Company NameDivineart Limited
Company StatusActive
Company Number02003292
CategoryPrivate Limited Company
Incorporation Date24 March 1986(38 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Stephen Sutton
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1992(6 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleRecord Producer
Country of ResidenceScotland
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
Secretary NameMrs Edna Fernyhough Sutton
NationalityBritish
StatusCurrent
Appointed06 May 2008(22 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
Director NameMr Terence Bickerdike
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2008(22 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleShipping Supervisor (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address7 Shepherds Hill
Alnmouth
Alnwick
Northumberland
NE66 3NG
Director NameMrs Edna Fernyhough Sutton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(35 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired Education Adviser
Country of ResidenceScotland
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
Secretary NameMrs Edna Fernyhough Sutton
NationalityBritish
StatusResigned
Appointed19 May 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 14 May 1994)
RoleCompany Director
Correspondence AddressThe Old Rectory
Simonburn
Hexham
Northumberland
NE48 3AR
Director NameMr John Mark Williams
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(8 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 March 1995)
RoleManagement Consultant
Correspondence Address18 Valley View
Jesmond
Newcastle Upon Tyne
NE2 2JS
Secretary NameStephen Sutton
NationalityBritish
StatusResigned
Appointed14 May 1994(8 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 1995)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address8 The Beeches
East Harlsey
Northallerton
North Yorkshire
DL6 2DJ
Secretary NameCarol Connolly
NationalityBritish
StatusResigned
Appointed30 March 1995(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 1996)
RoleSecretary
Correspondence Address7 Bowman Street
Whitburn
Sunderland
Tyne And Wear
SR6 7AA
Secretary NameHilda Shone
NationalityBritish
StatusResigned
Appointed12 September 1996(10 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 May 2008)
RoleCompany Director
Correspondence Address71 Oak Crescent
Whitburn
Sunderland
Tyne & Wear
SR6 7DR
Director NameMr Gavin Tobias Alexander Winterbottom Horton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(22 years, 10 months after company formation)
Appointment Duration13 years (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Studley Roger
Ripon
North Yorkshire
HG4 3AY

Contact

Websitedivine-art.com
Telephone07 979023121
Telephone regionMobile

Location

Registered Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5k at £1Gavin Tobias Alexander Winterbottom Horton & Fiona Catherine Horton & Sir Josslyn Henry Robert Gore-booth
8.84%
Ordinary
1.4k at £1Rodney Eric Bainbridge Atkinson
8.03%
Ordinary
9.4k at £1Diversions Llc
54.69%
Ordinary
1000 at £1John Mark Williams
5.82%
Ordinary
400 at £1Witchwood Media Limited
2.33%
Ordinary
2.9k at £1Stephen Sutton
16.80%
Ordinary
300 at £1Keith Gill
1.75%
Ordinary
100 at £1Mr Terence Bickerdike
0.58%
Ordinary
20 at £1Alan Timothy
0.12%
Ordinary
20 at £1Arthur Pickering
0.12%
Ordinary
20 at £1David Picken
0.12%
Ordinary
20 at £1David Wilson
0.12%
Ordinary
20 at £1Dr Geoffrey Lancaster
0.12%
Ordinary
20 at £1Hugh Morgan-williams
0.12%
Ordinary
20 at £1Michael Sands
0.12%
Ordinary
20 at £1Paul Frost
0.12%
Ordinary
20 at £1Peter Faure
0.12%
Ordinary
20 at £1Reginald Peter Holland
0.12%
Ordinary
1 at £1Edna F. Sutton
0.01%
Ordinary

Financials

Year2014
Net Worth£38,231
Cash£5,126
Current Liabilities£119,658

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

3 November 2020Micro company accounts made up to 31 March 2020 (7 pages)
27 July 2020Memorandum and Articles of Association (10 pages)
27 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 May 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
22 October 2018Director's details changed for Mr Terence Bickerdike on 18 October 2018 (2 pages)
19 October 2018Director's details changed for Mr Gavin Tobias Alexander Winterbottom Horton on 18 October 2018 (2 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Registered 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 2016Registered 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 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 17,189
(7 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 17,189
(7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 17,189
(7 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 17,189
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 17,189
(6 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 17,189
(6 pages)
3 February 2014Registered office address changed from 3 Cypress Close Doddington March Cambridgeshire PE15 0LE United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 3 Cypress Close Doddington March Cambridgeshire PE15 0LE United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 3 Cypress Close Doddington March Cambridgeshire PE15 0LE United Kingdom on 3 February 2014 (1 page)
19 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
24 May 2012Director's details changed for Mr Gavin Tobias Alexander Winterbottom Horton on 1 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Gavin Tobias Alexander Winterbottom Horton on 1 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Gavin Tobias Alexander Winterbottom Horton on 1 May 2012 (2 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
23 May 2011Director's details changed for Stephen Sutton on 24 March 2011 (2 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
23 May 2011Director's details changed for Stephen Sutton on 24 March 2011 (2 pages)
21 May 2011Secretary's details changed for Mrs Edna Fernyhough Sutton on 24 March 2011 (1 page)
21 May 2011Secretary's details changed for Mrs Edna Fernyhough Sutton on 24 March 2011 (1 page)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (10 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (10 pages)
19 May 2010Director's details changed for Mr Gavin Tobias Alexander Winterbottom Horton on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Terence Bickerdike on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Terence Bickerdike on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Gavin Tobias Alexander Winterbottom Horton on 19 May 2010 (2 pages)
1 April 2010Registered 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 2010Registered 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 2010Registered 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 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 June 2009Return made up to 19/05/09; full list of members (9 pages)
1 June 2009Return made up to 19/05/09; full list of members (9 pages)
9 March 2009Registered office changed on 09/03/2009 from 8 the beeches east harlsey northallerton north yorkshire DL6 2DJ (1 page)
9 March 2009Registered office changed on 09/03/2009 from 8 the beeches east harlsey northallerton north yorkshire DL6 2DJ (1 page)
18 February 2009Ad 31/12/08-13/02/09\gbp si 3800@1=3800\gbp ic 13389/17189\ (27 pages)
18 February 2009Ad 31/12/08-13/02/09\gbp si 3800@1=3800\gbp ic 13389/17189\ (27 pages)
28 January 2009Director appointed mr gavin tobias alexander winterbottom horton (2 pages)
28 January 2009Director appointed mr gavin tobias alexander winterbottom horton (2 pages)
17 November 2008Director appointed mr terence bickerdike (1 page)
17 November 2008Director appointed mr terence bickerdike (1 page)
14 November 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
14 November 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
13 November 2008Ad 13/11/08\gbp si 100@1=100\gbp ic 13289/13389\ (1 page)
13 November 2008Ad 13/11/08\gbp si 100@1=100\gbp ic 13289/13389\ (1 page)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Director's change of particulars / stephen sutton / 10/05/2008 (1 page)
20 May 2008Location of debenture register (1 page)
20 May 2008Director's change of particulars / stephen sutton / 10/05/2008 (1 page)
20 May 2008Registered office changed on 20/05/2008 from inglewood 8 the beeches east harlsey northallerton north yorkshire DL6 2DJ (1 page)
20 May 2008Registered office changed on 20/05/2008 from inglewood 8 the beeches east harlsey northallerton north yorkshire DL6 2DJ (1 page)
20 May 2008Return made up to 19/05/08; full list of members (3 pages)
20 May 2008Return made up to 19/05/08; full list of members (3 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Location of debenture register (1 page)
6 May 2008Secretary appointed mrs edna fernyhough sutton (1 page)
6 May 2008Appointment terminated secretary hilda shone (1 page)
6 May 2008Secretary appointed mrs edna fernyhough sutton (1 page)
6 May 2008Appointment terminated secretary hilda shone (1 page)
28 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 May 2007Return made up to 19/05/07; full list of members (3 pages)
30 May 2007Return made up to 19/05/07; full list of members (3 pages)
19 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 May 2006Return made up to 19/05/06; full list of members (3 pages)
22 May 2006Return made up to 19/05/06; full list of members (3 pages)
27 January 2006Secretary's particulars changed (1 page)
27 January 2006Secretary's particulars changed (1 page)
6 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 May 2005Return made up to 19/05/05; full list of members (3 pages)
25 May 2005Return made up to 19/05/05; full list of members (3 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 May 2004Return made up to 19/05/04; full list of members (6 pages)
26 May 2004Return made up to 19/05/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 May 2003Return made up to 19/05/03; full list of members (6 pages)
28 May 2003Return made up to 19/05/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 May 2002Return made up to 19/05/02; full list of members (6 pages)
28 May 2002Return made up to 19/05/02; full list of members (6 pages)
18 April 2002Registered office changed on 18/04/02 from: tindle house 31 beach road south shields tyne & wear NE33 2QX (1 page)
18 April 2002Registered office changed on 18/04/02 from: tindle house 31 beach road south shields tyne & wear NE33 2QX (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 May 2001Return made up to 19/05/01; full list of members (6 pages)
25 May 2001Return made up to 19/05/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
24 May 2000Return made up to 19/05/00; full list of members (6 pages)
24 May 2000Return made up to 19/05/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
7 June 1999Return made up to 19/05/99; no change of members (4 pages)
7 June 1999Return made up to 19/05/99; no change of members (4 pages)
10 December 1998Full accounts made up to 31 March 1998 (11 pages)
10 December 1998Full accounts made up to 31 March 1998 (11 pages)
26 May 1998Return made up to 19/05/98; full list of members (6 pages)
26 May 1998Return made up to 19/05/98; full list of members (6 pages)
27 January 1998Ad 23/01/98--------- £ si 10000@1=10000 £ ic 3289/13289 (2 pages)
27 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 January 1998Ad 23/01/98--------- £ si 10000@1=10000 £ ic 3289/13289 (2 pages)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 May 1997Return made up to 19/05/97; no change of members (4 pages)
28 May 1997Return made up to 19/05/97; no change of members (4 pages)
30 April 1997Old 288 prev wrongly input (2 pages)
30 April 1997Old 288 prev wrongly input (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
26 January 1997Full accounts made up to 31 March 1996 (7 pages)
26 January 1997Full accounts made up to 31 March 1996 (7 pages)
4 October 1996New secretary appointed (2 pages)
4 October 1996New secretary appointed (2 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996Secretary resigned (1 page)
27 August 1996Secretary's particulars changed (1 page)
27 August 1996Secretary's particulars changed (1 page)
5 June 1996Return made up to 19/05/96; no change of members (4 pages)
5 June 1996Return made up to 19/05/96; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
30 May 1995Return made up to 19/05/95; full list of members (6 pages)
30 May 1995Return made up to 19/05/95; full list of members (6 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)