Broadheath
Altrincham
Cheshire
WA14 5DH
Secretary Name | Mr Peter Stanley Cartwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean Street Atlantic Street Trading Estate Broadheath Altrincham Cheshire WA14 5DH |
Director Name | Mrs Lisa Christina Cartwright |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2015(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Head Office Atlantic Street Broadheath Altrincham Cheshire WA14 5EW |
Director Name | Mr Mark Robert Cartwright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2016(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Head Office Atlantic Street Broadheath Altrincham Cheshire WA14 5EW |
Director Name | Mr Samuel Newton |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 8 Malvern Drive Altrincham Cheshire WA14 4NQ |
Director Name | John Cartwright |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(13 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 08 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean Street Atlantic Street Trading Estate Broadheath Altrincham Cheshire WA14 5DH |
Director Name | Mr Alan Cartwright |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 02 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Street Atlantic Street Trading Estate Broadheath Altrincham Cheshire WA14 5DH |
Director Name | Mr Steven Cartwright |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 08 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean Street Atlantic Street Trading Estate Broadheath Altrincham Cheshire WA14 5DH |
Website | cartwright-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9280966 |
Telephone region | Manchester |
Registered Address | Head Office Atlantic Street Broadheath Altrincham Cheshire WA14 5EW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
100 at £1 | Nominee Of S Cartwright & Sons (Coachbuilders) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 December 2019 | Delivered on: 20 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
29 February 2016 | Delivered on: 10 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 November 1994 | Delivered on: 10 November 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Landon the south side of atlantic street altrincham cheshire t/no GM412969AND the proceeds of sale thereof and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 May 1994 | Delivered on: 17 May 1994 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: 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. See the mortgage charge document for full details. Outstanding |
9 June 1988 | Delivered on: 17 June 1988 Satisfied on: 20 September 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - south side of atlantic street, altrincham trafford greater manchester t/no GM412969 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1986 | Delivered on: 21 November 1986 Satisfied on: 20 September 1994 Persons entitled: Trafford Borough Council Classification: Legal charge Secured details: Sterling pounds 135,000 and further advances due from the company to the chargee not exceeding sterling pounds 300,000. Particulars: F/Hold land and buildings to be erected thereon title no gm 412969. Fully Satisfied |
28 April 1986 | Delivered on: 16 May 1986 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land on south side of atlantic street altrincham, trafford greater manchester.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
27 July 1984 | Delivered on: 4 August 1984 Satisfied on: 20 September 1994 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 fixtures & fittings fixed plant and machinery. Fully Satisfied |
22 February 1983 | Delivered on: 7 March 1983 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 c/hold & l/hold properties and/or the proceeds of sale thereof fixed & floating charge on undertaking and all property and assets present and future including goodwill, book debts and the benefit of any licences. Fully Satisfied |
15 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
---|---|
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 November 2016 | Satisfaction of charge 7 in full (4 pages) |
29 October 2016 | Satisfaction of charge 6 in full (4 pages) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
10 March 2016 | Registration of charge 013280330008, created on 29 February 2016 (30 pages) |
25 February 2016 | Appointment of Mr Mark Robert Cartwright as a director on 24 February 2016 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
25 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 April 2015 | Appointment of Lisa Christina Cartwright as a director on 14 April 2015 (3 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
11 March 2014 | Termination of appointment of Steven Cartwright as a director (1 page) |
11 March 2014 | Termination of appointment of John Cartwright as a director (1 page) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Termination of appointment of Alan Cartwright as a director (1 page) |
25 June 2012 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ on 25 June 2012 (1 page) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
21 September 2010 | Secretary's details changed for Peter Stanley Cartwright on 20 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Peter Stanley Cartwright on 20 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Steven Cartwright on 20 September 2010 (2 pages) |
21 September 2010 | Director's details changed for John Cartwright on 20 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Alan Cartwright on 20 September 2010 (2 pages) |
13 August 2010 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 13 August 2010 (1 page) |
30 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
12 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
8 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
24 August 2007 | Return made up to 20/07/07; full list of members (8 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
7 August 2006 | Return made up to 20/07/06; full list of members (8 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
12 August 2005 | Return made up to 20/07/05; full list of members
|
15 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
24 August 2004 | Return made up to 20/07/04; full list of members
|
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
31 December 2003 | Director resigned (1 page) |
19 September 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
26 July 2003 | Return made up to 20/07/03; full list of members (8 pages) |
27 October 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
26 July 2002 | Return made up to 20/07/02; full list of members (8 pages) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
2 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
29 November 1999 | Accounts for a small company made up to 28 March 1999 (4 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members (8 pages) |
10 December 1998 | Accounts for a small company made up to 3 April 1998 (5 pages) |
10 December 1998 | Accounts for a small company made up to 3 April 1998 (5 pages) |
5 August 1998 | Return made up to 20/07/98; no change of members (6 pages) |
10 November 1997 | Accounts for a small company made up to 4 April 1997 (5 pages) |
10 November 1997 | Accounts for a small company made up to 4 April 1997 (5 pages) |
20 July 1997 | Return made up to 20/07/97; no change of members (6 pages) |
24 January 1997 | Declaration of mortgage charge released/ceased (1 page) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 August 1996 | Return made up to 20/07/96; full list of members (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 July 1995 | Return made up to 20/07/95; no change of members (6 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester hse 38-42 peter st manchester M2 5GP (1 page) |
1 September 1977 | Incorporation (16 pages) |