Cudworth
Barnsley
South Yorkshire
S72 8BE
Secretary Name | Mrs Edna Fernyhough Sutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2008(22 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
Director Name | Mr Terence Bickerdike |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2008(22 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Shipping Supervisor (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shepherds Hill Alnmouth Alnwick Northumberland NE66 3NG |
Director Name | Mrs Edna Fernyhough Sutton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2022(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired Education Adviser |
Country of Residence | Scotland |
Correspondence Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
Secretary Name | Mrs Edna Fernyhough Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 May 1994) |
Role | Company Director |
Correspondence Address | The Old Rectory Simonburn Hexham Northumberland NE48 3AR |
Director Name | Mr John Mark Williams |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(8 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 March 1995) |
Role | Management Consultant |
Correspondence Address | 18 Valley View Jesmond Newcastle Upon Tyne NE2 2JS |
Secretary Name | Stephen Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1994(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 1995) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | 8 The Beeches East Harlsey Northallerton North Yorkshire DL6 2DJ |
Secretary Name | Carol Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 1996) |
Role | Secretary |
Correspondence Address | 7 Bowman Street Whitburn Sunderland Tyne And Wear SR6 7AA |
Secretary Name | Hilda Shone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 May 2008) |
Role | Company Director |
Correspondence Address | 71 Oak Crescent Whitburn Sunderland Tyne & Wear SR6 7DR |
Director Name | Mr Gavin Tobias Alexander Winterbottom Horton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(22 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 26 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Studley Roger Ripon North Yorkshire HG4 3AY |
Website | divine-art.com |
---|---|
Telephone | 07 979023121 |
Telephone region | Mobile |
Registered Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Cudworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
1.5k at £1 | Gavin Tobias Alexander Winterbottom Horton & Fiona Catherine Horton & Sir Josslyn Henry Robert Gore-booth 8.84% Ordinary |
---|---|
1.4k at £1 | Rodney Eric Bainbridge Atkinson 8.03% Ordinary |
9.4k at £1 | Diversions Llc 54.69% Ordinary |
1000 at £1 | John Mark Williams 5.82% Ordinary |
400 at £1 | Witchwood Media Limited 2.33% Ordinary |
2.9k at £1 | Stephen Sutton 16.80% Ordinary |
300 at £1 | Keith Gill 1.75% Ordinary |
100 at £1 | Mr Terence Bickerdike 0.58% Ordinary |
20 at £1 | Alan Timothy 0.12% Ordinary |
20 at £1 | Arthur Pickering 0.12% Ordinary |
20 at £1 | David Picken 0.12% Ordinary |
20 at £1 | David Wilson 0.12% Ordinary |
20 at £1 | Dr Geoffrey Lancaster 0.12% Ordinary |
20 at £1 | Hugh Morgan-williams 0.12% Ordinary |
20 at £1 | Michael Sands 0.12% Ordinary |
20 at £1 | Paul Frost 0.12% Ordinary |
20 at £1 | Peter Faure 0.12% Ordinary |
20 at £1 | Reginald Peter Holland 0.12% Ordinary |
1 at £1 | Edna F. Sutton 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,231 |
Cash | £5,126 |
Current Liabilities | £119,658 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
3 November 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
---|---|
27 July 2020 | Memorandum and Articles of Association (10 pages) |
27 July 2020 | Resolutions
|
20 May 2020 | Confirmation statement made on 19 May 2020 with updates (5 pages) |
31 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
22 October 2018 | Director's details changed for Mr Terence Bickerdike on 18 October 2018 (2 pages) |
19 October 2018 | Director's details changed for Mr Gavin Tobias Alexander Winterbottom Horton on 18 October 2018 (2 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 October 2016 | Registered office address changed from 2 Lady Hamilton Drive Swarland Morpeth Northumberland NE65 9HH to C/O Thorntons Accountants 176-178 Pontefract Road Cudworth Barnsley S72 8BE on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 2 Lady Hamilton Drive Swarland Morpeth Northumberland NE65 9HH to C/O Thorntons Accountants 176-178 Pontefract Road Cudworth Barnsley S72 8BE on 3 October 2016 (1 page) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
3 February 2014 | Registered office address changed from 3 Cypress Close Doddington March Cambridgeshire PE15 0LE United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 3 Cypress Close Doddington March Cambridgeshire PE15 0LE United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 3 Cypress Close Doddington March Cambridgeshire PE15 0LE United Kingdom on 3 February 2014 (1 page) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Director's details changed for Mr Gavin Tobias Alexander Winterbottom Horton on 1 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Gavin Tobias Alexander Winterbottom Horton on 1 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Gavin Tobias Alexander Winterbottom Horton on 1 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Director's details changed for Stephen Sutton on 24 March 2011 (2 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Director's details changed for Stephen Sutton on 24 March 2011 (2 pages) |
21 May 2011 | Secretary's details changed for Mrs Edna Fernyhough Sutton on 24 March 2011 (1 page) |
21 May 2011 | Secretary's details changed for Mrs Edna Fernyhough Sutton on 24 March 2011 (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (10 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (10 pages) |
19 May 2010 | Director's details changed for Mr Gavin Tobias Alexander Winterbottom Horton on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Terence Bickerdike on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Terence Bickerdike on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Gavin Tobias Alexander Winterbottom Horton on 19 May 2010 (2 pages) |
1 April 2010 | Registered office address changed from Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD United Kingdom on 1 April 2010 (1 page) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 June 2009 | Return made up to 19/05/09; full list of members (9 pages) |
1 June 2009 | Return made up to 19/05/09; full list of members (9 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 8 the beeches east harlsey northallerton north yorkshire DL6 2DJ (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 8 the beeches east harlsey northallerton north yorkshire DL6 2DJ (1 page) |
18 February 2009 | Ad 31/12/08-13/02/09\gbp si 3800@1=3800\gbp ic 13389/17189\ (27 pages) |
18 February 2009 | Ad 31/12/08-13/02/09\gbp si 3800@1=3800\gbp ic 13389/17189\ (27 pages) |
28 January 2009 | Director appointed mr gavin tobias alexander winterbottom horton (2 pages) |
28 January 2009 | Director appointed mr gavin tobias alexander winterbottom horton (2 pages) |
17 November 2008 | Director appointed mr terence bickerdike (1 page) |
17 November 2008 | Director appointed mr terence bickerdike (1 page) |
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
13 November 2008 | Ad 13/11/08\gbp si 100@1=100\gbp ic 13289/13389\ (1 page) |
13 November 2008 | Ad 13/11/08\gbp si 100@1=100\gbp ic 13289/13389\ (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Director's change of particulars / stephen sutton / 10/05/2008 (1 page) |
20 May 2008 | Location of debenture register (1 page) |
20 May 2008 | Director's change of particulars / stephen sutton / 10/05/2008 (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from inglewood 8 the beeches east harlsey northallerton north yorkshire DL6 2DJ (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from inglewood 8 the beeches east harlsey northallerton north yorkshire DL6 2DJ (1 page) |
20 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Secretary appointed mrs edna fernyhough sutton (1 page) |
6 May 2008 | Appointment terminated secretary hilda shone (1 page) |
6 May 2008 | Secretary appointed mrs edna fernyhough sutton (1 page) |
6 May 2008 | Appointment terminated secretary hilda shone (1 page) |
28 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
19 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
27 January 2006 | Secretary's particulars changed (1 page) |
27 January 2006 | Secretary's particulars changed (1 page) |
6 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 May 2005 | Return made up to 19/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 19/05/05; full list of members (3 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
28 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: tindle house 31 beach road south shields tyne & wear NE33 2QX (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: tindle house 31 beach road south shields tyne & wear NE33 2QX (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
24 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
7 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
7 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
26 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
27 January 1998 | Ad 23/01/98--------- £ si 10000@1=10000 £ ic 3289/13289 (2 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
27 January 1998 | Ad 23/01/98--------- £ si 10000@1=10000 £ ic 3289/13289 (2 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 May 1997 | Return made up to 19/05/97; no change of members (4 pages) |
28 May 1997 | Return made up to 19/05/97; no change of members (4 pages) |
30 April 1997 | Old 288 prev wrongly input (2 pages) |
30 April 1997 | Old 288 prev wrongly input (2 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
26 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Secretary resigned (1 page) |
27 August 1996 | Secretary's particulars changed (1 page) |
27 August 1996 | Secretary's particulars changed (1 page) |
5 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
30 May 1995 | Return made up to 19/05/95; full list of members (6 pages) |
30 May 1995 | Return made up to 19/05/95; full list of members (6 pages) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |