Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director Name | Kirsty Lancaster |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2019(1 year after company formation) |
Appointment Duration | 5 years, 3 months |
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 Mac Williams |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 December 2021(3 years, 12 months 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(3 years, 12 months 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(3 years, 12 months 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 Gary Hall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 December 2021(3 years, 12 months 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(3 years, 12 months 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 Nye |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 December 2021(3 years, 12 months 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(3 years, 12 months 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(3 years, 12 months 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 Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr John Andrew Hayhurst |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 October 2021) |
Role | Company Director |
Country of Residence | England |
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 | 01 March 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 December 2021) |
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 Bernard Joseph Waldron |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cpoms House Unit 7, Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
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, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months 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 |
---|---|
5 October 2021 | Delivered on: 7 October 2021 Persons entitled: Ares Capital Corporation Classification: A registered charge Particulars: N/A. Outstanding |
5 October 2021 | Delivered on: 6 October 2021 Persons entitled: Ares Capital Corporation Classification: A registered charge Particulars: For further details, please see the charging 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 |
6 January 2024 | Confirmation statement made on 7 December 2023 with updates (9 pages) |
---|---|
17 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
17 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
17 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages) |
17 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
6 October 2023 | Director's details changed for Mr Gary Hall on 4 December 2021 (2 pages) |
5 October 2023 | Termination of appointment of Kirsty Lancaster as a director on 31 August 2023 (1 page) |
29 August 2023 | Resolutions
|
22 August 2023 | Statement of capital on 22 August 2023
|
22 August 2023 | Resolutions
|
22 August 2023 | Statement of capital following an allotment of shares on 21 August 2023
|
22 August 2023 | Statement by Directors (2 pages) |
22 August 2023 | Solvency Statement dated 21/08/23 (2 pages) |
14 August 2023 | Previous accounting period shortened from 31 May 2023 to 31 December 2022 (1 page) |
24 April 2023 | Registration of charge 111034310005, created on 21 April 2023 (18 pages) |
3 March 2023 | Group of companies' accounts made up to 31 May 2022 (32 pages) |
21 December 2022 | Confirmation statement made on 7 December 2022 with updates (5 pages) |
3 February 2022 | Group of companies' accounts made up to 31 May 2021 (28 pages) |
6 January 2022 | Confirmation statement made on 7 December 2021 with updates (34 pages) |
18 December 2021 | Resolutions
|
18 December 2021 | Memorandum and Articles of Association (24 pages) |
10 December 2021 | Termination of appointment of Anthony Peter Wild as a director on 4 December 2021 (1 page) |
9 December 2021 | Appointment of Ms Shanti Atkins as a director on 4 December 2021 (2 pages) |
9 December 2021 | Appointment of Mr Robert Hausmann as a director on 4 December 2021 (2 pages) |
9 December 2021 | Appointment of Mr Robert Nye as a director on 4 December 2021 (2 pages) |
9 December 2021 | Appointment of Mr Adam Solomon as a director on 4 December 2021 (2 pages) |
9 December 2021 | Appointment of Mr Mac Williams as a director on 4 December 2021 (2 pages) |
9 December 2021 | Appointment of Mr Jim Vesterman as a director on 4 December 2021 (2 pages) |
9 December 2021 | Appointment of Mr Gary Hall as a director on 4 December 2021 (2 pages) |
9 December 2021 | Appointment of Mr Tom Clark as a director on 4 December 2021 (2 pages) |
15 October 2021 | Satisfaction of charge 111034310002 in full (1 page) |
15 October 2021 | Satisfaction of charge 111034310001 in full (1 page) |
7 October 2021 | Registration of charge 111034310004, created on 5 October 2021 (49 pages) |
6 October 2021 | Registration of charge 111034310003, created on 5 October 2021 (49 pages) |
5 October 2021 | Termination of appointment of John Andrew Hayhurst as a director on 4 October 2021 (1 page) |
5 October 2021 | Notification of Sycamore Bidco Ltd as a person with significant control on 4 October 2021 (2 pages) |
5 October 2021 | Termination of appointment of Bernard Joseph Waldron as a director on 4 October 2021 (1 page) |
5 October 2021 | Appointment of Mr Lawrence Contrella as a director on 4 October 2021 (2 pages) |
5 October 2021 | Cessation of Eci Partners Llp as a person with significant control on 4 October 2021 (1 page) |
1 June 2021 | Accounts for a small company made up to 31 May 2020 (7 pages) |
8 February 2021 | Confirmation statement made on 7 December 2020 with updates (34 pages) |
30 December 2019 | Confirmation statement made on 7 December 2019 with updates (29 pages) |
11 September 2019 | Accounts for a small company made up to 31 May 2019 (7 pages) |
29 March 2019 | Second filing of a statement of capital following an allotment of shares on 1 March 2018
|
11 February 2019 | Director's details changed for Mr John Andrew Hayhurst on 11 February 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 7 December 2018 with no updates (31 pages) |
10 January 2019 | Appointment of Kirsty Lancaster as a director on 3 January 2019 (2 pages) |
21 December 2018 | Cessation of Eci 10 Gp Limited as a person with significant control on 1 March 2018 (1 page) |
21 December 2018 | Notification of Eci Partners Llp as a person with significant control on 1 March 2018 (2 pages) |
15 May 2018 | Appointment of Mr Bernard Joseph Waldron as a director on 30 April 2018 (2 pages) |
16 April 2018 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE on 16 April 2018 (1 page) |
13 March 2018 | Change of share class name or designation (2 pages) |
13 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
13 March 2018 | Sub-division of shares on 1 March 2018 (4 pages) |
9 March 2018 | Resolutions
|
9 March 2018 | Director's details changed for Mr John Andrew Hayhurst on 27 February 2018 (2 pages) |
7 March 2018 | Registration of charge 111034310002, created on 1 March 2018 (34 pages) |
5 March 2018 | Appointment of Mr Anthony Peter Wild as a director on 1 March 2018 (2 pages) |
5 March 2018 | Appointment of John Anthony Wild as a director on 1 March 2018 (2 pages) |
2 March 2018 | Registration of charge 111034310001, created on 1 March 2018 (65 pages) |
14 February 2018 | Appointment of John Andrew Hayhurst as a director on 12 February 2018 (2 pages) |
14 February 2018 | Cessation of Inhoco Formations Limited as a person with significant control on 13 February 2018 (1 page) |
14 February 2018 | Notification of Eci 10 Gp Limited as a person with significant control on 13 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of a G Secretarial Limited as a director on 12 February 2018 (1 page) |
13 February 2018 | Current accounting period extended from 31 December 2018 to 31 May 2019 (1 page) |
13 February 2018 | Termination of appointment of a G Secretarial Limited as a secretary on 12 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Roger Hart as a director on 12 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Inhoco Formations Limited as a director on 12 February 2018 (1 page) |
12 February 2018 | Resolutions
|
8 December 2017 | Incorporation Statement of capital on 2017-12-08
|
8 December 2017 | Incorporation Statement of capital on 2017-12-08
|