Osmotherley
Northallerton
North Yorkshire
DL6 3QD
Secretary Name | Divine Art Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2018(25 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 30 January 2024) |
Correspondence Address | 176-178 Pontefract Road Pontefract Road Cudworth Barnsley S72 8BE |
Director Name | Mr Gavin Tobias Alexander Winterbottom Horton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 10 months (resigned 10 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snilesworth Lodge Snilesworth Osmotherley Northallerton North Yorkshire DL6 3QD |
Director Name | Paul Allan Dexter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 1996) |
Role | Company Director |
Correspondence Address | 17 Enterpen Hutton Rudby Yarm Cleveland TS15 0EL |
Director Name | Mr Gavin Tobias Alexander Winterbottom Horton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whorlton Cottage Swainby Northallerton North Yorkshire DL6 3ER |
Director Name | Mr Hugh Richard Vaughan Morgan Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowesby Farm House Cowesby Thirsk North Yorkshire YO7 2JL |
Secretary Name | Mr Gavin Tobias Alexander Winterbottom Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whorlton Cottage Swainby Northallerton North Yorkshire DL6 3ER |
Secretary Name | Ms Wyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 1995) |
Role | Personal Assistant |
Correspondence Address | 20 Carlton Close Ouston Chester Le Street County Durham DH2 1TZ |
Director Name | David Joseph Cousins |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 July 2011) |
Role | Radio Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alfred Square Deal Kent CT14 6LU |
Director Name | Mr Keith Francis Gill |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Front Street Lanchester Village Durham County Durham DH7 0LA |
Director Name | Mr Sean Robert McCormick |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 September 1994) |
Role | Communication Consultant |
Correspondence Address | Windyridge High Park Avenue East Horsley Leatherhead Surrey KT24 5DF |
Director Name | Rodney Eric Bainbridge Atkinson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 07 November 2012) |
Role | Company Director |
Correspondence Address | Alderley Meadowfield Road Stocksfield Northumberland NE43 7PZ |
Secretary Name | Ian Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 1st Mary's Chare Front Street Corbridge Northumberland NE45 5AP |
Secretary Name | Fiona Catherine Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 10 February 2018) |
Role | Company Director |
Correspondence Address | Snilesworth Lodge Snilesworth Osmotherley Northallerton North Yorkshire DL6 3QD |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
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 |
190k at £1 | Divineart LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 February 1995 | Delivered on: 16 February 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
---|
29 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
11 February 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
31 December 2019 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
29 March 2018 | Registered office address changed from Snilesworth Lodge Snilesworth Osmotherley Northallerton North Yorkshire DL6 3QD to Whorlton Cottage Black Horse Lane Swainby Northallerton DL6 3ER on 29 March 2018 (1 page) |
12 February 2018 | Termination of appointment of Fiona Catherine Horton as a secretary on 10 February 2018 (1 page) |
12 February 2018 | Appointment of Divine Art Limited as a secretary on 10 February 2018 (2 pages) |
12 February 2018 | Termination of appointment of Gavin Tobias Alexander Winterbottom Horton as a director on 10 February 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 September 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
26 September 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 March 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
29 March 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
31 December 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
31 December 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
5 November 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
5 November 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (19 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (19 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Termination of appointment of Rodney Atkinson as a director (2 pages) |
22 November 2012 | Termination of appointment of Rodney Atkinson as a director (2 pages) |
22 October 2012 | Director's details changed for Mr Gavin Tobias Alexander Winterbottom Horton on 10 October 2012 (3 pages) |
22 October 2012 | Director's details changed for Mr Gavin Tobias Alexander Winterbottom Horton on 10 October 2012 (3 pages) |
15 October 2012 | Director's details changed for Stephen Sutton on 10 October 2012 (3 pages) |
15 October 2012 | Director's details changed for Stephen Sutton on 10 October 2012 (3 pages) |
15 October 2012 | Secretary's details changed for Fiona Catherine Horton on 10 October 2012 (3 pages) |
15 October 2012 | Secretary's details changed for Fiona Catherine Horton on 10 October 2012 (3 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Termination of appointment of David Cousins as a director (2 pages) |
7 July 2011 | Termination of appointment of David Cousins as a director (2 pages) |
29 June 2011 | Registered office address changed from Castle Eden Studios Castle Eden County Durham TS27 4SD on 29 June 2011 (2 pages) |
29 June 2011 | Registered office address changed from Castle Eden Studios Castle Eden County Durham TS27 4SD on 29 June 2011 (2 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (14 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (14 pages) |
29 May 2009 | Return made up to 31/03/09; full list of members (8 pages) |
29 May 2009 | Return made up to 31/03/09; full list of members (8 pages) |
26 February 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
26 February 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
7 February 2009 | Director appointed stephen sutton (2 pages) |
7 February 2009 | Director appointed stephen sutton (2 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
14 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
14 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
28 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
28 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
6 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
6 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (11 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (11 pages) |
23 June 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
23 June 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members
|
26 January 2006 | Return made up to 31/12/05; full list of members
|
2 July 2005 | Total exemption full accounts made up to 31 October 2004 (14 pages) |
2 July 2005 | Total exemption full accounts made up to 31 October 2004 (14 pages) |
28 April 2005 | Ad 30/07/04--------- £ si 25000@1 (2 pages) |
28 April 2005 | Ad 30/07/04--------- £ si 25000@1 (2 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
7 July 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
7 July 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members
|
13 January 2004 | Return made up to 31/12/03; full list of members
|
9 May 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
9 May 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
28 June 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
28 June 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (11 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (11 pages) |
26 October 2001 | Ad 24/11/00--------- £ si 15000@1 (2 pages) |
26 October 2001 | Ad 24/11/00--------- £ si 15000@1 (2 pages) |
6 July 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
6 July 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members
|
4 January 2001 | Return made up to 31/12/00; full list of members
|
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
29 December 2000 | Ad 24/11/00--------- £ si 15000@1=15000 £ ic 150000/165000 (2 pages) |
29 December 2000 | Ad 24/11/00--------- £ si 15000@1=15000 £ ic 150000/165000 (2 pages) |
21 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
21 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
7 May 1999 | Full accounts made up to 31 October 1998 (13 pages) |
7 May 1999 | Full accounts made up to 31 October 1998 (13 pages) |
21 February 1999 | Ad 10/02/99--------- £ si 6000@1=6000 £ ic 144000/150000 (2 pages) |
21 February 1999 | Ad 10/02/99--------- £ si 6000@1=6000 £ ic 144000/150000 (2 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
13 May 1998 | Ad 30/04/98--------- £ si 15000@1=15000 £ ic 129000/144000 (2 pages) |
13 May 1998 | Ad 30/04/98--------- £ si 15000@1=15000 £ ic 129000/144000 (2 pages) |
2 April 1998 | Full accounts made up to 31 October 1997 (13 pages) |
2 April 1998 | Full accounts made up to 31 October 1997 (13 pages) |
11 February 1998 | Ad 23/10/97--------- £ si 5000@1 (2 pages) |
11 February 1998 | Ad 23/10/97--------- £ si 5000@1 (2 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
29 July 1997 | Full accounts made up to 31 October 1996 (8 pages) |
29 July 1997 | Full accounts made up to 31 October 1996 (8 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
24 January 1997 | Ad 27/12/96--------- £ si 1000@1=1000 £ ic 107000/108000 (2 pages) |
24 January 1997 | Ad 27/12/96--------- £ si 1000@1=1000 £ ic 107000/108000 (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: castle eden studio castle eden county durham TS27 4SD (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: castle eden studio castle eden county durham TS27 4SD (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 18 riverside studios amethyst road newcastle business park newcastle upon tyne NE4 7YL (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 18 riverside studios amethyst road newcastle business park newcastle upon tyne NE4 7YL (1 page) |
15 September 1996 | Ad 28/08/96--------- £ si 5000@1=5000 £ ic 102000/107000 (2 pages) |
15 September 1996 | Ad 28/08/96--------- £ si 5000@1=5000 £ ic 102000/107000 (2 pages) |
28 July 1996 | Memorandum and Articles of Association (8 pages) |
28 July 1996 | Memorandum and Articles of Association (8 pages) |
28 July 1996 | Resolutions
|
28 July 1996 | Resolutions
|
28 July 1996 | Resolutions
|
28 July 1996 | Resolutions
|
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
14 July 1996 | Full accounts made up to 31 October 1995 (13 pages) |
14 July 1996 | Full accounts made up to 31 October 1995 (13 pages) |
18 June 1996 | Ad 10/06/96--------- £ si 8000@1=8000 £ ic 94000/102000 (2 pages) |
18 June 1996 | Ad 10/06/96--------- £ si 8000@1=8000 £ ic 94000/102000 (2 pages) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
12 February 1996 | Ad 20/09/95-15/12/95 £ si 10000@1 (2 pages) |
12 February 1996 | Ad 26/01/96--------- £ si 3000@1=3000 £ ic 91000/94000 (2 pages) |
12 February 1996 | Ad 20/09/95-15/12/95 £ si 10000@1 (2 pages) |
12 February 1996 | Ad 26/01/96--------- £ si 3000@1=3000 £ ic 91000/94000 (2 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members
|
17 January 1996 | New director appointed (3 pages) |
17 January 1996 | New director appointed (3 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members
|
22 November 1995 | New secretary appointed (2 pages) |
22 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | New secretary appointed (2 pages) |
12 September 1995 | Secretary resigned (2 pages) |
12 September 1995 | Secretary resigned (2 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Memorandum and Articles of Association (18 pages) |
26 May 1995 | Memorandum and Articles of Association (18 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
11 January 1994 | Company name changed\certificate issued on 11/01/94 (3 pages) |
11 January 1994 | Company name changed\certificate issued on 11/01/94 (3 pages) |
23 April 1993 | Company name changed\certificate issued on 23/04/93 (2 pages) |
23 April 1993 | Company name changed\certificate issued on 23/04/93 (2 pages) |
29 January 1993 | Incorporation (19 pages) |
29 January 1993 | Incorporation (19 pages) |