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

CRAFTIARTS LIMITED

VERNON COURT HENSON WAY, TELFORD WAY INDUSTRIAL ESTATE, KETTERING, NORTHAMPTONSHIRE, NN16 8PX,
Company Registration Number
05546398
Private Limited Company
Active

Company Overview

About Craftiarts Ltd
CRAFTIARTS LIMITED was founded on 2005-08-25 and has its registered office in Kettering. The organisation's status is listed as "Active". Craftiarts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CRAFTIARTS LIMITED
 
Legal Registered Office
VERNON COURT HENSON WAY
TELFORD WAY INDUSTRIAL ESTATE
KETTERING
NORTHAMPTONSHIRE
NN16 8PX
Other companies in GL15
 
Previous Names
INVESTBOX LIMITED03/11/2005
Filing Information
Company Number 05546398
Company ID Number 05546398
Date formed 2005-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB869518862  
Last Datalog update: 2024-04-06 20:02:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAFTIARTS 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 CRAFTIARTS LIMITED

Current Directors
Officer Role Date Appointed
LUCY ANNE HARDING
Company Secretary 2009-07-31
LUCY ANNE HARDING
Director 2005-10-04
LYSANNE HILARY MCCALLION
Director 2017-08-20
COLIN POOLE
Director 2017-08-20
PAUL DOUGLAS SMITH
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STEPHEN HARDING
Director 2014-05-01 2017-08-11
SHEILA ETHEL HARDING
Director 2005-10-04 2016-09-05
EDWARD HAEFFNER
Director 2005-10-04 2010-08-31
EDWARD HAEFFNER
Company Secretary 2005-10-04 2009-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-08-25 2005-10-04
INSTANT COMPANIES LIMITED
Nominated Director 2005-08-25 2005-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY ANNE HARDING COSMIC SHIMMER LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
LYSANNE HILARY MCCALLION ERS GROUP LIMITED Director 2014-03-07 CURRENT 1976-11-24 Active
LYSANNE HILARY MCCALLION SANDY WHALE LIMITED Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-02-23
COLIN POOLE PARTICRAFT LIMITED Director 2009-03-11 CURRENT 2007-11-28 Active
COLIN POOLE ERS GROUP LIMITED Director 2002-02-15 CURRENT 1976-11-24 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
2024-06-25APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGLAS SMITH
2024-03-31Unaudited abridged accounts made up to 2023-10-31
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM Unit 63 Harbour Road Industrial Estate Lydney Gloucestershire GL15 4EJ England
2023-10-03CESSATION OF JAKE SAMUEL HARDING AS A PERSON OF SIGNIFICANT CONTROL
2023-09-06CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-09-02Termination of appointment of Lucy Anne Harding on 2022-09-14
2023-09-02APPOINTMENT TERMINATED, DIRECTOR LUCY ANNE HARDING
2023-09-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE SAMUEL HARDING
2023-09-02CESSATION OF LUCY ANNE HARDING AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18Unaudited abridged accounts made up to 2022-10-31
2022-09-05CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-05-12AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Unit 133 Lydney Industrial Estate, Harbour Road Lydney Gloucestershire GL15 4EJ
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-08-28PSC02Notification of Ers Group Ltd as a person with significant control on 2017-08-26
2018-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-09-02CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-09-02AP01DIRECTOR APPOINTED MRS LYSANNE HILARY MCCALLION
2017-09-02AP01DIRECTOR APPOINTED MR COLIN POOLE
2017-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN HARDING
2017-06-08AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20RES01ADOPT ARTICLES 20/12/16
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA ETHEL HARDING
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-08-25CH01Director's details changed for Miss Lucy Anne Harding on 2016-08-01
2016-08-25CH03SECRETARY'S DETAILS CHNAGED FOR MISS LUCY ANNE HARDING on 2016-08-01
2016-03-24AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 10
2015-09-11AR0125/08/15 ANNUAL RETURN FULL LIST
2015-03-26AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-06AR0125/08/14 ANNUAL RETURN FULL LIST
2014-10-06CH01Director's details changed for Miss Lucy Anne Harding on 2014-07-01
2014-10-06CH03SECRETARY'S DETAILS CHNAGED FOR MISS LUCY ANNE HARDING on 2014-07-01
2014-06-04AP01DIRECTOR APPOINTED MR RICHARD STEPHEN HARDING
2014-05-31AP01DIRECTOR APPOINTED MR PAUL DOUGLAS SMITH
2014-03-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0125/08/13 ANNUAL RETURN FULL LIST
2013-03-06AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-18AR0125/08/12 FULL LIST
2012-03-02AA31/10/11 TOTAL EXEMPTION SMALL
2011-09-06AR0125/08/11 FULL LIST
2011-01-20AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-20AR0125/08/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HAEFFNER / 25/08/2010
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HAEFFNER
2010-06-07AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-09-07288aSECRETARY APPOINTED MISS LUCY ANNE HARDING
2009-09-05288bAPPOINTMENT TERMINATED SECRETARY EDWARD HAEFFNER
2009-01-21AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM EURO HOUSE, BULWARK RD CHEPSTOW MONS NP16 5JQ
2008-10-09363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / SHEILA HARDING / 25/08/2008
2008-10-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD HAEFFNER / 25/08/2008
2008-05-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-09-10363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-22363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: TEWDRIC HOUSE 22 WELSH STREET CHEPSTOW MONMOUTHSHIRE NP16 5LN
2006-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-12-14225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/10/05
2005-12-1488(2)RAD 05/11/05--------- £ SI 10@1=10 £ IC 1/11
2005-11-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2005-11-03CERTNMCOMPANY NAME CHANGED INVESTBOX LIMITED CERTIFICATE ISSUED ON 03/11/05
2005-10-31288bSECRETARY RESIGNED
2005-10-31288bDIRECTOR RESIGNED
2005-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CRAFTIARTS 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 CRAFTIARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-02-26 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CRAFTIARTS LIMITED

Intangible Assets
Patents
We have not found any records of CRAFTIARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAFTIARTS LIMITED
Trademarks
We have not found any records of CRAFTIARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAFTIARTS 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 (47520 - Retail sale of hardware, paints and glass in specialised stores) as CRAFTIARTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRAFTIARTS 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.
Import/Export of Goods
Goods imported/exported by CRAFTIARTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0139089000Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12)
2015-02-0139221000Baths, shower-baths, sinks and washbasins, of plastics
2015-02-0196089900Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos
2014-03-0139089000Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12)
2014-03-0174
2014-01-0139081000Polyamides-6, -11, -12, -6,6, -6,9, -6,10 or -6,12, in primary forms
2013-11-0168029990Monumental or building stone, natural (excl. calcareous stone, granite and slate), in various forms, polished, decorated or otherwise worked, net weight < 10 kg; carved articles of this stone (excl. tiles, cubes and similar articles of subheading 6802.10; setts, curbstones, flagstones; articles of fused basalt and fired steatite; jewellery, clocks, lamps and parts; buttons, chalks, original sculptures, statuary)
2013-10-0139089000Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12)
2013-09-0139081000Polyamides-6, -11, -12, -6,6, -6,9, -6,10 or -6,12, in primary forms
2013-06-0139089000Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12)
2013-01-0139089000Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12)
2012-12-0139089000Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12)
2012-11-0125252000Mica powder
2012-11-0139081000Polyamides-6, -11, -12, -6,6, -6,9, -6,10 or -6,12, in primary forms
2012-09-0139089000Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12)
2012-08-0139089000Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12)
2012-08-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2012-05-0190178090Hand-held instruments for measuring length, n.e.s.
2011-08-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2011-05-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2011-03-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2011-02-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2010-11-0125252000Mica powder
2010-08-0125252000Mica powder
2010-03-0139081000Polyamides-6, -11, -12, -6,6, -6,9, -6,10 or -6,12, in primary forms

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAFTIARTS 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 CRAFTIARTS 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.