Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director Name | Laura Wild |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(4 months, 1 week after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Michael Campbell |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(4 months, 1 week after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Mr Lawrence Contrella |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 October 2021(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Mr Robert Nye |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 December 2021(4 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Mr Gray Hall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 December 2021(4 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Mr Mac Williams |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 December 2021(4 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Mr Jim Vesterman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 December 2021(4 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Mr Adam Solomon |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 December 2021(4 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Mr Robert Charles Hausmann |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 December 2021(4 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Mr Tom Clark |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 December 2021(4 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Ms Shanti Atkins |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 December 2021(4 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Mr Anthony Peter Wild |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Mr Steven Paul Wilkinson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meritec House Acorn Business Park Skipton North Yorkshire BD23 2UE |
Secretary Name | Mr Steven Wilkinson |
---|---|
Status | Resigned |
Appointed | 22 February 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 October 2021) |
Role | Company Director |
Correspondence Address | Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Sophie Wilkinson |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Kirsty Lancaster |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Registered Address | Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
21 April 2023 | Delivered on: 24 April 2023 Persons entitled: Ares Capital Corporation Classification: A registered charge Particulars: Intellectual property comprised of patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered and the benefit of all applications and rights to use such assets which may now or in the future subsist. Outstanding |
---|---|
7 April 2022 | Delivered on: 7 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 October 2021 | Delivered on: 7 October 2021 Persons entitled: Ares Capital Corporation Classification: A registered charge Particulars: UK trademark “cpoms†(registered number: 3282248). for further details of intellectual property charged, please refer to the instrument. Outstanding |
1 March 2018 | Delivered on: 7 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 March 2018 | Delivered on: 2 March 2018 Persons entitled: Eci Ventures Nominees Limited as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
11 December 2020 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
---|---|
21 February 2020 | Accounts for a small company made up to 31 May 2019 (8 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
22 February 2019 | Full accounts made up to 31 May 2018 (8 pages) |
10 January 2019 | Appointment of Kirsty Lancaster as a director on 3 January 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
6 December 2018 | Director's details changed for Laura Wild on 6 June 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
16 April 2018 | Appointment of Sophie Wilkinson as a director on 6 April 2018 (2 pages) |
16 April 2018 | Registered office address changed from Meritec House Acorn Business Park Skipton North Yorkshire BD23 2UE United Kingdom to Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE on 16 April 2018 (1 page) |
16 April 2018 | Current accounting period shortened from 30 November 2018 to 31 May 2018 (1 page) |
16 April 2018 | Appointment of Michael Campbell as a director on 6 April 2018 (2 pages) |
16 April 2018 | Appointment of Laura Wild as a director on 6 April 2018 (2 pages) |
22 March 2018 | Memorandum and Articles of Association (11 pages) |
22 March 2018 | Resolutions
|
7 March 2018 | Registration of charge 110840900002, created on 1 March 2018 (34 pages) |
2 March 2018 | Registration of charge 110840900001, created on 1 March 2018 (65 pages) |
23 February 2018 | Termination of appointment of Steven Paul Wilkinson as a director on 22 February 2018 (1 page) |
23 February 2018 | Appointment of Mr John Anthony Wild as a director on 22 February 2018 (2 pages) |
23 February 2018 | Appointment of Mr Steven Wilkinson as a secretary on 22 February 2018 (2 pages) |
27 November 2017 | Incorporation Statement of capital on 2017-11-27
|