Company number 03897091
Status Active
Incorporation Date 20 December 1999
Company Type Private Limited Company
Address ST JAMES CHURCH, BACUP ROAD WATERFOOT, ROSSENDALE, LANCASHIRE, BB4 7JU
Home Country United Kingdom
Nature of Business 17240 - Manufacture of wallpaper, 43330 - Floor and wall covering
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Registration of charge 038970910008, created on 14 December 2016; Confirmation statement made on 20 December 2016 with updates; Termination of appointment of Jeffrey Michael Leahy as a director on 30 November 2016. The most likely internet sites of ARTHOUSE LIMITED are www.arthouse.co.uk, and www.arthouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Arthouse Limited is a Private Limited Company.
The company registration number is 03897091. Arthouse Limited has been working since 20 December 1999.
The present status of the company is Active. The registered address of Arthouse Limited is St James Church Bacup Road Waterfoot Rossendale Lancashire Bb4 7ju. . LEWIS, Rupert Peter Awdas is a Secretary of the company. BURROWS, Rachel Deborah is a Director of the company. KENYON, Anita Rae is a Director of the company. LEWIS, Rupert Peter Awdas is a Director of the company. Secretary TODD, Gillian Tracy has been resigned. Secretary VAUGHAN, Malcolm Andrew has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BANCROFT, Robin Spencer has been resigned. Director ERBACH, Juergen has been resigned. Director JOSEPH, Steven Falcon has been resigned. Director LEAHY, Jeffrey Michael has been resigned. Director MCGILVRAY, Kevin John has been resigned. Director TODD, Gillian Tracy has been resigned. Director VAUGHAN, Malcolm Andrew has been resigned. Director WHITELAW, Andrew has been resigned. Director WILMAN, Timothy Richard has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of wallpaper".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 December 1999
Appointed Date: 20 December 1999
Director
ERBACH, Juergen
Resigned: 12 August 2004
Appointed Date: 08 April 2003
71 years old
Director
WHITELAW, Andrew
Resigned: 17 October 2015
Appointed Date: 06 November 2007
59 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 December 1999
Appointed Date: 20 December 1999
Persons With Significant Control
Arthouse Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ARTHOUSE LIMITED Events
23 Dec 2016
Registration of charge 038970910008, created on 14 December 2016
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
14 Dec 2016
Termination of appointment of Jeffrey Michael Leahy as a director on 30 November 2016
03 Nov 2016
Satisfaction of charge 038970910005 in full
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 91 more events
10 Jan 2000
New director appointed
10 Jan 2000
Registered office changed on 10/01/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
10 Jan 2000
Director resigned
10 Jan 2000
Secretary resigned
20 Dec 1999
Incorporation
14 December 2016
Charge code 0389 7091 0008
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
9 February 2016
Charge code 0389 7091 0007
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
17 October 2015
Charge code 0389 7091 0006
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Northedge Capital LLP
Description: Contains fixed charge…
16 April 2015
Charge code 0389 7091 0005
Delivered: 21 April 2015
Status: Satisfied
on 3 November 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 July 2009
Charge of deposit
Delivered: 9 July 2009
Status: Satisfied
on 28 September 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £500,000 credited to account…
27 February 2009
Guarantee & debenture
Delivered: 14 March 2009
Status: Satisfied
on 9 June 2015
Persons entitled: Total Capital Partners Fund I LP Acting by Its General Partner Total Capital Partners General Partner LP Acting by Its General Partner Total Capital Partners Gp Limited
Description: Fixed and floating charge over the undertaking and all…
6 November 2007
Debenture
Delivered: 15 November 2007
Status: Satisfied
on 14 March 2009
Persons entitled: Glitnir Banki H.F
Description: Fixed and floating charges over the undertaking and all…
21 February 2001
Mortgage debenture
Delivered: 7 March 2001
Status: Satisfied
on 1 December 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…