ARTESIAN SPAS UK LIMITED

Register to unlock more data on OkredoRegister

ARTESIAN SPAS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04561580

Incorporation date

14/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Artesian House Silk Road, Quest Park, Doncaster, South Yorkshire DN2 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2002)
dot icon27/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Change of details for Mr Gareth James Mckerchar as a person with significant control on 2021-04-20
dot icon22/04/2021
Director's details changed for Mr Gareth James Mckerchar on 2021-04-20
dot icon15/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon18/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/07/2016
Registered office address changed from Artesian House, Silk Road Quest Park Doncaster South Yorkshire DN2 4LJ to Artesian House Silk Road Quest Park Doncaster South Yorkshire DN2 4LT on 2016-07-08
dot icon16/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Director's details changed for Mr Gareth James Mckerchar on 2014-03-21
dot icon14/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/07/2012
Director's details changed for Miss Victoria Ruth Stirland on 2012-06-16
dot icon18/07/2012
Secretary's details changed for Miss Victoria Ruth Stirland on 2012-06-16
dot icon14/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon23/09/2011
Appointment of Mr Simon John Wrigglesworth as a director
dot icon23/09/2011
Appointment of Miss Victoria Ruth Stirland as a secretary
dot icon23/09/2011
Appointment of Miss Victoria Ruth Stirland as a director
dot icon23/09/2011
Termination of appointment of Robert Stirland as a secretary
dot icon23/09/2011
Termination of appointment of Valerie Stirland as a director
dot icon23/09/2011
Termination of appointment of Robert Stirland as a director
dot icon23/09/2011
Appointment of Mr Gareth James Mckerchar as a director
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Director's details changed for Robert Stirland on 2009-10-15
dot icon15/10/2009
Register inspection address has been changed
dot icon15/10/2009
Director's details changed for Valerie Patricia Stirland on 2009-10-15
dot icon12/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/10/2008
Return made up to 14/10/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/10/2007
Return made up to 14/10/07; full list of members
dot icon16/10/2007
Location of register of members
dot icon16/10/2007
Location of debenture register
dot icon25/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/10/2006
Return made up to 14/10/06; full list of members
dot icon18/10/2006
Registered office changed on 18/10/06 from: artesian house, silk road qwest park doncaster south yorkshire DN2 4LJ
dot icon04/09/2006
Ad 26/07/06--------- £ si 198@1=198 £ ic 2/200
dot icon19/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/04/2006
Registered office changed on 21/04/06 from: unit 2 victoria court quarry lane branton doncaster south yorkshire DN3 3YA
dot icon20/10/2005
Return made up to 14/10/05; full list of members
dot icon29/06/2005
Registered office changed on 29/06/05 from: 30 the hollows auckley doncaster south yorkshire DN9 3LB
dot icon15/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/10/2004
Return made up to 14/10/04; full list of members
dot icon22/09/2004
Director's particulars changed
dot icon22/09/2004
Secretary's particulars changed;director's particulars changed
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Resolutions
dot icon18/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/11/2003
Return made up to 14/10/03; full list of members
dot icon21/05/2003
Registered office changed on 21/05/03 from: the old dairy, pill house farm tidenham chepstow NP16 7LL
dot icon21/05/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New secretary appointed;new director appointed
dot icon18/10/2002
Director resigned
dot icon18/10/2002
Secretary resigned
dot icon14/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
4.92M
-
0.00
3.41M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stirland, Robert
Director
13/10/2002 - 31/08/2011
4
AT SECRETARIES LIMITED
Nominee Secretary
13/10/2002 - 13/10/2002
1053
Stirland, Valerie Patricia
Director
13/10/2002 - 31/08/2011
3
Mckerchar, Gareth James
Director
01/09/2011 - Present
8
Wrigglesworth, Victoria Ruth
Director
01/09/2011 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTESIAN SPAS UK LIMITED

ARTESIAN SPAS UK LIMITED is an(a) Active company incorporated on 14/10/2002 with the registered office located at Artesian House Silk Road, Quest Park, Doncaster, South Yorkshire DN2 4LT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTESIAN SPAS UK LIMITED?

toggle

ARTESIAN SPAS UK LIMITED is currently Active. It was registered on 14/10/2002 .

Where is ARTESIAN SPAS UK LIMITED located?

toggle

ARTESIAN SPAS UK LIMITED is registered at Artesian House Silk Road, Quest Park, Doncaster, South Yorkshire DN2 4LT.

What does ARTESIAN SPAS UK LIMITED do?

toggle

ARTESIAN SPAS UK LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ARTESIAN SPAS UK LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-14 with no updates.