Background WavePink WaveYellow Wave

TAKE ART LIMITED (02203943)

TAKE ART LIMITED (02203943) is an active UK company. incorporated on 9 December 1987. with registered office in South Petherton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. TAKE ART LIMITED has been registered for 38 years. Current directors include DRAKE, David Robert, HIGGINS, Lindsay Elizabeth, JOEL, Steve and 2 others.

Company Number
02203943
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 1987
Age
38 years
Address
The Mill, South Petherton, TA13 5LR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DRAKE, David Robert, HIGGINS, Lindsay Elizabeth, JOEL, Steve, LEE-FRENCH, Segun, SILVESTRINI, Luca
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAKE ART LIMITED

TAKE ART LIMITED is an active company incorporated on 9 December 1987 with the registered office located in South Petherton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. TAKE ART LIMITED was registered 38 years ago.(SIC: 93290)

Status

active

Active since 38 years ago

Company No

02203943

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 9 December 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

The Mill Flaxdrayton Farm South Petherton, TA13 5LR,

Timeline

45 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Jul 10
Director Left
Jul 10
Director Left
May 11
Director Joined
May 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
May 13
Director Left
Dec 13
Director Left
Mar 14
Director Joined
May 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Mar 17
Director Joined
May 17
Director Left
Aug 17
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Jun 19
Director Joined
Nov 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
May 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Mar 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Apr 25
Director Left
Sept 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

COPPING, Ruth Helen

Active
The Mill, South PethertonTA13 5LR
Secretary
Appointed 25 Jun 2021

DRAKE, David Robert

Active
The Mill, South PethertonTA13 5LR
Born September 1959
Director
Appointed 04 Oct 2023

HIGGINS, Lindsay Elizabeth

Active
The Mill, South PethertonTA13 5LR
Born December 1958
Director
Appointed 01 Feb 2024

JOEL, Steve

Active
The Mill, South PethertonTA13 5LR
Born April 1970
Director
Appointed 12 Sept 2022

LEE-FRENCH, Segun

Active
The Mill, South PethertonTA13 5LR
Born February 1967
Director
Appointed 24 May 2021

SILVESTRINI, Luca

Active
The Mill, South PethertonTA13 5LR
Born December 1966
Director
Appointed 09 Sept 2022

PETERKIN, Sarah Mary

Resigned
Pococks Yard, LangportTA10 9PS
Secretary
Appointed N/A
Resigned 25 Jun 2021

ANDERSON, Pamela Lucy

Resigned
Ferndale, Castle CaryBA7 7ES
Born November 1929
Director
Appointed N/A
Resigned 09 Nov 2000

BOUCHER, John Francis

Resigned
Woodfield Cottage Whitstone Hill, Shepton MalletBA4 4DT
Born March 1950
Director
Appointed 28 Jun 1994
Resigned 25 Jan 1999

COMER-JONES, Susan Ann

Resigned
Hatch Beauchamp, TauntonTA3 6SG
Born May 1956
Director
Appointed 15 Sept 2016
Resigned 16 Apr 2025

DAWSON, Angela Kim

Resigned
Ford House, TauntonTA3 7RE
Born November 1956
Director
Appointed 08 Nov 1999
Resigned 27 Jun 2024

DIXON, David John Perceval

Resigned
Street House Farm, SomertonTA11 7EE
Born May 1943
Director
Appointed N/A
Resigned 27 Jul 1993

DURNEY, Jane Harriet

Resigned
The Mill, South PethertonTA13 5LR
Born March 1971
Director
Appointed 01 Jun 2020
Resigned 23 Mar 2023

GOLDING, Anna

Resigned
Victoria Grove, BridportDT6 3AD
Born May 1968
Director
Appointed 26 Nov 2014
Resigned 13 Sept 2018

HENLEY, Ross

Resigned
The Mill, South PethertonTA13 5LR
Born June 1966
Director
Appointed 13 Jan 2022
Resigned 09 Sept 2025

HOLE, Victoria Joanne

Resigned
Coronation Road, BristolBS3 1RQ
Born June 1986
Director
Appointed 30 Nov 2011
Resigned 04 Dec 2013

HOLLWEG, Alexander

Resigned
Hillcombe Cottage, Monksilver
Born December 1936
Director
Appointed N/A
Resigned 08 Mar 2013

HOSKIN, Michael

Resigned
31 Green Street, Hinton St GeorgeTA17 8SQ
Born December 1952
Director
Appointed N/A
Resigned 22 Sept 2015

JONES, Ann

Resigned
Linden Gardens, LondonW2 4HB
Born June 1957
Director
Appointed 19 Apr 2012
Resigned 28 Apr 2022

LAMBOURNE, Alan

Resigned
7 Wellesley Park, WellingtonTA21 8PT
Born November 1942
Director
Appointed N/A
Resigned 09 May 1995

MACLAUGHLAN, Andrea

Resigned
55 Meadow View, YeovilBA22 9UL
Born September 1976
Director
Appointed 08 Nov 1999
Resigned 21 Jul 2004

MCCRETTON, Nicola Kathryn

Resigned
6 Victoria Grove, BridportDT6 3AE
Born June 1968
Director
Appointed 17 May 2005
Resigned 12 Feb 2014

MILES, Marsha Clare

Resigned
The Mill, South PethertonTA13 5LR
Born November 1977
Director
Appointed 17 Nov 2016
Resigned 04 Jan 2018

PUGSLEY, Steven John

Resigned
Whiterocks Cottage, DulvertonTA22 9QN
Born August 1962
Director
Appointed N/A
Resigned 20 Mar 1997

RITCHIE, Ian

Resigned
7 Old School Close, BridgwaterTA7 9RA
Born July 1938
Director
Appointed N/A
Resigned 27 Jul 1993

ROSS, Janice Angela

Resigned
39 Jury Road, DulvertonTA22 9EJ
Born March 1951
Director
Appointed 19 Nov 1996
Resigned 07 Apr 2016

SAUNDERS, Thomas

Resigned
The Mill, South PethertonTA13 5LR
Born July 1986
Director
Appointed 28 Nov 2019
Resigned 24 Feb 2022

SILK, Auril

Resigned
Rainbow Cottage, WellingtonTA21 0LF
Born April 1946
Director
Appointed N/A
Resigned 27 Jun 1995

SILK, Avril Ruth Leonora

Resigned
3 Rowcliffes Cottages, WellingtonTA21 0LF
Born April 1946
Director
Appointed 17 Sept 1996
Resigned 08 Mar 2013

STEPHENSON, Gerard

Resigned
Great Mead, TauntonTA1 5HE
Born October 1958
Director
Appointed 20 Mar 2014
Resigned 01 Nov 2020

TERRACCIANO, Mariagrazia

Resigned
The Mill, South PethertonTA13 5LR
Born May 1974
Director
Appointed 03 Jun 2019
Resigned 30 Sept 2022

THWAITES, Gillian Louise

Resigned
1 Gainsborough, BathBA3 4HB
Born October 1958
Director
Appointed 15 Nov 1994
Resigned 27 Jun 1995

WALKER, Julie

Resigned
2 Holland Mews, TauntonTA1 3TW
Born June 1967
Director
Appointed 10 Aug 2007
Resigned 14 Jul 2010

WALL, Jane-Claire

Resigned
47 Newtown, SherborneDT9 5BJ
Born August 1952
Director
Appointed 01 Jan 1996
Resigned 25 May 2011

WATTS, John Garratt

Resigned
The Pin House, BeaminsterDT8 3RF
Born August 1925
Director
Appointed 28 Jun 1994
Resigned 14 Jul 2010
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Change Sail Address Company
29 August 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2013
CH03Change of Secretary Details
Move Registers To Sail Company
28 August 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
287Change of Registered Office
Legacy
5 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
27 March 1996
288288
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
12 May 1995
288288
Legacy
10 May 1995
288288
Accounts With Accounts Type Small
17 October 1994
AAAnnual Accounts
Legacy
27 September 1994
363sAnnual Return (shuttle)
Legacy
6 July 1994
288288
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
21 September 1992
288288
Legacy
21 September 1992
363b363b
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Resolution
17 July 1992
RESOLUTIONSResolutions
Legacy
15 June 1992
288288
Legacy
7 April 1992
288288
Legacy
15 October 1991
363b363b
Legacy
11 September 1991
288288
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
31 May 1991
288288
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
287Change of Registered Office
Legacy
26 September 1990
363363
Legacy
30 May 1990
288288
Legacy
17 May 1990
288288
Legacy
20 January 1990
288288
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Legacy
3 February 1989
288288
Legacy
3 February 1989
288288
Legacy
29 February 1988
224224
Incorporation Company
9 December 1987
NEWINCIncorporation