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

ARTIC ESTATES LIMITED

63 WALTER ROAD, SWANSEA, SA1 4PT,
Company Registration Number
03224187
Private Limited Company
Liquidation

Company Overview

About Artic Estates Ltd
ARTIC ESTATES LIMITED was founded on 1996-07-12 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Artic Estates 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
ARTIC ESTATES LIMITED
 
Legal Registered Office
63 WALTER ROAD
SWANSEA
SA1 4PT
Other companies in CF14
 
Previous Names
PEDERSEN LAKENHEATH LIMITED27/04/2005
Filing Information
Company Number 03224187
Company ID Number 03224187
Date formed 1996-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:35:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTIC ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.S JAMES AND CO. LIMITED   CROSS BUSINESS SERVICES LTD   GUARDEAGER PLYWOOD 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 ARTIC ESTATES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CHARLES PAYNE
Company Secretary 2001-10-12
GRAHAM CHARLES PAYNE
Director 2007-12-04
TIMOTHY JAMES OWEN THEAKSTON
Director 2010-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN HODGE
Director 1996-08-27 2010-07-20
RICHARD KEITH BOND
Director 2005-04-19 2007-12-04
TIMOTHY JOHN RATCLIFFE WILSON
Director 2001-10-12 2004-06-22
KEVIN NEIL THOMAS
Company Secretary 2000-07-07 2001-10-12
BARRY GIBSON MITCHELL
Director 1996-08-27 2001-10-12
BARRY GIBSON MITCHELL
Company Secretary 1996-08-27 2000-07-07
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1996-07-12 1996-08-27
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1996-07-12 1996-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM CHARLES PAYNE R.J. HODGE LIMITED Company Secretary 2007-12-04 CURRENT 1994-11-15 Active - Proposal to Strike off
GRAHAM CHARLES PAYNE MEMORIAL BUILDINGS (RUTHIN) MANAGEMENT COMPANY LIMITED Director 2010-08-31 CURRENT 2006-08-09 Active
GRAHAM CHARLES PAYNE SAFEHOMEHODGE LIMITED Director 2010-03-29 CURRENT 2005-01-10 Active - Proposal to Strike off
GRAHAM CHARLES PAYNE SOUTH WALES ESTATES LTD Director 2010-03-16 CURRENT 2010-03-16 Active
GRAHAM CHARLES PAYNE CROMHOUSE MANAGEMENT LTD Director 2010-03-15 CURRENT 2010-03-15 Active
GRAHAM CHARLES PAYNE HIGH STREET (BANGOR) MANAGEMENT COMPANY LIMITED Director 2008-09-30 CURRENT 2008-05-16 Dissolved 2014-01-21
GRAHAM CHARLES PAYNE BERRY STREET (CONWY) MANAGEMENT COMPANY LIMITED Director 2008-09-30 CURRENT 2008-09-19 Dissolved 2014-01-21
GRAHAM CHARLES PAYNE PEARL HOTELS (SWANSEA) LIMITED Director 2007-03-21 CURRENT 2002-08-09 Active
GRAHAM CHARLES PAYNE PEDERSEN (NEWPORT) LIMITED Director 2007-03-19 CURRENT 2006-10-16 Active
GRAHAM CHARLES PAYNE PEDERSEN (SWANSEA) LIMITED Director 2007-03-19 CURRENT 2006-10-16 Active
TIMOTHY JAMES OWEN THEAKSTON BRITISH PEARL GROUP LIMITED Director 2018-02-01 CURRENT 2015-07-24 Active
TIMOTHY JAMES OWEN THEAKSTON BRITISH PEARL ESTATES LIMITED Director 2018-02-01 CURRENT 2015-07-24 Active
TIMOTHY JAMES OWEN THEAKSTON WHITE LION LAND (MALMESBURY) LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
TIMOTHY JAMES OWEN THEAKSTON BLACK BULL PROPERTIES LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active
TIMOTHY JAMES OWEN THEAKSTON ALLSOP SUPPORT SERVICES LIMITED Director 2009-07-01 CURRENT 2009-04-23 Active
TIMOTHY JAMES OWEN THEAKSTON BRECHIN PLACE LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
TIMOTHY JAMES OWEN THEAKSTON T.&R. THEAKSTON LIMITED Director 2003-10-21 CURRENT 2003-08-06 Active
TIMOTHY JAMES OWEN THEAKSTON THEAKSTON SUPPLY COMPANY LIMITED Director 2003-10-21 CURRENT 2003-08-06 Active
TIMOTHY JAMES OWEN THEAKSTON THE THEAKSTON PUB COMPANY LIMITED Director 2000-10-19 CURRENT 2000-03-23 Active
TIMOTHY JAMES OWEN THEAKSTON ALLSOP LETTING AND MANAGEMENT LIMITED Director 2000-04-01 CURRENT 1999-12-16 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
2023-04-15Voluntary liquidation declaration of solvency
2023-03-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-28Appointment of a voluntary liquidator
2023-03-28Appointment of a voluntary liquidator
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM 6 Rhydypenau Close Cardiff CF14 0NF
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM 6 Rhydypenau Close Cardiff CF14 0NF
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-04-3031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-30AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-04-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-04-28AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-10CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-04-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-04-24AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-05-02AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-28AR0111/07/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0111/07/14 ANNUAL RETURN FULL LIST
2014-04-23AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0111/07/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AR0111/07/12 ANNUAL RETURN FULL LIST
2012-05-03AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-15AR0111/07/11 ANNUAL RETURN FULL LIST
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/11 FROM 4Th Floor Cromwell House 1-3 Fitzalan Place Cardiff CF24 0ED
2011-05-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AP01DIRECTOR APPOINTED TIMOTHY JAMES OWEN THEAKSTON
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGE
2010-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/09
2010-08-12AR0111/07/10 ANNUAL RETURN FULL LIST
2009-07-25363aReturn made up to 11/07/09; full list of members
2009-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/08
2008-08-26363aReturn made up to 11/07/08; full list of members
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-10288bDIRECTOR RESIGNED
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-10-28288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2006-07-12363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-08-01363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-08-01353LOCATION OF REGISTER OF MEMBERS
2005-07-18288cDIRECTOR'S PARTICULARS CHANGED
2005-06-29225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06
2005-04-27CERTNMCOMPANY NAME CHANGED PEDERSEN LAKENHEATH LIMITED CERTIFICATE ISSUED ON 27/04/05
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-2688(2)RAD 20/04/05--------- £ SI 98@1=98 £ IC 2/100
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-13363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-06-29288bDIRECTOR RESIGNED
2004-01-20CERTNMCOMPANY NAME CHANGED NEW ENGLAND ICE CREAM LIMITED CERTIFICATE ISSUED ON 20/01/04
2003-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/03
2003-07-21363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-08-19363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-24288aNEW DIRECTOR APPOINTED
2001-10-17363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-10-17288bSECRETARY RESIGNED
2001-10-17288aNEW SECRETARY APPOINTED
2001-10-17288bDIRECTOR RESIGNED
2001-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/00
2000-07-24363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-07-17288bSECRETARY RESIGNED
2000-07-17288aNEW SECRETARY APPOINTED
2000-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-14363sRETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-07-06363sRETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS
1998-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-08-20363sRETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS
1997-08-20225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98
1997-06-13287REGISTERED OFFICE CHANGED ON 13/06/97 FROM: DAIRY ICE CREAMERY,WENTLOOG ROAD RUMNEY CARDIFF CF3 8ED
1997-03-06287REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 3RD FLOOR WARTON PLACE WARTON STREET CARDIFF CF1 2AG
1996-09-09287REGISTERED OFFICE CHANGED ON 09/09/96 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY
1996-09-05288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ARTIC ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-03-23
Resolutions for Winding-up2023-03-23
Fines / Sanctions
No fines or sanctions have been issued against ARTIC ESTATES 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
LEGAL CHARGE 2005-04-23 Outstanding PRINCIPALITY BUILDING SOCIETY
Creditors
Creditors Due After One Year 2013-07-31 £ 1,622,855
Creditors Due After One Year 2012-08-01 £ 1,622,664
Creditors Due After One Year 2011-08-01 £ 1,622,664
Creditors Due Within One Year 2013-07-31 £ 218,892
Creditors Due Within One Year 2012-08-01 £ 229,890
Creditors Due Within One Year 2011-08-01 £ 228,690

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ARTIC ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2013-07-31 £ 25,892
Cash Bank In Hand 2012-08-01 £ 17,156
Cash Bank In Hand 2011-08-01 £ 17,156
Current Assets 2013-07-31 £ 41,737
Current Assets 2012-08-01 £ 31,233
Current Assets 2011-08-01 £ 27,502
Debtors 2013-07-31 £ 15,845
Debtors 2012-08-01 £ 14,077
Debtors 2011-08-01 £ 10,346
Fixed Assets 2011-08-01 £ 2,125,000
Secured Debts 2011-08-01 £ 1,622,664
Shareholder Funds 2011-08-01 £ 303,679
Tangible Fixed Assets 2011-08-01 £ 2,125,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARTIC ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTIC ESTATES LIMITED
Trademarks
We have not found any records of ARTIC ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTIC ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as ARTIC ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ARTIC ESTATES 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 ARTIC ESTATES 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 ARTIC ESTATES 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.