Company NameCartwright Freight Systems Limited
Company StatusDissolved
Company Number01465659
CategoryPrivate Limited Company
Incorporation Date7 December 1979(44 years, 5 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Peter Stanley Cartwright
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(11 years, 7 months after company formation)
Appointment Duration29 years, 8 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Street Atlantic Street Trading Estate
Broadheath
Altrincham
Cheshire
WA14 5DH
Secretary NameMr Peter Stanley Cartwright
NationalityBritish
StatusClosed
Appointed20 July 1991(11 years, 7 months after company formation)
Appointment Duration29 years, 8 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Street Atlantic Street Trading Estate
Broadheath
Altrincham
Cheshire
WA14 5DH
Director NameMr Mark Robert Cartwright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(17 years, 4 months after company formation)
Appointment Duration23 years, 11 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Street Atlantic Street Trading Estate
Broadheath
Altrincham
Cheshire
WA14 5DH
Director NameMrs Lisa Christina Lee
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2016(36 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHead Office Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5EW
Director NameMr Alan Cartwright
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(11 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Street Atlantic Street Trading Estate
Broadheath
Altrincham
Cheshire
WA14 5DH
Director NameJohn Cartwright
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(11 years, 7 months after company formation)
Appointment Duration22 years, 7 months (resigned 08 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Street Atlantic Street Trading Estate
Broadheath
Altrincham
Cheshire
WA14 5DH

Contact

Websitecartwright-group.co.uk

Location

Registered AddressHead Office Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5EW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

240k at £1S. Cartwright & Sons (Coachbuilders) LTD
75.00%
Ordinary A
80k at £1S. Cartwright & Sons (Coachbuilders) LTD
25.00%
Ordinary B

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 December 2019Delivered on: 20 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 February 2016Delivered on: 18 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 November 1994Delivered on: 10 November 1994
Satisfied on: 14 December 2006
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: Property k/as land and buildings lying to the south of atlantic street, altrincham, cheshire t/no GM236410 the proceeds of sale thereof. 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.
Fully Satisfied
8 November 1994Delivered on: 10 November 1994
Satisfied on: 14 December 2006
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: Property k/as land and buildings to the south of atlantic street, altrincham, cheshire the proceeds of sale thereof. 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.
Fully Satisfied
16 May 1994Delivered on: 17 May 1994
Satisfied on: 14 December 2006
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.
Fully Satisfied
27 July 1984Delivered 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: Including trade fixtures the property being:- freehold land & bldgs at unit (2) atlantic st broadheath altrincham. Title no: gm 236410. 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.
Fully Satisfied
22 February 1983Delivered 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 the company's f/h or l/h properties and the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
3 April 1989Delivered on: 10 April 1981
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: London south side of atlantic street, broadheath altrincham, greater manchester gm 68698. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 July 2017Notification of Christina Cartwright as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Confirmation statement made on 20 July 2016 with updates (8 pages)
18 March 2016Registration of charge 014656590007, created on 29 February 2016 (30 pages)
25 February 2016Appointment of Mrs Lisa Christina Lee as a director on 24 February 2016 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 320,000
(6 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 320,000
(6 pages)
11 March 2014Termination of appointment of John Cartwright as a director (1 page)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 320,000
(7 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
17 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
17 August 2012Termination of appointment of Alan Cartwright as a director (1 page)
25 June 2012Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ England on 25 June 2012 (1 page)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
22 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 September 2010Secretary's details changed for Peter Stanley Cartwright on 20 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Alan Cartwright on 20 September 2010 (2 pages)
21 September 2010Director's details changed for Peter Stanley Cartwright on 20 September 2010 (2 pages)
21 September 2010Director's details changed for John Cartwright on 20 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Mark Robert Cartwright on 20 September 2010 (2 pages)
13 August 2010Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 13 August 2010 (1 page)
30 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
30 July 2010Director's details changed for John Cartwright on 20 July 2010 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
12 August 2009Return made up to 20/07/09; full list of members (5 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
8 August 2008Return made up to 20/07/08; full list of members (5 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
24 August 2007Return made up to 20/07/07; full list of members (8 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
1 August 2006Return made up to 20/07/06; full list of members (8 pages)
23 September 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
12 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2003Accounts for a small company made up to 31 March 2003 (4 pages)
26 July 2003Return made up to 20/07/03; full list of members (8 pages)
27 October 2002Accounts for a small company made up to 31 March 2002 (4 pages)
26 July 2002Return made up to 20/07/02; full list of members (8 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (4 pages)
2 August 2001Return made up to 20/07/01; full list of members (7 pages)
5 December 2000Accounts for a medium company made up to 31 March 2000 (11 pages)
24 July 2000Return made up to 20/07/00; full list of members (7 pages)
29 November 1999Accounts for a medium company made up to 28 March 1999 (13 pages)
26 July 1999Return made up to 20/07/99; full list of members (6 pages)
10 December 1998Accounts for a medium company made up to 3 April 1998 (14 pages)
10 December 1998Accounts for a medium company made up to 3 April 1998 (14 pages)
5 August 1998Return made up to 20/07/98; no change of members (4 pages)
10 November 1997Accounts for a medium company made up to 4 April 1997 (15 pages)
10 November 1997Accounts for a medium company made up to 4 April 1997 (15 pages)
19 August 1997Return made up to 20/07/97; no change of members (4 pages)
3 June 1997New director appointed (2 pages)
24 January 1997Declaration of mortgage charge released/ceased (1 page)
8 November 1996Full accounts made up to 31 March 1996 (14 pages)
23 August 1996Return made up to 20/07/96; full list of members (6 pages)
2 November 1995Full accounts made up to 31 March 1995 (17 pages)
24 July 1995Return made up to 20/07/95; no change of members (4 pages)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38/42 peter st manchester M2 5GP (1 page)
7 December 1979Incorporation (15 pages)