ARTISAN (REFRACTORIES) LIMITED

Register to unlock more data on OkredoRegister

ARTISAN (REFRACTORIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01120995

Incorporation date

03/07/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakland Villa Houghwood Lane, Stockton Brook, Stoke-On-Trent ST9 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1983)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon24/07/2025
Application to strike the company off the register
dot icon15/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/05/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Termination of appointment of Craig Vernon as a director on 2024-07-14
dot icon05/08/2024
Termination of appointment of Craig Vernon as a secretary on 2024-07-14
dot icon05/08/2024
Termination of appointment of Jacob Vernon as a director on 2024-08-05
dot icon05/08/2024
Appointment of Mrs Claire Vernon as a secretary on 2024-08-05
dot icon22/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/08/2023
Appointment of Ms Claire Vernon as a director on 2023-08-07
dot icon07/08/2023
Appointment of Mr Jacob Vernon as a director on 2023-08-07
dot icon05/07/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon06/07/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/06/2021
Confirmation statement made on 2021-05-26 with updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/06/2020
Confirmation statement made on 2020-05-26 with updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon03/03/2017
Micro company accounts made up to 2016-12-31
dot icon16/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon10/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon29/05/2015
Termination of appointment of Margaret Ethel Vernon as a director on 2015-02-28
dot icon06/03/2015
Previous accounting period extended from 2014-06-30 to 2014-12-31
dot icon26/02/2015
Satisfaction of charge 2 in full
dot icon26/02/2015
Satisfaction of charge 1 in full
dot icon12/02/2015
Registered office address changed from Bellingham Grove Hanley Road Sneyd Green Stoke on Trent Staffordshire ST1 6BG to Oakland Villa Houghwood Lane Stockton Brook Stoke-on-Trent ST9 9JN on 2015-02-12
dot icon12/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/11/2013
Termination of appointment of George Vernon as a director
dot icon21/11/2013
Appointment of Mrs Margaret Ethel Vernon as a director
dot icon21/11/2013
Appointment of Mr Craig Vernon as a secretary
dot icon21/11/2013
Termination of appointment of George Vernon as a secretary
dot icon19/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon01/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon17/06/2010
Director's details changed for Craig Vernon on 2010-05-14
dot icon17/06/2010
Director's details changed for Mr George Joseph Vernon on 2010-05-14
dot icon11/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon03/06/2009
Return made up to 26/05/09; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon20/06/2008
Return made up to 26/05/08; no change of members
dot icon27/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon12/07/2007
Return made up to 26/05/07; no change of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon12/06/2006
Return made up to 26/05/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon07/06/2005
Return made up to 26/05/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon15/06/2004
Return made up to 26/05/04; full list of members
dot icon09/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon03/10/2003
New director appointed
dot icon03/10/2003
Director resigned
dot icon10/07/2003
Return made up to 26/05/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon20/06/2002
Return made up to 26/05/02; full list of members
dot icon25/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon01/06/2001
Return made up to 26/05/01; full list of members
dot icon28/09/2000
Accounts for a small company made up to 2000-06-30
dot icon14/06/2000
Return made up to 25/05/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-06-30
dot icon02/07/1999
Return made up to 25/05/99; no change of members
dot icon10/12/1998
Accounts for a small company made up to 1998-06-30
dot icon09/07/1998
Return made up to 25/05/98; full list of members
dot icon13/11/1997
Accounts for a small company made up to 1997-06-30
dot icon03/07/1997
Return made up to 25/05/97; no change of members
dot icon18/12/1996
Accounts for a small company made up to 1996-06-30
dot icon06/06/1996
Return made up to 25/05/96; no change of members
dot icon16/11/1995
Accounts for a small company made up to 1995-06-30
dot icon16/05/1995
Return made up to 25/05/95; full list of members
dot icon29/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 25/05/94; no change of members
dot icon14/01/1994
Full accounts made up to 1993-06-30
dot icon23/06/1993
Return made up to 25/05/93; no change of members
dot icon04/04/1993
Full accounts made up to 1992-06-30
dot icon09/06/1992
Return made up to 25/05/92; full list of members
dot icon04/03/1992
Full accounts made up to 1991-06-30
dot icon08/08/1991
Return made up to 29/03/91; full list of members
dot icon22/03/1991
Return made up to 31/12/90; no change of members
dot icon17/03/1991
Full accounts made up to 1990-06-30
dot icon05/07/1990
Full accounts made up to 1989-06-30
dot icon05/07/1990
Return made up to 25/05/89; full list of members
dot icon14/04/1989
Return made up to 31/12/88; full list of members
dot icon14/04/1989
Full accounts made up to 1988-06-30
dot icon29/10/1987
Registered office changed on 29/10/87 from: hanley road sneyd green stoke-on-trent ST1 6BG
dot icon29/10/1987
Return made up to 09/10/87; full list of members
dot icon29/10/1987
Full accounts made up to 1987-06-30
dot icon23/01/1987
Return made up to 19/11/86; full list of members
dot icon19/01/1987
Registered office changed on 19/01/87 from: lowther st. Hawley stoke-on-trent.
dot icon16/12/1986
Accounts for a small company made up to 1986-06-30
dot icon08/10/1986
Particulars of mortgage/charge
dot icon03/03/1983
Accounts made up to 1982-06-30
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
31/03/2025
dot iconNext confirmation date
26/05/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
41.56K
-
0.00
44.28K
-
2022
1
40.76K
-
0.00
43.73K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vernon, Craig
Director
28/05/2003 - 14/07/2024
-
Vernon, Claire
Secretary
05/08/2024 - Present
-
Vernon, Craig
Secretary
29/10/2013 - 14/07/2024
-
Vernon, Jacob
Director
07/08/2023 - 05/08/2024
-
Vernon, Claire
Director
07/08/2023 - Present
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTISAN (REFRACTORIES) LIMITED

ARTISAN (REFRACTORIES) LIMITED is an(a) Dissolved company incorporated on 03/07/1973 with the registered office located at Oakland Villa Houghwood Lane, Stockton Brook, Stoke-On-Trent ST9 9JN. 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 (REFRACTORIES) LIMITED?

toggle

ARTISAN (REFRACTORIES) LIMITED is currently Dissolved. It was registered on 03/07/1973 and dissolved on 21/10/2025.

Where is ARTISAN (REFRACTORIES) LIMITED located?

toggle

ARTISAN (REFRACTORIES) LIMITED is registered at Oakland Villa Houghwood Lane, Stockton Brook, Stoke-On-Trent ST9 9JN.

What does ARTISAN (REFRACTORIES) LIMITED do?

toggle

ARTISAN (REFRACTORIES) LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ARTISAN (REFRACTORIES) LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.