 1
SANDERS, Jo-Anne 12 July 2012 09 November 2017 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 07 October 2020
TM01 - Termination of appointment of director 07 October 2020
TM01 - Termination of appointment of director 07 October 2020
AP01 - Appointment of director 07 October 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 23 March 2020
AP01 - Appointment of director 17 October 2019
AP01 - Appointment of director 15 October 2019
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 03 October 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
CS01 - N/A 08 April 2019
AP01 - Appointment of director 03 December 2018
AA - Annual Accounts 16 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 12 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 04 December 2017
TM02 - Termination of appointment of secretary 09 November 2017
AP03 - Appointment of secretary 09 November 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AP01 - Appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AR01 - Annual Return 21 April 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 20 November 2015
AP01 - Appointment of director 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
AR01 - Annual Return 08 May 2015
CH01 - Change of particulars for director 08 May 2015
AA - Annual Accounts 16 January 2015
AA01 - Change of accounting reference date 29 December 2014
AR01 - Annual Return 01 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AD01 - Change of registered office address 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AA - Annual Accounts 18 October 2013
AP01 - Appointment of director 15 July 2013
AR01 - Annual Return 05 May 2013
AP01 - Appointment of director 05 May 2013
AP01 - Appointment of director 05 May 2013
AP01 - Appointment of director 04 May 2013
AP01 - Appointment of director 04 May 2013
AP01 - Appointment of director 15 October 2012
AP03 - Appointment of secretary 15 October 2012
AP01 - Appointment of director 15 October 2012
AP01 - Appointment of director 15 October 2012
AP01 - Appointment of director 14 October 2012
AP01 - Appointment of director 14 October 2012
AP01 - Appointment of director 14 October 2012
AP01 - Appointment of director 14 October 2012
AP01 - Appointment of director 14 October 2012
TM01 - Termination of appointment of director 14 October 2012
AP01 - Appointment of director 14 October 2012
AP01 - Appointment of director 14 October 2012
CH01 - Change of particulars for director 14 October 2012
NEWINC - New incorporation documents 12 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.