Broadheath
Altrincham
Cheshire
WA14 5DH
Secretary Name | Mr Peter Stanley Cartwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 1 month (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 | 24 February 2016(21 years, 7 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 | Mrs Lisa Christina Lee |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2016(21 years, 7 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 | John Cartwright |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1994 |
Appointment Duration | 19 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 Steven Cartwright |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(1 week, 4 days after company formation) |
Appointment Duration | 19 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 |
Director Name | Eric Wilfred Chorley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(1 week, 4 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | Oleander 9 Castle Hill Prestbury Macclesfield Cheshire SK10 4AR |
Director Name | Mr Richard Cooper Jackson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(1 week, 4 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Oaks Towers Road Poynton Cheshire SK12 1DA |
Director Name | Michael John Law |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 July 1997) |
Role | Company Director |
Correspondence Address | PO Box 338 Teulada 03725 Alicante Spain |
Secretary Name | Mr Richard Cooper Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(1 week, 4 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Oaks Towers Road Poynton Cheshire SK12 1DA |
Director Name | Mr Alan Cartwright |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
10k at £1 | S. Cartwright & Sons (Coach Builders) 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 |
12 January 1998 | Delivered on: 15 January 1998 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 |
15 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
---|---|
15 August 2017 | Notification of Christina Cartwright as a person with significant control on 6 April 2016 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 October 2016 | Satisfaction of charge 1 in full (4 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
10 March 2016 | Registration of charge 029498960002, 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) |
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) |
25 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 September 2014 | Annual return made up to 18 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 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 August 2012 | Annual return made up to 18 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 England on 25 June 2012 (1 page) |
27 July 2011 | Annual return made up to 18 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 | Director's details changed for Mr Alan 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 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 Peter Stanley 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 18 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 18/07/09; full list of members (4 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
25 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
24 August 2007 | Return made up to 18/07/07; full list of members (8 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
1 August 2006 | Return made up to 18/07/06; 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 18/07/05; full list of members (8 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
24 August 2004 | Return made up to 18/07/04; full list of members
|
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (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 18/07/03; full list of members (8 pages) |
27 October 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
24 July 2002 | Return made up to 18/07/02; full list of members (8 pages) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
20 July 2001 | Return made up to 18/07/01; full list of members (7 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 July 2000 | Return made up to 18/07/00; 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 18/07/99; full list of members (6 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) |
14 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 October 1997 | Director resigned (1 page) |
21 July 1997 | Return made up to 18/07/97; no change of members (6 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 August 1996 | Return made up to 18/07/96; full list of members (8 pages) |
12 January 1996 | Secretary resigned (2 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 September 1994 | Company name changed stopmode LIMITED\certificate issued on 19/09/94 (2 pages) |
18 July 1994 | Incorporation (9 pages) |