Background WavePink WaveYellow Wave

ARTESIAN SPAS UK LIMITED (04561580)

ARTESIAN SPAS UK LIMITED (04561580) is an active UK company. incorporated on 14 October 2002. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. ARTESIAN SPAS UK LIMITED has been registered for 23 years. Current directors include MCKERCHAR, Gareth James, WRIGGLESWORTH, Simon John, WRIGGLESWORTH, Victoria Ruth.

Company Number
04561580
Status
active
Type
ltd
Incorporated
14 October 2002
Age
23 years
Address
Artesian House Silk Road, Doncaster, DN2 4LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
MCKERCHAR, Gareth James, WRIGGLESWORTH, Simon John, WRIGGLESWORTH, Victoria Ruth
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTESIAN SPAS UK LIMITED

ARTESIAN SPAS UK LIMITED is an active company incorporated on 14 October 2002 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. ARTESIAN SPAS UK LIMITED was registered 23 years ago.(SIC: 47990)

Status

active

Active since 23 years ago

Company No

04561580

LTD Company

Age

23 Years

Incorporated 14 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Artesian House Silk Road Quest Park Doncaster, DN2 4LT,

Previous Addresses

Artesian House, Silk Road Quest Park Doncaster South Yorkshire DN2 4LJ
From: 14 October 2002To: 8 July 2016
Timeline

6 key events • 2002 - 2011

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WRIGGLESWORTH, Victoria Ruth

Active
Artesian House, Silk Road, DoncasterDN2 4LJ
Secretary
Appointed 01 Sept 2011

MCKERCHAR, Gareth James

Active
Silk Road, DoncasterDN2 4LT
Born May 1981
Director
Appointed 01 Sept 2011

WRIGGLESWORTH, Simon John

Active
Silk Road, DoncasterDN2 4LT
Born November 1982
Director
Appointed 01 Sept 2011

WRIGGLESWORTH, Victoria Ruth

Active
Silk Road, DoncasterDN2 4LT
Born March 1985
Director
Appointed 01 Sept 2011

STIRLAND, Robert

Resigned
30 The Hollows, DoncasterDN9 3LB
Secretary
Appointed 14 Oct 2002
Resigned 01 Sept 2011

AT SECRETARIES LIMITED

Resigned
Solo House The Courtyard, HorshamRH12 1AT
Corporate nominee secretary
Appointed 14 Oct 2002
Resigned 14 Oct 2002

STIRLAND, Robert

Resigned
30 The Hollows, DoncasterDN9 3LB
Born March 1955
Director
Appointed 14 Oct 2002
Resigned 01 Sept 2011

STIRLAND, Valerie Patricia

Resigned
30 The Hollows, DoncasterDN9 3LB
Born January 1950
Director
Appointed 14 Oct 2002
Resigned 01 Sept 2011

AT DIRECTORS LIMITED

Resigned
Solo House The Courtyard, HorshamRH12 1AT
Corporate nominee director
Appointed 14 Oct 2002
Resigned 14 Oct 2002

Persons with significant control

4

Mr Simon John Wrigglesworth

Active
Silk Road, DoncasterDN2 4LT
Born November 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Victoria Ruth Wrigglesworth

Active
Silk Road, DoncasterDN2 4LT
Born March 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Gareth James Mckerchar

Active
Silk Road, DoncasterDN2 4LT
Born May 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Silk Road, DoncasterDN2 4LT

Nature of Control

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

Filing History

80

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
16 October 2007
353353
Legacy
16 October 2007
190190
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
18 October 2006
287Change of Registered Office
Legacy
4 September 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
21 April 2006
287Change of Registered Office
Legacy
20 October 2005
363aAnnual Return
Legacy
29 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 June 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
288cChange of Particulars
Legacy
22 September 2004
288cChange of Particulars
Resolution
1 June 2004
RESOLUTIONSResolutions
Resolution
1 June 2004
RESOLUTIONSResolutions
Resolution
1 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
287Change of Registered Office
Legacy
21 May 2003
225Change of Accounting Reference Date
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Incorporation Company
14 October 2002
NEWINCIncorporation