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 | 14 April 2015(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 29 June 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 | 16 June 2015(24 years after company formation) |
Appointment Duration | 6 years (closed 29 June 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 | 06 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Street Atlantic Street Trading Estate Broadheath Altrincham Cheshire WA14 5DH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Alan Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Street Atlantic Street Trading Estate Broadheath Altrincham Cheshire WA14 5DH |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Steven Cartwright |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 8 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 John Cartwright |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2014(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Head Office Atlantic Street Broadheath Altrincham Cheshire WA14 5EW |
Website | cartwright-group.co.uk |
---|---|
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 |
2 at £1 | 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: Land and buildings lying to the south of atlantic street altringham cheshire and the proceeds of sale. 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: 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 |
30 October 1991 | Delivered on: 1 November 1991 Satisfied on: 18 October 1994 Persons entitled: The Royal Bank of Scotland 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
21 August 2020 | Satisfaction of charge 026178980004 in full (1 page) |
---|---|
10 March 2020 | Memorandum and Articles of Association (18 pages) |
29 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
15 January 2020 | Resolutions
|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 December 2019 | Registration of charge 026178980005, created on 19 December 2019 (71 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
11 January 2017 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 November 2016 | Satisfaction of charge 2 in full (4 pages) |
19 November 2016 | Satisfaction of charge 2 in full (4 pages) |
19 November 2016 | Satisfaction of charge 3 in full (4 pages) |
19 November 2016 | Satisfaction of charge 3 in full (4 pages) |
10 March 2016 | Registration of charge 026178980004, created on 29 February 2016 (30 pages) |
10 March 2016 | Registration of charge 026178980004, created on 29 February 2016 (30 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Appointment of Mr Mark Robert Cartwright as a director on 16 June 2015 (2 pages) |
4 December 2015 | Appointment of Mr Mark Robert Cartwright as a director on 16 June 2015 (2 pages) |
16 July 2015 | Company name changed cartwright services LIMITED\certificate issued on 16/07/15
|
16 July 2015 | Company name changed cartwright services LIMITED\certificate issued on 16/07/15
|
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
28 April 2015 | Termination of appointment of Alan John Cartwright as a director on 14 April 2015 (2 pages) |
28 April 2015 | Appointment of Lisa Christina Lee as a director on 14 April 2015 (3 pages) |
28 April 2015 | Appointment of Lisa Christina Lee as a director on 14 April 2015 (3 pages) |
28 April 2015 | Termination of appointment of Alan John Cartwright as a director on 14 April 2015 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
12 March 2014 | Appointment of Mr Alan John Cartwright as a director (2 pages) |
12 March 2014 | Appointment of Mr Alan John Cartwright as a director (2 pages) |
11 March 2014 | Termination of appointment of Steven Cartwright as a director (1 page) |
11 March 2014 | Termination of appointment of Alan Cartwright as a secretary (1 page) |
11 March 2014 | Termination of appointment of Alan Cartwright as a secretary (1 page) |
11 March 2014 | Termination of appointment of Steven Cartwright as a director (1 page) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
20 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Termination of appointment of Alan Cartwright as a director (1 page) |
20 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
20 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) |
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 6 June 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 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 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 Mr Alan Cartwright on 20 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Mr Alan 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 Peter Stanley Cartwright on 20 September 2010 (2 pages) |
21 September 2010 | Secretary'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) |
13 August 2010 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 13 August 2010 (1 page) |
5 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 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) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
20 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
16 August 2007 | Return made up to 06/06/07; no change of members (7 pages) |
16 August 2007 | Return made up to 06/06/07; no change of members (7 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
17 August 2006 | Return made up to 06/06/06; full list of members (7 pages) |
17 August 2006 | Return made up to 06/06/06; full list of members (7 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
15 June 2005 | Return made up to 06/06/05; full list of members
|
15 June 2005 | Return made up to 06/06/05; full list of members
|
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
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) |
15 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
18 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
27 October 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
17 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
18 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
18 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
14 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
29 November 1999 | Accounts for a small company made up to 28 March 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 28 March 1999 (5 pages) |
10 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
10 June 1999 | Return made up to 06/06/99; no change of members (4 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) |
10 December 1998 | Accounts for a small company made up to 3 April 1998 (5 pages) |
17 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 06/06/98; full list 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) |
10 November 1997 | Accounts for a small company made up to 4 April 1997 (5 pages) |
28 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
28 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
10 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
14 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
6 June 1991 | Incorporation (15 pages) |
6 June 1991 | Incorporation (15 pages) |