Background WavePink WaveYellow Wave

ST. DONAT'S ARTS CENTRE LIMITED (01244398)

ST. DONAT'S ARTS CENTRE LIMITED (01244398) is an active UK company. incorporated on 13 February 1976. with registered office in Llantwit Major. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ST. DONAT'S ARTS CENTRE LIMITED has been registered for 50 years. Current directors include HARLAND, John David, KNAPP, Josephine Mireille, LEONARD, Andrew Peter and 1 others.

Company Number
01244398
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 1976
Age
50 years
Address
Orchard House, Llantwit Major, CF61 1SR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HARLAND, John David, KNAPP, Josephine Mireille, LEONARD, Andrew Peter, SMITH, Janet Ann
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. DONAT'S ARTS CENTRE LIMITED

ST. DONAT'S ARTS CENTRE LIMITED is an active company incorporated on 13 February 1976 with the registered office located in Llantwit Major. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ST. DONAT'S ARTS CENTRE LIMITED was registered 50 years ago.(SIC: 90030)

Status

active

Active since 50 years ago

Company No

01244398

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 13 February 1976

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 25 September 2024 (1 year ago)
Submitted on 18 November 2024 (1 year ago)

Next Due

Due by 9 October 2025
For period ending 25 September 2025
Contact
Address

Orchard House Turkey Street Llantwit Major, CF61 1SR,

Previous Addresses

St. Donats Castle Llantwit Major S. Glam CF61 1WF
From: 13 February 1976To: 24 June 2014
Timeline

27 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Feb 76
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Oct 10
Director Joined
May 11
Director Left
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Oct 12
Director Left
Feb 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Dec 14
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Feb 17
Director Left
Jul 18
Owner Exit
Nov 22
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HARLAND, John David

Active
Turkey Street, Llantwit MajorCF61 1SR
Born December 1939
Director
Appointed 17 Mar 2015

KNAPP, Josephine Mireille

Active
Turkey Street, Llantwit MajorCF61 1SR
Born February 1941
Director
Appointed 27 May 2016

LEONARD, Andrew Peter

Active
Orchard House, Llantwit MajorCF61 1SR
Born September 1950
Director
Appointed 06 Nov 2007

SMITH, Janet Ann

Active
Turkey Street, Llantwit MajorCF61 1SR
Born May 1964
Director
Appointed 12 Apr 2016

AMBROSE, David John Lang

Resigned
20 Ewenny Road, CowbridgeCF71 7QA
Secretary
Appointed N/A
Resigned 31 Jul 2005

JOHN, Gwyn, Councillor

Resigned
Ashgrove House, Llantwit MajorCF61 1SS
Secretary
Appointed 06 Nov 2007
Resigned 06 Nov 2007

MORRIS, Douglas Edward

Resigned
Pear Tree Cottage, CowbridgeCF71 7RQ
Secretary
Appointed 05 Sept 2005
Resigned 25 Nov 2008

AMBROSE, David John Lang

Resigned
20 Ewenny Road, CowbridgeCF71 7QA
Born February 1950
Director
Appointed N/A
Resigned 28 Apr 1993

ASSCHER, Jennifer, Lady

Resigned
The Old Rectory, BridgendCF35 5DW
Born April 1937
Director
Appointed 08 Nov 2001
Resigned 15 Nov 2003

BENFIELD, Graham

Resigned
Old Roseden House Colhugh Street, Llantwit MajorCF61 1RF
Born December 1949
Director
Appointed 08 Nov 2001
Resigned 22 Mar 2025

BOOKER, David Alan

Resigned
2 Parc Wood, Llantwit MajorCF61 1YY
Born December 1955
Director
Appointed 20 Nov 2006
Resigned 05 Mar 2010

BOOKER, David Alan

Resigned
Top Lodge St Donats Castle, Llantwit MajorCF61 1WF
Born December 1955
Director
Appointed 26 Nov 1996
Resigned 31 Jul 2000

CHEESMAN, Gareth John

Resigned
St Donats Castle, Llantwit MajorCF61 1WF
Born January 1945
Director
Appointed 26 Nov 1996
Resigned 25 Nov 2008

CHRISTOPHER, Richard

Resigned
Rectory Court, LlanmaesCF61 2WJ
Born October 1946
Director
Appointed 25 Nov 2008
Resigned 12 Oct 2009

CLARKE, John Francis

Resigned
The Old Vicarage, Llantwit MajorCF61 1ZB
Born June 1947
Director
Appointed 16 May 2005
Resigned 20 Apr 2010

CLEE, Peter William

Resigned
160 Lake Road East, CardiffCF2 5NQ
Born December 1928
Director
Appointed N/A
Resigned 11 Dec 1991

CLIFFORD, John, Cllr

Resigned
2 Wimbourne Close, Llantwit MajorCF61 1QW
Born September 1936
Director
Appointed 18 Jul 2006
Resigned 25 Nov 2008

CORN, Kenneth David

Resigned
5 East Drive, Llantwit MajorCF61 1HJ
Born September 1957
Director
Appointed 28 Sept 2000
Resigned 24 Nov 2009

CROSSMAN, John Keith

Resigned
Bracklinn St Quentins Close, CowbridgeCF7 7EZ
Born March 1927
Director
Appointed N/A
Resigned 14 Feb 1995

DAVIES, Peter Frederick

Resigned
The White House, Llantwit MajorCF61 1RB
Born December 1938
Director
Appointed N/A
Resigned 26 Nov 1996

DAWSON, Joan

Resigned
Ty Tarw, CowbridgeCF71 7NT
Born May 1953
Director
Appointed 19 Dec 1995
Resigned 31 May 1999

DOUGHTY, Barry John

Resigned
6 Heol Y Coed, Llantwit MajorCF61 1TU
Born October 1945
Director
Appointed 12 Oct 1993
Resigned 31 May 1999

ERNEST, Anthony Monroe

Resigned
St. Donats Castle, S. GlamCF61 1WF
Born December 1936
Director
Appointed 14 Dec 2010
Resigned 29 May 2012

GRIST, Michael Wilfred

Resigned
5 Flush Meadow, Llantwit MajorCF61 1RW
Born February 1930
Director
Appointed 13 Feb 1995
Resigned 20 Nov 2006

HAWKINS, David Edward

Resigned
The Old Farm, CowbridgeCF71 7DP
Born March 1945
Director
Appointed 25 Nov 2008
Resigned 12 Feb 2013

HILL-WILLIAMS, Constance Ruth

Resigned
23 Heol Y Felin, Llantwit MajorCF61 1TS
Born February 1929
Director
Appointed N/A
Resigned 24 Nov 1993

HOBMAN, David Peter

Resigned
1 Parc Cottages St Donats, Llantwit MajorCF6 9WF
Born November 1949
Director
Appointed N/A
Resigned 17 Sept 1996

HOWELLS, Roger Picton

Resigned
Chantry Rise Church Road, CowbridgeCF71 7JF
Born March 1947
Director
Appointed 30 Apr 1999
Resigned 15 Nov 2004

HUGHES, Lorna

Resigned
Dunloe 37 Llanmaes Road, Llantwit MajorCF61 2XE
Born June 1935
Director
Appointed N/A
Resigned 19 Apr 2004

HYDON, Jane Mary

Resigned
Westcliff Causeway Hill, CowbridgeCF7 7HZ
Born March 1947
Director
Appointed N/A
Resigned 31 Jul 2000

JAMES, Andrew Charles

Resigned
Tre-Aubrey House, CowbridgeCF7 7UB
Born June 1953
Director
Appointed 28 Apr 1993
Resigned 16 Jun 1995

JENKINS, Colin David Owen

Resigned
Principals House St Donats Castle, Llantwit MajorCF6 9WF
Born August 1939
Director
Appointed N/A
Resigned 31 Jul 2000

JOHN, Gwyn, Councillor

Resigned
Ashgrove House, Llantwit MajorCF61 1SS
Born September 1945
Director
Appointed 06 Nov 2007
Resigned 25 Nov 2008

LANE, Brinley

Resigned
153 Gladstone Road, BarryCF62 8NB
Born September 1932
Director
Appointed N/A
Resigned 24 Nov 1993

LEMNER, Roy

Resigned
Honeysuckle Cottage, Llantwit MajorCF61 1RL
Born March 1947
Director
Appointed N/A
Resigned 28 Nov 1995

Persons with significant control

5

3 Active
2 Ceased

Mr Graham Benfield

Ceased
Colhugh Street, Llantwit MajorCF61 1RF
Born December 1949

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Sept 2016
Ceased 22 Mar 2025

Mr Michael Trickey

Ceased
Turkey Street, Llantwit MajorCF61 1SR
Born April 1948

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Sept 2016
Ceased 31 Jul 2022

Mrs Josephine Knapp

Active
Turkey Street, Llantwit MajorCF61 1SR
Born February 1941

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Sept 2016

Mr Andrew Peter Leonard

Active
Turkey Street, Llantwit MajorCF61 1SR
Born September 1950

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Sept 2016

Mr John Harland

Active
Turkey Street, Llantwit MajorCF61 1SR
Born December 1949

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

181

Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 February 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
2 March 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Administrative Restoration Company
2 March 2016
RT01RT01
Gazette Dissolved Compulsory
17 November 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
30 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
18 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2013
AAAnnual Accounts
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2011
AR01AR01
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Resolution
26 July 2010
RESOLUTIONSResolutions
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
363aAnnual Return
Legacy
20 October 2006
288cChange of Particulars
Legacy
19 October 2006
288cChange of Particulars
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Legacy
11 October 2005
288cChange of Particulars
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
23 October 1996
363sAnnual Return (shuttle)
Legacy
22 November 1995
288288
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
8 November 1995
288288
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
7 October 1993
288288
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
24 November 1992
288288
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
13 January 1992
363aAnnual Return
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
14 August 1991
363aAnnual Return
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Legacy
29 January 1987
288288
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Legacy
8 January 1987
288288
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 February 1976
NEWINCIncorporation