Broadheath
Altrincham
Cheshire
WA14 5DH
Secretary Name | Mr Peter Stanley Cartwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1991(11 years, 7 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 | Mr Mark Robert Cartwright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(17 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 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 Lee |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2016(36 years, 2 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 Alan Cartwright |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(11 years, 7 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 | John Cartwright |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(11 years, 7 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 |
---|
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 |
240k at £1 | S. Cartwright & Sons (Coachbuilders) LTD 75.00% Ordinary A |
---|---|
80k at £1 | S. Cartwright & Sons (Coachbuilders) LTD 25.00% Ordinary B |
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: 18 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 November 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 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: 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 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 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 1989 | Delivered 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 |
24 July 2017 | Notification of Christina Cartwright as a person with significant control on 6 April 2016 (2 pages) |
---|---|
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (8 pages) |
18 March 2016 | Registration of charge 014656590007, created on 29 February 2016 (30 pages) |
25 February 2016 | Appointment of Mrs Lisa Christina Lee 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) |
15 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
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 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 (4 pages) |
17 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 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 England on 25 June 2012 (1 page) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (8 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 Mr Alan 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 John Cartwright on 20 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Mark Robert 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 (8 pages) |
30 July 2010 | Director's details changed for John Cartwright on 20 July 2010 (2 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 (5 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
8 August 2008 | Return made up to 20/07/08; full list of members (5 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
24 August 2007 | Return made up to 20/07/07; full list of members (8 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
1 August 2006 | Return made up to 20/07/06; full list of members (8 pages) |
23 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
|
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Return made up to 20/07/04; full list of members
|
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 medium company made up to 31 March 2000 (11 pages) |
24 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
29 November 1999 | Accounts for a medium company made up to 28 March 1999 (13 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
10 December 1998 | Accounts for a medium company made up to 3 April 1998 (14 pages) |
10 December 1998 | Accounts for a medium company made up to 3 April 1998 (14 pages) |
5 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
10 November 1997 | Accounts for a medium company made up to 4 April 1997 (15 pages) |
10 November 1997 | Accounts for a medium company made up to 4 April 1997 (15 pages) |
19 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
3 June 1997 | New director appointed (2 pages) |
24 January 1997 | Declaration of mortgage charge released/ceased (1 page) |
8 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
23 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
24 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38/42 peter st manchester M2 5GP (1 page) |
7 December 1979 | Incorporation (15 pages) |