Company NameDilly Arts
Company StatusActive
Company Number07904104
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 January 2012(12 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAlison Redshaw-Boxwell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleArts Manager Consultant
Country of ResidenceEngland
Correspondence Address25 Beaufront Avenue
Hexham
Northumberland
NE46 1JD
Director NameGraeme Henry Redshaw-Boxwell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleLearning Technologist Web Desi
Country of ResidenceEngland
Correspondence Address25 Beaufront Avenue
Hexham
Northumberland
NE46 1JD
Secretary NameAlison Redshaw-Boxwell
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address25 Beaufront Avenue
Hexham
Northumberland
NE46 1JD
Secretary NameMr Graeme Henry Redshaw-Boxwell
StatusCurrent
Appointed08 December 2012(11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address25 Beaufront Avenue
Hexham
Northumberland
NE46 1JD
Director NameMrs Helen Elizabeth Stirland
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(10 years after company formation)
Appointment Duration2 years, 2 months
RoleDance Artist/ Choreographer
Country of ResidenceEngland
Correspondence Address25 Beaufront Avenue
Hexham
Northumberland
NE46 1JD
Director NameChloe Daykin
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleArtist Designer Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressBaddox Farm Warden
Hexham
Northumberland
NE46 2PX
Director NameChris Morton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySingaporean & Britis
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleArtist Designer
Country of ResidenceUnited Kingdom
Correspondence AddressBaddox Farm Warden
Hexham
Northumberland
NE46 2PX
Director NameRichard David Walker-Hardwick
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleWriter Writing Tutor Publisher
Country of ResidenceUnited Kingdom
Correspondence Address31 Southward
Seaton Sluice
Northumberland
NE26 4DQ
Director NameMs Andrea Lesley King
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleDirector Mental Health Charity
Country of ResidenceEngland
Correspondence Address8-9 Sherburn Terrace
Low Westwood
Newcastle Upon Tyne
Tyne And Wear
NE17 7QA
Director NameDr Suzanne Mary O'Hara
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2013(12 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 May 2022)
RoleArts And Events Producer
Country of ResidenceUnited Kingdom
Correspondence Address25 Beaufront Avenue
Hexham
Northumberland
NE46 1JD
Director NameDr Sheree Mack
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 16 August 2020)
RoleWriter
Country of ResidenceEngland
Correspondence Address25 Beaufront Avenue
Hexham
Northumberland
NE46 1JD

Contact

Websitedillyarts.org.uk
Telephone07 799266110
Telephone regionMobile

Location

Registered Address25 Beaufront Avenue
Hexham
Northumberland
NE46 1JD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham

Financials

Year2014
Net Worth-£716
Cash£8,265
Current Liabilities£8,981

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
4 October 2020Termination of appointment of Sheree Mack as a director on 16 August 2020 (1 page)
12 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
23 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
17 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
22 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
22 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
1 November 2016Registered office address changed from C/O C/O 1 Forstersteads Allendale Hexham Northumberland NE47 9AS to 25 Beaufront Avenue Hexham Northumberland NE46 1JD on 1 November 2016 (1 page)
1 November 2016Registered office address changed from C/O C/O 1 Forstersteads Allendale Hexham Northumberland NE47 9AS to 25 Beaufront Avenue Hexham Northumberland NE46 1JD on 1 November 2016 (1 page)
28 October 2016Director's details changed for Alison Redshaw-Boxwell on 28 October 2016 (2 pages)
28 October 2016Secretary's details changed for Alison Redshaw-Boxwell on 28 October 2016 (1 page)
28 October 2016Secretary's details changed for Mr Graeme Henry Redshaw-Boxwell on 28 October 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Director's details changed for Graeme Henry Redshaw-Boxwell on 28 October 2016 (2 pages)
28 October 2016Secretary's details changed for Alison Redshaw-Boxwell on 28 October 2016 (1 page)
28 October 2016Director's details changed for Graeme Henry Redshaw-Boxwell on 28 October 2016 (2 pages)
28 October 2016Director's details changed for Alison Redshaw-Boxwell on 28 October 2016 (2 pages)
28 October 2016Secretary's details changed for Mr Graeme Henry Redshaw-Boxwell on 28 October 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 January 2016Annual return made up to 10 January 2016 no member list (4 pages)
27 January 2016Annual return made up to 10 January 2016 no member list (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 January 2015Director's details changed for Alison Redshaw on 2 August 2014 (2 pages)
12 January 2015Secretary's details changed for Mr Graeme Henry Boxwell on 2 August 2014 (1 page)
12 January 2015Annual return made up to 10 January 2015 no member list (4 pages)
12 January 2015Annual return made up to 10 January 2015 no member list (4 pages)
12 January 2015Director's details changed for Graeme Henry Boxwell on 2 August 2014 (2 pages)
12 January 2015Director's details changed for Graeme Henry Boxwell on 2 August 2014 (2 pages)
12 January 2015Director's details changed for Ms Suzanne Mary O'hara on 10 April 2014 (2 pages)
12 January 2015Secretary's details changed for Mr Graeme Henry Boxwell on 2 August 2014 (1 page)
12 January 2015Director's details changed for Graeme Henry Boxwell on 2 August 2014 (2 pages)
12 January 2015Secretary's details changed for Alison Redshaw on 2 August 2014 (1 page)
12 January 2015Secretary's details changed for Alison Redshaw on 2 August 2014 (1 page)
12 January 2015Director's details changed for Ms Suzanne Mary O'hara on 10 April 2014 (2 pages)
12 January 2015Director's details changed for Alison Redshaw on 2 August 2014 (2 pages)
12 January 2015Director's details changed for Alison Redshaw on 2 August 2014 (2 pages)
12 January 2015Secretary's details changed for Mr Graeme Henry Boxwell on 2 August 2014 (1 page)
12 January 2015Secretary's details changed for Alison Redshaw on 2 August 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 January 2014Director's details changed for Alison Redshaw on 15 January 2013 (2 pages)
13 January 2014Annual return made up to 10 January 2014 no member list (5 pages)
13 January 2014Director's details changed for Graeme Henry Boxwell on 15 January 2013 (2 pages)
13 January 2014Director's details changed for Alison Redshaw on 15 January 2013 (2 pages)
13 January 2014Annual return made up to 10 January 2014 no member list (5 pages)
13 January 2014Director's details changed for Graeme Henry Boxwell on 15 January 2013 (2 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 March 2013Appointment of Mr Graeme Henry Boxwell as a secretary (2 pages)
24 March 2013Appointment of Mr Graeme Henry Boxwell as a secretary (2 pages)
10 February 2013Appointment of Dr Sheree Mack as a director (2 pages)
10 February 2013Appointment of Dr Sheree Mack as a director (2 pages)
8 February 2013Termination of appointment of Richard Walker-Hardwick as a director (1 page)
8 February 2013Termination of appointment of Richard Walker-Hardwick as a director (1 page)
16 January 2013Annual return made up to 10 January 2013 no member list (5 pages)
16 January 2013Annual return made up to 10 January 2013 no member list (5 pages)
16 January 2013Registered office address changed from Ashleigh East Ashleigh House Thornley Gate Allendale Northumberland NE47 9NH on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Ashleigh East Ashleigh House Thornley Gate Allendale Northumberland NE47 9NH on 16 January 2013 (1 page)
10 January 2013Termination of appointment of Chris Morton as a director (1 page)
10 January 2013Termination of appointment of Chris Morton as a director (1 page)
10 January 2013Termination of appointment of Chloe Daykin as a director (1 page)
10 January 2013Termination of appointment of Chloe Daykin as a director (1 page)
8 January 2013Secretary's details changed for Alison Redshaw on 8 June 2012 (1 page)
8 January 2013Termination of appointment of Andrea King as a director (1 page)
8 January 2013Appointment of Ms Suzanne Mary O'hara as a director (2 pages)
8 January 2013Secretary's details changed for Alison Redshaw on 8 June 2012 (1 page)
8 January 2013Secretary's details changed for Alison Redshaw on 8 June 2012 (1 page)
8 January 2013Appointment of Ms Suzanne Mary O'hara as a director (2 pages)
8 January 2013Termination of appointment of Andrea King as a director (1 page)
31 May 2012Registered office address changed from Daleton Cockshaw Hexham Northumberland NE46 3EB on 31 May 2012 (2 pages)
31 May 2012Registered office address changed from Daleton Cockshaw Hexham Northumberland NE46 3EB on 31 May 2012 (2 pages)
10 January 2012Incorporation (54 pages)
10 January 2012Incorporation (54 pages)