About

Registered Number: 05516695
Date of Incorporation: 22/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 21 Hollowgate, Rotherham, South Yorkshire, S60 2LE

 

Established in 2005, Artisan Stone Ltd are based in South Yorkshire, it has a status of "Active". We don't know the number of employees at the business. The current directors of the organisation are listed as Cheetham, Stuart, Everton, Kelly, Potts, Barry John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEETHAM, Stuart 06 April 2012 - 1
EVERTON, Kelly 20 September 2005 - 1
POTTS, Barry John 22 July 2005 10 January 2012 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 28 June 2019
MR01 - N/A 17 October 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 01 June 2018
MR01 - N/A 25 April 2018
CS01 - N/A 09 August 2017
PSC04 - N/A 09 August 2017
PSC04 - N/A 09 August 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 24 July 2012
CH03 - Change of particulars for secretary 24 July 2012
AP01 - Appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
225 - Change of Accounting Reference Date 04 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2005
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2018 Outstanding

N/A

A registered charge 19 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.