ARTISAN (UK) DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ARTISAN (UK) DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02979041

Incorporation date

14/10/1994

Size

Small

Contacts

Registered address

Registered address

Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire S40 2WGCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1994)
dot icon01/12/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon18/03/2025
Registered office address changed from 2B Vantage Park Washingley Road Huntingdon PE29 6SR England to Spire Business Park, 2nd Floor Spire Walk Chesterfield Derbyshire S40 2WG on 2025-03-18
dot icon10/12/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon05/07/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon28/06/2024
Termination of appointment of Geoffrey James Lawler as a director on 2024-06-28
dot icon01/02/2024
Accounts for a small company made up to 2023-06-30
dot icon23/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon10/10/2023
Registration of charge 029790410035, created on 2023-09-26
dot icon10/10/2023
Registration of charge 029790410036, created on 2023-09-26
dot icon11/09/2023
Satisfaction of charge 029790410034 in full
dot icon16/08/2023
Appointment of Mr David Nigel Jeremy Sheinman as a director on 2023-08-11
dot icon03/07/2023
Termination of appointment of Michael John Eyres as a director on 2023-06-30
dot icon05/05/2023
Accounts for a small company made up to 2022-06-30
dot icon15/02/2023
Termination of appointment of David John Railton as a director on 2023-02-16
dot icon16/12/2022
Registration of charge 029790410034, created on 2022-12-16
dot icon21/10/2022
Director's details changed for Mr Michael John Eyres on 2022-10-21
dot icon21/10/2022
Director's details changed for Artisan(Uk) Plc on 2022-10-21
dot icon21/10/2022
Secretary's details changed for Artisan(Uk) Plc on 2022-10-21
dot icon21/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon06/04/2022
Accounts for a small company made up to 2021-06-30
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon16/04/2021
Full accounts made up to 2020-06-30
dot icon15/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon21/08/2020
Satisfaction of charge 029790410032 in full
dot icon21/08/2020
Satisfaction of charge 029790410033 in full
dot icon24/12/2019
Full accounts made up to 2019-06-30
dot icon18/11/2019
Registration of charge 029790410033, created on 2019-10-31
dot icon15/11/2019
Registration of charge 029790410032, created on 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon13/12/2018
Full accounts made up to 2018-06-30
dot icon22/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon17/05/2018
Satisfaction of charge 029790410031 in full
dot icon17/05/2018
Satisfaction of charge 029790410030 in full
dot icon04/04/2018
Full accounts made up to 2017-06-30
dot icon11/01/2018
Registration of charge 029790410030, created on 2018-01-08
dot icon11/01/2018
Registration of charge 029790410031, created on 2018-01-08
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon03/05/2017
Registered office address changed from Vantage House Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR to 2B Vantage Park Washingley Road Huntingdon PE29 6SR on 2017-05-03
dot icon04/04/2017
Full accounts made up to 2016-06-30
dot icon30/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon29/07/2016
Satisfaction of charge 029790410029 in full
dot icon04/03/2016
Satisfaction of charge 16 in full
dot icon04/03/2016
Satisfaction of charge 18 in full
dot icon04/03/2016
Satisfaction of charge 28 in full
dot icon04/03/2016
Satisfaction of charge 19 in full
dot icon04/03/2016
Satisfaction of charge 21 in full
dot icon04/03/2016
Satisfaction of charge 27 in full
dot icon04/03/2016
Satisfaction of charge 22 in full
dot icon04/03/2016
Satisfaction of charge 24 in full
dot icon04/03/2016
Satisfaction of charge 23 in full
dot icon04/03/2016
Satisfaction of charge 25 in full
dot icon04/03/2016
Satisfaction of charge 26 in full
dot icon21/01/2016
Full accounts made up to 2015-06-30
dot icon19/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon19/10/2015
Director's details changed for David John Railton on 2015-08-18
dot icon23/05/2015
Registration of charge 029790410029, created on 2015-05-21
dot icon21/02/2015
Full accounts made up to 2014-06-30
dot icon24/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon26/02/2014
Full accounts made up to 2013-06-30
dot icon01/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon05/09/2013
Satisfaction of charge 28 in part
dot icon05/09/2013
Satisfaction of charge 25 in part
dot icon21/02/2013
Full accounts made up to 2012-06-30
dot icon16/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 27
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 28
dot icon20/07/2012
Resolutions
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon21/03/2012
Full accounts made up to 2011-06-30
dot icon09/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon10/12/2010
Full accounts made up to 2010-06-30
dot icon20/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon20/10/2010
Director's details changed for Michael John Eyres on 2010-10-14
dot icon21/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon20/12/2009
Full accounts made up to 2009-06-30
dot icon11/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon11/11/2009
Director's details changed for Artisan(Uk) Plc on 2009-11-11
dot icon11/11/2009
Director's details changed for David John Railton on 2009-11-11
dot icon11/11/2009
Director's details changed for Geoffrey James Lawler on 2009-11-11
dot icon11/11/2009
Director's details changed for Michael John Eyres on 2009-11-11
dot icon11/11/2009
Secretary's details changed for Artisan(Uk) Plc on 2009-11-11
dot icon18/12/2008
Full accounts made up to 2008-06-30
dot icon04/11/2008
Return made up to 14/10/08; full list of members
dot icon04/11/2008
Director and secretary's change of particulars / artisan(uk) PLC / 07/12/2007
dot icon06/12/2007
Registered office changed on 06/12/07 from: mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU
dot icon12/11/2007
Full accounts made up to 2007-06-30
dot icon01/11/2007
Return made up to 14/10/07; full list of members
dot icon02/10/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon19/09/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon14/05/2007
Particulars of mortgage/charge
dot icon03/11/2006
Return made up to 14/10/06; full list of members
dot icon03/11/2006
Director's particulars changed
dot icon06/10/2006
Particulars of mortgage/charge
dot icon06/10/2006
Particulars of mortgage/charge
dot icon06/10/2006
Particulars of mortgage/charge
dot icon21/09/2006
Full accounts made up to 2006-03-31
dot icon14/11/2005
Return made up to 14/10/05; full list of members
dot icon14/11/2005
Director's particulars changed
dot icon02/11/2005
Director resigned
dot icon16/09/2005
New director appointed
dot icon02/09/2005
Full accounts made up to 2005-03-31
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon31/10/2004
Return made up to 14/10/04; full list of members
dot icon23/09/2004
Particulars of mortgage/charge
dot icon09/07/2004
Particulars of mortgage/charge
dot icon09/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon09/01/2004
Auditor's resignation
dot icon05/11/2003
Return made up to 14/10/03; full list of members
dot icon27/09/2003
Director resigned
dot icon10/09/2003
Full accounts made up to 2003-03-31
dot icon27/03/2003
Registered office changed on 27/03/03 from: dean house, sovereign court ermine business park huntingdon cambridgeshire PE29 6XU
dot icon07/11/2002
Particulars of mortgage/charge
dot icon26/10/2002
Return made up to 14/10/02; full list of members
dot icon24/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Particulars of mortgage/charge
dot icon09/09/2002
Full accounts made up to 2002-03-31
dot icon03/05/2002
Director resigned
dot icon09/04/2002
New director appointed
dot icon09/04/2002
Director resigned
dot icon10/12/2001
Return made up to 14/10/01; full list of members
dot icon06/12/2001
Particulars of mortgage/charge
dot icon27/10/2001
Particulars of mortgage/charge
dot icon26/10/2001
Particulars of mortgage/charge
dot icon07/09/2001
Full accounts made up to 2001-03-31
dot icon03/08/2001
New director appointed
dot icon05/02/2001
Secretary resigned
dot icon22/01/2001
Registered office changed on 22/01/01 from: dean house the anderson centre spitfire close, ermine business park, huntingdon cambridgeshire PE29 6XY
dot icon22/01/2001
Secretary's particulars changed;director's particulars changed
dot icon27/11/2000
New director appointed
dot icon14/11/2000
Secretary resigned
dot icon14/11/2000
Return made up to 14/10/00; full list of members
dot icon13/11/2000
New director appointed
dot icon13/10/2000
Full accounts made up to 2000-03-31
dot icon20/06/2000
New director appointed
dot icon20/06/2000
Director resigned
dot icon20/06/2000
Director resigned
dot icon20/06/2000
New secretary appointed
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New secretary appointed
dot icon03/04/2000
Certificate of change of name
dot icon15/02/2000
Return made up to 14/10/99; full list of members
dot icon15/02/2000
New secretary appointed
dot icon04/02/2000
Declaration of satisfaction of mortgage/charge
dot icon04/02/2000
Declaration of satisfaction of mortgage/charge
dot icon04/02/2000
Declaration of satisfaction of mortgage/charge
dot icon04/02/2000
Declaration of satisfaction of mortgage/charge
dot icon04/02/2000
Declaration of satisfaction of mortgage/charge
dot icon04/02/2000
Declaration of satisfaction of mortgage/charge
dot icon18/01/2000
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
New director appointed
dot icon09/09/1999
Director resigned
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Registered office changed on 24/08/99 from: dean house sovereign court ermine business park huntingdon cambridgeshire PE18 6WA
dot icon21/06/1999
Full accounts made up to 1999-03-31
dot icon15/04/1999
Particulars of mortgage/charge
dot icon21/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon18/12/1998
Ad 04/11/98--------- £ si 799900@1=799900 £ ic 100/800000
dot icon18/12/1998
Resolutions
dot icon18/12/1998
Resolutions
dot icon18/12/1998
Nc inc already adjusted 04/11/98
dot icon12/12/1998
Particulars of mortgage/charge
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon16/11/1998
Return made up to 14/10/98; full list of members
dot icon02/10/1998
New director appointed
dot icon27/04/1998
Full accounts made up to 1997-12-31
dot icon09/10/1997
Secretary resigned;director resigned
dot icon09/10/1997
Return made up to 14/10/97; full list of members
dot icon25/04/1997
Full accounts made up to 1996-12-31
dot icon13/10/1996
Return made up to 14/10/96; no change of members
dot icon16/08/1996
Registered office changed on 16/08/96 from: 4 the meadow meadow lane st ives cambridgeshire PE17 4XW
dot icon17/07/1996
New director appointed
dot icon23/06/1996
Full accounts made up to 1995-12-31
dot icon17/11/1995
Return made up to 14/10/95; full list of members
dot icon03/10/1995
Particulars of mortgage/charge
dot icon22/08/1995
Particulars of mortgage/charge
dot icon22/08/1995
Particulars of mortgage/charge
dot icon22/08/1995
Particulars of mortgage/charge
dot icon22/08/1995
Particulars of mortgage/charge
dot icon22/06/1995
New secretary appointed
dot icon30/05/1995
Registered office changed on 30/05/95 from: merlin place milton road cambridge cambridgeshire CB4 4DP
dot icon27/05/1995
Particulars of mortgage/charge
dot icon08/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/02/1995
Ad 19/01/95--------- £ si 98@1=98 £ ic 2/100
dot icon01/02/1995
Accounting reference date notified as 31/12
dot icon01/02/1995
Director resigned;new director appointed
dot icon01/02/1995
Secretary resigned;new secretary appointed;director resigned
dot icon20/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Womack, Michael Thomas
Nominee Director
14/10/1994 - 19/01/1995
99
Dean, Stephen
Director
19/01/1995 - 01/05/2000
23
Holmes, Peter James
Secretary
19/06/1995 - 08/12/1998
21
Sheinman, David Nigel Jeremy
Director
11/08/2023 - Present
24
Lawler, Geoffrey James
Director
07/09/2005 - 28/06/2024
21

Persons with Significant Control

0

No PSC data available.

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 (UK) DEVELOPMENTS LIMITED

ARTISAN (UK) DEVELOPMENTS LIMITED is an(a) Active company incorporated on 14/10/1994 with the registered office located at Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire S40 2WG. There are currently 3 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 (UK) DEVELOPMENTS LIMITED?

toggle

ARTISAN (UK) DEVELOPMENTS LIMITED is currently Active. It was registered on 14/10/1994 .

Where is ARTISAN (UK) DEVELOPMENTS LIMITED located?

toggle

ARTISAN (UK) DEVELOPMENTS LIMITED is registered at Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire S40 2WG.

What does ARTISAN (UK) DEVELOPMENTS LIMITED do?

toggle

ARTISAN (UK) DEVELOPMENTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ARTISAN (UK) DEVELOPMENTS LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-10-14 with no updates.