UKBizDB.co.uk

ARTEX-BLUE HAWK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Artex-blue Hawk Limited. The company was founded 78 years ago and was given the registration number 00398800. The firm's registered office is in LEICESTERSHIRE. You can find them at Saint-gobain House East Leake, Loughborough, Leicestershire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ARTEX-BLUE HAWK LIMITED
Company Number:00398800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1945
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Secretary01 May 2020Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director31 December 2018Active
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Director01 May 2020Active
Bracken Cottage 11 Bracken Road, Seaford, BN25 4HR

Secretary-Active
5 Marine Court, Gibbon Road, Newhaven, BN9 9EN

Secretary01 April 1993Active
297a High Road, Chilwell, Nottingham, NG9 5DD

Secretary03 July 2006Active
Apartment 48 Lexington Place, 9 Plumtree Street, Nottingham, NG1 1AN

Secretary01 November 2003Active
3 Side Row, Newark, NG24 2JB

Secretary13 June 1995Active
20 Thorntree Close, Breaston, Derby, DE72 3FH

Secretary01 June 1996Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Secretary09 July 2007Active
8 Fairways Road, Seaford, BN25 4EN

Director-Active
14 Greenburn Close, Gamston, Nottingham, NG2 6QL

Director06 April 2004Active
Bracken Cottage 11 Bracken Road, Seaford, BN25 4HR

Director-Active
297a High Road, Chilwell, Nottingham, NG9 5DD

Director03 July 2006Active
1 British Gypsum Limited, East Leake, Loughborough, LE12 6HX

Director01 March 2006Active
21 Graystones Close, West Bridgford, Nottingham, NG2 6QU

Director14 February 2000Active
3 The Confers, Off Birches Lane, Kenilworth, CV8 2BF

Director03 September 2001Active
1 British Gypsum, East Leake, Loughborough, LE12 6HX

Director01 October 1994Active
50 Grosvenor Road, Seaford, BN25 2BT

Director-Active
3 Wentworth Way, Edwalton, NG12 4DJ

Director01 October 1994Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director02 July 2018Active
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director24 February 2009Active
Aldwych House, 81 Aldwych, London, WC2B 4HQ

Director22 February 2008Active
12 James Street, Lincoln, LN2 1QE

Director21 July 1992Active
Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT

Director18 August 2010Active
Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT

Director18 August 2010Active
South Oast, Patrixbourne, Canterbury, CT4 5BZ

Director01 February 1997Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director05 December 2008Active
1 Dunbar Drive, Hailsham, East Sussex, BN27 IKL

Director-Active
44 Larch Crescent, Beeston, Nottingham, NG9 4DL

Director15 September 1997Active
The Glen Woodhead, Burley In Wharfedale, Ilkley, LS29 7AY

Director01 February 1997Active
Langham The Leys, Normanton On The Wolds Keyworth, Nottingham, NG12 5NU

Director01 February 1997Active
17 Burton Road, Repton, Derby, DE65 6FL

Director20 April 1999Active

People with Significant Control

Compagnie De Saint-Gobain
Notified on:29 June 2016
Status:Active
Country of residence:France
Address:Les Miroirs, 18 Avenue D'Alsace, Courbevoie, France, 92400
Nature of control:
  • Significant influence or control
Okarno Limited
Notified on:29 June 2016
Status:Active
Country of residence:United Kingdom
Address:Saint-Gobain House, East Leake, Leicestershire, United Kingdom, LE12 6JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2024-01-02Change of name

Certificate change of name company.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Change of name

Certificate change of name company.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-09Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person secretary company with change date.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-10-15Address

Change registered office address company with date old address new address.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-10Officers

Termination secretary company with name termination date.

Download
2020-05-10Officers

Termination director company with name termination date.

Download
2020-05-10Officers

Appoint person secretary company with name date.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.