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

ARTISAN PRESS HOLDINGS LIMITED

WHITTINGTON GRANGE, THORNTON LANE, MARKFIELD, LEICESTERSHIRE, LE67 9RP,
Company Registration Number
04491656
Private Limited Company
Active

Company Overview

About Artisan Press Holdings Ltd
ARTISAN PRESS HOLDINGS LIMITED was founded on 2002-07-22 and has its registered office in Markfield. The organisation's status is listed as "Active". Artisan Press Holdings Limited is a Private Limited Company registered in ENGLAND 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 PRESS HOLDINGS LIMITED
 
Legal Registered Office
WHITTINGTON GRANGE
THORNTON LANE
MARKFIELD
LEICESTERSHIRE
LE67 9RP
Other companies in LE4
 
Filing Information
Company Number 04491656
Company ID Number 04491656
Date formed 2002-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB815658607  
Last Datalog update: 2023-09-05 19:18:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTISAN PRESS HOLDINGS 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 PRESS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GAVIN HALL
Director 2007-01-29
JOHN STUART SANKEY
Director 2002-07-22
JONATHAN LESLIE PHILIP SANKEY
Director 2003-02-24
NORMA MARY SANKEY
Director 2003-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN DENBIGH
Director 2003-02-24 2015-01-29
RODNEY STUART HUMBY
Company Secretary 2002-07-22 2014-12-24
RODNEY STUART HUMBY
Director 2002-07-22 2014-12-24
COLIN NEILL AUSTIN
Director 2003-02-24 2007-08-24
ERNEST LESLIE SANKEY
Director 2003-02-24 2003-11-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-07-22 2002-07-22
WATERLOW NOMINEES LIMITED
Nominated Director 2002-07-22 2002-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN HALL WOODHOUSE PROPERTY INVESTMENTS LIMITED Director 2017-02-08 CURRENT 2016-02-03 Active
JOHN STUART SANKEY ARTISAN PRESS LIMITED(THE) Director 1991-01-31 CURRENT 1945-04-07 In Administration/Administrative Receiver
JONATHAN LESLIE PHILIP SANKEY ARTISAN PRESS LIMITED(THE) Director 1991-01-31 CURRENT 1945-04-07 In Administration/Administrative Receiver

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
2023-08-0331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-06-13Purchase of own shares
2023-06-13Cancellation of shares. Statement of capital on 2023-05-20 GBP 654,665
2023-06-13Cancellation of shares. Statement of capital on 2023-05-12 GBP 634,665
2023-01-19Purchase of own shares
2023-01-19Cancellation of shares. Statement of capital on 2022-12-01 GBP 654,665
2022-11-17RP04CS01
2022-10-27CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-08-3131/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-04-22SH06Cancellation of shares. Statement of capital on 2022-03-30 GBP 654,665
2022-04-22SH03Purchase of own shares
2021-11-25RP04CS01
2021-09-06SH06Cancellation of shares. Statement of capital on 2021-07-19 GBP 664,665
2021-09-06SH03Purchase of own shares
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-05-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14SH06Cancellation of shares. Statement of capital on 2021-03-30 GBP 669,165
2021-05-14SH03Purchase of own shares
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LESLIE PHILIP SANKEY
2020-09-23PSC07CESSATION OF JOHN STUART SANKEY AS A PERSON OF SIGNIFICANT CONTROL
2020-08-15SH06Cancellation of shares. Statement of capital on 2020-07-15 GBP 683,665
2020-08-15SH03Purchase of own shares
2020-06-02AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05SH06Cancellation of shares. Statement of capital on 2020-02-25 GBP 697,665
2020-03-05SH03Purchase of own shares
2020-02-18SH06Cancellation of shares. Statement of capital on 2020-02-04 GBP 702,665
2020-02-18SH03Purchase of own shares
2020-02-11SH06Cancellation of shares. Statement of capital on 2018-12-11 GBP 729,415
2020-02-10RP04CS01Second filing of Confirmation Statement dated 22/07/2019
2019-11-07CH01Director's details changed for Mr Gavin Hall on 2019-11-06
2019-10-25SH03Purchase of own shares
2019-10-09SH06Cancellation of shares. Statement of capital on 2019-08-29 GBP 729,415
2019-08-08AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART SANKEY
2019-06-18SH06Cancellation of shares. Statement of capital on 2018-04-04 GBP 739,680
2019-01-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-01-15SH06Cancellation of shares. Statement of capital on 2018-12-11 GBP 744,415
2019-01-15SH03Purchase of own shares
2018-12-31SH03Purchase of own shares
2018-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/18 FROM C/O Pannell House 159 Charles Street Leicester LE1 1LD
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-08-03AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 754680
2018-01-16SH06Cancellation of shares. Statement of capital on 2017-11-28 GBP 754,680
2018-01-16SH03Purchase of own shares
2017-11-09CH01Director's details changed for Mr Gavin Hall on 2017-11-07
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 800000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-08-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 800000
2015-09-07AR0122/07/15 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 4 BOSTON ROAD GORSE HILL INDUSTRIAL ESTATE BEAUMONT LEYS LEICESTER LE4 1AQ
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENBIGH
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HUMBY
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HUMBY
2014-12-24TM02APPOINTMENT TERMINATED, SECRETARY RODNEY HUMBY
2014-12-24TM02APPOINTMENT TERMINATED, SECRETARY RODNEY HUMBY
2014-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 800000
2014-09-17AR0122/07/14 FULL LIST
2013-07-23AR0122/07/13 FULL LIST
2013-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-07-12MISCSECTION 519
2013-06-27AUDAUDITOR'S RESIGNATION
2012-07-24AR0122/07/12 FULL LIST
2012-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-08-02AR0122/07/11 FULL LIST
2011-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-07-28AR0122/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA MARY SANKEY / 22/07/2010
2009-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-08-05363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2008-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-07-29363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2007-09-20288bDIRECTOR RESIGNED
2007-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-08-09363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2005-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-23363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2004-08-10363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-02-12225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03
2003-12-23288bDIRECTOR RESIGNED
2003-08-21363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-07-25395PARTICULARS OF MORTGAGE/CHARGE
2003-07-25395PARTICULARS OF MORTGAGE/CHARGE
2003-07-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-22288aNEW DIRECTOR APPOINTED
2003-03-22395PARTICULARS OF MORTGAGE/CHARGE
2003-03-09288aNEW DIRECTOR APPOINTED
2003-03-09288aNEW DIRECTOR APPOINTED
2003-03-09288aNEW DIRECTOR APPOINTED
2003-03-09288aNEW DIRECTOR APPOINTED
2002-12-20SASHARES AGREEMENT OTC
2002-12-2088(2)RAD 11/11/02--------- £ SI 799999@1=799999 £ IC 1/800000
2002-08-06288bSECRETARY RESIGNED
2002-08-06288bDIRECTOR RESIGNED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-22New incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARTISAN PRESS HOLDINGS 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 PRESS HOLDINGS 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
LEGAL MORTGAGE 2003-07-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-07-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-07-25 Satisfied HSBC BANK PLC
DEBENTURE 2003-03-22 Satisfied HSBC BANK PLC
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
2007-10-31

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 ARTISAN PRESS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ARTISAN PRESS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTISAN PRESS HOLDINGS LIMITED
Trademarks
We have not found any records of ARTISAN PRESS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTISAN PRESS HOLDINGS 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 (70100 - Activities of head offices) as ARTISAN PRESS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARTISAN PRESS HOLDINGS 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 PRESS HOLDINGS 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 PRESS HOLDINGS 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.