ARTISAN (UK) PLC

Register to unlock more data on OkredoRegister

ARTISAN (UK) PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03630998

Incorporation date

08/09/1998

Size

Group

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 08/09/1998)
dot icon30/10/2025
Confirmation statement made on 2025-09-08 with 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 2024-09-08 with 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 icon12/01/2024
Group of companies' accounts made up to 2023-06-30
dot icon12/12/2023
Registration of charge 036309980026, created on 2023-12-05
dot icon13/11/2023
Registration of charge 036309980025, created on 2023-11-08
dot icon03/11/2023
Confirmation statement made on 2023-09-08 with updates
dot icon01/11/2023
Registration of charge 036309980023, created on 2023-10-27
dot icon01/11/2023
Registration of charge 036309980024, created on 2023-10-27
dot icon04/07/2023
Termination of appointment of Ian David Dyke as a director on 2023-06-30
dot icon03/07/2023
Termination of appointment of Michael John Eyres as a director on 2023-06-30
dot icon07/01/2023
Group of companies' accounts made up to 2022-06-30
dot icon16/12/2022
Registration of charge 036309980022, created on 2022-12-16
dot icon25/10/2022
Confirmation statement made on 2022-09-08 with updates
dot icon04/07/2022
Registration of charge 036309980021, created on 2022-06-23
dot icon21/06/2022
Registration of charge 036309980020, created on 2022-06-20
dot icon01/06/2022
Satisfaction of charge 036309980012 in full
dot icon06/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon21/01/2022
Registration of charge 036309980019, created on 2022-01-11
dot icon03/12/2021
Registration of charge 036309980018, created on 2021-11-26
dot icon02/11/2021
Satisfaction of charge 036309980017 in full
dot icon21/10/2021
Confirmation statement made on 2021-09-08 with updates
dot icon13/09/2021
Satisfaction of charge 036309980011 in full
dot icon25/08/2021
Registration of charge 036309980017, created on 2021-08-23
dot icon12/07/2021
Registration of charge 036309980016, created on 2021-07-09
dot icon13/06/2021
Resolutions
dot icon28/05/2021
Satisfaction of charge 036309980010 in full
dot icon19/04/2021
Registration of charge 036309980015, created on 2021-04-12
dot icon14/04/2021
Group of companies' accounts made up to 2020-06-30
dot icon18/03/2021
Registration of charge 036309980014, created on 2021-03-12
dot icon09/02/2021
Registration of charge 036309980013, created on 2021-02-08
dot icon16/12/2020
Registration of charge 036309980012, created on 2020-12-14
dot icon03/11/2020
Confirmation statement made on 2020-09-08 with updates
dot icon05/02/2020
Appointment of Mr David Nigel Jeremy Sheinman as a director on 2020-02-04
dot icon24/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon04/11/2019
Confirmation statement made on 2019-09-08 with updates
dot icon30/10/2019
Resolutions
dot icon21/10/2019
Registration of charge 036309980011, created on 2019-10-17
dot icon18/10/2019
Registration of charge 036309980010, created on 2019-10-17
dot icon14/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon05/11/2018
Satisfaction of charge 036309980009 in full
dot icon05/11/2018
Satisfaction of charge 036309980008 in full
dot icon05/11/2018
Satisfaction of charge 036309980007 in full
dot icon09/10/2018
Confirmation statement made on 2018-09-08 with updates
dot icon04/05/2018
Resolutions
dot icon28/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon09/10/2017
Confirmation statement made on 2017-09-08 with 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 icon28/03/2017
Appointment of Mr Ian David Dyke as a director on 2017-03-15
dot icon28/03/2017
Appointment of Mr Geoffrey James Lawler as a director on 2017-03-15
dot icon22/03/2017
Resolutions
dot icon06/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon03/01/2017
Termination of appointment of Christopher Paul Musselle as a director on 2016-12-30
dot icon30/11/2016
Confirmation statement made on 2016-09-08 with updates
dot icon26/10/2016
Registration of charge 036309980009, created on 2016-10-18
dot icon20/10/2016
Registration of charge 036309980008, created on 2016-10-18
dot icon30/06/2016
Satisfaction of charge 036309980006 in full
dot icon22/06/2016
Registration of charge 036309980007, created on 2016-06-17
dot icon02/03/2016
Satisfaction of charge 3 in full
dot icon02/03/2016
Satisfaction of charge 4 in full
dot icon02/03/2016
Satisfaction of charge 5 in full
dot icon07/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon26/10/2015
Annual return made up to 2015-09-08 with bulk list of shareholders
dot icon23/05/2015
Registration of charge 036309980006, created on 2015-05-21
dot icon09/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon04/11/2014
Annual return made up to 2014-09-08 with bulk list of shareholders
dot icon09/05/2014
Termination of appointment of John Jones as a director
dot icon26/03/2014
Resolutions
dot icon31/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon11/11/2013
Annual return made up to 2013-09-08 with bulk list of shareholders
dot icon25/07/2013
Appointment of Mr Geoffrey Hugh Melamet as a director
dot icon25/07/2013
Termination of appointment of Michael Stevens as a director
dot icon22/03/2013
Resolutions
dot icon03/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon20/11/2012
Annual return made up to 2012-09-08 with bulk list of shareholders
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon10/02/2012
Sub-division of shares on 2012-01-25
dot icon10/02/2012
Resolutions
dot icon31/01/2012
Termination of appointment of John Hemingway as a director
dot icon31/01/2012
Termination of appointment of Norman Saunders as a director
dot icon02/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon26/09/2011
Annual return made up to 2011-09-08 with bulk list of shareholders
dot icon15/12/2010
Resolutions
dot icon10/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon04/10/2010
Annual return made up to 2010-09-08 with bulk list of shareholders
dot icon09/09/2010
Director's details changed for John Hemingway on 2010-08-16
dot icon21/12/2009
Resolutions
dot icon03/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon17/10/2009
Register(s) moved to registered inspection location
dot icon17/10/2009
Register inspection address has been changed
dot icon17/09/2009
Return made up to 08/09/09; bulk list available separately
dot icon17/09/2009
Director's change of particulars / michael stevens / 08/09/2009
dot icon17/09/2009
Director's change of particulars / christopher musselle / 08/09/2009
dot icon02/07/2009
Ad 26/06/09\gbp si [email protected]=1025641\gbp ic 1642650/2668291\
dot icon18/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon18/11/2008
Memorandum and Articles of Association
dot icon18/11/2008
Resolutions
dot icon06/11/2008
Return made up to 08/09/08; bulk list available separately
dot icon28/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/12/2007
Registered office changed on 06/12/07 from: mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU
dot icon21/11/2007
Memorandum and Articles of Association
dot icon21/11/2007
Resolutions
dot icon21/11/2007
Resolutions
dot icon04/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon02/10/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon17/09/2007
Return made up to 08/09/07; bulk list available separately
dot icon23/08/2007
New director appointed
dot icon16/02/2007
22/01/07 £ ti [email protected]=2918
dot icon30/01/2007
Conso 19/01/07
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon20/12/2006
Ad 11/12/06--------- £ si [email protected]=2 £ ic 1642647/1642649
dot icon17/10/2006
Return made up to 08/09/06; bulk list available separately
dot icon03/10/2006
Resolutions
dot icon21/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon02/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon28/09/2005
Return made up to 08/09/05; bulk list available separately
dot icon19/09/2005
Resolutions
dot icon19/09/2005
Resolutions
dot icon19/09/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon01/07/2005
Declaration of satisfaction of mortgage/charge
dot icon20/10/2004
Return made up to 08/09/04; bulk list available separately
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
£ nc 2000000/5000000 03/09/04
dot icon13/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon05/02/2004
Certificate of reduction of share premium
dot icon26/01/2004
Court order
dot icon09/01/2004
Auditor's resignation
dot icon02/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon23/09/2003
Return made up to 08/09/03; bulk list available separately
dot icon18/09/2003
Memorandum and Articles of Association
dot icon18/09/2003
Resolutions
dot icon18/09/2003
Resolutions
dot icon18/09/2003
Resolutions
dot icon27/03/2003
Registered office changed on 27/03/03 from: dean house, sovereign court ermine business park huntingdon cambridgeshire PE29 6XU
dot icon27/03/2003
Location of register of members (non legible)
dot icon09/01/2003
Ad 23/12/02--------- £ si [email protected]=83333 £ ic 1344313/1427646
dot icon16/10/2002
Resolutions
dot icon04/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon02/10/2002
Director resigned
dot icon24/09/2002
Return made up to 08/09/02; bulk list available separately
dot icon11/07/2002
Director resigned
dot icon07/06/2002
Director resigned
dot icon07/06/2002
New director appointed
dot icon07/06/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon25/09/2001
Return made up to 08/09/01; bulk list available separately
dot icon07/09/2001
Resolutions
dot icon07/09/2001
Resolutions
dot icon07/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon22/02/2001
Ad 12/02/01--------- £ si [email protected]=20000 £ ic 1859567/1879567
dot icon14/02/2001
Ad 15/12/00--------- £ si [email protected]=20000 £ ic 1839567/1859567
dot icon14/02/2001
Ad 30/01/01--------- £ si [email protected]=22500 £ ic 1817067/1839567
dot icon22/01/2001
Registered office changed on 22/01/01 from: dean house the andrson centre spitfire close, ermine business park, huntingdon cambridgeshire PE29 6XY
dot icon09/01/2001
Ad 02/01/01--------- £ si [email protected]=192307 £ ic 1624760/1817067
dot icon03/01/2001
Return made up to 08/09/00; bulk list available separately
dot icon11/12/2000
New director appointed
dot icon06/12/2000
Ad 04/12/00--------- £ si [email protected]=2692 £ ic 1622068/1624760
dot icon06/12/2000
Ad 30/11/00--------- £ si [email protected]=150000 £ ic 1472068/1622068
dot icon04/12/2000
Particulars of contract relating to shares
dot icon04/12/2000
Ad 21/08/00--------- £ si [email protected]=48834 £ ic 1423234/1472068
dot icon16/11/2000
Particulars of contract relating to shares
dot icon16/11/2000
Ad 12/06/00--------- £ si [email protected]=658683 £ ic 764551/1423234
dot icon14/09/2000
Resolutions
dot icon12/09/2000
Particulars of contract relating to shares
dot icon12/09/2000
Ad 19/07/00--------- £ si [email protected]=11261 £ ic 753290/764551
dot icon12/09/2000
Particulars of contract relating to shares
dot icon12/09/2000
Ad 16/06/00--------- £ si [email protected]=506 £ ic 752784/753290
dot icon08/09/2000
Full group accounts made up to 2000-03-31
dot icon01/09/2000
Miscellaneous
dot icon01/09/2000
Miscellaneous
dot icon05/06/2000
Particulars of contract relating to shares
dot icon05/06/2000
Ad 04/05/00--------- £ si [email protected]=18452 £ ic 750877/769329
dot icon25/05/2000
Particulars of mortgage/charge
dot icon17/05/2000
Ad 05/04/00--------- £ si [email protected]=19877 £ ic 731000/750877
dot icon15/05/2000
Ad 22/03/00--------- £ si [email protected]=127925 £ ic 801847/929772
dot icon15/05/2000
Ad 02/05/00--------- £ si [email protected]=3692 £ ic 798155/801847
dot icon15/05/2000
Ad 05/04/00--------- £ si [email protected]=198772 £ ic 778278/977050
dot icon27/03/2000
Ad 17/03/00--------- £ si [email protected]= 14650 £ ic 763628/778278
dot icon27/03/2000
Nc inc already adjusted 13/03/00
dot icon27/03/2000
Resolutions
dot icon27/03/2000
Resolutions
dot icon27/03/2000
Resolutions
dot icon06/03/2000
Ad 15/02/00--------- £ si [email protected]=17500 £ ic 746128/763628
dot icon30/12/1999
Ad 23/11/99--------- premium £ si [email protected]=41375 £ ic 704753/746128
dot icon16/11/1999
Director resigned
dot icon20/10/1999
Statement of affairs
dot icon20/10/1999
Ad 05/08/99--------- £ si [email protected]
dot icon06/10/1999
Return made up to 08/09/99; bulk list available separately
dot icon05/10/1999
New director appointed
dot icon01/09/1999
Resolutions
dot icon01/09/1999
Resolutions
dot icon01/09/1999
Resolutions
dot icon01/09/1999
Ad 12/07/99--------- £ si [email protected]=279224 £ ic 2/279226
dot icon01/09/1999
Nc inc already adjusted 12/07/99
dot icon24/08/1999
Registered office changed on 24/08/99 from: dean house lancaster way ermine business park, huntingdon cambridgeshire PE18 6WA
dot icon06/08/1999
Nc inc already adjusted 12/07/99
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon29/07/1999
Full group accounts made up to 1999-03-31
dot icon02/07/1999
Prospectus
dot icon25/06/1999
Director resigned
dot icon22/06/1999
Accounting reference date shortened from 30/09/99 to 31/03/99
dot icon10/06/1999
Director's particulars changed
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Nc inc already adjusted 09/04/99
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Resolutions
dot icon21/12/1998
Particulars of mortgage/charge
dot icon11/12/1998
New director appointed
dot icon08/12/1998
Certificate of authorisation to commence business and borrow
dot icon08/12/1998
Application to commence business
dot icon02/12/1998
New director appointed
dot icon20/11/1998
Div 04/11/98
dot icon20/11/1998
Nc inc already adjusted 04/11/98
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Registered office changed on 17/11/98 from: c/o carmelite 50 victoria embankment blackfrairs, london EC4Y 0DX
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
Secretary resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
New secretary appointed
dot icon28/09/1998
Certificate of change of name
dot icon17/09/1998
Memorandum and Articles of Association
dot icon08/09/1998
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
08/09/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Group
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robeson, Graham John
Director
09/06/1999 - 09/11/1999
48
Freeman, Martyn
Director
06/11/2000 - 06/09/2005
28
HUNTSMOOR NOMINEES LIMITED
Nominee Director
08/09/1998 - 30/09/1998
568
HUNTSMOOR LIMITED
Nominee Director
08/09/1998 - 30/09/1998
327
TJG SECRETARIES LIMITED
Corporate Secretary
08/09/1998 - 30/09/1998
199

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+
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) PLC

ARTISAN (UK) PLC is an(a) Active company incorporated on 08/09/1998 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) PLC?

toggle

ARTISAN (UK) PLC is currently Active. It was registered on 08/09/1998 .

Where is ARTISAN (UK) PLC located?

toggle

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

What does ARTISAN (UK) PLC do?

toggle

ARTISAN (UK) PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARTISAN (UK) PLC?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-09-08 with updates.