Get an alert when JOHN ARTIS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-14 (in 2mo)

Last made up 2025-06-30

Watchouts

None on the register

Cash

£2M

+74.2% vs 2023

Net assets

£4M

+16.1% vs 2023

Employees

33

-5.7% vs 2023

Profit before tax

£792K

-28.9% vs 2023

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2023-01-312023-12-312024-12-31
Turnover £11,338,527£10,668,726
Operating profit £1,081,459£754,284
Profit before tax £1,113,555£791,989
Net profit £822,113£602,267
Cash £1,139,951£1,985,726
Total assets less current liabilities
Net assets £3,741,278£4,343,545
Equity £3,919,165£3,741,278£4,343,545
Average employees 3533
Wages £1,694,759£1,563,248

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-01-312023-12-312024-12-31
Operating margin 9.5%7.1%
Net margin 7.3%5.6%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

4 active · 25 resigned

Name Role Appointed Born Nationality
DAVIS, Jonathan Richard Secretary 2019-02-01
DAVIS, Jonathan Richard Director 2019-02-01 Jul 1976 British
KNIGHT, James Peter Paul Director 2026-04-02 Jun 1969 British
VON STÜLPNAGEL, Nicolas Director 2026-04-02 Nov 1989 German
Show 25 resigned officers
Name Role Appointed Resigned
ARTIS, John Anthony Secretary 1993-03-22 1995-05-11
ARTIS, Marjorie Josephine Secretary 1993-03-21
BENNETT, Phillip James Secretary 1998-08-07 1999-11-26
WEEDEN, Colin Guy Secretary 2008-05-21 2019-01-31
WEEDEN, Colin Guy Secretary 1995-05-11 1998-08-07
ARQUAL SECRETARY LIMITED Corporate Secretary 2003-02-12 2004-06-23
GWB SECRETARY LIMITED Corporate Secretary 2004-06-23 2008-05-21
GWB SECRETARY LIMITED Corporate Secretary 1999-11-26 2003-02-12
ARTIS, John Anthony Director 2017-12-31
DALY, Edward Steven Director 1998-08-07
DAVIES, Keith Paul Director 2001-01-07
EGRETZBERGER, Gernot Harald Director 2018-08-01 2022-06-30
GITTERMANN, Felix Tom Director 2020-02-01 2021-01-31
GRUNDY, Noel Ralph Director 2017-10-01 2026-05-05
HEPPNER, Timothy John Director 1998-08-07
JANICKE, Stefan Director 2015-04-27 2019-12-31
JELLEY, Ian Director 2001-01-08 2017-09-30
JONES, Colin Phillip Director 2001-01-08 2003-01-31
KOLB, Uwe Director 2015-04-27 2018-07-31
MERRYWEATHER, Anthony Director 1998-08-07 2000-10-10
POWERS, Glenn Patrick Director 2000-10-10 2003-06-04
STROOTMANN, Christian Director 2015-04-27 2019-07-31
WEEDEN, Colin Guy Director 1998-09-18 2019-01-31
ARQUAL DIRECTOR LIMITED Corporate Director 2003-02-12 2004-06-23
GWB DIRECTOR LIMITED Corporate Director 2004-06-23 2008-05-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bhs Tabletop Ag Corporate entity Shares 50–75%, Voting 50–75% 2016-04-06 Ceased 2016-04-07
Bhs Tabletop Ag Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 208 total filings

Date Type Category Description
2026-05-05 TM01 officers Termination director company with name termination date PDF
2026-04-16 AP01 officers Appoint person director company with name date PDF
2026-04-10 AP01 officers Appoint person director company with name date PDF
2025-07-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-06 AA accounts Accounts with accounts type full PDF
2024-09-23 AA accounts Accounts with accounts type full
2024-08-05 CH01 officers Change person director company with change date PDF
2024-08-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-22 AA accounts Accounts with accounts type full
2022-07-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-19 TM01 officers Termination director company with name termination date PDF
2022-07-08 AA accounts Accounts with accounts type full
2021-09-25 AA accounts Accounts with accounts type full
2021-08-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-03-10 TM01 officers Termination director company with name termination date PDF
2021-02-11 MR04 mortgage Mortgage satisfy charge full PDF
2020-11-25 AA accounts Accounts with accounts type full
2020-11-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2020-09-29 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page