ARTISAN H1 LIMITED

Register to unlock more data on OkredoRegister

ARTISAN H1 LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03057124

Incorporation date

16/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1995)
dot icon12/04/2026
Administrator's progress report
dot icon13/02/2026
Notice of extension of period of Administration
dot icon06/01/2026
Notice of order removing administrator from office
dot icon06/01/2026
Notice of appointment of a replacement or additional administrator
dot icon03/10/2025
Administrator's progress report
dot icon24/06/2025
Notice of appointment of a replacement or additional administrator
dot icon19/06/2025
Notice of order removing administrator from office
dot icon09/04/2025
Administrator's progress report
dot icon30/01/2025
Appointment of an administrator
dot icon24/12/2024
Notice of appointment of a replacement or additional administrator
dot icon23/12/2024
Notice of order removing administrator from office
dot icon04/10/2024
Administrator's progress report
dot icon10/04/2024
Administrator's progress report
dot icon30/11/2023
Notice of appointment of a replacement or additional administrator
dot icon30/11/2023
Notice of order removing administrator from office
dot icon10/10/2023
Administrator's progress report
dot icon15/09/2023
Notice of extension of period of Administration
dot icon12/04/2023
Administrator's progress report
dot icon07/10/2022
Administrator's progress report
dot icon22/08/2022
Notice of extension of period of Administration
dot icon07/04/2022
Administrator's progress report
dot icon23/11/2021
Result of meeting of creditors
dot icon15/11/2021
Notice of deemed approval of proposals
dot icon02/11/2021
Statement of administrator's proposal
dot icon01/11/2021
Statement of affairs with form AM02SOA
dot icon14/09/2021
Registered office address changed from 6 Oldham Road Manchester M4 5DB England to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2021-09-14
dot icon14/09/2021
Appointment of an administrator
dot icon26/08/2021
Appointment of Ms Margaret Moya Ball as a director on 2021-08-14
dot icon09/08/2021
Termination of appointment of Margaret Moya Ball as a director on 2021-07-29
dot icon09/08/2021
Termination of appointment of Stephanie Ann Halle as a director on 2021-07-29
dot icon09/08/2021
Termination of appointment of Andrew Darren Conaghan as a director on 2021-07-29
dot icon09/08/2021
Termination of appointment of Margaret Moya Ball as a secretary on 2021-07-29
dot icon26/07/2021
Appointment of Mrs Stephanie Ann Halle as a director on 2021-07-15
dot icon26/07/2021
Appointment of Mr Andrew Darren Conaghan as a director on 2021-07-15
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon23/12/2019
Registration of charge 030571240025, created on 2019-12-20
dot icon29/08/2019
Micro company accounts made up to 2018-12-31
dot icon25/03/2019
Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DE England to 6 Oldham Road Manchester M4 5DB on 2019-03-25
dot icon22/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon10/10/2018
Registration of charge 030571240024, created on 2018-10-09
dot icon14/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/07/2018
Registration of charge 030571240020, created on 2018-07-16
dot icon20/07/2018
Registration of charge 030571240021, created on 2018-07-16
dot icon20/07/2018
Registration of charge 030571240023, created on 2018-07-16
dot icon20/07/2018
Registration of charge 030571240022, created on 2018-07-16
dot icon08/06/2018
Registration of charge 030571240019, created on 2018-06-05
dot icon05/06/2018
Registration of charge 030571240017, created on 2018-05-18
dot icon05/06/2018
Registration of charge 030571240018, created on 2018-05-22
dot icon15/03/2018
Registered office address changed from Express Networks George Leigh Street Manchester M4 5DL to Express Networks 3 6 Oldham Road Manchester M4 5DE on 2018-03-15
dot icon12/03/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon13/02/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/03/2017
Appointment of Mr William Andrew Jones as a director on 2017-03-14
dot icon14/03/2017
Confirmation statement made on 2017-01-13 with updates
dot icon02/02/2017
Registration of charge 030571240016, created on 2017-01-24
dot icon25/01/2017
Satisfaction of charge 030571240014 in full
dot icon25/01/2017
Satisfaction of charge 030571240015 in full
dot icon19/01/2017
Satisfaction of charge 2 in full
dot icon19/01/2017
Satisfaction of charge 5 in full
dot icon19/01/2017
Satisfaction of charge 1 in full
dot icon19/01/2017
Satisfaction of charge 3 in full
dot icon19/01/2017
Satisfaction of charge 8 in full
dot icon19/01/2017
Satisfaction of charge 11 in full
dot icon19/01/2017
Satisfaction of charge 9 in full
dot icon19/01/2017
Satisfaction of charge 10 in full
dot icon19/01/2017
Satisfaction of charge 13 in full
dot icon19/01/2017
Satisfaction of charge 6 in full
dot icon05/10/2016
Registration of charge 030571240014, created on 2016-09-30
dot icon05/10/2016
Registration of charge 030571240015, created on 2016-09-30
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/06/2016
Compulsory strike-off action has been discontinued
dot icon01/06/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon28/05/2016
Compulsory strike-off action has been suspended
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon13/01/2016
Compulsory strike-off action has been discontinued
dot icon12/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon28/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon28/01/2015
Termination of appointment of Carol Ann Ainscow as a director on 2013-09-19
dot icon27/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2013
Resolutions
dot icon17/09/2013
Appointment of Mrs Margaret Moya Ball as a director
dot icon08/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon16/07/2012
Auditor's resignation
dot icon16/02/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon01/02/2012
Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DE on 2012-02-01
dot icon13/12/2011
Accounts for a small company made up to 2010-06-30
dot icon20/07/2011
Compulsory strike-off action has been discontinued
dot icon19/07/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon04/10/2010
Accounts for a small company made up to 2009-06-30
dot icon16/08/2010
Auditor's resignation
dot icon29/06/2010
Secretary's details changed for Margaret Moya Ball on 2008-05-29
dot icon19/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon24/12/2009
Full accounts made up to 2008-06-30
dot icon13/10/2009
Annual return made up to 2009-05-16 with full list of shareholders
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 13
dot icon06/07/2009
Registered office changed on 06/07/2009 from 45-51 chorley new road bolton lancashire BL1 4QR
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/07/2008
Auditor's resignation
dot icon03/06/2008
Secretary appointed margaret moya ball
dot icon21/05/2008
Appointment terminated secretary paul deehan
dot icon20/05/2008
Return made up to 16/05/08; full list of members
dot icon08/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 12
dot icon30/04/2008
Accounts for a small company made up to 2007-06-30
dot icon21/04/2008
Resolutions
dot icon25/10/2007
New secretary appointed
dot icon25/10/2007
Secretary resigned
dot icon07/06/2007
Return made up to 16/05/07; full list of members
dot icon08/05/2007
Accounts for a small company made up to 2006-06-30
dot icon20/01/2007
Particulars of mortgage/charge
dot icon23/12/2006
Particulars of mortgage/charge
dot icon23/12/2006
Particulars of mortgage/charge
dot icon19/10/2006
Secretary's particulars changed
dot icon12/06/2006
Return made up to 16/05/06; full list of members
dot icon05/05/2006
Accounts for a small company made up to 2005-06-30
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
Secretary resigned
dot icon23/08/2005
Return made up to 16/05/05; full list of members
dot icon11/07/2005
Registered office changed on 11/07/05 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR
dot icon14/04/2005
Accounts for a small company made up to 2004-06-30
dot icon15/01/2005
Particulars of mortgage/charge
dot icon24/11/2004
Certificate of change of name
dot icon21/06/2004
Return made up to 16/05/04; full list of members
dot icon27/02/2004
Particulars of mortgage/charge
dot icon19/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon10/06/2003
Return made up to 16/05/03; full list of members
dot icon04/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon24/12/2002
Particulars of mortgage/charge
dot icon05/12/2002
Director resigned
dot icon05/12/2002
Return made up to 16/05/02; full list of members
dot icon05/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon20/06/2001
Return made up to 16/05/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon08/06/2000
Return made up to 16/05/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon20/05/1999
Return made up to 16/05/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon29/06/1998
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon02/06/1998
Return made up to 16/05/98; no change of members
dot icon03/03/1998
Accounts for a small company made up to 1997-04-30
dot icon21/08/1997
Declaration of satisfaction of mortgage/charge
dot icon16/07/1997
Return made up to 16/05/97; no change of members
dot icon05/03/1997
Accounts for a small company made up to 1996-04-30
dot icon31/12/1996
Particulars of mortgage/charge
dot icon31/12/1996
Particulars of mortgage/charge
dot icon31/12/1996
Particulars of mortgage/charge
dot icon31/12/1996
Particulars of mortgage/charge
dot icon31/12/1996
Particulars of mortgage/charge
dot icon26/06/1996
Return made up to 16/05/96; full list of members
dot icon19/03/1996
Accounting reference date extended from 31/12 to 30/04
dot icon19/02/1996
Ad 24/07/95--------- £ si 98@1=98 £ ic 100/198
dot icon05/01/1996
Accounting reference date notified as 31/12
dot icon05/01/1996
Ad 24/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon05/01/1996
Secretary resigned;director resigned
dot icon04/01/1996
Registered office changed on 04/01/96 from: 174-180 old street london EC1V 9BP
dot icon27/12/1995
Certificate of change of name
dot icon16/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
13/01/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, William Andrew
Director
14/03/2017 - Present
50
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/05/1995 - 18/05/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/05/1995 - 18/05/1995
36021
Ball, Margaret Moya
Director
16/09/2013 - 29/07/2021
51
Ball, Margaret Moya
Director
14/08/2021 - Present
51

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

142
LEOSTAR BESPOKE PROMOTIONS LIMITEDC/O Mha, 6th Floor, 2, London Wall Place, London EC2Y 5AU
In Administration

Category:

Printing n.e.c.

Comp. code:

12525070

Reg. date:

18/03/2020

Turnover:

-

No. of employees:

1
COLDPRESS FOODS LIMITEDWarehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD
In Administration

Category:

Manufacture of fruit and vegetable juice

Comp. code:

07694037

Reg. date:

05/07/2011

Turnover:

-

No. of employees:

1
FOAMLIFE LTDGround Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
In Administration

Category:

Manufacture of footwear

Comp. code:

12588558

Reg. date:

06/05/2020

Turnover:

-

No. of employees:

2
T.G. HOWELL & SONS LIMITEDGround Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
In Administration

Category:

Sawmilling and planing of wood

Comp. code:

01762349

Reg. date:

18/10/1983

Turnover:

-

No. of employees:

2
PRESTAT GROUP LTDXeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

05874229

Reg. date:

12/07/2006

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ARTISAN H1 LIMITED

ARTISAN H1 LIMITED is an(a) In Administration company incorporated on 16/05/1995 with the registered office located at C/O Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 2 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 ARTISAN H1 LIMITED?

toggle

ARTISAN H1 LIMITED is currently In Administration. It was registered on 16/05/1995 .

Where is ARTISAN H1 LIMITED located?

toggle

ARTISAN H1 LIMITED is registered at C/O Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does ARTISAN H1 LIMITED do?

toggle

ARTISAN H1 LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ARTISAN H1 LIMITED?

toggle

The latest filing was on 12/04/2026: Administrator's progress report.