Company NameACAI Outdoorwear Ltd
Company StatusActive
Company Number10024846
CategoryPrivate Limited Company
Incorporation Date24 February 2016(8 years, 1 month ago)
Previous NameACAI Activewear Ltd

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Joe Matthew Bromley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Holland Park Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Director NameMrs Katarzyna Bromley
Date of BirthApril 1985 (Born 39 years ago)
NationalityPolish
StatusCurrent
Appointed24 February 2016(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Holland Park Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Director NameMr James Anthony Worrall
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Holland Park Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Director NameMr Richard John Leedham
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Holland Park Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Director NameMr Bruce Thomas Walker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameJennifer Atkinson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Holland Park Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales

Location

Registered AddressUnit 10 Holland Park Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

27 March 2023Delivered on: 30 March 2023
Persons entitled: Growth Partner LLP

Classification: A registered charge
Outstanding
26 May 2022Delivered on: 14 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
16 July 2020Delivered on: 17 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 April 2019Delivered on: 26 April 2019
Persons entitled: Dbw Investments (3) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
20 March 2017Delivered on: 20 March 2017
Persons entitled: Working Capital Partners LTD

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.. See the debenture document for full details.
Outstanding

Filing History

30 November 2023Termination of appointment of Richard John Leedham as a director on 16 June 2023 (1 page)
29 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
24 November 2023Confirmation statement made on 24 November 2023 with updates (6 pages)
30 March 2023Registration of charge 100248460005, created on 27 March 2023 (44 pages)
6 January 2023Change of share class name or designation (2 pages)
6 January 2023Particulars of variation of rights attached to shares (4 pages)
6 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 January 2023Memorandum and Articles of Association (31 pages)
6 January 2023Particulars of variation of rights attached to shares (6 pages)
6 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 January 2023Change of share class name or designation (2 pages)
6 January 2023Resolutions
  • RES13 ‐ Transer of shares 21/12/2022
(2 pages)
6 January 2023Resolutions
  • RES13 ‐ Transer of shares 21/12/2022
(2 pages)
2 January 2023Appointment of Mr James Anthony Worrall as a director on 21 December 2022 (2 pages)
22 December 2022Notification of Growth Partner Llp as a person with significant control on 21 December 2022 (2 pages)
22 December 2022Cessation of Joe Matthew Bromley as a person with significant control on 21 December 2022 (1 page)
22 December 2022Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom to Unit 10 Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ on 22 December 2022 (1 page)
22 December 2022Statement of capital following an allotment of shares on 21 December 2022
  • GBP 1,489.02
(10 pages)
22 December 2022Statement of capital following an allotment of shares on 21 December 2022
  • GBP 1,393.26
(4 pages)
22 December 2022Cessation of Katarzyna Bromley as a person with significant control on 21 December 2022 (1 page)
5 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
14 June 2022Registration of charge 100248460004, created on 26 May 2022 (13 pages)
21 April 2022Appointment of Jennifer Atkinson as a director on 1 April 2022 (2 pages)
5 January 2022Termination of appointment of Bruce Thomas Walker as a director on 31 December 2021 (1 page)
8 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
17 May 2021Director's details changed for Mrs Katarzyna Bromley on 17 May 2021 (2 pages)
17 May 2021Director's details changed for Mr Joe Matthew Bromley on 17 May 2021 (2 pages)
26 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
28 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
(3 pages)
4 August 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
17 July 2020Registration of charge 100248460003, created on 16 July 2020 (24 pages)
23 December 2019Appointment of Mr Bruce Thomas Walker as a director on 1 October 2019 (2 pages)
23 December 2019Confirmation statement made on 24 November 2019 with updates (6 pages)
23 December 2019Appointment of Mr Richard John Leedham as a director on 24 September 2019 (2 pages)
16 December 2019Statement of capital following an allotment of shares on 16 September 2019
  • GBP 1,375.02
(9 pages)
26 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sction 175 of the companies act 2006, the directors shall have the power to authorise any matter 16/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
24 October 2019Sub-division of shares on 16 September 2019 (6 pages)
29 May 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
26 April 2019Registration of charge 100248460002, created on 26 April 2019 (21 pages)
28 November 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
8 October 2018Change of details for Katarzyna Bromley as a person with significant control on 2 October 2018 (2 pages)
8 October 2018Change of details for Joe Matthew Bromley as a person with significant control on 2 October 2018 (2 pages)
5 October 2018Registered office address changed from 13 Beach Road South Shields Tyne and Wear NE33 2QA United Kingdom to Military House 24 Castle Street Chester Cheshire CH1 2DS on 5 October 2018 (1 page)
5 October 2018Director's details changed for Mrs Katarzyna Bromley on 2 October 2018 (2 pages)
5 October 2018Director's details changed for Mr Joe Matthew Bromley on 2 October 2018 (2 pages)
21 September 2018Satisfaction of charge 100248460001 in full (4 pages)
27 July 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
29 June 2018Director's details changed for Mrs Katarzyna Bromley on 29 June 2018 (2 pages)
29 June 2018Director's details changed for Mr Joe Matthew Bromley on 29 June 2018 (2 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
16 October 2017Change of details for Joe Matthew Bromley as a person with significant control on 28 September 2017 (2 pages)
16 October 2017Change of details for Joe Matthew Bromley as a person with significant control on 28 September 2017 (2 pages)
13 October 2017Cessation of Joe Matthew Bromley as a person with significant control on 6 April 2016 (1 page)
13 October 2017Change of details for Katarzyna Bromley as a person with significant control on 28 September 2017 (2 pages)
13 October 2017Director's details changed for Mrs Katarzyna Bromley on 28 September 2017 (2 pages)
13 October 2017Director's details changed for Mr Joe Matthew Bromley on 28 September 2017 (2 pages)
13 October 2017Director's details changed for Mr Joe Matthew Bromley on 28 September 2017 (2 pages)
13 October 2017Change of details for Katarzyna Bromley as a person with significant control on 28 September 2017 (2 pages)
13 October 2017Cessation of Joe Matthew Bromley as a person with significant control on 6 April 2016 (1 page)
13 October 2017Cessation of Katarzyna Bromley as a person with significant control on 6 April 2016 (1 page)
13 October 2017Director's details changed for Mrs Katarzyna Bromley on 28 September 2017 (2 pages)
13 October 2017Cessation of Katarzyna Bromley as a person with significant control on 6 April 2016 (1 page)
12 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
12 July 2017Director's details changed for Mrs Katarzyna Bromley on 15 March 2017 (2 pages)
12 July 2017Director's details changed for Mr Joe Matthew Bromley on 15 March 2017 (2 pages)
12 July 2017Director's details changed for Mr Joe Matthew Bromley on 15 March 2017 (2 pages)
12 July 2017Director's details changed for Mrs Katarzyna Bromley on 15 March 2017 (2 pages)
20 March 2017Registration of charge 100248460001, created on 20 March 2017 (19 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
27 February 2017Statement of capital following an allotment of shares on 18 February 2017
  • GBP 1,000
(3 pages)
27 February 2017Statement of capital following an allotment of shares on 18 February 2017
  • GBP 1,000
(3 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)