CPOMS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CPOMS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03855196

Incorporation date

08/10/1999

Size

Dormant

Contacts

Registered address

Registered address

Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire BD23 2UECopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1999)
dot icon04/02/2026
Termination of appointment of Shanti Atkins as a director on 2026-01-22
dot icon04/02/2026
Termination of appointment of Michael Campbell as a director on 2026-01-22
dot icon04/02/2026
Termination of appointment of Tom Clark as a director on 2026-01-22
dot icon04/02/2026
Termination of appointment of Lawrence Contrella as a director on 2026-01-22
dot icon04/02/2026
Termination of appointment of Robert Charles Hausmann as a director on 2026-01-22
dot icon04/02/2026
Termination of appointment of Robert Nye as a director on 2026-01-22
dot icon04/02/2026
Termination of appointment of Adam Solomon as a director on 2026-01-22
dot icon04/02/2026
Termination of appointment of Jim Vesterman as a director on 2026-01-22
dot icon04/02/2026
Termination of appointment of Mac Williams as a director on 2026-01-22
dot icon23/01/2026
Satisfaction of charge 038551960003 in full
dot icon23/01/2026
Satisfaction of charge 038551960004 in full
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-07-24 with updates
dot icon21/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/10/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon20/09/2024
Termination of appointment of John Anthony Wild as a director on 2024-09-15
dot icon12/06/2024
Termination of appointment of Laura Wild as a director on 2024-03-15
dot icon14/03/2024
Termination of appointment of Sophie Wilkinson as a director on 2023-08-31
dot icon17/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/10/2023
Director's details changed for Mr Gary Hall on 2021-12-04
dot icon05/10/2023
Termination of appointment of Kirsty Lancaster as a director on 2023-08-31
dot icon22/08/2023
Resolutions
dot icon22/08/2023
Solvency Statement dated 21/08/23
dot icon22/08/2023
Statement by Directors
dot icon22/08/2023
Statement of capital on 2023-08-22
dot icon14/08/2023
Previous accounting period shortened from 2023-05-31 to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon24/04/2023
Registration of charge 038551960004, created on 2023-04-21
dot icon03/03/2023
Full accounts made up to 2022-05-31
dot icon18/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon03/02/2022
Accounts for a small company made up to 2021-05-31
dot icon18/12/2021
Memorandum and Articles of Association
dot icon18/12/2021
Resolutions
dot icon10/12/2021
Termination of appointment of Anthony Peter Wild as a director on 2021-12-04
dot icon09/12/2021
Appointment of Mr Jim Vesterman as a director on 2021-12-04
dot icon09/12/2021
Appointment of Mr Shanti Atkins as a director on 2021-12-04
dot icon09/12/2021
Appointment of Mr Gary Hall as a director on 2021-12-04
dot icon09/12/2021
Appointment of Mr Tom Clark as a director on 2021-12-04
dot icon09/12/2021
Appointment of Mr Adam Solomon as a director on 2021-12-04
dot icon09/12/2021
Appointment of Mr Robert Hausmann as a director on 2021-12-04
dot icon09/12/2021
Appointment of Mr Mac Williams as a director on 2021-12-04
dot icon09/12/2021
Appointment of Mr Robert Nye as a director on 2021-12-04
dot icon19/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon15/10/2021
Satisfaction of charge 038551960001 in full
dot icon15/10/2021
Satisfaction of charge 038551960002 in full
dot icon06/10/2021
Registration of charge 038551960003, created on 2021-10-05
dot icon05/10/2021
Appointment of Mr Lawrence Contrella as a director on 2021-10-04
dot icon05/10/2021
Termination of appointment of Steven Paul Wilkinson as a secretary on 2021-10-04
dot icon01/06/2021
Accounts for a small company made up to 2020-05-31
dot icon12/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon21/02/2020
Accounts for a small company made up to 2019-05-31
dot icon21/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon18/10/2019
Secretary's details changed for Mr Steven Paul Wilkinson on 2019-09-04
dot icon18/10/2019
Director's details changed for Mr John Anthony Wild on 2019-09-04
dot icon18/10/2019
Director's details changed for Mr Anthony Peter Wild on 2019-09-04
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon10/01/2019
Appointment of Kirsty Lancaster as a director on 2019-01-03
dot icon09/11/2018
Confirmation statement made on 2018-10-08 with updates
dot icon17/10/2018
Director's details changed for Mr John Anthony Wild on 2018-10-16
dot icon16/10/2018
Director's details changed for Laura Wild on 2018-06-06
dot icon16/04/2018
Appointment of Laura Wild as a director on 2018-04-06
dot icon16/04/2018
Appointment of Sophie Wilkinson as a director on 2018-04-06
dot icon16/04/2018
Appointment of Michael Campbell as a director on 2018-04-06
dot icon16/04/2018
Registered office address changed from Meritec House Acorn Business Park Skipton North Yorkshire BD23 2UE to Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE on 2018-04-16
dot icon22/03/2018
Memorandum and Articles of Association
dot icon22/03/2018
Resolutions
dot icon14/03/2018
Resolutions
dot icon14/03/2018
Change of name notice
dot icon09/03/2018
Registration of charge 038551960002, created on 2018-03-01
dot icon05/03/2018
Termination of appointment of Adam Wilkinson as a director on 2018-03-01
dot icon05/03/2018
Termination of appointment of Steven Paul Wilkinson as a director on 2018-03-01
dot icon02/03/2018
Registration of charge 038551960001, created on 2018-03-01
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/02/2018
Notification of a person with significant control statement
dot icon01/02/2018
Cessation of Adam Wilkinson as a person with significant control on 2017-10-24
dot icon01/02/2018
Cessation of John Anthony Wild as a person with significant control on 2017-10-24
dot icon04/01/2018
Resolutions
dot icon04/01/2018
Sub-division of shares on 2017-10-24
dot icon04/01/2018
Statement of company's objects
dot icon04/01/2018
Change of share class name or designation
dot icon23/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon10/10/2017
Director's details changed for Mr John Anthony Wild on 2016-01-26
dot icon10/10/2017
Change of details for Mr John Anthony Wild as a person with significant control on 2017-07-07
dot icon10/10/2017
Director's details changed for Mr John Anthony Wild on 2017-07-07
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon15/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon29/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon26/09/2013
Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 2013-09-26
dot icon05/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon23/07/2013
Change of share class name or designation
dot icon11/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon07/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon11/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon08/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon08/10/2009
Director's details changed for Mr Adam Wilkinson on 2009-10-01
dot icon08/10/2009
Director's details changed for John Anthony Wild on 2009-10-01
dot icon25/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon09/10/2008
Return made up to 08/10/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon04/08/2008
Accounting reference date shortened from 31/10/2008 to 31/05/2008
dot icon08/05/2008
Ad 31/03/08\gbp si 98@1=98\gbp ic 2/100\
dot icon08/05/2008
Director appointed adam wilkinson
dot icon08/05/2008
Director appointed john anthony wild
dot icon18/04/2008
Certificate of change of name
dot icon19/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon15/10/2007
Return made up to 08/10/07; full list of members
dot icon24/11/2006
Accounts for a dormant company made up to 2006-10-31
dot icon10/10/2006
Return made up to 08/10/06; full list of members
dot icon20/01/2006
Director's particulars changed
dot icon15/11/2005
Accounts for a dormant company made up to 2005-10-31
dot icon10/10/2005
Return made up to 08/10/05; full list of members
dot icon10/11/2004
Accounts for a dormant company made up to 2004-10-31
dot icon19/10/2004
Return made up to 08/10/04; full list of members
dot icon08/12/2003
Accounts for a dormant company made up to 2003-10-31
dot icon20/10/2003
Return made up to 08/10/03; full list of members
dot icon03/02/2003
Accounts for a dormant company made up to 2002-10-31
dot icon21/10/2002
Return made up to 08/10/02; full list of members
dot icon26/03/2002
Accounts for a dormant company made up to 2001-10-31
dot icon23/10/2001
Return made up to 08/10/01; full list of members
dot icon19/02/2001
Accounts for a dormant company made up to 2000-10-31
dot icon19/02/2001
Resolutions
dot icon17/10/2000
Return made up to 08/10/00; full list of members
dot icon06/09/2000
Registered office changed on 06/09/00 from: c/o lupton fawcett solicitors yorkshire house leeds west yorkshire LS1 5SX
dot icon24/08/2000
Director resigned
dot icon24/08/2000
Secretary resigned
dot icon24/08/2000
New secretary appointed;new director appointed
dot icon24/08/2000
New director appointed
dot icon06/12/1999
Certificate of change of name
dot icon08/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wild, Anthony Peter
Director
11/11/1999 - 03/12/2021
14
Wilkinson, Adam
Director
30/03/2008 - 28/02/2018
16
Wilkinson, Sophie
Director
06/04/2018 - 31/08/2023
4
Wilkinson, Steven Paul
Director
12/11/1999 - 01/03/2018
17
Forster, Robert Paul
Director
07/10/1999 - 11/11/1999
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CPOMS HOLDINGS LIMITED

CPOMS HOLDINGS LIMITED is an(a) Active company incorporated on 08/10/1999 with the registered office located at Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire BD23 2UE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CPOMS HOLDINGS LIMITED?

toggle

CPOMS HOLDINGS LIMITED is currently Active. It was registered on 08/10/1999 .

Where is CPOMS HOLDINGS LIMITED located?

toggle

CPOMS HOLDINGS LIMITED is registered at Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire BD23 2UE.

What does CPOMS HOLDINGS LIMITED do?

toggle

CPOMS HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CPOMS HOLDINGS LIMITED?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Shanti Atkins as a director on 2026-01-22.