About

Registered Number: 02671000
Date of Incorporation: 13/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: 94 Southbridge Road, Croydon, Surrey, CR0 1AF

 

Artisan Brandt Plc was founded on 13 December 1991 and are based in Croydon in Surrey, it's status is listed as "Active". We don't currently know the number of employees at this business. There is one director listed as Whately, Richard Marcus for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHATELY, Richard Marcus 18 July 2007 30 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 19 December 2013
CH03 - Change of particulars for secretary 19 December 2013
CH01 - Change of particulars for director 19 December 2013
AD01 - Change of registered office address 03 May 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 29 March 2008
RESOLUTIONS - N/A 05 March 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
123 - Notice of increase in nominal capital 05 March 2008
363a - Annual Return 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 29 March 2006
363a - Annual Return 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 29 December 2005
395 - Particulars of a mortgage or charge 25 October 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
CERTNM - Change of name certificate 05 September 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 10 December 2003
287 - Change in situation or address of Registered Office 06 December 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 19 December 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 28 March 2001
363s - Annual Return 06 February 2001
287 - Change in situation or address of Registered Office 18 September 2000
CERTNM - Change of name certificate 30 May 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 21 December 1998
287 - Change in situation or address of Registered Office 24 November 1998
395 - Particulars of a mortgage or charge 06 July 1998
AA - Annual Accounts 09 February 1998
CERTNM - Change of name certificate 04 February 1998
395 - Particulars of a mortgage or charge 20 January 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 21 March 1997
363s - Annual Return 29 January 1997
363s - Annual Return 02 April 1996
AA - Annual Accounts 26 January 1996
288 - N/A 06 July 1995
288 - N/A 28 April 1995
288 - N/A 23 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
287 - Change in situation or address of Registered Office 11 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 24 November 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 10 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 August 1992
RESOLUTIONS - N/A 14 February 1992
CERT5 - Re-registration of a company from private to public 14 February 1992
MAR - Memorandum and Articles - used in re-registration 14 February 1992
AUDR - Auditor's report 14 February 1992
BS - Balance sheet 14 February 1992
AUDS - Auditor's statement 14 February 1992
43(3)e - Declaration on application by a private company for re-registration as a public company 14 February 1992
43(3) - Application by a private company for re-registration as a public company 14 February 1992
NEWINC - New incorporation documents 13 December 1991

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 October 2005 Outstanding

N/A

Charge 26 June 1998 Outstanding

N/A

Mortgage debenture 14 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.