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

ARTISAN (UK) PROJECTS LIMITED

2B VANTAGE PARK, WASHINGLEY ROAD, HUNTINGDON, PE29 6SR,
Company Registration Number
04026414
Private Limited Company
Active

Company Overview

About Artisan (uk) Projects Ltd
ARTISAN (UK) PROJECTS LIMITED was founded on 2000-07-04 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Artisan (uk) Projects 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) PROJECTS LIMITED
 
Legal Registered Office
2B VANTAGE PARK
WASHINGLEY ROAD
HUNTINGDON
PE29 6SR
Other companies in PE29
 
Filing Information
Company Number 04026414
Company ID Number 04026414
Date formed 2000-07-04
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 04/07/2015
Return next due 01/08/2016
Type of accounts SMALL
Last Datalog update: 2024-11-05 19:28:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTISAN (UK) PROJECTS 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) PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
ARTISAN(UK) PLC
Company Secretary 2001-01-25
ARTISAN (UK) DEVELOPMENTS LIMITED
Director 2001-01-25
ARTISAN(UK) PLC
Director 2001-04-30
MICHAEL JOHN EYRES
Director 2003-10-30
GEOFFREY JAMES LAWLER
Director 2005-09-07
DAVID JOHN RAILTON
Director 2003-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN FREEMAN
Director 2001-01-25 2005-09-06
MICHAEL JOHN EYRES
Director 2001-01-25 2001-04-30
JOHN RICHARD SHORT
Company Secretary 2000-07-04 2001-01-26
THOMAS COCHRANE MCGUIRE
Director 2000-07-04 2001-01-26
JOHN RICHARD SHORT
Director 2000-07-04 2001-01-26

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 RIPPON HOMES LTD Company Secretary 2000-12-22 CURRENT 1946-04-26 Voluntary Arrangement
ARTISAN(UK) PLC ARTISAN (UK) DEVELOPMENTS LIMITED Company Secretary 2000-05-01 CURRENT 1994-10-14 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
ARTISAN(UK) PLC ARTISAN (UK) DEVELOPMENTS LIMITED Director 2000-05-01 CURRENT 1994-10-14 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) DEVELOPMENTS LIMITED Director 1999-09-01 CURRENT 1994-10-14 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) DEVELOPMENTS LIMITED Director 2005-09-07 CURRENT 1994-10-14 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
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-07-04SECRETARY'S DETAILS CHNAGED FOR ARTISAN(UK) PLC on 2023-07-04
2023-07-04Director's details changed for Artisan (Uk) Developments Limited on 2023-07-04
2023-07-04Director's details changed for Artisan(Uk) Plc on 2023-07-04
2023-07-04Change of details for Artisan (Uk) Plc as a person with significant control on 2023-07-04
2023-07-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN EYRES
2023-02-16APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN RAILTON
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-04-16AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2018-12-17AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/17, 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
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-21AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-06AR0104/07/15 ANNUAL RETURN FULL LIST
2015-02-21AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-10AR0104/07/14 ANNUAL RETURN FULL LIST
2014-02-26AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-10AR0104/07/13 ANNUAL RETURN FULL LIST
2013-02-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-24MG01Particulars of a mortgage or charge / charge no: 4
2012-07-20RES01ADOPT ARTICLES 20/07/12
2012-07-10AR0104/07/12 ANNUAL RETURN FULL LIST
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-06AR0104/07/11 ANNUAL RETURN FULL LIST
2010-12-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-30AR0104/07/10 ANNUAL RETURN FULL LIST
2010-07-29CH04SECRETARY'S DETAILS CHNAGED FOR ARTISAN(UK) PLC on 2010-07-04
2010-07-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARTISAN (UK) DEVELOPMENTS LIMITED / 04/07/2010
2010-07-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARTISAN(UK) PLC / 04/07/2010
2009-12-20AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / ARTISAN (UK) DEVELOPMENTS LIMITED / 07/07/2009
2009-07-07363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-28363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / ARTISAN (UK) DEVELOPMENTS LIMITED / 07/12/2007
2008-07-25288cDIRECTOR 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
2007-10-02225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-07-19363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-24363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02288bDIRECTOR RESIGNED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-19363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2004-09-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-02363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
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
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-10-31CERTNMCOMPANY NAME CHANGED ARTISAN CHILTERN LIMITED CERTIFICATE ISSUED ON 31/10/03
2003-09-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-14363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-03-27287REGISTERED OFFICE CHANGED ON 27/03/03 FROM: DEAN HOUSE, SOVEREIGN COURT ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XU
2002-09-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-10363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2001-11-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-07395PARTICULARS OF MORTGAGE/CHARGE
2001-10-03395PARTICULARS OF MORTGAGE/CHARGE
2001-07-16363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-07-13CERTNMCOMPANY NAME CHANGED TAYVIN 209 LIMITED CERTIFICATE ISSUED ON 13/07/01
2001-05-30288bDIRECTOR RESIGNED
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-25225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01
2001-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-14288bDIRECTOR RESIGNED
2001-02-14288aNEW SECRETARY APPOINTED
2001-01-31288aNEW DIRECTOR APPOINTED
2001-01-31288aNEW DIRECTOR APPOINTED
2001-01-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to ARTISAN (UK) PROJECTS 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) PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-09-20 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
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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) PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of ARTISAN (UK) PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTISAN (UK) PROJECTS LIMITED
Trademarks
We have not found any records of ARTISAN (UK) PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTISAN (UK) PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ARTISAN (UK) PROJECTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ARTISAN (UK) PROJECTS 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) PROJECTS 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) PROJECTS 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.