Company NameThe Ethical Investment Co-Operative Limited
DirectorsIan Harland and Philip Malcolm Cooke
Company StatusActive
Company Number03350281
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 April 1997(27 years ago)
Previous NameEthical Investment Co-Operative Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Harland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address12 Saint Nicholas Drive
Richmond
North Yorkshire
DL10 7DY
Director NameMr Philip Malcolm Cooke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(5 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address17 Broadway West
York
Yorkshire
YO10 4JN
Secretary NameMr Philip Malcolm Cooke
NationalityBritish
StatusCurrent
Appointed16 September 2005(8 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address17 Broadway West
York
Yorkshire
YO10 4JN
Director NameGuy Roderic Hooker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleFinancial Adviser
Correspondence Address8 Summerhouse Grove
Darlington
County Durham
DL3 8UE
Director NameAlan John Kirkham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleInd. Fin. Advisor
Correspondence Address1 Turner Road
Norwich
NR2 4HD
Secretary NameAlan John Kirkham
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleInd. Fin. Advisor
Correspondence Address1 Turner Road
Norwich
NR2 4HD
Director NamePeter Liebich
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 year, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 December 2007)
RoleFinancial Adviser
Correspondence AddressOak House The Mount
Shrewsbury
SY3 8BH
Wales
Secretary NameGuy Roderic Hooker
NationalityBritish
StatusResigned
Appointed09 March 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address8 Summerhouse Grove
Darlington
County Durham
DL3 8UE
Director NameMr Andrew James Woodmancy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(3 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 13 April 2016)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressLindeth Ghyll
Lindeth Drive
Bowness On Windermere
Cumbria
LA23 3JF
Director NameMr Julian Robert Parrott
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 September 2005)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address47 Abbey Road
Scone
Perth
Perthshire
PH2 6LL
Scotland
Secretary NameMr Julian Robert Parrott
NationalityBritish
StatusResigned
Appointed01 December 2001(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 September 2005)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address47 Abbey Road
Scone
Perth
Perthshire
PH2 6LL
Scotland

Contact

Websiteethicalmoney.org
Email address[email protected]
Telephone020 84062956
Telephone regionLondon

Location

Registered Address1 Unit 1 The Stables
Aske
Richmond
DL10 5HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAske
WardGilling West
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£39,617
Cash£35,858
Current Liabilities£48,765

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

29 August 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
13 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
19 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
20 February 2020Registered office address changed from 4 the Riding School Aske Richmond North Yorkshire DL10 5HQ England to 1 Unit 1 the Stables Aske Richmond DL10 5HG on 20 February 2020 (1 page)
22 August 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Termination of appointment of Andrew James Woodmancy as a director on 13 April 2016 (1 page)
25 April 2016Annual return made up to 10 April 2016 no member list (5 pages)
25 April 2016Annual return made up to 10 April 2016 no member list (5 pages)
25 April 2016Termination of appointment of Andrew James Woodmancy as a director on 13 April 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 August 2015Registered office address changed from 95 Main Street Fulford York North Yorkshire YO10 4PN to 4 the Riding School Aske Richmond North Yorkshire DL10 5HQ on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 95 Main Street Fulford York North Yorkshire YO10 4PN to 4 the Riding School Aske Richmond North Yorkshire DL10 5HQ on 19 August 2015 (1 page)
13 April 2015Annual return made up to 10 April 2015 no member list (5 pages)
13 April 2015Annual return made up to 10 April 2015 no member list (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 April 2014Annual return made up to 10 April 2014 no member list (5 pages)
24 April 2014Annual return made up to 10 April 2014 no member list (5 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 April 2013Annual return made up to 10 April 2013 no member list (5 pages)
12 April 2013Annual return made up to 10 April 2013 no member list (5 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 April 2012Annual return made up to 10 April 2012 no member list (5 pages)
13 April 2012Annual return made up to 10 April 2012 no member list (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 April 2011Annual return made up to 10 April 2011 no member list (5 pages)
29 April 2011Registered office address changed from the Station, Station Yard Richmond North Yorkshire DL10 4LD on 29 April 2011 (1 page)
29 April 2011Registered office address changed from the Station, Station Yard Richmond North Yorkshire DL10 4LD on 29 April 2011 (1 page)
29 April 2011Annual return made up to 10 April 2011 no member list (5 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 April 2010Annual return made up to 10 April 2010 no member list (4 pages)
28 April 2010Annual return made up to 10 April 2010 no member list (4 pages)
27 April 2010Director's details changed for Philip Malcolm Cooke on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Philip Malcolm Cooke on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Andrew James Woodmancy on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Ian Harland on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Andrew James Woodmancy on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Ian Harland on 10 April 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 April 2009Annual return made up to 10/04/09 (3 pages)
14 April 2009Annual return made up to 10/04/09 (3 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 April 2008Annual return made up to 10/04/08 (3 pages)
30 April 2008Annual return made up to 10/04/08 (3 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
21 November 2007Registered office changed on 21/11/07 from: 12 saint nicholas drive richmond north yorkshire DL10 7DY (1 page)
21 November 2007Registered office changed on 21/11/07 from: 12 saint nicholas drive richmond north yorkshire DL10 7DY (1 page)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 May 2007Annual return made up to 10/04/07 (2 pages)
2 May 2007Annual return made up to 10/04/07 (2 pages)
19 December 2006Accounts for a small company made up to 30 April 2006 (7 pages)
19 December 2006Accounts for a small company made up to 30 April 2006 (7 pages)
26 April 2006Annual return made up to 10/04/06 (2 pages)
26 April 2006Annual return made up to 10/04/06 (2 pages)
10 January 2006Full accounts made up to 30 April 2005 (13 pages)
10 January 2006Full accounts made up to 30 April 2005 (13 pages)
27 September 2005New secretary appointed (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005Secretary resigned (1 page)
15 April 2005Annual return made up to 10/04/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
15 April 2005Annual return made up to 10/04/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
2 March 2005Full accounts made up to 30 April 2004 (11 pages)
2 March 2005Full accounts made up to 30 April 2004 (11 pages)
19 April 2004Annual return made up to 10/04/04 (5 pages)
19 April 2004Annual return made up to 10/04/04 (5 pages)
4 March 2004Full accounts made up to 30 April 2003 (12 pages)
4 March 2004Full accounts made up to 30 April 2003 (12 pages)
11 September 2003Registered office changed on 11/09/03 from: 15 victoria road darlington county durham DL1 5SF (1 page)
11 September 2003Registered office changed on 11/09/03 from: 15 victoria road darlington county durham DL1 5SF (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
18 April 2003Annual return made up to 10/04/03 (6 pages)
18 April 2003Annual return made up to 10/04/03 (6 pages)
8 March 2003Full accounts made up to 30 April 2002 (11 pages)
8 March 2003Full accounts made up to 30 April 2002 (11 pages)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
31 May 2002Annual return made up to 10/04/02 (4 pages)
31 May 2002Annual return made up to 10/04/02 (4 pages)
22 January 2002Full accounts made up to 30 April 2001 (11 pages)
22 January 2002Full accounts made up to 30 April 2001 (11 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
18 April 2001Annual return made up to 10/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 2001Annual return made up to 10/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 2001Full accounts made up to 30 April 2000 (11 pages)
13 March 2001Full accounts made up to 30 April 2000 (11 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
28 June 2000Annual return made up to 31/03/00
  • 363(287) ‐ Registered office changed on 28/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 2000Annual return made up to 31/03/00
  • 363(287) ‐ Registered office changed on 28/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
25 February 2000Full accounts made up to 30 April 1999 (11 pages)
25 February 2000Full accounts made up to 30 April 1999 (11 pages)
7 May 1999Annual return made up to 10/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1999Annual return made up to 10/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 1999Registered office changed on 12/04/99 from: 39 exchange street norwich NR1 2DP (1 page)
12 April 1999Registered office changed on 12/04/99 from: 39 exchange street norwich NR1 2DP (1 page)
12 February 1999Full accounts made up to 30 April 1998 (7 pages)
12 February 1999Full accounts made up to 30 April 1998 (7 pages)
3 August 1998Company name changed ethical investment co-operative LIMITED\certificate issued on 04/08/98 (2 pages)
3 August 1998Company name changed ethical investment co-operative LIMITED\certificate issued on 04/08/98 (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
7 May 1998Annual return made up to 10/04/98
  • 363(287) ‐ Registered office changed on 07/05/98
(4 pages)
7 May 1998Annual return made up to 10/04/98
  • 363(287) ‐ Registered office changed on 07/05/98
(4 pages)
10 April 1997Incorporation (23 pages)
10 April 1997Incorporation (23 pages)