ARTISAN PRESS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARTISAN PRESS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04491656

Incorporation date

22/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whittington Grange, Thornton Lane, Markfield, Leicestershire LE67 9RPCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2002)
dot icon07/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon26/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon24/06/2025
Purchase of own shares.
dot icon24/06/2025
Cancellation of shares. Statement of capital on 2025-04-22
dot icon13/06/2025
Director's details changed for Mr Gavin Hall on 2025-06-12
dot icon04/06/2025
Termination of appointment of Norma Mary Sankey as a director on 2025-05-06
dot icon16/04/2025
Registration of charge 044916560005, created on 2025-04-15
dot icon16/04/2025
Registration of charge 044916560006, created on 2025-04-15
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon13/06/2023
Purchase of own shares.
dot icon13/06/2023
Purchase of own shares.
dot icon13/06/2023
Cancellation of shares. Statement of capital on 2023-05-20
dot icon13/06/2023
Cancellation of shares. Statement of capital on 2023-05-12
dot icon19/01/2023
Purchase of own shares.
dot icon19/01/2023
Cancellation of shares. Statement of capital on 2022-12-01
dot icon17/11/2022
Second filing of Confirmation Statement dated 2022-10-27
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon22/04/2022
Cancellation of shares. Statement of capital on 2022-03-30
dot icon22/04/2022
Purchase of own shares.
dot icon25/11/2021
Second filing of Confirmation Statement dated 2020-07-22
dot icon25/11/2021
Second filing of Confirmation Statement dated 2021-07-22
dot icon06/09/2021
Cancellation of shares. Statement of capital on 2021-07-19
dot icon06/09/2021
Purchase of own shares.
dot icon05/08/2021
Confirmation statement made on 2021-07-22 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/05/2021
Cancellation of shares. Statement of capital on 2021-03-30
dot icon14/05/2021
Purchase of own shares.
dot icon23/09/2020
Confirmation statement made on 2020-07-22 with updates
dot icon23/09/2020
Notification of Jonathan Leslie Philip Sankey as a person with significant control on 2020-09-22
dot icon23/09/2020
Cessation of John Stuart Sankey as a person with significant control on 2020-09-22
dot icon15/08/2020
Cancellation of shares. Statement of capital on 2020-03-16
dot icon15/08/2020
Cancellation of shares. Statement of capital on 2020-07-15
dot icon15/08/2020
Purchase of own shares.
dot icon15/08/2020
Purchase of own shares.
dot icon02/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/03/2020
Cancellation of shares. Statement of capital on 2020-02-25
dot icon05/03/2020
Purchase of own shares.
dot icon18/02/2020
Cancellation of shares. Statement of capital on 2020-02-04
dot icon18/02/2020
Purchase of own shares.
dot icon11/02/2020
Cancellation of shares. Statement of capital on 2018-12-11
dot icon11/02/2020
Cancellation of shares. Statement of capital on 2019-08-29
dot icon10/02/2020
Second filing of Confirmation Statement dated 22/07/2019
dot icon07/11/2019
Director's details changed for Mr Gavin Hall on 2019-11-06
dot icon25/10/2019
Purchase of own shares.
dot icon09/10/2019
Cancellation of shares. Statement of capital on 2019-08-29
dot icon08/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon24/07/2019
Termination of appointment of John Stuart Sankey as a director on 2019-07-13
dot icon18/06/2019
Cancellation of shares. Statement of capital on 2018-04-04
dot icon17/01/2019
Resolutions
dot icon15/01/2019
Cancellation of shares. Statement of capital on 2018-12-11
dot icon15/01/2019
Purchase of own shares.
dot icon31/12/2018
Purchase of own shares.
dot icon23/08/2018
Registered office address changed from C/O Pannell House 159 Charles Street Leicester LE1 1LD to Whittington Grange Thornton Lane Markfield Leicestershire LE67 9RP on 2018-08-23
dot icon03/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/01/2018
Cancellation of shares. Statement of capital on 2017-11-28
dot icon16/01/2018
Purchase of own shares.
dot icon09/11/2017
Director's details changed for Mr Gavin Hall on 2017-11-07
dot icon04/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/09/2016
Satisfaction of charge 1 in full
dot icon14/09/2016
Satisfaction of charge 4 in full
dot icon14/09/2016
Satisfaction of charge 3 in full
dot icon14/09/2016
Satisfaction of charge 2 in full
dot icon04/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/09/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon10/08/2015
Full accounts made up to 2014-10-31
dot icon16/07/2015
Registered office address changed from 4 Boston Road Gorse Hill Industrial Estate Beaumont Leys Leicester LE4 1AQ to C/O Pannell House 159 Charles Street Leicester LE1 1LD on 2015-07-16
dot icon29/01/2015
Termination of appointment of Stephen John Denbigh as a director on 2015-01-29
dot icon28/01/2015
Termination of appointment of Rodney Stuart Humby as a director on 2014-12-24
dot icon28/01/2015
Termination of appointment of Rodney Stuart Humby as a director on 2014-12-24
dot icon24/12/2014
Termination of appointment of Rodney Stuart Humby as a secretary on 2014-12-24
dot icon24/12/2014
Termination of appointment of Rodney Stuart Humby as a secretary on 2014-12-24
dot icon18/09/2014
Group of companies' accounts made up to 2013-10-31
dot icon17/09/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon23/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon19/07/2013
Group of companies' accounts made up to 2012-10-31
dot icon12/07/2013
Miscellaneous
dot icon27/06/2013
Auditor's resignation
dot icon24/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon19/07/2012
Group of companies' accounts made up to 2011-10-31
dot icon02/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon12/05/2011
Group of companies' accounts made up to 2010-10-31
dot icon02/08/2010
Group of companies' accounts made up to 2009-10-31
dot icon28/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon28/07/2010
Director's details changed for Norma Mary Sankey on 2010-07-22
dot icon10/08/2009
Group of companies' accounts made up to 2008-10-31
dot icon05/08/2009
Return made up to 22/07/09; full list of members
dot icon26/08/2008
Group of companies' accounts made up to 2007-10-31
dot icon29/07/2008
Return made up to 22/07/08; full list of members
dot icon20/09/2007
Director resigned
dot icon29/08/2007
Group of companies' accounts made up to 2006-10-31
dot icon31/07/2007
Return made up to 22/07/07; full list of members
dot icon31/07/2007
Director's particulars changed
dot icon15/02/2007
Director's particulars changed
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Director's particulars changed
dot icon14/02/2007
Director's particulars changed
dot icon25/08/2006
Group of companies' accounts made up to 2005-10-31
dot icon09/08/2006
Return made up to 22/07/06; full list of members
dot icon05/09/2005
Group of companies' accounts made up to 2004-10-31
dot icon23/08/2005
Return made up to 22/07/05; full list of members
dot icon10/08/2004
Return made up to 22/07/04; full list of members
dot icon24/05/2004
Group of companies' accounts made up to 2003-10-31
dot icon12/02/2004
Accounting reference date extended from 31/07/03 to 31/10/03
dot icon23/12/2003
Director resigned
dot icon21/08/2003
Return made up to 22/07/03; full list of members
dot icon25/07/2003
Particulars of mortgage/charge
dot icon25/07/2003
Particulars of mortgage/charge
dot icon25/07/2003
Particulars of mortgage/charge
dot icon22/03/2003
Particulars of mortgage/charge
dot icon22/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon20/12/2002
Statement of affairs
dot icon20/12/2002
Ad 11/11/02--------- £ si 799999@1=799999 £ ic 1/800000
dot icon06/08/2002
New secretary appointed;new director appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Secretary resigned
dot icon22/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Gavin
Director
29/01/2007 - Present
3
WATERLOW NOMINEES LIMITED
Nominee Director
21/07/2002 - 21/07/2002
36021
Sankey, John Stuart
Director
21/07/2002 - 12/07/2019
-
Sankey, Jonathan Leslie Philip
Director
24/02/2003 - Present
-
Humby, Rodney Stuart
Director
21/07/2002 - 23/12/2014
1

Persons with Significant Control

2
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 ARTISAN PRESS HOLDINGS LIMITED

ARTISAN PRESS HOLDINGS LIMITED is an(a) Active company incorporated on 22/07/2002 with the registered office located at Whittington Grange, Thornton Lane, Markfield, Leicestershire LE67 9RP. 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 PRESS HOLDINGS LIMITED?

toggle

ARTISAN PRESS HOLDINGS LIMITED is currently Active. It was registered on 22/07/2002 .

Where is ARTISAN PRESS HOLDINGS LIMITED located?

toggle

ARTISAN PRESS HOLDINGS LIMITED is registered at Whittington Grange, Thornton Lane, Markfield, Leicestershire LE67 9RP.

What does ARTISAN PRESS HOLDINGS LIMITED do?

toggle

ARTISAN PRESS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARTISAN PRESS HOLDINGS LIMITED?

toggle

The latest filing was on 07/08/2025: Total exemption full accounts made up to 2024-10-31.