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

ARTISAN DEVELOPMENTS LIMITED

19-21 SWAN STREET, WEST MALLING, KENT, ME19 6JU,
Company Registration Number
03368804
Private Limited Company
Active

Company Overview

About Artisan Developments Ltd
ARTISAN DEVELOPMENTS LIMITED was founded on 1997-05-09 and has its registered office in Kent. The organisation's status is listed as "Active". Artisan Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARTISAN DEVELOPMENTS LIMITED
 
Legal Registered Office
19-21 SWAN STREET
WEST MALLING
KENT
ME19 6JU
Other companies in ME19
 
Filing Information
Company Number 03368804
Company ID Number 03368804
Date formed 1997-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB683655105  
Last Datalog update: 2024-01-09 02:38:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTISAN DEVELOPMENTS LIMITED
The accountancy firm based at this address is MERE BOOK-KEEPING 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.
Companies with same name ARTISAN DEVELOPMENTS LIMITED
The following companies were found which have the same name as ARTISAN DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARTISAN DEVELOPMENTS (NORTHERN) LIMITED 21 NAILERS GREEN GREENMOUNT BURY BL8 4DN Active - Proposal to Strike off Company formed on the 2004-10-15
ARTISAN DEVELOPMENTS (UK) LTD 269 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE UNITED KINGDOM GU14 7LY Dissolved Company formed on the 2009-04-27
ARTISAN DEVELOPMENTS, LLC 4205 LOGSDON WOODS DRIVE - LIBERTY TOWNSHIP OH 45011 Active Company formed on the 2002-07-15
ARTISAN DEVELOPMENTS (KENT) LTD 19/21 SWAN STREET WEST MALLING KENT ME19 6JU Active - Proposal to Strike off Company formed on the 2016-06-11
ARTISAN DEVELOPMENTS & CONSTRUCTIONS PTY LTD VIC 3930 Active Company formed on the 2014-03-31
ARTISAN DEVELOPMENTS PTY LTD WA 6027 Active Company formed on the 2005-02-04
ARTISAN DEVELOPMENTS LTD. Alberta Active Company formed on the 2003-06-09
ARTISAN DEVELOPMENTS LTD British Columbia Voluntary dissolved
ARTISAN DEVELOPMENTS INC California Unknown
ARTISAN DEVELOPMENTS (SOUTH WEST) LTD 26 Treefield Road Clevedon AVON BS21 6JB Active - Proposal to Strike off Company formed on the 2021-04-14
ARTISAN DEVELOPMENTS MCR LTD 101 CHURCH ROAD URMSTON MANCHESTER M41 9FJ Active Company formed on the 2022-04-22

Company Officers of ARTISAN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PERRYS SECRETARIES LIMITED
Company Secretary 2017-01-07
ANDREW DAVID COOPER
Director 1997-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE COOPER
Company Secretary 1997-05-09 2017-01-06
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1997-05-09 1997-05-09
APEX NOMINEES LIMITED
Nominated Director 1997-05-09 1997-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PERRYS SECRETARIES LIMITED MERRETT CJ & CO. LIMITED Company Secretary 2017-04-12 CURRENT 2012-06-28 Active
PERRYS SECRETARIES LIMITED AMMIS RISK SOLUTIONS LIMITED Company Secretary 2015-09-16 CURRENT 2015-09-04 Active
PERRYS SECRETARIES LIMITED AMUMFORD.COM LIMITED Company Secretary 2013-08-05 CURRENT 2000-08-04 Active
PERRYS SECRETARIES LIMITED JOLIADE LIMITED Company Secretary 2010-12-30 CURRENT 2005-06-08 Active
PERRYS SECRETARIES LIMITED THE LETTING COMPANY (GREENWICH) LIMITED Company Secretary 2010-06-16 CURRENT 1999-01-18 Liquidation
PERRYS SECRETARIES LIMITED SPECTRE PROPERTY (CORNWALL) LIMITED Company Secretary 2010-06-16 CURRENT 2001-04-30 Liquidation
PERRYS SECRETARIES LIMITED HILLHAMMER LIMITED Company Secretary 2010-05-10 CURRENT 2003-12-22 Liquidation
PERRYS SECRETARIES LIMITED ART SOURCE LIMITED Company Secretary 2010-01-27 CURRENT 1999-03-24 Active
PERRYS SECRETARIES LIMITED ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED Company Secretary 2010-01-04 CURRENT 1999-07-12 Dissolved 2016-01-19
PERRYS SECRETARIES LIMITED POLARTRADE LIMITED Company Secretary 2010-01-04 CURRENT 1999-07-12 Dissolved 2016-05-31
PERRYS SECRETARIES LIMITED DAKU LIMITED Company Secretary 2010-01-04 CURRENT 1983-06-20 Active
PERRYS SECRETARIES LIMITED ORION OIL LIMITED Company Secretary 2010-01-04 CURRENT 2008-05-07 Active - Proposal to Strike off
PERRYS SECRETARIES LIMITED EVN LIMITED Company Secretary 2010-01-04 CURRENT 2001-12-13 Active
PERRYS SECRETARIES LIMITED HURSTWOOD FARM PIANO STUDIOS LIMITED Company Secretary 2009-12-21 CURRENT 2002-06-17 Active
PERRYS SECRETARIES LIMITED ICETON SOFTWARE LIMITED Company Secretary 2009-12-15 CURRENT 2006-04-04 Dissolved 2016-07-18
PERRYS SECRETARIES LIMITED HOMES BY AVI (UK) LIMITED Company Secretary 2009-12-15 CURRENT 2003-05-08 Dissolved 2018-01-09
PERRYS SECRETARIES LIMITED WORLDWIDE WEALTH SERVICES LIMITED Company Secretary 2009-12-15 CURRENT 2004-07-09 Dissolved 2017-12-12
PERRYS SECRETARIES LIMITED WORLDWIDE PARCEL SERVICES LIMITED Company Secretary 2009-12-15 CURRENT 2005-11-24 Active
PERRYS SECRETARIES LIMITED THE SMARTY TRAIN LIMITED Company Secretary 2009-12-15 CURRENT 2007-04-03 Active
PERRYS SECRETARIES LIMITED QUALEX CONSULTING LIMITED Company Secretary 2009-12-15 CURRENT 2007-10-12 Active
PERRYS SECRETARIES LIMITED VERSON INTERNATIONAL LIMITED Company Secretary 2009-12-15 CURRENT 1983-09-29 Active
ANDREW DAVID COOPER DML ESTATES LIMITED Director 2006-09-21 CURRENT 2006-09-21 Dissolved 2018-01-16

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
2023-04-18Previous accounting period shortened from 31/05/23 TO 31/03/23
2023-03-1431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2022-03-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033688040008
2021-05-26AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2020-09-16PSC04Change of details for Mr Andrew David Cooper as a person with significant control on 2020-09-16
2020-09-16CH01Director's details changed for Mr Andrew David Cooper on 2020-09-16
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2019-12-12AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20ANNOTATIONOther
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 033688040008
2017-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033688040007
2017-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 033688040006
2017-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 033688040006
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-03-31AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-15AP04Appointment of Perrys Secretaries Limited as company secretary on 2017-01-07
2017-01-11TM02Termination of appointment of Sarah Jane Cooper on 2017-01-06
2016-09-23CH01Director's details changed for Mr Andrew David Cooper on 2016-09-23
2016-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH JANE COOPER on 2016-09-23
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-01AR0109/05/16 ANNUAL RETURN FULL LIST
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-21AR0109/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-13AR0109/05/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0109/05/13 ANNUAL RETURN FULL LIST
2013-02-15AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-24MG01Particulars of a mortgage or charge / charge no: 5
2012-07-13AR0109/05/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0109/05/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-30AR0109/05/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID COOPER / 09/05/2010
2010-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-14AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-20363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-27AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-12363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-08363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-26363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-10363aRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-29363aRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-16363aRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-11363aRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-03-30AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-11-16288cSECRETARY'S PARTICULARS CHANGED
2000-11-16288cDIRECTOR'S PARTICULARS CHANGED
2000-06-15288cSECRETARY'S PARTICULARS CHANGED
2000-06-15288cDIRECTOR'S PARTICULARS CHANGED
2000-06-07363aRETURN MADE UP TO 09/05/00; NO CHANGE OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-05-14363aRETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS
1999-03-12AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-06-12363sRETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS
1997-06-11SRES13SHARES 09/05/97
1997-06-11288aNEW SECRETARY APPOINTED
1997-06-11288aNEW DIRECTOR APPOINTED
1997-06-1188(2)RAD 09/05/97--------- £ SI 1@1=1 £ IC 1/2
1997-05-22288bDIRECTOR RESIGNED
1997-05-22288bSECRETARY RESIGNED
1997-05-16287REGISTERED OFFICE CHANGED ON 16/05/97 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ
1997-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARTISAN 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 DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-01 Outstanding EMMA ELIZABETH TUFFEY
2017-10-23 Outstanding LLOYDS BANK PLC
2017-10-10 Outstanding LLOYDS BANK PLC
MORTGAGE 2012-11-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-08-17 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2010-01-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 228,632
Creditors Due Within One Year 2012-05-31 £ 67,584
Creditors Due Within One Year 2012-05-31 £ 67,584
Creditors Due Within One Year 2011-05-31 £ 120,136
Provisions For Liabilities Charges 2012-05-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 0
Cash Bank In Hand 2011-05-31 £ 80,733
Current Assets 2013-05-31 £ 228,007
Current Assets 2012-05-31 £ 58,870
Current Assets 2012-05-31 £ 58,870
Current Assets 2011-05-31 £ 119,156
Debtors 2013-05-31 £ 42,190
Debtors 2012-05-31 £ 38,770
Debtors 2012-05-31 £ 38,770
Debtors 2011-05-31 £ 23,550
Shareholder Funds 2013-05-31 £ 4,669
Shareholder Funds 2011-05-31 £ 7,937
Stocks Inventory 2013-05-31 £ 185,717
Stocks Inventory 2012-05-31 £ 20,000
Stocks Inventory 2012-05-31 £ 20,000
Stocks Inventory 2011-05-31 £ 14,873
Tangible Fixed Assets 2013-05-31 £ 5,294
Tangible Fixed Assets 2012-05-31 £ 7,130
Tangible Fixed Assets 2012-05-31 £ 7,130
Tangible Fixed Assets 2011-05-31 £ 9,089

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARTISAN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTISAN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ARTISAN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARTISAN DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Maidstone Borough Council 2014-08-20 GBP £400 Repairs & Maintenance of Grounds
Maidstone Borough Council 2013-05-01 GBP £35,385 Main Contractor
Maidstone Borough Council 2013-05-01 GBP £-2,072 Payment
Maidstone Borough Council 2013-03-14 GBP £19,000 Main Contractor
Maidstone Borough Council 2013-02-27 GBP £28,500 Main Contractor

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 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 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 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.