Background WavePink WaveYellow Wave

THE OLD SCHOOL FINE ART LIMITED (04042658)

THE OLD SCHOOL FINE ART LIMITED (04042658) is an active UK company. incorporated on 28 July 2000. with registered office in Skelmanthorpe Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE OLD SCHOOL FINE ART LIMITED has been registered for 25 years. Current directors include HEMINGWAY, Andrew, HEMINGWAY, Hendrikje Elisabeth.

Company Number
04042658
Status
active
Type
ltd
Incorporated
28 July 2000
Age
25 years
Address
The Old School, Skelmanthorpe Huddersfield, HD8 9AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HEMINGWAY, Andrew, HEMINGWAY, Hendrikje Elisabeth
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD SCHOOL FINE ART LIMITED

THE OLD SCHOOL FINE ART LIMITED is an active company incorporated on 28 July 2000 with the registered office located in Skelmanthorpe Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE OLD SCHOOL FINE ART LIMITED was registered 25 years ago.(SIC: 90030)

Status

active

Active since 25 years ago

Company No

04042658

LTD Company

Age

25 Years

Incorporated 28 July 2000

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

JGWCO 159 LIMITED
From: 28 July 2000To: 23 March 2001
Contact
Address

The Old School 15 Radcliffe Street Skelmanthorpe Huddersfield, HD8 9AF,

Timeline

2 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jul 00
New Owner
Sept 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HEMINGWAY, Hendrikje Elisabeth

Active
The Old School, HuddersfieldHD8 9AF
Secretary
Appointed 26 Mar 2001

HEMINGWAY, Andrew

Active
The Old School, HuddersfieldHD8 9AF
Born June 1955
Director
Appointed 26 Mar 2001

HEMINGWAY, Hendrikje Elisabeth

Active
The Old School, HuddersfieldHD8 9AF
Born February 1948
Director
Appointed 20 Dec 2006

RAYLAND, Neill Antony

Resigned
22 Donald Aldred Drive, IlkleyLS29 7RR
Secretary
Appointed 03 Nov 2000
Resigned 26 Mar 2001

WRATE, Andrew Charles

Resigned
5 Oakhampton Court, LeedsLS8 2JF
Secretary
Appointed 28 Jul 2000
Resigned 03 Nov 2000

BERKS, Graham Leslie

Resigned
8 Baker Street, LondonW1U 3LL
Born November 1954
Director
Appointed 28 Jul 2000
Resigned 26 Mar 2001

Persons with significant control

2

Mr Andrew Hemingway

Active
The Old School, Skelmanthorpe HuddersfieldHD8 9AF
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jul 2016

Mrs Hendrikje Hemingway

Active
The Old School, Skelmanthorpe HuddersfieldHD8 9AF
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Resolution
27 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 October 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 October 2023
MAMA
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
28 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
20 August 2007
353353
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
25 September 2006
287Change of Registered Office
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
12 August 2005
288cChange of Particulars
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
353353
Legacy
24 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2003
AAAnnual Accounts
Legacy
21 July 2003
225Change of Accounting Reference Date
Legacy
21 July 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2001
AAAnnual Accounts
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
288bResignation of Director or Secretary
Memorandum Articles
30 March 2001
MEM/ARTSMEM/ARTS
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
88(2)R88(2)R
Legacy
30 March 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Incorporation Company
28 July 2000
NEWINCIncorporation