Company NameCosmetics Cluster UK Limited
Company StatusActive
Company Number12455239
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 2020(4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Gillian Elizabeth Westgate
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Biorenewables Development Centre 1 Hassacarr C
Dunnington
York
YO19 5SN
Director NameMrs Jane Elizabeth Evison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressC/O Biorenewables Development Centre 1 Hassacarr C
Dunnington
York
YO19 5SN
Director NameMr Alastair L Gardner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(same day as company formation)
RoleTrade Specialist
Country of ResidenceEngland
Correspondence Address31 High Street High Street
Howden Le Wear
Crook
DL15 8EZ
Director NameMrs Kirsty Mawhinney
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(1 year after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Biorenewables Development Centre 1 Hassacarr C
Dunnington
York
YO19 5SN
Director NameDr Katerina Steventon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Biorenewables Development Centre 1 Hassacarr C
Dunnington
York
YO19 5SN
Director NameDr David John Greenhalgh
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(3 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleInnovation Consultant
Country of ResidenceEngland
Correspondence Address3m Buckley Innovation Centre Firth Street
Huddersfield
HD1 3BD
Director NameMrs Olivia Delphine Nelly Santoni
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed10 January 2024(3 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Biorenewables Development Centre 1 Hassacarr C
Dunnington
York
YO19 5SN
Director NameMrs Rachael Anne Davison
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(3 years, 11 months after company formation)
Appointment Duration3 months
RoleTechnical Director Emea Pc Barentz
Country of ResidenceEngland
Correspondence AddressC/O Biorenewables Development Centre 1 Hassacarr C
Dunnington
York
YO19 5SN
Director NameMrs Lisa Marie Buck
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(same day as company formation)
RoleEvents And Membership Manager
Country of ResidenceEngland
Correspondence Address38 Virginia Road Virginia Road
Huddersfield
HD3 4AZ

Location

Registered AddressC/O Biorenewables Development Centre 1 Hassacarr Close
Dunnington
York
YO19 5SN
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishDunnington
WardOsbaldwick & Derwent
Built Up AreaDunnington

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

6 September 2023Micro company accounts made up to 28 February 2023 (5 pages)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
1 February 2023Registered office address changed from C/O Fawley, Judge & Easton Parliament Street Hull HU1 2AS England to C/O Biorenewables Development Centre 1 Hassacarr Close Dunnington York YO19 5SN on 1 February 2023 (1 page)
20 October 2022Micro company accounts made up to 28 February 2022 (5 pages)
24 June 2022Appointment of Dr Katerina Steventon as a director on 1 February 2022 (2 pages)
26 April 2022Termination of appointment of Lisa Marie Buck as a director on 1 February 2022 (1 page)
19 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
1 April 2021Appointment of Mrs Lisa Marie Buck as a director on 11 February 2020 (2 pages)
1 April 2021Appointment of Mrs Kirsty Mawhinney as a director on 1 March 2021 (2 pages)
1 April 2021Registered office address changed from C/O C/O Fawley, Judge & Easton 1 Parliament Street Hull HU1 2AS England to C/O Fawley, Judge & Easton Parliament Street Hull HU1 2AS on 1 April 2021 (1 page)
1 April 2021Registered office address changed from Heritage Exchange Wellington Mills 64 Plover Road Huddersfield HD3 3HR United Kingdom to C/O C/O Fawley, Judge & Easton 1 Parliament Street Hull HU1 2AS on 1 April 2021 (1 page)
1 April 2021Appointment of Mr Alastair L Gardner as a director on 11 February 2020 (2 pages)
1 April 2021Appointment of Mrs Jane Elizabeth Evison as a director on 11 February 2020 (2 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
11 February 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)