Company NameDivertigo Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company Number07099988
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(7 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(7 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2013)
RoleCompany Secretary And Head Of Legal Services
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Terrance Hartwell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2014)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Gregory Joseph McMahon
StatusResigned
Appointed25 March 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2013)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2019)
RoleFinance Director Central
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2013(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed07 February 2013(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Gordon Peter Mowat
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(4 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(9 years after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed09 December 2009(same day as company formation)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF

Contact

Websitemorrisons.co.uk

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Optimisation Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 2 February 2020 (2 pages)
29 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
3 February 2020Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page)
3 February 2020Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 3 February 2019 (2 pages)
16 January 2019Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages)
16 January 2019Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page)
12 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
2 November 2018Accounts for a dormant company made up to 4 February 2018 (2 pages)
30 May 2018Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages)
14 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
4 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
14 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(4 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(4 pages)
4 November 2015Total exemption full accounts made up to 1 February 2015 (7 pages)
4 November 2015Total exemption full accounts made up to 1 February 2015 (7 pages)
4 November 2015Total exemption full accounts made up to 1 February 2015 (7 pages)
14 April 2015Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
14 November 2014Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page)
14 November 2014Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages)
14 November 2014Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages)
14 November 2014Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page)
29 October 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
30 September 2014Section 519 (2 pages)
30 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
12 December 2013Director's details changed for Mr Terrance Hartwell on 9 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Terrance Hartwell on 9 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Terrance Hartwell on 9 December 2013 (2 pages)
21 October 2013Full accounts made up to 3 February 2013 (13 pages)
21 October 2013Full accounts made up to 3 February 2013 (13 pages)
21 October 2013Full accounts made up to 3 February 2013 (13 pages)
21 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
21 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
21 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
21 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
3 January 2013Director's details changed for Mr Terrance Hartwell on 9 December 2012 (2 pages)
3 January 2013Director's details changed for Mr Terrance Hartwell on 9 December 2012 (2 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
3 January 2013Director's details changed for Mr Terrance Hartwell on 9 December 2012 (2 pages)
25 October 2012Full accounts made up to 29 January 2012 (14 pages)
25 October 2012Full accounts made up to 29 January 2012 (14 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
9 September 2011Full accounts made up to 30 January 2011 (12 pages)
9 September 2011Full accounts made up to 30 January 2011 (12 pages)
7 April 2011Appointment of Mr Terence Hartwell as a director (2 pages)
7 April 2011Appointment of Mr Terence Hartwell as a director (2 pages)
6 April 2011Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page)
6 April 2011Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page)
6 April 2011Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 6 April 2011 (1 page)
6 April 2011Appointment of Mr Gregory Joseph Mcmahon as a secretary (1 page)
6 April 2011Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
6 April 2011Termination of appointment of Michael Harris as a director (1 page)
6 April 2011Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 6 April 2011 (1 page)
6 April 2011Termination of appointment of Muriel Thorne as a director (1 page)
6 April 2011Termination of appointment of Muriel Thorne as a director (1 page)
6 April 2011Termination of appointment of Michael Harris as a director (1 page)
6 April 2011Appointment of Mr Gregory Joseph Mcmahon as a secretary (1 page)
6 April 2011Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
2 March 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
2 March 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)