Check the

DIVINE GESTURE LIMITED

Company
DIVINE GESTURE LIMITED (04523450)

DIVINE GESTURE

Phone: 01274 732 883
A⁺ rating

ABOUT DIVINE GESTURE LIMITED

Divine Gesture Ltd trading as DG Chemicals was first established in September 2002 as a management buy-out of Implant Ltd. Utilizing the resources and over 60 years of combined experience in the chemical industry, the company initially focused on providing a professional repacking and blending service to our customers. During the last 6 years we have also expanded to include the supply of water treatment chemicals, flocculants, coagulants, flocculant blocks and anti-foams. Alongside the products we provide technical service to our clients on the use of the products in a variety of industries. Our aim is to provide the best quality product possible alongside a professional and unique first class service upon which our customers can rely and have confidence in.

Selling of our own products to customers began in 2009 and the business was split into three separate companies to service the specific industrial areas. These being, the blending and packing area, (Divine Gesture Ltd), the powder tanker business, (DG Tanker Filling Ltd) and the direct supply of products and services to various industrial sectors, (DG Chemicals Ltd).

KEY FINANCES

Year
2016
Assets
£371.44k ▲ £71.5k (23.84 %)
Cash
£260k ▲ £80.57k (44.90 %)
Liabilities
£286.92k ▲ £46.17k (19.18 %)
Net Worth
£84.53k ▲ £25.33k (42.79 %)

REGISTRATION INFO

Company name
DIVINE GESTURE LIMITED
Company number
04523450
VAT
GB706448182
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Sep 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
dgchemical.co.uk
Phones
01274 732 883
01274 733 588
Registered Address
8-10 PITCLIFFE WAY INDUSTRIAL,
ESTATE UPPER CASTLE STREET,
BRADFORD,
WEST YORKSHIRE,
BD5 7SG

ECONOMIC ACTIVITIES

52290
Other transportation support activities

LAST EVENTS

03 Oct 2016
Confirmation statement made on 2 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Nov 2015
Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 750

See Also


Last update 2018

DIVINE GESTURE LIMITED DIRECTORS

David William Wade

  Acting
Appointed
18 September 2002
Role
Secretary
Address
1 Shaw Villas, Guisley, Leeds, West Yorkshire, LS20 9JG
Name
WADE, David William

Granville David Miers

  Acting PSC
Appointed
01 March 2010
Occupation
None
Role
Director
Age
67
Nationality
British
Address
Unit 8-10, Dg Chemicals,, Pitcliffe Way Industrial Estate, Upper Castle Street, Bradford, West Yorkshire, BD5 7SG
Country Of Residence
United Kingdom
Name
MIERS, Granville David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David William Wade

  Acting PSC
Appointed
18 September 2002
Occupation
Manager
Role
Director
Age
70
Nationality
British
Address
1 Shaw Villas, Guisley, Leeds, West Yorkshire, LS20 9JG
Country Of Residence
United Kingdom
Name
WADE, David William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
02 September 2002
Resigned
18 September 2002
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

Timothy Malcolm Oakman

  Resigned
Appointed
18 September 2002
Resigned
10 November 2010
Occupation
Manager
Role
Director
Age
63
Nationality
British
Address
5 Cote Farm Lane, Thackley, Bradford, West Yorkshire, BD10 8WH
Country Of Residence
England
Name
OAKMAN, Timothy Malcolm

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
02 September 2002
Resigned
18 September 2002
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.