ARTS ENTERPRISES WORCESTER LTD

Register to unlock more data on OkredoRegister

ARTS ENTERPRISES WORCESTER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02827118

Incorporation date

15/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Huntingdon Hall, Crowngate, Worcester, Worcestershire WR1 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1993)
dot icon31/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon09/01/2026
Termination of appointment of John Edwin Julius Murfin as a director on 2025-12-31
dot icon23/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon18/02/2025
Second filing of Confirmation Statement dated 2022-03-27
dot icon14/02/2025
Second filing of Confirmation Statement dated 2022-03-27
dot icon11/02/2025
Change of details for Worcester Live Charitable Trust Limited as a person with significant control on 2021-10-07
dot icon17/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon02/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon13/05/2021
Audited abridged accounts made up to 2020-08-31
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon23/09/2020
Appointment of Mrs Sarah Jane Morgan as a secretary on 2020-09-21
dot icon21/09/2020
Termination of appointment of John Anthony Yelland as a director on 2020-09-18
dot icon21/09/2020
Termination of appointment of John Anthony Yelland as a secretary on 2020-09-18
dot icon15/06/2020
Audited abridged accounts made up to 2019-08-31
dot icon09/04/2020
27/03/20 Statement of Capital gbp 2
dot icon15/08/2019
Appointment of Mrs Dawn Emma Long as a director on 2019-08-14
dot icon29/05/2019
Audited abridged accounts made up to 2018-08-31
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon13/11/2018
Termination of appointment of Richard Oliver Faulkner as a director on 2018-07-27
dot icon19/04/2018
Audited abridged accounts made up to 2017-08-31
dot icon11/04/2018
Resolutions
dot icon11/04/2018
Change of name notice
dot icon29/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon04/09/2017
Registered office address changed from John Yelland and Company 22 Sansome Walk Worcester WR1 1LS to Huntingdon Hall Crowngate Worcester Worcestershire WR1 3LD on 2017-09-04
dot icon06/06/2017
Accounts for a small company made up to 2016-08-31
dot icon28/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon07/06/2016
Accounts for a small company made up to 2015-08-31
dot icon30/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon28/05/2015
Accounts for a small company made up to 2014-08-31
dot icon21/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon02/03/2015
Termination of appointment of Richard Owen Boardley as a director on 2015-02-27
dot icon18/02/2015
Appointment of Lord Richard Oliver Faulkner of Worcester as a director on 2014-11-04
dot icon05/11/2014
Termination of appointment of Martin Wyndham Doughty as a director on 2014-06-25
dot icon25/06/2014
Termination of appointment of Georgia Smith as a director
dot icon22/05/2014
Accounts for a small company made up to 2013-08-31
dot icon15/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon23/07/2012
Appointment of Mr Richard Owen Boardley as a director
dot icon11/05/2012
Accounts for a small company made up to 2011-08-31
dot icon09/05/2012
Appointment of Dr Martin Wyndham Doughty as a director
dot icon20/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon14/07/2011
Termination of appointment of Trevor Lloyd Adams as a director
dot icon12/07/2011
Appointment of Mr John Edwin Julius Murfin as a director
dot icon18/05/2011
Full accounts made up to 2010-08-31
dot icon18/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon08/07/2010
Termination of appointment of John Murfin as a director
dot icon26/04/2010
Accounts for a small company made up to 2009-08-31
dot icon20/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon20/04/2010
Director's details changed for John Edwin Julius Murfin on 2009-11-01
dot icon20/04/2010
Director's details changed for Mr John Anthony Yelland on 2009-11-01
dot icon21/05/2009
Accounts for a small company made up to 2008-08-31
dot icon31/03/2009
Return made up to 27/03/09; full list of members
dot icon16/06/2008
Accounts for a small company made up to 2007-08-31
dot icon15/04/2008
Return made up to 27/03/08; full list of members
dot icon25/03/2008
Appointment terminated director nicholas worsley
dot icon25/03/2008
Director appointed trevor lloyd lloyd adams
dot icon25/03/2008
Director appointed john edwin julius murfin
dot icon18/05/2007
Accounts for a small company made up to 2006-08-31
dot icon30/04/2007
Return made up to 27/03/07; full list of members
dot icon04/10/2006
Certificate of change of name
dot icon17/05/2006
Accounts for a small company made up to 2005-08-31
dot icon27/03/2006
Return made up to 27/03/06; full list of members
dot icon03/11/2005
New director appointed
dot icon07/04/2005
Return made up to 07/04/05; full list of members
dot icon07/04/2005
Accounts for a small company made up to 2004-08-31
dot icon15/12/2004
Director resigned
dot icon07/09/2004
Certificate of change of name
dot icon11/05/2004
Accounts for a small company made up to 2003-08-31
dot icon29/04/2004
Return made up to 22/04/04; full list of members
dot icon19/06/2003
Accounts for a small company made up to 2002-08-31
dot icon14/05/2003
Return made up to 08/05/03; full list of members
dot icon02/07/2002
Accounts for a small company made up to 2001-08-31
dot icon20/05/2002
Return made up to 10/05/02; full list of members
dot icon03/07/2001
Accounts for a small company made up to 2000-08-31
dot icon23/05/2001
Return made up to 20/05/01; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon06/06/2000
Return made up to 20/05/00; full list of members
dot icon07/04/2000
Certificate of change of name
dot icon23/07/1999
Accounts for a small company made up to 1998-08-31
dot icon25/05/1999
Return made up to 20/05/99; no change of members
dot icon10/06/1998
Return made up to 31/05/98; no change of members
dot icon24/04/1998
Accounts for a small company made up to 1997-08-31
dot icon01/07/1997
Accounts for a small company made up to 1996-08-31
dot icon12/06/1997
Return made up to 31/05/97; full list of members
dot icon11/06/1996
Return made up to 31/05/96; no change of members
dot icon18/03/1996
Accounts for a small company made up to 1995-08-31
dot icon04/12/1995
Director resigned
dot icon23/10/1995
Accounts for a small company made up to 1994-12-31
dot icon09/10/1995
Accounting reference date shortened from 31/12 to 31/08
dot icon09/08/1995
Return made up to 15/06/95; no change of members
dot icon05/12/1994
New director appointed
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon21/06/1994
Return made up to 15/06/94; full list of members
dot icon28/06/1993
Accounting reference date notified as 31/12
dot icon18/06/1993
Secretary resigned
dot icon15/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+58.08 % *

* during past year

Cash in Bank

£374,628.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.38K
-
0.00
119.84K
-
2022
0
2.00
-
0.00
236.99K
-
2023
0
2.00
-
0.00
374.63K
-
2023
0
2.00
-
0.00
374.63K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

374.63K £Ascended58.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yelland, John Anthony
Director
14/06/1993 - 17/09/2020
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/06/1993 - 14/06/1993
99600
Del Mar, John Morland
Director
14/06/1993 - 29/11/2004
8
Murfin, John Edwin Julius
Director
30/01/2008 - 06/07/2010
32
Murfin, John Edwin Julius
Director
11/07/2011 - 31/12/2025
32

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTS ENTERPRISES WORCESTER LTD

ARTS ENTERPRISES WORCESTER LTD is an(a) Active company incorporated on 15/06/1993 with the registered office located at Huntingdon Hall, Crowngate, Worcester, Worcestershire WR1 3LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTS ENTERPRISES WORCESTER LTD?

toggle

ARTS ENTERPRISES WORCESTER LTD is currently Active. It was registered on 15/06/1993 .

Where is ARTS ENTERPRISES WORCESTER LTD located?

toggle

ARTS ENTERPRISES WORCESTER LTD is registered at Huntingdon Hall, Crowngate, Worcester, Worcestershire WR1 3LD.

What does ARTS ENTERPRISES WORCESTER LTD do?

toggle

ARTS ENTERPRISES WORCESTER LTD operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

What is the latest filing for ARTS ENTERPRISES WORCESTER LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-27 with updates.