Artichoke (kitchen & Cabinet Makers) Ltd CHEDDAR


Founded in 1999, Artichoke (kitchen & Cabinet Makers), classified under reg no. 03790868 is an active company. Currently registered at Unit 9 Cheddar Business Park BS27 3EB, Cheddar the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Benjamin L., Sophie T. and Timothy H. and others. In addition one secretary - Tessa H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Artichoke (kitchen & Cabinet Makers) Ltd Address / Contact

Office Address Unit 9 Cheddar Business Park
Office Address2 Wedmore Road
Town Cheddar
Post code BS27 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03790868
Date of Incorporation Wed, 16th Jun 1999
Industry Manufacture of kitchen furniture
Industry Manufacture of other furniture
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Benjamin L.

Position: Director

Appointed: 21 April 2021

Sophie T.

Position: Director

Appointed: 31 May 2019

Tessa H.

Position: Secretary

Appointed: 01 February 2016

Timothy H.

Position: Director

Appointed: 01 October 2010

Bruce H.

Position: Director

Appointed: 20 May 1999

Paul V.

Position: Director

Appointed: 17 June 2021

Resigned: 21 September 2023

John H.

Position: Director

Appointed: 21 April 2021

Resigned: 01 December 2021

James M.

Position: Director

Appointed: 21 April 2021

Resigned: 14 November 2022

Christopher B.

Position: Director

Appointed: 15 April 2013

Resigned: 14 July 2014

Andrew P.

Position: Director

Appointed: 15 April 2013

Resigned: 11 August 2022

Karl A.

Position: Director

Appointed: 02 June 2008

Resigned: 31 March 2013

Linda A.

Position: Secretary

Appointed: 08 December 2006

Resigned: 09 June 2008

Andrew P.

Position: Director

Appointed: 01 December 2005

Resigned: 15 December 2008

Marcus N.

Position: Secretary

Appointed: 21 March 2005

Resigned: 08 December 2006

Marcus N.

Position: Director

Appointed: 21 March 2005

Resigned: 08 December 2006

Marshall T.

Position: Secretary

Appointed: 10 September 2004

Resigned: 21 March 2005

Barry A.

Position: Secretary

Appointed: 20 June 2003

Resigned: 10 September 2004

Peter W.

Position: Director

Appointed: 20 June 2003

Resigned: 05 October 2004

Sean B.

Position: Director

Appointed: 11 January 2001

Resigned: 07 December 2007

Philip H.

Position: Director

Appointed: 01 August 2000

Resigned: 30 November 2000

Christopher H.

Position: Director

Appointed: 07 June 2000

Resigned: 31 December 2002

David T.

Position: Director

Appointed: 09 July 1999

Resigned: 31 October 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1999

Resigned: 16 June 1999

Anthony W.

Position: Secretary

Appointed: 26 May 1999

Resigned: 20 June 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Bruce H. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Artichoke Holdings Ltd that put Cheddar, England as the address. This PSC has a legal form of "an uk limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bruce H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Artichoke Holdings Ltd

Unit 9 Cheddar Business Park Wedmore Road, Cheddar, Somerset, BS27 3EB, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10270430
Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth634 023655 889       
Balance Sheet
Cash Bank On Hand 494 541556 458743 2951 255 446318 334399 2251 073 5631 527 098
Current Assets750 908682 6861 236 4111 725 3222 690 3151 633 1311 320 2072 089 7402 560 549
Debtors292 975188 145679 953982 0271 427 7221 314 687920 2591 015 8481 025 862
Net Assets Liabilities 655 889664 485565 414548 878251 881330 067376 345614 357
Other Debtors 5 5225 0445 0446 69320 6963 58087 06769 443
Property Plant Equipment 841 458509 297463 339454 935461 256374 074304 147358 507
Total Inventories    7 1471107233297 589
Cash Bank In Hand457 933494 541       
Net Assets Liabilities Including Pension Asset Liability634 023655 889       
Tangible Fixed Assets847 635841 458       
Reserves/Capital
Called Up Share Capital107 250107 250       
Profit Loss Account Reserve491 023512 889       
Shareholder Funds634 023655 889       
Other
Version Production Software      2 021  
Accrued Liabilities   42 61083 36993 09859 29464 53576 716
Accumulated Depreciation Impairment Property Plant Equipment 521 385516 815547 928647 595737 661853 875928 324988 143
Additions Other Than Through Business Combinations Property Plant Equipment  298 25347 01691 263119 17729 03238 278166 101
Amounts Owed By Group Undertakings Participating Interests  553 512555 992556 218556 543556 770558 536537 176
Average Number Employees During Period 2526293545454545
Creditors 842 019787 8501 377 9932 396 7821 674 3551 265 9691 928 4052 195 510
Deferred Income 454 604505 6701 032 6501 827 8331 191 258703 2601 560 5251 770 848
Finance Lease Liabilities Present Value Total 38 04772 49576 73278 12993 90887 12324 85040 770
Future Minimum Lease Payments Under Non-cancellable Operating Leases  337 460261 640185 820246 500149 50085 500721 847
Increase From Depreciation Charge For Year Property Plant Equipment  82 52392 97499 667110 760116 214108 20599 587
Loans From Directors 64 323116      
Net Current Assets Liabilities-448-159 333448 561347 329293 533-41 22454 238161 335365 039
Other Creditors 137 91712 8742 4434 7677 6378 88937 48510 746
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  87 09361 861 20 694 33 75639 768
Other Disposals Property Plant Equipment  634 98461 861 22 790 33 75651 922
Prepayments Accrued Income 61 91989 64579 151254 735107 316163 52670 685134 823
Property Plant Equipment Gross Cost 1 362 8431 026 1121 011 2671 102 5301 198 9171 227 9491 232 4711 346 650
Raw Materials Consumables    7 147110   
Taxation Including Deferred Taxation Balance Sheet Subtotal 12 37465 53862 42760 73271 90158 17063 89979 517
Taxation Social Security Payable 53 671125 599143 423156 618106 411181 79932 569127 985
Total Assets Less Current Liabilities847 187682 125957 858810 668748 468420 032428 312465 482723 546
Trade Creditors Trade Payables 93 45771 09680 135246 066182 043225 604208 441168 445
Trade Debtors Trade Receivables 120 70431 752341 840610 076630 132196 383299 560284 420
Creditors Due After One Year185 25713 862       
Creditors Due Within One Year751 356842 019       
Fixed Assets847 635841 458       
Instalment Debts Due After5 Years54 000        
Number Shares Allotted 107 250       
Other Aggregate Reserves35 75035 750       
Par Value Share 1       
Provisions For Liabilities Charges27 90712 374       
Share Capital Allotted Called Up Paid107 250107 250       
Tangible Fixed Assets Additions 68 320       
Tangible Fixed Assets Cost Or Valuation1 294 5231 362 843       
Tangible Fixed Assets Depreciation446 888521 385       
Tangible Fixed Assets Depreciation Charged In Period 74 497       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements