ARTNEAT LIMITED

Register to unlock more data on OkredoRegister

ARTNEAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02363203

Incorporation date

20/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

The Walled Garden, Longhirst, Morpeth, Northumberland NE61 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1989)
dot icon21/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon05/11/2025
Micro company accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon14/11/2024
Micro company accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon15/11/2023
Micro company accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon24/03/2016
Director's details changed for Mr Thomas William Blewitt on 2016-03-17
dot icon02/02/2016
Appointment of Mrs Gillian Maguire as a director on 2016-01-04
dot icon02/02/2016
Appointment of Mr Thomas William Blewitt as a director on 2016-01-04
dot icon02/02/2016
Appointment of Doctor Christopher Daniel Carey as a director on 2016-01-04
dot icon02/02/2016
Appointment of Mr Daniel Paul Carey as a director on 2016-01-04
dot icon02/02/2016
Appointment of Mrs Anne Marie Carey as a director on 2016-01-04
dot icon04/01/2016
Satisfaction of charge 14 in full
dot icon04/01/2016
Satisfaction of charge 11 in full
dot icon04/01/2016
Satisfaction of charge 12 in full
dot icon04/01/2016
Satisfaction of charge 5 in full
dot icon17/12/2015
Satisfaction of charge 15 in full
dot icon17/12/2015
Satisfaction of charge 13 in full
dot icon17/12/2015
Satisfaction of charge 10 in full
dot icon17/12/2015
Satisfaction of charge 9 in full
dot icon17/12/2015
Satisfaction of charge 6 in full
dot icon17/12/2015
Satisfaction of charge 1 in full
dot icon17/12/2015
Satisfaction of charge 2 in full
dot icon17/12/2015
Satisfaction of charge 3 in full
dot icon17/12/2015
Satisfaction of charge 7 in full
dot icon17/12/2015
Satisfaction of charge 8 in full
dot icon17/12/2015
Satisfaction of charge 4 in full
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon06/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 15
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 14
dot icon19/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon19/03/2010
Director's details changed for Laraine Blewitt on 2010-03-19
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 17/03/09; full list of members
dot icon02/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 17/03/08; full list of members
dot icon10/09/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon16/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/03/2007
Return made up to 17/03/07; full list of members
dot icon04/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon17/03/2006
Return made up to 17/03/06; full list of members
dot icon15/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/04/2005
Return made up to 17/03/05; full list of members
dot icon13/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon23/03/2004
Return made up to 17/03/04; full list of members
dot icon29/05/2003
New director appointed
dot icon26/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon22/03/2003
Return made up to 17/03/03; full list of members
dot icon21/03/2002
Return made up to 17/03/02; full list of members
dot icon04/12/2001
Total exemption full accounts made up to 2001-09-30
dot icon25/05/2001
Full accounts made up to 2000-09-30
dot icon27/03/2001
Particulars of mortgage/charge
dot icon23/03/2001
Return made up to 17/03/01; full list of members
dot icon12/04/2000
Particulars of mortgage/charge
dot icon22/03/2000
Full accounts made up to 1999-09-30
dot icon22/03/2000
Return made up to 17/03/00; full list of members
dot icon09/02/2000
Particulars of mortgage/charge
dot icon07/07/1999
Return made up to 17/03/99; no change of members
dot icon09/11/1998
Full accounts made up to 1998-09-30
dot icon17/06/1998
Full accounts made up to 1997-09-30
dot icon28/04/1998
Return made up to 17/03/98; full list of members
dot icon28/04/1998
Location of register of members address changed
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon02/05/1997
Return made up to 17/03/97; no change of members
dot icon02/05/1997
Registered office changed on 02/05/97 from: kensington house 6 osborne road jesmond newcastle upon tyne NE2 2AA
dot icon12/03/1997
Particulars of mortgage/charge
dot icon25/02/1997
Particulars of mortgage/charge
dot icon11/06/1996
Full accounts made up to 1995-09-30
dot icon27/03/1996
Return made up to 17/03/96; no change of members
dot icon03/07/1995
Full accounts made up to 1994-09-30
dot icon24/03/1995
Return made up to 17/03/95; full list of members
dot icon16/09/1994
Full accounts made up to 1993-09-30
dot icon30/03/1994
Return made up to 17/03/94; no change of members
dot icon22/10/1993
Registered office changed on 22/10/93 from: 513 durham road low fell gateshead tyne & wear NE9 5EY
dot icon29/07/1993
Full accounts made up to 1992-09-30
dot icon23/06/1993
Particulars of mortgage/charge
dot icon25/05/1993
Secretary's particulars changed
dot icon25/05/1993
Director's particulars changed
dot icon25/05/1993
Return made up to 17/03/93; full list of members
dot icon20/04/1993
Particulars of mortgage/charge
dot icon13/08/1992
Full accounts made up to 1991-09-30
dot icon26/03/1992
Return made up to 17/03/92; no change of members
dot icon23/01/1992
Particulars of mortgage/charge
dot icon23/08/1991
Particulars of mortgage/charge
dot icon24/07/1991
Particulars of mortgage/charge
dot icon11/05/1991
Full accounts made up to 1990-09-30
dot icon11/05/1991
Full accounts made up to 1989-09-30
dot icon11/05/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon08/05/1991
Return made up to 31/03/91; no change of members
dot icon08/05/1991
Return made up to 31/03/90; full list of members
dot icon08/02/1991
Particulars of mortgage/charge
dot icon30/01/1990
Particulars of mortgage/charge
dot icon25/09/1989
Wd 19/09/89 ad 01/07/89--------- £ si 198@1=198 £ ic 2/200
dot icon20/06/1989
Particulars of mortgage/charge
dot icon16/06/1989
Accounting reference date notified as 31/03
dot icon01/06/1989
Director resigned;new director appointed
dot icon01/06/1989
Secretary resigned;new secretary appointed
dot icon01/06/1989
Registered office changed on 01/06/89 from: 2,baches street london N1 6UB
dot icon31/05/1989
Memorandum and Articles of Association
dot icon31/05/1989
Resolutions
dot icon20/03/1989
Incorporation
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
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
785.24K
-
0.00
-
-
2022
5
1.14M
-
0.00
-
-
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
Carey, Christopher Daniel
Director
04/01/2016 - Present
3
Carey, Daniel Paul
Director
04/01/2016 - Present
7
Blewitt, Laraine
Director
20/05/2003 - Present
1
Carey, Anne Marie
Director
04/01/2016 - Present
2
Blewitt, Thomas William
Director
04/01/2016 - Present
2

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 ARTNEAT LIMITED

ARTNEAT LIMITED is an(a) Active company incorporated on 20/03/1989 with the registered office located at The Walled Garden, Longhirst, Morpeth, Northumberland NE61 3LJ. There are currently 6 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 ARTNEAT LIMITED?

toggle

ARTNEAT LIMITED is currently Active. It was registered on 20/03/1989 .

Where is ARTNEAT LIMITED located?

toggle

ARTNEAT LIMITED is registered at The Walled Garden, Longhirst, Morpeth, Northumberland NE61 3LJ.

What does ARTNEAT LIMITED do?

toggle

ARTNEAT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARTNEAT LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-02 with no updates.