ARTFORM INTERNATIONAL LIMITED - LEEDS


Company Profile Company Filings

Overview

ARTFORM INTERNATIONAL LIMITED is a Private Limited Company from LEEDS and has the status: Liquidation.
ARTFORM INTERNATIONAL LIMITED was incorporated 50 years ago on 07/11/1973 and has the registered number: 01144080. The accounts status is FULL and accounts are next due on 30/09/2022.

ARTFORM INTERNATIONAL LIMITED - LEEDS

This company is listed in the following categories:
73200 - Market research and public opinion polling
74100 - specialised design activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020 30/09/2022

Registered Office

1 BRIDGEWATER PLACE
LEEDS
WEST YORKSHIRE
LS11 5QR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/08/2022 25/08/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GARY VERNON PHILLIPS Mar 1967 British Director 2020-07-09 CURRENT
MR WESLEY ANDREW SOTHEN Jan 1979 American Director 2020-04-09 CURRENT
MR VINCENT SWEENEY Secretary 2017-05-16 UNTIL 2019-01-10 RESIGNED
MR PHILLIP HOWARD RICHARDSON Sep 1948 British Director RESIGNED
MR DAVID PENN Aug 1962 British Director 2019-02-25 UNTIL 2020-07-09 RESIGNED
MR VINCENT SWEENEY Jun 1964 American Director 2017-05-16 UNTIL 2019-01-10 RESIGNED
ALAN KEITH MORAN Sep 1959 British Director 1994-10-18 UNTIL 2010-02-14 RESIGNED
WILLIAM NORMAN Aug 1948 British Director 1994-05-11 UNTIL 2005-03-14 RESIGNED
MRS LISA MACDONALD Jun 1970 British Director 2017-05-24 UNTIL 2020-04-09 RESIGNED
DAVID MARTIN Apr 1950 British Director 1997-11-25 UNTIL 2006-12-05 RESIGNED
MR PAUL MCWILLIAM Apr 1956 British Director 2008-02-01 UNTIL 2014-11-23 RESIGNED
MR ROBERT GREGORY NICHOLAS MCDONALD Nov 1961 British Director 2007-10-01 UNTIL 2008-09-01 RESIGNED
MR ANTHONY WAYNE WRAGG Dec 1966 British Secretary 1993-01-27 UNTIL 1994-10-07 RESIGNED
DANIELLE LOUISE SCHEEL Apr 1969 British Director 1997-07-31 UNTIL 1998-11-20 RESIGNED
MR HARINDER SINGH SANDHU Secretary 2012-04-30 UNTIL 2015-10-15 RESIGNED
DAVID MARTIN Apr 1950 British Secretary 1997-11-25 UNTIL 1997-11-25 RESIGNED
MR MARK JAMES ADAM KALINOWSKI Secretary 2016-01-04 UNTIL 2017-05-24 RESIGNED
MR STEPHEN JOHN HUNT Apr 1952 Secretary 1997-02-10 UNTIL 1997-11-24 RESIGNED
MR STEPHEN JOHN HUNT Apr 1952 Secretary 1997-12-12 UNTIL 1998-03-23 RESIGNED
MRS MAUREEN ANN HAWKINS Oct 1960 British Secretary 2008-11-14 UNTIL 2012-03-02 RESIGNED
MR DAVID WILLIAM PRENTICE BROWN Jun 1963 British Secretary 2007-01-31 UNTIL 2008-08-01 RESIGNED
MR JOHN ARTHUR BARKER Dec 1947 British Secretary RESIGNED
MR RICHARD ANTHONY LUMB British Secretary 2001-12-10 UNTIL 2007-01-31 RESIGNED
MR RONALD FRANK ALFRED HAMMOND Jun 1940 British Director RESIGNED
WAYNE ROBERT WHITNEY Oct 1949 American Director 2003-10-08 UNTIL 2007-08-31 RESIGNED
MR JOHN ARTHUR BARKER Dec 1947 British Director RESIGNED
VALERIE BRENDA BARKER Mar 1942 British Director RESIGNED
RAYMOND JOHN BRASSINGTON Feb 1950 British Director 2006-12-05 UNTIL 2007-10-01 RESIGNED
NIGEL BRIDLE Oct 1955 British,American Director 1998-03-23 UNTIL 2002-01-07 RESIGNED
MR DAVID WILLIAM PRENTICE BROWN Jun 1963 British Director 2007-01-31 UNTIL 2008-08-01 RESIGNED
PETER NIGEL CROWN Jan 1962 British Director 1997-09-25 UNTIL 2012-05-11 RESIGNED
MR BRIAN DIAZ May 1976 American Director 2017-05-16 UNTIL 2019-02-25 RESIGNED
WILLIAM GUY GARLAND May 1961 American Director 2007-08-31 UNTIL 2008-02-28 RESIGNED
MR MICHAEL PAUL HALL Nov 1971 British Director 2015-10-08 UNTIL 2016-06-13 RESIGNED
MR HARINDER SINGH SANDHU Mar 1980 British Director 2014-04-23 UNTIL 2015-10-15 RESIGNED
MRS MAUREEN ANN HAWKINS Oct 1960 British Director 2008-11-14 UNTIL 2012-03-02 RESIGNED
HUW WILLIAM HOWELL JENKINS Mar 1965 British Director 2014-04-23 UNTIL 2016-04-01 RESIGNED
MICHAEL THOMAS JONES Mar 1964 Director 1997-06-07 UNTIL 2008-09-01 RESIGNED
MR MARK JAMES ADAM KALINOWSKI Nov 1965 British Director 2016-01-04 UNTIL 2017-05-26 RESIGNED
MR NEIL WILLIAM DOUGLAS HALFORD Dec 1953 British Director RESIGNED
MR RICHARD ANTHONY LUMB British Director 2002-04-01 UNTIL 2007-01-31 RESIGNED
ANTON LISS Apr 1962 British Director 1998-11-11 UNTIL 2006-09-29 RESIGNED
ARTHUR STEVEN SIMPSON Nov 1937 British Director RESIGNED
MR MICHAEL JOHN SEMENS-FLANAGAN Apr 1969 British Director 2008-09-01 UNTIL 2010-12-31 RESIGNED
NIGEL BRIDLE Oct 1955 British,American Secretary 1998-03-23 UNTIL 2001-12-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Berkshire Hathaway Inc 2020-07-09 Omaha   Nebraska Ownership of shares 75 to 100 percent
Mr David Penn 2019-02-25 - 2020-07-09 8/1962 Wellingborough   Northamptonshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Brian Diaz 2017-06-12 - 2019-02-25 5/1976 Significant influence or control
Mr Mark James Adam Kalinowski 2016-04-06 - 2017-05-24 11/1965 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARMON FOODSERVICE TECHNOLOGIES UK LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
IMI PLC BIRMINGHAM BUSINESS PARK Active GROUP 70100 - Activities of head offices
IMI LAKESIDE TWO LIMITED BIRMINGHAM Dissolved... FULL 74990 - Non-trading company
IMI LAKESIDE THREE LIMITED BIRMINGHAM Dissolved... DORMANT 70100 - Activities of head offices
IMI LAKESIDE FOUR LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
COPE CHILDREN'S TRUST LOUGHBOROUGH Active GROUP 86900 - Other human health activities
BIROMAN LIMITED LOUGHBOROUGH Active MICRO ENTITY 99999 - Dormant Company
CREATIVE IDENTITIES LIMITED BIRMINGHAM Dissolved... FULL 74990 - Non-trading company
POLYSLEEVE PRODUCTS LIMITED LEICESTER ENGLAND Active MICRO ENTITY 46130 - Agents involved in the sale of timber and building materials
GROBY LODGE ESTATE LIMITED LEICESTER ENGLAND Active MICRO ENTITY 01410 - Raising of dairy cattle
JVB DEVELOPMENTS LIMITED LEICESTER ENGLAND Active MICRO ENTITY 41100 - Development of building projects
DISPLAY TECH (EUROPE) LIMITED WORCESTER UNITED KINGDOM ... FULL 46900 - Non-specialised wholesale trade
PB2PB LTD MANCHESTER Active MICRO ENTITY 74990 - Non-trading company
INDIGO GROUP INVESTMENTS LIMITED LEICESTER ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
XSORTAL LTD MANCHESTER Active MICRO ENTITY 63120 - Web portals
QE GLOBAL LIMITED LEICESTERSHIRE ... TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products
ELITE SPORT PERFORMANCE TECHNOLOGIES LTD LOUGHBOROUGH Active TOTAL EXEMPTION FULL 32300 - Manufacture of sports goods
RIDGEFIELD INVESTMENTS LIMITED LEICESTER ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
GROBY FARM LIMITED LEICESTER ENGLAND Active DORMANT 01500 - Mixed farming

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RSL REALISATIONS LIMITED WATER LANE LEEDS Active FULL 2861 - Manufacture of cutlery
C.BRAND & COMPANY(ESTD 1868)LIMITED WATER LANE Active FULL 2651 - Manufacture of cement
00968401 LIMITED WATER LANE Active ACCOUNTS TYPE NOT AVA 4525 - Other special trades construction
YORKSHIRE MARINE CONTAINERS LIMITED LEEDS Active FULL 2821 - Manufacture tanks, etc. & metal containers
CBR (KILLINGHOLME) LIMITED WATER LANE Active ACCOUNTS TYPE NOT AVA 4525 - Other special trades construction
FRUDD CONSTRUCTION LIMITED WATER LANE Active MEDIUM 4521 - Gen construction & civil engineer
ROTHERHAM GROUP REALISATIONS LIMITED LEEDS Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
03972676 LIMITED LEEDS Active FULL 7487 - Other business activities