Company NameCartwright Intermodal Leasing Limited
Company StatusDissolved
Company Number02949896
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)
Previous NamesStopmode Limited and EC Intermodal Limited

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
Appointed08 September 1994(1 month, 3 weeks after company formation)
Appointment Duration26 years, 7 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
Appointed09 February 1995(6 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month (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
Appointed24 February 2016(21 years, 7 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 NameMrs Lisa Christina Lee
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2016(21 years, 7 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 NameJohn Cartwright
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1994
Appointment Duration19 years, 8 months (resigned 08 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Street Atlantic Street Trading Estate
Broadheath
Altrincham
Cheshire
WA14 5DH
Director NameMr Steven Cartwright
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(1 week, 4 days after company formation)
Appointment Duration19 years, 7 months (resigned 08 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Street Atlantic Street Trading Estate
Broadheath
Altrincham
Cheshire
WA14 5DH
Director NameEric Wilfred Chorley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(1 week, 4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 February 1995)
RoleCompany Director
Correspondence AddressOleander 9 Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AR
Director NameMr Richard Cooper Jackson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(1 week, 4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Oaks Towers Road
Poynton
Cheshire
SK12 1DA
Director NameMichael John Law
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 1997)
RoleCompany Director
Correspondence AddressPO Box 338
Teulada
03725
Alicante
Spain
Secretary NameMr Richard Cooper Jackson
NationalityBritish
StatusResigned
Appointed29 July 1994(1 week, 4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Oaks Towers Road
Poynton
Cheshire
SK12 1DA
Director NameMr Alan Cartwright
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(1 month, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Street Atlantic Street Trading Estate
Broadheath
Altrincham
Cheshire
WA14 5DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

10k at £1S. Cartwright & Sons (Coach Builders) LTD
100.00%
Ordinary

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: 10 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 January 1998Delivered 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

Filing History

15 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
15 August 2017Notification of Christina Cartwright as a person with significant control on 6 April 2016 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 October 2016Satisfaction of charge 1 in full (4 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
10 March 2016Registration of charge 029498960002, created on 29 February 2016 (30 pages)
25 February 2016Appointment of Mr Mark Robert Cartwright as a director on 24 February 2016 (2 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)
25 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,000
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10,000
(4 pages)
11 March 2014Termination of appointment of Steven Cartwright as a director (1 page)
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 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 10,000
(6 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 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)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
22 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 September 2010Director's details changed for Mr Alan 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 Steven 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 2010Secretary's details changed for Peter Stanley 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 18 July 2010 with a full list of shareholders (7 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 18/07/09; full list of members (4 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
25 July 2008Return made up to 18/07/08; full list of members (4 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
24 August 2007Return made up to 18/07/07; full list of members (8 pages)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
1 August 2006Return made up to 18/07/06; 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 18/07/05; full list of members (8 pages)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
19 September 2003Accounts for a small company made up to 31 March 2003 (4 pages)
26 July 2003Return made up to 18/07/03; full list of members (8 pages)
27 October 2002Accounts for a small company made up to 31 March 2002 (4 pages)
24 July 2002Return made up to 18/07/02; full list of members (8 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (4 pages)
20 July 2001Return made up to 18/07/01; full list of members (7 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 July 2000Return made up to 18/07/00; full list of members (7 pages)
29 November 1999Accounts for a small company made up to 28 March 1999 (4 pages)
26 July 1999Return made up to 18/07/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 3 April 1998 (5 pages)
10 December 1998Accounts for a small company made up to 3 April 1998 (5 pages)
14 July 1998Return made up to 18/07/98; no change of members (4 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
2 October 1997Director resigned (1 page)
21 July 1997Return made up to 18/07/97; no change of members (6 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 August 1996Return made up to 18/07/96; full list of members (8 pages)
12 January 1996Secretary resigned (2 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
16 September 1994Company name changed stopmode LIMITED\certificate issued on 19/09/94 (2 pages)
18 July 1994Incorporation (9 pages)