Company NameArtemis Developers Limited
Company StatusDissolved
Company Number07452970
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 5 months ago)
Dissolution Date13 June 2023 (10 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStephen Charles Wontner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(1 year, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Laburnum Lane
Hale
Cheshire
WA15 0JR
Director NameMr Lee John Barker
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brassey Road
Old Potts Way
Shrewsbury
Shropshire
SY3 7FA
Wales
Director NameMr Darren Reece
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashton Road
Siddington
Gloucestershire
GL7 6HB
Wales

Contact

Websitewww.artemisdevelopers.com/
Email address[email protected]
Telephone07 759718011
Telephone regionMobile

Location

Registered Address6 Laburnum Lane
Hale
Cheshire
WA15 0JR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

41 at £1Darren Reece
16.67%
Ordinary A
41 at £1Darren Reece
16.67%
Ordinary D
41 at £1Lee John Barker
16.67%
Ordinary A
41 at £1Lee John Barker
16.67%
Ordinary C
41 at £1Stephen Charles Wontner
16.67%
Ordinary A
41 at £1Stephen Charles Wontner
16.67%
Ordinary B

Financials

Year2014
Net Worth£150,595
Cash£1,758
Current Liabilities£1,640,061

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

20 November 2015Delivered on: 24 November 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: L/H land being ground floor entrance and first second and all other upper floor accommodation being 7A claremont street shrewsbury shropshire.
Outstanding
20 November 2015Delivered on: 24 November 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
21 February 2014Delivered on: 25 February 2014
Satisfied on: 12 November 2015
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: L/H property k/a 27 pride hill, shrewsbury. Notification of addition to or amendment of charge.
Fully Satisfied
30 August 2013Delivered on: 14 September 2013
Satisfied on: 21 October 2014
Persons entitled: Furrows Holdings Limited

Classification: A registered charge
Particulars: 35 to 43 (odd) nettles lane shrewsbury t/n SL146970. Notification of addition to or amendment of charge.
Fully Satisfied
11 April 2013Delivered on: 12 April 2013
Satisfied on: 21 October 2014
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Plots 4-7 benthall court the mines benthall shropshire. Notification of addition to or amendment of charge.
Fully Satisfied
11 April 2013Delivered on: 12 April 2013
Satisfied on: 21 October 2014
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
7 February 2012Delivered on: 9 February 2012
Satisfied on: 22 March 2013
Persons entitled: H.F.L. Developments Limited

Classification: Legal charge
Secured details: £237,500.00 due or to become due from the company to the chargee.
Particulars: Land on the north side of the new inn benthall broseley and land on the south side of 44 the mines benthall broseley.
Fully Satisfied

Filing History

27 January 2021Compulsory strike-off action has been discontinued (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
28 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
3 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
28 March 2017Termination of appointment of Darren Reece as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Darren Reece as a director on 27 March 2017 (1 page)
5 January 2017Confirmation statement made on 26 November 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 26 November 2016 with updates (7 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 June 2016Director's details changed for Mr Darren Reece on 2 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Darren Reece on 2 June 2016 (2 pages)
31 May 2016Termination of appointment of Lee John Barker as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Lee John Barker as a director on 31 May 2016 (1 page)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 246
(7 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 246
(7 pages)
24 November 2015Registration of charge 074529700006, created on 20 November 2015 (24 pages)
24 November 2015Registration of charge 074529700007, created on 20 November 2015 (23 pages)
24 November 2015Registration of charge 074529700006, created on 20 November 2015 (24 pages)
24 November 2015Registration of charge 074529700007, created on 20 November 2015 (23 pages)
12 November 2015Satisfaction of charge 074529700005 in full (4 pages)
12 November 2015Satisfaction of charge 074529700005 in full (4 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 July 2015Particulars of variation of rights attached to shares (2 pages)
3 July 2015Change of share class name or designation (2 pages)
3 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 July 2015Change of share class name or designation (2 pages)
3 July 2015Particulars of variation of rights attached to shares (2 pages)
23 June 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 246
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 246
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 246
(4 pages)
27 May 2015Change of share class name or designation (2 pages)
27 May 2015Change of share class name or designation (2 pages)
13 May 2015Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
13 May 2015Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
15 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 123
(5 pages)
15 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 123
(5 pages)
3 December 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 123
(4 pages)
3 December 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 123
(4 pages)
21 October 2014Satisfaction of charge 074529700004 in full (4 pages)
21 October 2014Satisfaction of charge 074529700002 in full (4 pages)
21 October 2014Satisfaction of charge 074529700002 in full (4 pages)
21 October 2014Satisfaction of charge 074529700003 in full (4 pages)
21 October 2014Satisfaction of charge 074529700003 in full (4 pages)
21 October 2014Satisfaction of charge 074529700004 in full (4 pages)
12 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 February 2014Registration of charge 074529700005 (34 pages)
25 February 2014Registration of charge 074529700005 (34 pages)
18 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 122
(5 pages)
18 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 122
(5 pages)
14 September 2013Registration of charge 074529700004 (12 pages)
14 September 2013Registration of charge 074529700004 (12 pages)
20 August 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 122
(4 pages)
20 August 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 122
(4 pages)
19 June 2013Director's details changed for Darren Reece on 13 June 2013 (2 pages)
19 June 2013Director's details changed for Darren Reece on 13 June 2013 (2 pages)
22 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 April 2013Registration of charge 074529700002 (32 pages)
12 April 2013Registration of charge 074529700002 (32 pages)
12 April 2013Registration of charge 074529700003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380271.
(28 pages)
12 April 2013Registration of charge 074529700003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380271.
(28 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
9 November 2012Director's details changed for Darren Reece on 1 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Lee John Barker on 1 November 2012 (2 pages)
9 November 2012Director's details changed for Darren Reece on 1 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Lee John Barker on 1 November 2012 (2 pages)
9 November 2012Director's details changed for Darren Reece on 1 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Lee John Barker on 1 November 2012 (2 pages)
30 October 2012Appointment of Stephen Charles Wontner as a director (2 pages)
30 October 2012Appointment of Stephen Charles Wontner as a director (2 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (14 pages)
1 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (14 pages)
19 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 118.00
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 118.00
(4 pages)
8 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 December 2010Registered office address changed from 14 Ullswater 53 Putney Hill London SW15 6RY United Kingdom on 20 December 2010 (1 page)
20 December 2010Registered office address changed from 14 Ullswater 53 Putney Hill London SW15 6RY United Kingdom on 20 December 2010 (1 page)
26 November 2010Incorporation (23 pages)
26 November 2010Incorporation (23 pages)