Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIVINE CHOCOLATE LIMITED
Company Information for

DIVINE CHOCOLATE LIMITED

SUSTAINABLE WORKSPACES, RIVERSIDE BUILDING COUNTY HALL, 3RD, WESTMINSTER BRIDGE ROAD, LONDON, SE1 7PB,
Company Registration Number
03433202
Private Limited Company
Active

Company Overview

About Divine Chocolate Ltd
DIVINE CHOCOLATE LIMITED was founded on 1997-09-12 and has its registered office in London. The organisation's status is listed as "Active". Divine Chocolate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DIVINE CHOCOLATE LIMITED
 
Legal Registered Office
SUSTAINABLE WORKSPACES, RIVERSIDE BUILDING COUNTY HALL, 3RD
WESTMINSTER BRIDGE ROAD
LONDON
SE1 7PB
Other companies in SE1
 
Previous Names
THE DAY CHOCOLATE COMPANY LIMITED03/01/2007
Filing Information
Company Number 03433202
Company ID Number 03433202
Date formed 1997-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB722369438  
Last Datalog update: 2024-04-06 19:18:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIVINE CHOCOLATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIVINE CHOCOLATE LIMITED
The following companies were found which have the same name as DIVINE CHOCOLATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIVINE CHOCOLATES, LLC 61 N LIMA CENTER RD DEXTER MI 48130 UNKNOWN Company formed on the 2003-07-22
DIVINE CHOCOLATES INDIA PRIVATE LIMITED 101 ACKRUTI CITY EMERALD 1ST FLOOR BHULABHAI DESAI ROAD OPP. GAMADIA ROAD MUMBAI Maharashtra 400026 ACTIVE Company formed on the 2011-07-05
DIVINE CHOCOLATE LLP KALLANG PUDDING ROAD Singapore 349313 Active Company formed on the 2008-09-13
Divine Chocolate, Inc. Delaware Unknown
DIVINE CHOCOLATES BY URSULA LLC Georgia Unknown
DIVINE CHOCOLATE INCORPORATED California Unknown
DIVINE CHOCOLATES BY URSULA L.L.C Georgia Unknown
DIVINE CHOCOLATE INC District of Columbia Unknown
DIVINE CHOCOLATES LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2024-02-16

Company Officers of DIVINE CHOCOLATE LIMITED

Current Directors
Officer Role Date Appointed
FATIMA ALI
Director 2013-06-01
RICHARD JAMES ANSTEAD
Director 2016-05-17
JAMES AVERDIECK
Director 2015-01-07
DAVID CROFT
Director 2017-02-28
TOR GOTE GULL
Director 2012-10-30
JAMES GRAHAM HARTZELL
Director 2013-11-05
TROY PARRIS PEARLEY
Director 2017-07-31
CHERYL ROSE PINTO
Director 2017-02-28
PAULINE MARY TIFFEN
Director 2000-02-14
SOPHI TRANCHELL
Director 2000-02-14
DAVID UPTON
Director 2012-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LANGLEY
Director 2007-05-22 2016-03-04
EMMANUEL KWABENA ARTHUR
Director 2012-07-02 2015-11-27
JEREMY PETER BRADLEY
Director 2011-05-09 2014-05-14
PATRICK JOHN FLEMING
Director 2005-06-06 2013-12-31
CHRISTIANA OHENE AGYARE
Director 2010-09-28 2013-05-21
ANDREW ROBERT GOOD
Director 2012-07-02 2013-04-29
IAN RICHARD BARNEY
Director 2007-04-01 2012-06-29
CAELIA ANNE GEORGIANA PEREIRA
Company Secretary 2005-05-31 2012-04-30
KWASI ADUSE-POKU
Director 2008-09-24 2011-11-01
ALEXANDER HUGH BALFOUR
Director 1998-09-29 2011-02-01
PAUL CELESTINE KOFI BUAH
Director 2007-04-01 2010-09-28
AMANDA SUSANNAH LOUISE HORTON MASTIN
Director 2000-10-02 2009-04-27
STEFAN HARPE
Director 2006-09-28 2009-01-20
ROBERT JOHN CHALLENS
Director 2008-09-26 2008-12-31
ROBERT HUTCHISON
Director 2007-04-01 2008-09-26
JACQUELINE ROSE MACDONALD
Director 2002-04-26 2008-01-15
KOJO APPIAH KUBI
Director 1999-01-29 2007-04-01
PETER LOIKYER
Director 2005-02-01 2006-11-24
MARTIN CHARLES TYLER
Company Secretary 2000-09-11 2004-10-12
TIM MOULDS
Director 2002-06-18 2004-10-12
DUNCAN WHITE
Company Secretary 1998-05-28 2000-09-11
RICHARD HIDE
Director 1998-05-28 1998-09-29
JULIA MADELINE PELLOW
Company Secretary 1997-09-12 1998-05-28
MALCOLM JOHN LYNCH
Director 1997-09-12 1998-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES ANSTEAD LIBERATION FOODS COMMUNITY INTEREST COMPANY Director 2016-12-22 CURRENT 2005-07-05 Active
DAVID CROFT FOOD ETHICS COUNCIL Director 2015-02-05 CURRENT 2000-01-04 Active
DAVID CROFT IMPACTT LIMITED Director 2012-03-28 CURRENT 1997-07-11 Active
JAMES GRAHAM HARTZELL THE ETHICAL PROPERTY COMPANY PLC Director 2018-06-11 CURRENT 1994-08-23 Active
JAMES GRAHAM HARTZELL POSITIVE MONEY LIMITED Director 2018-05-21 CURRENT 2010-05-13 Active
JAMES GRAHAM HARTZELL THE REAL FARMING TRUST Director 2018-01-01 CURRENT 1997-03-20 Active
SOPHI TRANCHELL SOCIAL ENTERPRISE LONDON C.I.C. Director 2003-12-15 CURRENT 1998-02-02 Dissolved 2014-11-21
SOPHI TRANCHELL TRADING VISIONS Director 2003-06-24 CURRENT 2003-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-09-08DIRECTOR APPOINTED MR JAMES AGYEKUM KWARTENG
2023-09-08DIRECTOR APPOINTED MR BOATENG SOLOMON
2023-09-08APPOINTMENT TERMINATED, DIRECTOR NELSON ADUBOFOUR
2023-09-08APPOINTMENT TERMINATED, DIRECTOR FATIMA ALI
2023-09-08CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-06-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-10-13CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-07-14AP01DIRECTOR APPOINTED MS JESSICA RYPHOLZ
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA LINDEMANN
2022-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-16Statement of company's objects
2022-02-16Resolutions passed:<ul><li>Resolution Iterests in proposed transactions and arrangements with the company 07/02/2022<li>Resolution passed adopt articles</ul>
2022-02-16RES13Resolutions passed:
  • Iterests in proposed transactions and arrangements with the company 07/02/2022
  • ADOPT ARTICLES
2022-02-16CC04Statement of company's objects
2022-02-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-15Memorandum articles filed
2022-02-15MEM/ARTSARTICLES OF ASSOCIATION
2022-02-15RES01ADOPT ARTICLES 15/02/22
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM Sustainable Workspaces 25 Lavington Street London SE1 0NZ England
2020-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034332020013
2020-09-28AP01DIRECTOR APPOINTED MR NELSON ADUBOFOUR
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ADIMADO
2020-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/20 FROM 4 Gainsford Street London SE1 2NE
2020-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-06-12MEM/ARTSARTICLES OF ASSOCIATION
2020-06-12RES12Resolution of varying share rights or name
2020-06-12SH10Particulars of variation of rights attached to shares
2020-06-12SH08Change of share class name or designation
2020-06-02AP01DIRECTOR APPOINTED JESSICA LINDEMANN
2020-06-01AP01DIRECTOR APPOINTED MR CORD HERBERT GERHARD ERNST KARL BUDDE
2020-06-01PSC02Notification of Papa Paa Gmbh as a person with significant control on 2020-05-29
2020-06-01PSC07CESSATION OF KUAPA KOKOO FARMERS UNION AS A PERSON OF SIGNIFICANT CONTROL
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SOPHI TRANCHELL
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID UPTON
2020-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034332020012
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARC TOMLINSON
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROFT
2019-11-07AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY BEART
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES ANSTEAD
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ROSE PINTO
2019-07-09AP01DIRECTOR APPOINTED MISS JUNE MARIA ARCHER
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM HARTZELL
2019-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-17CH01Director's details changed for Mr David Croft on 2018-12-10
2018-12-07CH01Director's details changed for Mr Will Tomlinson on 2018-12-07
2018-12-03AP01DIRECTOR APPOINTED MR WILL TOMLINSON
2018-11-05CH01Director's details changed for Mr James Averdieck on 2018-11-05
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AVERDIECK / 01/09/2018
2018-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE MARY TIFFEN / 01/09/2018
2018-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-09-12MEM/ARTSARTICLES OF ASSOCIATION
2017-09-12RES01ADOPT ARTICLES 12/09/17
2017-08-14AP01DIRECTOR APPOINTED MR TROY PARRIS PEARLEY
2017-03-13AP01DIRECTOR APPOINTED MS CHERYL ROSE PINTO
2017-03-03AP01DIRECTOR APPOINTED MR DAVID CROFT
2017-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE SETTLE
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 813118.4
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-08-19CH01Director's details changed for Mr David Upton on 2016-08-15
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE NEIL SOLOMON
2016-05-27AP01DIRECTOR APPOINTED MR RICHARD JAMES ANSTEAD
2016-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LANGLEY
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOUNARD
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL KWABENA ARTHUR
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 813118.4
2015-10-09AR0112/09/15 FULL LIST
2015-08-13RES01ALTER ARTICLES 23/07/2015
2015-08-13MEM/ARTSARTICLES OF ASSOCIATION
2015-05-21AUDAUDITOR'S RESIGNATION
2015-03-04AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-02MEM/ARTSARTICLES OF ASSOCIATION
2015-03-02RES13SHARES DIVIDED/SUBDIVIDED 04/11/2014
2015-03-02RES01ALTER ARTICLES 04/11/2014
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WILLS
2015-01-20AP01DIRECTOR APPOINTED MR JAMES AVERDIECK
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 813102
2015-01-16SH0122/12/14 STATEMENT OF CAPITAL GBP 813102
2015-01-12AP01DIRECTOR APPOINTED MR LAWRENCE NEIL SOLOMON
2014-12-19SH02SUB-DIVISION 04/11/14
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 813102
2014-09-19AR0112/09/14 FULL LIST
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BRADLEY
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-22AA01PREVSHO FROM 30/09/2013 TO 30/06/2013
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FLEMING
2014-01-10AP01DIRECTOR APPOINTED MS FATIMA ALI
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIANA AGYARE
2014-01-07AP01DIRECTOR APPOINTED MR JAMES GRAHAM HARTZELL
2013-10-04AR0112/09/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-14AP01DIRECTOR APPOINTED MR NICOLAS JEAN LOUIS MOUNARD
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOOD
2012-11-23AP01DIRECTOR APPOINTED MR TOR GOTE GULL
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS VAN DEN BURG
2012-10-10AR0112/09/12 FULL LIST
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN FLEMING / 09/10/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE SETTLE / 09/10/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID UPTON / 24/07/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JANE WILLS / 09/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIS VAN DEN BURG / 09/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHI TRANCHELL / 09/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE TIFFEN / 09/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LANGLEY / 09/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER BRADLEY / 09/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL KWABENA ARTHUR / 02/07/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTIANA OHENE AGYARE / 09/10/2012
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KWASI ADUSE-POKU
2012-08-06AP01DIRECTOR APPOINTED MR EMMANUEL KWABENA ARTHUR
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID UPTON / 24/07/2012
2012-07-24AP01DIRECTOR APPOINTED MR ANDREW ROBERT GOOD
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARNEY
2012-05-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY CAELIA PEREIRA
2012-02-21AP01DIRECTOR APPOINTED MR DAVID UPTON
2011-10-11AR0112/09/11 FULL LIST
2011-10-11AP01DIRECTOR APPOINTED MR JEREMY PETER BRADLEY
2011-10-11AP01DIRECTOR APPOINTED MS CHRISTIANA OHENE AGYARE
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RODDICK
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUAH
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BALFOUR
2011-06-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-10-11AR0112/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JANE WILLS / 12/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIS VAN DEN BURG / 12/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE SETTLE / 12/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LANGLEY / 12/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CELESTINE KOFI BUAH / 12/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KWASI ADUSE-POKU / 12/09/2010
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-10-07AR0112/09/09 FULL LIST
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CHALLENS
2009-07-14288aDIRECTOR APPOINTED MRS CAROL JANE WILLS
2009-05-12288aDIRECTOR APPOINTED MRS MICHELE SETTLE
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR AMANDA HORTON MASTIN
2009-03-31RES01ALTER ARTICLES 02/03/2009
2009-03-13AAFULL ACCOUNTS MADE UP TO 30/09/08
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery




Licences & Regulatory approval
We could not find any licences issued to DIVINE CHOCOLATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIVINE CHOCOLATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2010-02-09 Outstanding GELDESTON LIMITED
RENT DEPOSIT DEED 2010-02-03 Outstanding GELDESTON LIMITED
RENT DEPOSIT DEED 2010-02-03 Outstanding GELDESTON LIMITED
RENT DEPOSIT DEED 2006-10-24 Outstanding GELDESTON LIMITED
FIXED AND FLOATING CHARGE 2006-08-26 Outstanding RBS IF LIMITED
RENT DEPOSIT DEED 2005-01-14 Outstanding GELDESTON LIMITED
FIXED AND FLOATING CHARGE 2003-05-14 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2002-01-08 Satisfied CONSERVATION INTERNATIONAL FOUNDATION
RENT DEPOSIT DEED 2000-03-03 Outstanding GELDESTON LIMITED
MORTGAGE DEBENTURE 1999-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-09-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIVINE CHOCOLATE LIMITED

Intangible Assets
Patents
We have not found any records of DIVINE CHOCOLATE LIMITED registering or being granted any patents
Domain Names

DIVINE CHOCOLATE LIMITED owns 5 domain names.

divinevalentine.co.uk   divinebakery.co.uk   dubbleclick.co.uk   divinechocolateshop.co.uk   tradingvisions.co.uk  

Trademarks

Trademark applications by DIVINE CHOCOLATE LIMITED

DIVINE CHOCOLATE LIMITED is the Original Applicant for the trademark Divine ™ (WIPO1185472) through the WIPO on the 2013-09-06
Milk-based beverages flavoured with chocolate or predominantly flavoured with chocolate; desserts flavoured with chocolate.
Boissons à base de lait aromatisées au chocolat ou principalement aromatisées au chocolat; desserts aromatisés au chocolat.
Bebidas a base de leche aromatizadas con chocolate o aromatizadas predominantemente con chocolate; postres aromatizados con chocolate.
DIVINE CHOCOLATE LIMITED is the Original registrant for the trademark DIVINE ™ (78659918) through the USPTO on the 2005-06-28
The color(s) red, white and gray is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for DIVINE CHOCOLATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46360 - Wholesale of sugar and chocolate and sugar confectionery) as DIVINE CHOCOLATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIVINE CHOCOLATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIVINE CHOCOLATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIVINE CHOCOLATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.