About

Registered Number: 05674697
Date of Incorporation: 13/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Units 25/26 Holmbush Industrial Estate, Midhurst, West Sussex, GU29 9HX,

 

Based in West Sussex, Pan Artisan Ltd was setup in 2006, it's status at Companies House is "Active". The companies directors are listed as Dennison, Deborah, Bowers, Andrew, Bryant-jones, David Michael, Dennison, Deborah, Dickinson, Christopher, Jansen, Richard Anthony, Ives, Graham Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Andrew 01 August 2016 - 1
BRYANT-JONES, David Michael 23 April 2018 - 1
DENNISON, Deborah 01 March 2015 - 1
DICKINSON, Christopher 21 June 2006 - 1
IVES, Graham Robert 21 June 2006 31 October 2014 1
Secretary Name Appointed Resigned Total Appointments
DENNISON, Deborah 01 December 2015 - 1
JANSEN, Richard Anthony 21 June 2006 01 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 14 September 2018
CH01 - Change of particulars for director 13 September 2018
AP01 - Appointment of director 27 July 2018
AA - Annual Accounts 24 April 2018
MR01 - N/A 09 November 2017
CS01 - N/A 11 September 2017
AD01 - Change of registered office address 03 August 2017
MR01 - N/A 26 June 2017
AA - Annual Accounts 21 April 2017
AP01 - Appointment of director 02 December 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 07 April 2016
AD01 - Change of registered office address 18 February 2016
AP03 - Appointment of secretary 18 December 2015
TM02 - Termination of appointment of secretary 18 December 2015
AR01 - Annual Return 14 September 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AA - Annual Accounts 12 May 2015
CH01 - Change of particulars for director 14 January 2015
AUD - Auditor's letter of resignation 13 January 2015
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 11 September 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 04 June 2013
AA - Annual Accounts 04 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AR01 - Annual Return 29 January 2013
MG01 - Particulars of a mortgage or charge 24 April 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
CERTNM - Change of name certificate 09 March 2012
CONNOT - N/A 09 March 2012
CH01 - Change of particulars for director 06 March 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 12 January 2012
AA - Annual Accounts 09 January 2012
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH03 - Change of particulars for secretary 24 November 2011
AD01 - Change of registered office address 03 May 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 24 January 2011
AUD - Auditor's letter of resignation 16 September 2010
AR01 - Annual Return 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 18 February 2010
AUD - Auditor's letter of resignation 30 September 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
RESOLUTIONS - N/A 20 September 2006
RESOLUTIONS - N/A 20 September 2006
RESOLUTIONS - N/A 20 September 2006
123 - Notice of increase in nominal capital 20 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
RESOLUTIONS - N/A 13 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
225 - Change of Accounting Reference Date 04 September 2006
CERTNM - Change of name certificate 04 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
NEWINC - New incorporation documents 13 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2017 Outstanding

N/A

A registered charge 26 June 2017 Outstanding

N/A

Debenture 23 January 2013 Outstanding

N/A

Rent deposit deed 05 April 2012 Outstanding

N/A

Debenture 31 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.