ARTS FACTORY LTD

Register to unlock more data on OkredoRegister

ARTS FACTORY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02491685

Incorporation date

11/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trerhondda, The Strand, Ferndale, Mid Glamorgan CF43 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1990)
dot icon08/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon20/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon25/02/2025
Termination of appointment of Richard Maxwell Lines as a director on 2025-02-12
dot icon22/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/05/2024
Appointment of Mr Steve Cranston as a director on 2024-04-22
dot icon03/05/2024
Appointment of Mrs Michaela Elizabeth Evans as a director on 2024-04-22
dot icon02/05/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon26/03/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/05/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon11/11/2022
Memorandum and Articles of Association
dot icon10/11/2022
Statement of company's objects
dot icon10/11/2022
Resolutions
dot icon12/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/05/2022
Notification of a person with significant control statement
dot icon26/04/2022
Cessation of Lisa Ann Wills as a person with significant control on 2022-04-26
dot icon08/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon21/01/2022
Termination of appointment of Alison June Love as a director on 2022-01-10
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon07/05/2019
Termination of appointment of Stacey Dawn Adamiec as a director on 2019-05-03
dot icon15/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Appointment of Miss Stacey Dawn Adamiec as a director on 2019-01-18
dot icon24/01/2019
Appointment of Mr Richard Maxwell Lines as a director on 2019-01-14
dot icon24/01/2019
Appointment of Ms Alison June Love as a director on 2019-01-14
dot icon05/10/2018
Termination of appointment of Shian Pope as a director on 2018-09-24
dot icon16/07/2018
Memorandum and Articles of Association
dot icon11/07/2018
Appointment of Mr Leon Frampton Moss as a director on 2018-07-01
dot icon03/07/2018
Resolutions
dot icon15/05/2018
Resolutions
dot icon16/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon12/04/2018
Termination of appointment of Stephen Charles Addison as a director on 2018-04-01
dot icon09/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2017
Appointment of Mr Michael Haydn Bryan as a director on 2017-06-12
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon03/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2016
Appointment of Miss Shian Pope as a director on 2016-09-15
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2016
Termination of appointment of Elwyn James as a secretary on 2016-05-06
dot icon02/06/2016
Termination of appointment of Simon John Cartlidge as a director on 2016-05-06
dot icon14/04/2016
Annual return made up to 2016-04-11 no member list
dot icon15/02/2016
Registered office address changed from Arts Factory Unit 11 Highfield Industrial Est Ferndale Mid Glamorgan CF43 4SX to Trerhondda the Strand Ferndale Mid Glamorgan CF43 4LY on 2016-02-15
dot icon07/09/2015
Satisfaction of charge 3 in full
dot icon20/08/2015
Registration of charge 024916850004, created on 2015-08-18
dot icon22/07/2015
Termination of appointment of Gary Leeds as a director on 2015-07-22
dot icon13/04/2015
Annual return made up to 2015-04-11 no member list
dot icon13/04/2015
Secretary's details changed for Mr Elwyn James on 2014-10-01
dot icon13/04/2015
Director's details changed for Mr Stephen Charles Addison on 2014-06-07
dot icon10/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/03/2015
Termination of appointment of Jocelle Lovell as a director on 2014-12-14
dot icon15/04/2014
Annual return made up to 2014-04-11 no member list
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2013
Annual return made up to 2013-04-11 no member list
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2012
Appointment of Mr Gary Leeds as a director
dot icon16/04/2012
Annual return made up to 2012-04-11 no member list
dot icon21/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/03/2012
Appointment of Mr Simon John Cartlidge as a director
dot icon05/03/2012
Termination of appointment of Michelle Lenton-Johnson as a director
dot icon05/03/2012
Termination of appointment of Catherine Berry as a director
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-04-11 no member list
dot icon01/03/2011
Appointment of a director
dot icon01/03/2011
Appointment of Mr Barry John Triggs as a director
dot icon01/10/2010
Appointment of Ms Jocelle Lovell as a director
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-04-11 no member list
dot icon19/04/2010
Termination of appointment of Allison Evans as a director
dot icon19/04/2010
Director's details changed for Mrs Allison Evans on 2010-04-11
dot icon19/04/2010
Termination of appointment of Wayne Fraser as a director
dot icon19/04/2010
Termination of appointment of Allison Evans as a director
dot icon19/04/2010
Director's details changed for Miss Catherine Elizabeth Berry on 2010-04-11
dot icon19/04/2010
Director's details changed for Mr Stephen Charles Addison on 2010-04-11
dot icon16/02/2010
Termination of appointment of Stephen Cranston as a director
dot icon16/02/2010
Termination of appointment of Stephen Curry as a director
dot icon24/11/2009
Appointment of Mrs Allison Evans as a director
dot icon24/11/2009
Appointment of Mrs Allison Evans as a director
dot icon24/11/2009
Appointment of Mrs Allison Evans as a director
dot icon30/10/2009
Appointment of Mr Stephen Charles Addison as a director
dot icon29/10/2009
Appointment of Miss Catherine Elizabeth Berry as a director
dot icon05/08/2009
Appointment terminated director francis duggan
dot icon05/08/2009
Appointment terminated director victor doyle
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/06/2009
Appointment terminated director meryl gibbs
dot icon15/04/2009
Annual return made up to 11/04/09
dot icon02/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/08/2008
Appointment terminated director joy bishop
dot icon06/08/2008
Director appointed meryl gibbs
dot icon23/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Appointment terminated director judith franks
dot icon22/04/2008
Annual return made up to 11/04/08
dot icon30/08/2007
New director appointed
dot icon24/04/2007
Annual return made up to 11/04/07
dot icon29/03/2007
Director resigned
dot icon26/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/05/2006
Annual return made up to 11/04/06
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon28/03/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon23/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/05/2005
Annual return made up to 11/04/05
dot icon20/05/2005
New director appointed
dot icon20/05/2005
New secretary appointed
dot icon31/01/2005
Director resigned
dot icon31/01/2005
Secretary resigned
dot icon31/01/2005
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Annual return made up to 11/04/04
dot icon02/12/2004
Particulars of mortgage/charge
dot icon05/07/2004
Accounts for a small company made up to 2003-12-31
dot icon01/04/2004
Annual return made up to 11/04/03
dot icon01/04/2004
Director's particulars changed
dot icon31/03/2004
Director resigned
dot icon19/09/2003
Accounts for a small company made up to 2002-12-31
dot icon27/03/2003
New director appointed
dot icon26/02/2003
Director resigned
dot icon26/02/2003
Director resigned
dot icon26/02/2003
Director resigned
dot icon26/02/2003
Director resigned
dot icon01/08/2002
Annual return made up to 11/04/02
dot icon01/08/2002
New director appointed
dot icon29/07/2002
Accounts for a small company made up to 2001-12-31
dot icon17/05/2001
Accounts for a small company made up to 2000-12-31
dot icon10/05/2001
Annual return made up to 11/04/01
dot icon11/07/2000
Accounts for a small company made up to 1999-12-31
dot icon05/07/2000
Director resigned
dot icon05/07/2000
Director resigned
dot icon05/07/2000
Director resigned
dot icon05/07/2000
Director resigned
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon07/06/2000
Annual return made up to 11/04/00
dot icon22/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon12/05/1999
Annual return made up to 11/04/99
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
New director appointed
dot icon21/04/1999
Accounts for a small company made up to 1998-12-31
dot icon23/02/1999
Secretary's particulars changed
dot icon09/02/1999
Accounts for a small company made up to 1997-12-31
dot icon03/08/1998
Director resigned
dot icon11/04/1998
Annual return made up to 11/04/98
dot icon10/03/1998
Accounts for a small company made up to 1997-04-30
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
New director appointed
dot icon10/02/1998
Director resigned
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon25/01/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon09/05/1997
New director appointed
dot icon18/04/1997
Annual return made up to 11/04/97
dot icon18/04/1997
Director resigned
dot icon18/04/1997
Director resigned
dot icon18/04/1997
Director resigned
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon30/12/1996
Certificate of change of name
dot icon22/04/1996
Annual return made up to 11/04/96
dot icon22/04/1996
New secretary appointed
dot icon22/04/1996
New director appointed
dot icon11/04/1996
Particulars of mortgage/charge
dot icon05/03/1996
Certificate of change of name
dot icon02/02/1996
Accounts for a small company made up to 1995-04-30
dot icon12/01/1996
Memorandum and Articles of Association
dot icon28/06/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon28/06/1995
Annual return made up to 11/04/95
dot icon16/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
New director appointed
dot icon01/09/1994
New director appointed
dot icon01/09/1994
New director appointed
dot icon01/09/1994
Director resigned
dot icon01/09/1994
Director resigned
dot icon01/09/1994
Annual return made up to 11/04/94
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon04/03/1994
Registered office changed on 04/03/94 from: ferndale house flat station road ferndale rhondda,mid-glam CF43 4ND
dot icon21/04/1993
Director resigned
dot icon21/04/1993
New director appointed
dot icon21/04/1993
Director resigned;new director appointed
dot icon21/04/1993
Annual return made up to 11/04/93
dot icon02/03/1993
Full accounts made up to 1992-04-30
dot icon18/12/1992
Full accounts made up to 1991-04-30
dot icon23/11/1992
Annual return made up to 11/04/92
dot icon23/11/1992
Registered office changed on 23/11/92 from: 1ST floor,30 high street ferndale mid glam CF43 4RH
dot icon24/06/1991
Annual return made up to 01/04/91
dot icon24/05/1990
Registered office changed on 24/05/90 from: eos house weston square barry,south glamorgan CF6 7YF
dot icon24/05/1990
Secretary resigned
dot icon11/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
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
dot iconNext due on
31/12/2026
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Peter
Director
10/05/2001 - 28/10/2004
-
Gibbs, Meryl
Director
17/06/2008 - 14/06/2009
1
Bryan, Michael Haydn
Director
12/06/2017 - Present
5
Love, Alison June
Director
13/01/2019 - 09/01/2022
8
Adamiec, Stacey Dawn
Director
18/01/2019 - 03/05/2019
6

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARTS FACTORY LTD

ARTS FACTORY LTD is an(a) Active company incorporated on 11/04/1990 with the registered office located at Trerhondda, The Strand, Ferndale, Mid Glamorgan CF43 4LY. 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 ARTS FACTORY LTD?

toggle

ARTS FACTORY LTD is currently Active. It was registered on 11/04/1990 .

Where is ARTS FACTORY LTD located?

toggle

ARTS FACTORY LTD is registered at Trerhondda, The Strand, Ferndale, Mid Glamorgan CF43 4LY.

What does ARTS FACTORY LTD do?

toggle

ARTS FACTORY LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ARTS FACTORY LTD?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-07 with no updates.