ARTISAN (UK) PLC
Activities of head offices
ARTISAN (UK) PLC
Activities of head offices
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Spire Business Park, 2nd Floor Spire Walk Chesterfield Derbyshire S40 2WG United Kingdom
Office (Huntingdon)
Unit 1a, Vantage House, Vantage Park, 9 Washingley Rd, Huntingdon PE29 6SR
Telephone
0148 043 6666Website
artisan-plc.co.ukCredit Report
Discover ARTISAN (UK) PLC's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£497.08k
Net Assets
£3.40M
Total Liabilities
£25.54M
Turnover
£30.43M
Employees
60
Debt Ratio
88%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| David Nigel Jeremy Sheinman | Director | Active |
| Geoffrey Hugh Melamet | Director | Active |
| Philip Richard Speer | Secretary | Active |
Persons with Significant Control
Persons with Significant Control (2)
Aspen Finance Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent
Michael Winston Stevens
British
- Significant Influence Or Control
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-09-08 with updates | View(5 pages) |
| 18 Mar 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 10 Dec 2024 | Confirmation Statement | Confirmation statement made on 2024-09-08 with updates | View(5 pages) |
| 5 Jul 2024 | Accounts | Annual accounts made up to 2024-06-30 | View(1 page) |
| 28 Jun 2024 | Officers | Termination of Geoffrey James Lawler as director on 2024-06-28 | View(1 page) |
Confirmation statement made on 2025-09-08 with updates
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2024-09-08 with updates
Termination of Geoffrey James Lawler as director on 2024-06-28
Recent Activity
Latest Activity
Confirmation statement made on 2025-09-08 with updates
2 months ago on 30 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
10 months ago on 18 Mar 2025
Confirmation statement made on 2024-09-08 with updates
1 years ago on 10 Dec 2024
Annual accounts made up to 2024-06-30
1 years ago on 5 Jul 2024
Termination of Geoffrey James Lawler as director on 2024-06-28
1 years ago on 28 Jun 2024