Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTISAN (UK) DEVELOPMENTS LIMITED
Company Information for

ARTISAN (UK) DEVELOPMENTS LIMITED

2B VANTAGE PARK, WASHINGLEY ROAD, HUNTINGDON, PE29 6SR,
Company Registration Number
02979041
Private Limited Company
Active

Company Overview

About Artisan (uk) Developments Ltd
ARTISAN (UK) DEVELOPMENTS LIMITED was founded on 1994-10-14 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Artisan (uk) Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARTISAN (UK) DEVELOPMENTS LIMITED
 
Legal Registered Office
2B VANTAGE PARK
WASHINGLEY ROAD
HUNTINGDON
PE29 6SR
Other companies in PE29
 
Filing Information
Company Number 02979041
Company ID Number 02979041
Date formed 1994-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/09/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts SMALL
Last Datalog update: 2025-01-05 08:43:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTISAN (UK) DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARTISAN (UK) DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ARTISAN(UK) PLC
Company Secretary 2000-05-01
ARTISAN(UK) PLC
Director 2000-05-01
MICHAEL JOHN EYRES
Director 1999-09-01
GEOFFREY JAMES LAWLER
Director 2005-09-07
DAVID JOHN RAILTON
Director 2000-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN FREEMAN
Director 2000-05-01 2005-09-06
JONATHAN RICHARD SHAW
Director 2002-04-01 2003-09-19
ALAN CHARLES BROOKES
Director 2001-07-27 2002-04-23
ADELE WILSON
Director 2000-05-01 2002-03-31
GRAEME RICHARD NEWTON LAMB
Company Secretary 2000-05-01 2001-01-31
CHRISTOPHER PAUL MUSSELLE
Company Secretary 1998-12-08 2000-05-01
STEPHEN DEAN
Director 1995-01-19 2000-05-01
CHRISTOPHER PAUL MUSSELLE
Director 1998-09-25 2000-05-01
ANDREW DEAN
Director 1996-07-11 1999-09-01
PETER JAMES HOLMES
Company Secretary 1995-06-19 1998-12-08
NORMAN STANLEY SAUNDERS
Company Secretary 1995-03-06 1997-10-06
NORMAN STANLEY SAUNDERS
Director 1995-03-06 1997-10-06
MICHAEL THOMAS WOMACK
Company Secretary 1994-10-14 1995-01-19
RICHARD NEWBERY
Director 1994-10-14 1995-01-19
MICHAEL THOMAS WOMACK
Nominated Director 1994-10-14 1995-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTISAN(UK) PLC ARTISAN CONTRACTING LIMITED Company Secretary 2001-01-31 CURRENT 1997-11-25 Active
ARTISAN(UK) PLC ARTISAN (UK) PROJECTS LIMITED Company Secretary 2001-01-25 CURRENT 2000-07-04 Active
ARTISAN(UK) PLC RIPPON HOMES LTD Company Secretary 2000-12-22 CURRENT 1946-04-26 Voluntary Arrangement
ARTISAN(UK) PLC ARTISAN (UK) PROJECTS LIMITED Director 2001-04-30 CURRENT 2000-07-04 Active
ARTISAN(UK) PLC RIPPON HOMES LTD Director 2000-12-22 CURRENT 1946-04-26 Voluntary Arrangement
ARTISAN(UK) PLC ARTISAN CONTRACTING LIMITED Director 2000-05-01 CURRENT 1997-11-25 Active
MICHAEL JOHN EYRES ARTISAN CONTRACTING LIMITED Director 2016-12-15 CURRENT 1997-11-25 Active
MICHAEL JOHN EYRES ARTISAN (UK) LAND LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
MICHAEL JOHN EYRES ARTISAN (UK) PROPERTIES LIMITED Director 2010-09-20 CURRENT 1999-11-18 Active
MICHAEL JOHN EYRES VANTAGE PARK (HUNTINGDON) MANAGEMENT LIMITED Director 2010-09-20 CURRENT 2002-08-09 Active
MICHAEL JOHN EYRES OPUS (CYGNET PARK) MANAGEMENT COMPANY LIMITED Director 2010-09-20 CURRENT 2006-10-05 Active
MICHAEL JOHN EYRES QUANTUM BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2010-09-20 CURRENT 2008-04-09 Active
MICHAEL JOHN EYRES REGIS PLACE MANAGEMENT (KINGS LYNN) LIMITED Director 2010-09-20 CURRENT 2008-04-24 Active
MICHAEL JOHN EYRES ARTISAN (UK) PLC Director 2007-07-20 CURRENT 1998-09-08 Active
MICHAEL JOHN EYRES ARTISAN (UK) PROJECTS LIMITED Director 2003-10-30 CURRENT 2000-07-04 Active
GEOFFREY JAMES LAWLER RIPPON HOMES SKEGBY LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
GEOFFREY JAMES LAWLER RIPPON HOMES WORKSOP LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
GEOFFREY JAMES LAWLER ARTISAN (UK) PLC Director 2017-03-15 CURRENT 1998-09-08 Active
GEOFFREY JAMES LAWLER ARTISAN CONTRACTING LIMITED Director 2016-12-15 CURRENT 1997-11-25 Active
GEOFFREY JAMES LAWLER RIPPON HOMES HERITABLE LIMITED Director 2016-09-11 CURRENT 2016-09-11 Active
GEOFFREY JAMES LAWLER RIPPON HOMES WELTON LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
GEOFFREY JAMES LAWLER RIPPON HOMES BLG LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
GEOFFREY JAMES LAWLER RIPPON HOMES LTD Director 2015-08-11 CURRENT 1946-04-26 Voluntary Arrangement
GEOFFREY JAMES LAWLER VANTAGE PARK (HUNTINGDON) MANAGEMENT LIMITED Director 2010-09-20 CURRENT 2002-08-09 Active
GEOFFREY JAMES LAWLER OPUS (CYGNET PARK) MANAGEMENT COMPANY LIMITED Director 2010-09-20 CURRENT 2006-10-05 Active
GEOFFREY JAMES LAWLER QUANTUM BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2010-09-20 CURRENT 2008-04-09 Active
GEOFFREY JAMES LAWLER REGIS PLACE MANAGEMENT (KINGS LYNN) LIMITED Director 2010-09-20 CURRENT 2008-04-24 Active
GEOFFREY JAMES LAWLER ARTISAN (UK) PROJECTS LIMITED Director 2005-09-07 CURRENT 2000-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-28APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES LAWLER
2024-02-01SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-10-23CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-10-10REGISTRATION OF A CHARGE / CHARGE CODE 029790410035
2023-10-10REGISTRATION OF A CHARGE / CHARGE CODE 029790410036
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029790410034
2023-08-16DIRECTOR APPOINTED MR DAVID NIGEL JEREMY SHEINMAN
2023-07-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN EYRES
2023-02-16APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN RAILTON
2022-12-16REGISTRATION OF A CHARGE / CHARGE CODE 029790410034
2022-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029790410034
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-21CH04SECRETARY'S DETAILS CHNAGED FOR ARTISAN(UK) PLC on 2022-10-21
2022-10-21CH02Director's details changed for Artisan(Uk) Plc on 2022-10-21
2022-10-21CH01Director's details changed for Mr Michael John Eyres on 2022-10-21
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-04-16AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029790410033
2019-12-24AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 029790410033
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029790410032
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2018-12-13AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029790410030
2018-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029790410031
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029790410031
2018-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029790410030
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM Vantage House Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-30LATEST SOC30/10/16 STATEMENT OF CAPITAL;GBP 800000
2016-10-30CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029790410029
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-01-21AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 800000
2015-10-19AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN RAILTON / 18/08/2015
2015-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029790410029
2015-02-21AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 800000
2014-11-24AR0114/10/14 FULL LIST
2014-02-26AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 800000
2013-11-01AR0114/10/13 FULL LIST
2013-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 28
2013-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 25
2013-02-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-16AR0114/10/12 FULL LIST
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-07-20RES01ALTER ARTICLES 10/07/2012
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-09AR0114/10/11 FULL LIST
2010-12-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-20AR0114/10/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN EYRES / 14/10/2010
2010-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-12-20AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-11AR0114/10/09 FULL LIST
2009-11-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARTISAN(UK) PLC / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN RAILTON / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES LAWLER / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN EYRES / 11/11/2009
2009-11-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARTISAN(UK) PLC / 11/11/2009
2008-12-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-04363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-11-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ARTISAN(UK) PLC / 07/12/2007
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: MACE HOUSE SOVEREIGN COURT ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XU
2007-11-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-01363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-10-02225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17395PARTICULARS OF MORTGAGE/CHARGE
2007-05-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-14363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02288bDIRECTOR RESIGNED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-31363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-09-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-01-09AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ARTISAN (UK) DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTISAN (UK) DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-21 Satisfied TENAX CREDIT OPPORTUNITIES FUND IRELAND LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2012-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF RENTAL SUPPORT 2005-04-15 Satisfied THE MASTER OR KEEPER AND FELLOWS AND SCHOLARS OF THE COLLEGE OF THE BLESSED VIRGIN MARY SAINTJOHN THE EVANGELIST AND THE GLORIOUS VIRGIN SAINT RADEGUND COMMONLY CALLED JESUS COLLEGE
LEGAL CHARGE 2004-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-01 Satisfied DAVID WHITING
LEGAL CHARGE 2002-09-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 2001-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-10-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-10-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-08-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-04-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-12-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-08-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-08-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-08-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-08-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 1995-05-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTISAN (UK) DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ARTISAN (UK) DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

ARTISAN (UK) DEVELOPMENTS LIMITED owns 1 domain names.

artisandevelopments.co.uk  

Trademarks
We have not found any records of ARTISAN (UK) DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED QUOIN ENVIRONMENTAL DEVELOPMENTS LIMITED 2004-01-07 Outstanding
RENT DEPOSIT DEED THE FRESH PRODUCE CONSORTIUM (U.K.) 2001-01-04 Outstanding

We have found 2 mortgage charges which are owed to ARTISAN (UK) DEVELOPMENTS LIMITED

Income
Government Income

Government spend with ARTISAN (UK) DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2014-07-03 GBP £10,021 Creditors - Other Expenditure / Payments
Borough Council of King's Lynn & West Norfolk 2012-05-17 GBP £967 General Repairs
Borough Council of King's Lynn & West Norfolk 2010-08-30 GBP £1,558 Maintenance Contracts

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARTISAN (UK) DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTISAN (UK) DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTISAN (UK) DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.