ARTEL31 LIMITED

Register to unlock more data on OkredoRegister

ARTEL31 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04753008

Incorporation date

02/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Union Road, Chippenham, Wiltshire SN15 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2003)
dot icon25/02/2026
Termination of appointment of Elliot James Robert Wilson Lee Noyes as a director on 2026-01-31
dot icon03/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon09/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon16/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/09/2022
Director's details changed for Mr Richard John Charles-Jones on 2022-09-01
dot icon01/09/2022
Director's details changed for Mr Benjamin Daniel Towl on 2022-09-01
dot icon01/09/2022
Director's details changed for Mr Elliot James Robert Wilson Lee Noyes on 2022-09-01
dot icon01/09/2022
Director's details changed for Mr Robert Alan Elkins on 2022-09-01
dot icon19/08/2022
Termination of appointment of Nicholas Charles Elkins as a director on 2022-01-01
dot icon19/08/2022
Satisfaction of charge 047530080001 in full
dot icon06/07/2022
Statement of capital following an allotment of shares on 2021-06-02
dot icon06/07/2022
Statement of capital following an allotment of shares on 2021-06-02
dot icon06/07/2022
Statement of capital following an allotment of shares on 2021-06-02
dot icon06/07/2022
Statement of capital following an allotment of shares on 2021-06-02
dot icon04/07/2022
Cancellation of shares. Statement of capital on 2021-06-02
dot icon04/07/2022
Cancellation of shares. Statement of capital on 2021-06-02
dot icon04/07/2022
Cancellation of shares. Statement of capital on 2021-06-02
dot icon04/07/2022
Cancellation of shares. Statement of capital on 2021-06-02
dot icon04/07/2022
Cancellation of shares. Statement of capital on 2021-06-02
dot icon04/07/2022
Cancellation of shares. Statement of capital on 2021-06-02
dot icon04/07/2022
Cancellation of shares. Statement of capital on 2021-06-02
dot icon04/07/2022
Cancellation of shares. Statement of capital on 2021-06-02
dot icon04/07/2022
Cancellation of shares. Statement of capital on 2021-06-02
dot icon04/07/2022
Statement by Directors
dot icon04/07/2022
Solvency Statement dated 02/06/21
dot icon04/07/2022
Resolutions
dot icon04/07/2022
Purchase of own shares.
dot icon04/07/2022
Purchase of own shares.
dot icon04/07/2022
Purchase of own shares.
dot icon04/07/2022
Purchase of own shares.
dot icon04/07/2022
Purchase of own shares.
dot icon04/07/2022
Purchase of own shares.
dot icon04/07/2022
Purchase of own shares.
dot icon04/07/2022
Purchase of own shares.
dot icon04/07/2022
Purchase of own shares.
dot icon29/06/2022
Confirmation statement made on 2022-05-03 with updates
dot icon23/02/2022
Confirmation statement made on 2021-05-03 with updates
dot icon01/02/2022
Certificate of change of name
dot icon20/09/2021
Registered office address changed from 31 Market Place Chippenham SN15 3HP England to 5 Union Road Chippenham Wiltshire SN15 1HW on 2021-09-20
dot icon09/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/06/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon05/05/2021
Appointment of Mr Richard John Charles-Jones as a director on 2021-02-01
dot icon22/10/2020
Director's details changed for Mr Elliot James Robert Wilson Lee Noyes on 2020-10-21
dot icon02/06/2020
Director's details changed for Mr Robert Alan Elkins on 2020-06-01
dot icon02/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon24/03/2020
Appointment of Mr Elliot James Robert Wilson Lee Noyes as a director on 2020-02-10
dot icon24/03/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon24/03/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon24/03/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon24/03/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon12/02/2020
Previous accounting period shortened from 2020-05-31 to 2020-01-31
dot icon31/01/2020
Director's details changed for Mr Benjamin Daniel Towl on 2020-01-29
dot icon17/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon02/01/2019
Director's details changed for Robert Alan Elkins on 2018-12-21
dot icon02/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon12/02/2018
Termination of appointment of Deborah Mary Elkins as a director on 2018-02-05
dot icon09/02/2018
Termination of appointment of Deborah Mary Elkins as a secretary on 2018-02-05
dot icon01/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon01/08/2017
Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to 31 Market Place Chippenham SN15 3HP on 2017-08-01
dot icon14/06/2017
Director's details changed for Mr Benjamin Daniel Towl on 2017-06-14
dot icon14/06/2017
Director's details changed for Robert Alan Elkins on 2017-06-14
dot icon14/06/2017
Director's details changed for Nicholas Charles Elkins on 2017-06-14
dot icon14/06/2017
Secretary's details changed for Deborah Mary Elkins on 2017-06-14
dot icon14/06/2017
Director's details changed for Deborah Mary Elkins on 2017-06-14
dot icon02/06/2017
Confirmation statement made on 2017-05-02 with updates
dot icon11/05/2017
Registered office address changed from 65 st Mary Street Chippenham Wilts SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2017-05-11
dot icon16/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon09/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon01/03/2016
Appointment of Mr Benjamin Daniel Towl as a director on 2015-12-14
dot icon21/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon10/04/2015
Director's details changed for Robert Alan Elkins on 2015-04-10
dot icon27/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon27/11/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon27/11/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon12/09/2013
Registration of charge 047530080001
dot icon21/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/06/2012
Appointment of Robert Alan Elkins as a director
dot icon23/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon18/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon18/05/2012
Resolutions
dot icon18/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon18/05/2012
Resolutions
dot icon18/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon25/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/05/2009
Return made up to 02/05/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon23/05/2008
Return made up to 02/05/08; no change of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon21/05/2007
Return made up to 02/05/07; no change of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon12/05/2006
Return made up to 02/05/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon06/05/2005
Return made up to 02/05/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon14/05/2004
Return made up to 02/05/04; full list of members
dot icon06/07/2003
Secretary's particulars changed;director's particulars changed
dot icon09/06/2003
New secretary appointed;new director appointed
dot icon04/06/2003
Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Memorandum and Articles of Association
dot icon13/05/2003
Resolutions
dot icon08/05/2003
Secretary resigned
dot icon02/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

17
2023
change arrow icon+9.96 % *

* during past year

Cash in Bank

£164,227.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
205.91K
-
0.00
255.87K
-
2022
17
253.92K
-
0.00
149.35K
-
2023
17
314.07K
-
0.00
164.23K
-
2023
17
314.07K
-
0.00
164.23K
-

Employees

2023

Employees

17 Ascended0 % *

Net Assets(GBP)

314.07K £Ascended23.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

164.23K £Ascended9.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elkins, Robert Alan
Director
01/06/2012 - Present
7
RWL REGISTRARS LIMITED
Nominee Secretary
01/05/2003 - 01/05/2003
4604
Charles-Jones, Richard John
Director
01/02/2021 - Present
7
Elkins, Deborah Mary
Secretary
01/05/2003 - 04/02/2018
-
Elkins, Deborah Mary
Director
01/05/2003 - 04/02/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ARTEL31 LIMITED

ARTEL31 LIMITED is an(a) Active company incorporated on 02/05/2003 with the registered office located at 5 Union Road, Chippenham, Wiltshire SN15 1HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTEL31 LIMITED?

toggle

ARTEL31 LIMITED is currently Active. It was registered on 02/05/2003 .

Where is ARTEL31 LIMITED located?

toggle

ARTEL31 LIMITED is registered at 5 Union Road, Chippenham, Wiltshire SN15 1HW.

What does ARTEL31 LIMITED do?

toggle

ARTEL31 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ARTEL31 LIMITED have?

toggle

ARTEL31 LIMITED had 17 employees in 2023.

What is the latest filing for ARTEL31 LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Elliot James Robert Wilson Lee Noyes as a director on 2026-01-31.