Background WavePink WaveYellow Wave

ARTISAN (PRE-PACKS) LIMITED (01576757)

ARTISAN (PRE-PACKS) LIMITED (01576757) is an active UK company. incorporated on 27 July 1981. with registered office in Berkshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). ARTISAN (PRE-PACKS) LIMITED has been registered for 44 years. Current directors include LAMBERT, David Stuart, LAMBERT, James Mark, LAMBERT, Juliette Louise.

Company Number
01576757
Status
active
Type
ltd
Incorporated
27 July 1981
Age
44 years
Address
2-4 Deacon Way, Berkshire, RG30 6AZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
LAMBERT, David Stuart, LAMBERT, James Mark, LAMBERT, Juliette Louise
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTISAN (PRE-PACKS) LIMITED

ARTISAN (PRE-PACKS) LIMITED is an active company incorporated on 27 July 1981 with the registered office located in Berkshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). ARTISAN (PRE-PACKS) LIMITED was registered 44 years ago.(SIC: 46740)

Status

active

Active since 44 years ago

Company No

01576757

LTD Company

Age

44 Years

Incorporated 27 July 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

KALESTONE LIMITED
From: 27 July 1981To: 1 January 1982
Contact
Address

2-4 Deacon Way Reading Berkshire, RG30 6AZ,

Timeline

2 key events • 2023 - 2023

Funding Officers Ownership
Director Left
May 23
Director Left
May 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LAMBERT, David Stuart

Active
2-4 Deacon Way, BerkshireRG30 6AZ
Born November 1974
Director
Appointed 17 Nov 2003

LAMBERT, James Mark

Active
2-4 Deacon Way, BerkshireRG30 6AZ
Born March 1976
Director
Appointed 17 Nov 2003

LAMBERT, Juliette Louise

Active
2-4 Deacon Way, BerkshireRG30 6AZ
Born September 1980
Director
Appointed 13 Aug 2008

LAMBERT, Barbara Mary

Resigned
2-4 Deacon Way, BerkshireRG30 6AZ
Secretary
Appointed 27 Apr 2004
Resigned 28 Nov 2022

ROBINSON, Roger

Resigned
23 Chestnut Avenue, BillericayCM12 9JF
Secretary
Appointed N/A
Resigned 27 Apr 2004

LAMBERT, Barbara Mary

Resigned
2-4 Deacon Way, BerkshireRG30 6AZ
Born November 1946
Director
Appointed N/A
Resigned 28 Nov 2022

LAMBERT, Brian Michael

Resigned
2-4 Deacon Way, BerkshireRG30 6AZ
Born December 1946
Director
Appointed N/A
Resigned 28 Nov 2022

ROBINSON, Roger

Resigned
23 Chestnut Avenue, BillericayCM12 9JF
Born April 1934
Director
Appointed N/A
Resigned 27 Apr 2004

Persons with significant control

1

Goring, ReadingRG8 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Small
16 October 2007
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
17 October 2006
190190
Legacy
17 October 2006
353353
Legacy
17 October 2006
287Change of Registered Office
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 October 2003
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
15 February 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
19 December 2002
AUDAUD
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2002
AAAnnual Accounts
Legacy
10 August 2002
287Change of Registered Office
Legacy
23 July 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
403aParticulars of Charge Subject to s859A
Legacy
11 June 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
20 October 2000
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1996
AAAnnual Accounts
Legacy
19 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1993
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Resolution
2 December 1992
RESOLUTIONSResolutions
Resolution
2 December 1992
RESOLUTIONSResolutions
Resolution
2 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 October 1992
AAAnnual Accounts
Legacy
18 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Legacy
19 December 1990
363363
Accounts With Accounts Type Small
7 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
13 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 March 1989
AAAnnual Accounts
Legacy
4 March 1989
363363
Accounts With Accounts Type Small
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Memorandum Articles
3 December 1981
MEM/ARTSMEM/ARTS