Company NameArtisan Brandt Plc
DirectorsMichael Charles Mark James and Annabel Portia Wright
Company StatusActive
Company Number02671000
CategoryPublic Limited Company
Incorporation Date13 December 1991(32 years, 4 months ago)
Previous NamesEuroscan Rentals Plc and Freightforce Plc

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMichael Charles Mark James
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1994(3 years after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
CR0 1AF
Director NameMrs Annabel Portia Wright
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(8 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
CR0 1AF
Secretary NameAnnabel Portia Wright
NationalityBritish
StatusCurrent
Appointed01 December 2005(13 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
CR0 1AF
Director NameRichard Anthony Eagle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991
Appointment Duration3 years (resigned 31 December 1994)
RoleMarketing Manager
Correspondence Address30 Chester Road
Northwood
Middlesex
HA6 1BQ
Director NameMr Firoz Hassanali Jinnah
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991
Appointment Duration3 years (resigned 31 December 1994)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address18 The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AF
Secretary NameMr Firoz Hassanali Jinnah
NationalityBritish
StatusResigned
Appointed10 December 1991
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AF
Director NameMr John Martin Dorward Moberly
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(3 years after company formation)
Appointment Duration10 years, 8 months (resigned 05 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Beech Road
Reigate
Surrey
RH2 9ND
Secretary NameMr Stephen Nicholas Knowles
NationalityBritish
StatusResigned
Appointed31 December 1994(3 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Prospect Road
Southborough
Tunbridge Wells
Kent
TN4 0EH
Secretary NameMr John Martin Dorward Moberly
NationalityBritish
StatusResigned
Appointed31 March 1995(3 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Beech Road
Reigate
Surrey
RH2 9ND
Director NameRichard Marcus Whately
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(15 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 May 2008)
RoleCompany Director
Correspondence AddressFlat 14
51 Queens Gate Gardens
London
SW7 5NF

Contact

Websiteartisan-brandt.co.uk
Telephone020 87609173
Telephone regionLondon

Location

Registered Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75k at £1Brandt Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£393,575
Gross Profit£361,074
Net Worth-£164,790
Cash£54,842
Current Liabilities£148,699

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

10 October 2005Delivered on: 25 October 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 June 1998Delivered on: 6 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreement (the agreements). See the mortgage charge document for full details.
Outstanding
14 January 1998Delivered on: 20 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

11 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
2 March 2020Full accounts made up to 31 August 2019 (19 pages)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
5 March 2019Full accounts made up to 31 August 2018 (20 pages)
17 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
6 March 2018Full accounts made up to 31 August 2017 (22 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
2 March 2017Full accounts made up to 31 August 2016 (20 pages)
2 March 2017Full accounts made up to 31 August 2016 (20 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
7 March 2016Full accounts made up to 31 August 2015 (16 pages)
7 March 2016Full accounts made up to 31 August 2015 (16 pages)
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 75,000
(5 pages)
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 75,000
(5 pages)
9 March 2015Full accounts made up to 31 August 2014 (16 pages)
9 March 2015Full accounts made up to 31 August 2014 (16 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 75,000
(5 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 75,000
(5 pages)
3 March 2014Full accounts made up to 31 August 2013 (16 pages)
3 March 2014Full accounts made up to 31 August 2013 (16 pages)
19 December 2013Director's details changed for Annabel Portia Wright on 20 March 2013 (2 pages)
19 December 2013Secretary's details changed for Annabel Portia Wright on 20 March 2013 (1 page)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 75,000
(5 pages)
19 December 2013Director's details changed for Michael Charles Mark James on 20 March 2013 (2 pages)
19 December 2013Director's details changed for Michael Charles Mark James on 20 March 2013 (2 pages)
19 December 2013Secretary's details changed for Annabel Portia Wright on 20 March 2013 (1 page)
19 December 2013Director's details changed for Annabel Portia Wright on 20 March 2013 (2 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 75,000
(5 pages)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
1 March 2013Full accounts made up to 31 August 2012 (15 pages)
1 March 2013Full accounts made up to 31 August 2012 (15 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
1 March 2012Full accounts made up to 31 August 2011 (17 pages)
1 March 2012Full accounts made up to 31 August 2011 (17 pages)
6 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
25 February 2011Full accounts made up to 31 August 2010 (16 pages)
25 February 2011Full accounts made up to 31 August 2010 (16 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
1 March 2010Full accounts made up to 31 August 2009 (14 pages)
1 March 2010Full accounts made up to 31 August 2009 (14 pages)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
24 March 2009Full accounts made up to 31 August 2008 (14 pages)
24 March 2009Full accounts made up to 31 August 2008 (14 pages)
18 March 2009Appointment terminated director richard whately (1 page)
18 March 2009Return made up to 13/12/08; full list of members (3 pages)
18 March 2009Return made up to 13/12/08; full list of members (3 pages)
18 March 2009Appointment terminated director richard whately (1 page)
29 March 2008Full accounts made up to 31 August 2007 (14 pages)
29 March 2008Full accounts made up to 31 August 2007 (14 pages)
5 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2008Gbp nc 50000/75000\24/09/07 (1 page)
5 March 2008Ad 24/12/07\gbp si 25000@1=25000\gbp ic 50000/75000\ (2 pages)
5 March 2008Gbp nc 50000/75000\24/09/07 (1 page)
5 March 2008Particulars of contract relating to shares (2 pages)
5 March 2008Particulars of contract relating to shares (2 pages)
5 March 2008Ad 24/12/07\gbp si 25000@1=25000\gbp ic 50000/75000\ (2 pages)
5 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2007Return made up to 13/12/07; full list of members (2 pages)
27 December 2007Return made up to 13/12/07; full list of members (2 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
5 April 2007Full accounts made up to 31 August 2006 (13 pages)
5 April 2007Full accounts made up to 31 August 2006 (13 pages)
5 March 2007Return made up to 13/12/06; full list of members (2 pages)
5 March 2007Return made up to 13/12/06; full list of members (2 pages)
29 March 2006Full accounts made up to 31 August 2005 (10 pages)
29 March 2006Full accounts made up to 31 August 2005 (10 pages)
29 December 2005Return made up to 13/12/05; full list of members (2 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005New secretary appointed (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Return made up to 13/12/05; full list of members (2 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director resigned (1 page)
29 December 2005New secretary appointed (1 page)
25 October 2005Particulars of mortgage/charge (9 pages)
25 October 2005Particulars of mortgage/charge (9 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
5 September 2005Company name changed freightforce PLC\certificate issued on 05/09/05 (2 pages)
5 September 2005Company name changed freightforce PLC\certificate issued on 05/09/05 (2 pages)
3 June 2005Full accounts made up to 31 August 2004 (10 pages)
3 June 2005Full accounts made up to 31 August 2004 (10 pages)
24 December 2004Return made up to 13/12/04; full list of members (7 pages)
24 December 2004Return made up to 13/12/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 August 2003 (10 pages)
2 April 2004Full accounts made up to 31 August 2003 (10 pages)
10 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2003Registered office changed on 06/12/03 from: 8TH floor 17 lansdowne road croydon surrey CR0 2BX (1 page)
6 December 2003Registered office changed on 06/12/03 from: 8TH floor 17 lansdowne road croydon surrey CR0 2BX (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
3 April 2003Full accounts made up to 31 August 2002 (8 pages)
3 April 2003Full accounts made up to 31 August 2002 (8 pages)
19 December 2002Return made up to 13/12/02; full list of members (7 pages)
19 December 2002Return made up to 13/12/02; full list of members (7 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
26 March 2002Full accounts made up to 31 August 2001 (10 pages)
26 March 2002Full accounts made up to 31 August 2001 (10 pages)
14 January 2002Return made up to 13/12/01; full list of members (6 pages)
14 January 2002Return made up to 13/12/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 August 2000 (10 pages)
28 March 2001Full accounts made up to 31 August 2000 (10 pages)
6 February 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2000Registered office changed on 18/09/00 from: rowan house smallfield road horley surrey RH6 9AU (1 page)
18 September 2000Registered office changed on 18/09/00 from: rowan house smallfield road horley surrey RH6 9AU (1 page)
30 May 2000Company name changed euroscan rentals PLC\certificate issued on 31/05/00 (2 pages)
30 May 2000Company name changed euroscan rentals PLC\certificate issued on 31/05/00 (2 pages)
2 March 2000Full accounts made up to 31 August 1999 (10 pages)
2 March 2000Full accounts made up to 31 August 1999 (10 pages)
21 December 1999Return made up to 13/12/99; full list of members (6 pages)
21 December 1999Return made up to 13/12/99; full list of members (6 pages)
26 March 1999Full accounts made up to 31 August 1998 (10 pages)
26 March 1999Full accounts made up to 31 August 1998 (10 pages)
21 December 1998Return made up to 13/12/98; no change of members (4 pages)
21 December 1998Return made up to 13/12/98; no change of members (4 pages)
24 November 1998Registered office changed on 24/11/98 from: tornado house 164 thornton road thornton heath surrey CR7 6BB (1 page)
24 November 1998Registered office changed on 24/11/98 from: tornado house 164 thornton road thornton heath surrey CR7 6BB (1 page)
6 July 1998Particulars of mortgage/charge (3 pages)
6 July 1998Particulars of mortgage/charge (3 pages)
9 February 1998Full accounts made up to 31 August 1997 (11 pages)
9 February 1998Full accounts made up to 31 August 1997 (11 pages)
4 February 1998Company name changed easi - link PLC\certificate issued on 05/02/98 (2 pages)
4 February 1998Company name changed easi - link PLC\certificate issued on 05/02/98 (2 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Return made up to 13/12/97; full list of members (6 pages)
16 January 1998Return made up to 13/12/97; full list of members (6 pages)
21 March 1997Full accounts made up to 31 August 1996 (10 pages)
21 March 1997Full accounts made up to 31 August 1996 (10 pages)
29 January 1997Return made up to 13/12/96; no change of members (4 pages)
29 January 1997Return made up to 13/12/96; no change of members (4 pages)
2 April 1996Return made up to 13/12/95; full list of members (8 pages)
2 April 1996Return made up to 13/12/95; full list of members (8 pages)
26 January 1996Full accounts made up to 31 August 1995 (9 pages)
26 January 1996Full accounts made up to 31 August 1995 (9 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995New secretary appointed (2 pages)
28 April 1995Secretary resigned (2 pages)
28 April 1995Secretary resigned (2 pages)
23 January 1995New director appointed (2 pages)
23 January 1995New director appointed (2 pages)
11 January 1995Registered office changed on 11/01/95 from: trinity house heather park drive wembley middlesex H40 1SX (1 page)
11 January 1995Accounting reference date extended from 31/05 to 31/08 (1 page)
11 January 1995Director resigned (2 pages)
11 January 1995Director resigned (2 pages)
11 January 1995Accounting reference date extended from 31/05 to 31/08 (1 page)
11 January 1995Registered office changed on 11/01/95 from: trinity house heather park drive wembley middlesex H40 1SX (1 page)
6 December 1994Return made up to 13/12/94; no change of members (4 pages)
6 December 1994Return made up to 13/12/94; no change of members (4 pages)
24 November 1994Full accounts made up to 31 May 1994 (11 pages)
24 November 1994Full accounts made up to 31 May 1994 (11 pages)
11 January 1994Return made up to 13/12/93; no change of members (5 pages)
11 January 1994Return made up to 13/12/93; no change of members (5 pages)
5 September 1993Full accounts made up to 31 May 1993 (11 pages)
5 September 1993Full accounts made up to 31 May 1993 (11 pages)
10 February 1993Return made up to 13/12/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 February 1993Return made up to 13/12/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 August 1992Accounting reference date notified as 31/05 (1 page)
27 August 1992Accounting reference date notified as 31/05 (1 page)
14 February 1992Application for reregistration from private to PLC (1 page)
14 February 1992Declaration on reregistration from private to PLC (1 page)
14 February 1992Auditor's report (1 page)
14 February 1992Application for reregistration from private to PLC (1 page)
14 February 1992Balance Sheet (2 pages)
14 February 1992Re-registration of Memorandum and Articles (9 pages)
14 February 1992Auditor's statement (1 page)
14 February 1992Declaration on reregistration from private to PLC (1 page)
14 February 1992Re-registration of Memorandum and Articles (9 pages)
14 February 1992Auditor's statement (1 page)
14 February 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 February 1992Certificate of re-registration from Private to Public Limited Company (1 page)
14 February 1992Auditor's report (1 page)
14 February 1992Certificate of re-registration from Private to Public Limited Company (1 page)
14 February 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 February 1992Balance Sheet (2 pages)
13 December 1991Incorporation (17 pages)
13 December 1991Incorporation (17 pages)