Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARTWRIGHT SPECIALIST VEHICLES LIMITED
Company Information for

CARTWRIGHT SPECIALIST VEHICLES LIMITED

HEAD OFFICE ATLANTIC STREET, BROADHEATH, ALTRINCHAM, CHESHIRE, WA14 5EW,
Company Registration Number
02617898
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cartwright Specialist Vehicles Ltd
CARTWRIGHT SPECIALIST VEHICLES LIMITED was founded on 1991-06-06 and has its registered office in Altrincham. The organisation's status is listed as "Active - Proposal to Strike off". Cartwright Specialist Vehicles Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARTWRIGHT SPECIALIST VEHICLES LIMITED
 
Legal Registered Office
HEAD OFFICE ATLANTIC STREET
BROADHEATH
ALTRINCHAM
CHESHIRE
WA14 5EW
Other companies in WA14
 
Previous Names
CARTWRIGHT SERVICES LIMITED16/07/2015
Filing Information
Company Number 02617898
Company ID Number 02617898
Date formed 1991-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-05-05 14:49:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTWRIGHT SPECIALIST VEHICLES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARTWRIGHT SPECIALIST VEHICLES LIMITED

Current Directors
Officer Role Date Appointed
MARK ROBERT CARTWRIGHT
Director 2015-06-16
PETER STANLEY CARTWRIGHT
Director 1991-06-06
LISA CHRISTINA LEE
Director 2015-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN CARTWRIGHT
Director 2014-03-08 2015-04-14
STEVEN CARTWRIGHT
Director 1991-06-18 2014-03-08
ALAN CARTWRIGHT
Company Secretary 1991-06-06 2011-11-02
ALAN CARTWRIGHT
Director 1991-06-06 2011-11-02
DOROTHY MAY GRAEME
Nominated Secretary 1991-06-06 1991-06-06
LESLEY JOYCE GRAEME
Nominated Director 1991-06-06 1991-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT CARTWRIGHT CARTWRIGHT INTERMODAL LEASING LIMITED Director 2016-02-24 CURRENT 1994-07-18 Active - Proposal to Strike off
MARK ROBERT CARTWRIGHT CARTWRIGHT FABRICATIONS LIMITED Director 2016-02-24 CURRENT 1987-12-24 Liquidation
MARK ROBERT CARTWRIGHT CCL REALISATIONS 2020 LIMITED Director 2016-02-24 CURRENT 1994-01-19 Liquidation
MARK ROBERT CARTWRIGHT CARTWRIGHT TRAILERS LIMITED Director 2016-02-24 CURRENT 1977-09-01 Active - Proposal to Strike off
MARK ROBERT CARTWRIGHT CARTWRIGHT HOLDINGS LTD Director 2015-03-26 CURRENT 2015-03-20 In Administration/Administrative Receiver
MARK ROBERT CARTWRIGHT SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) Director 2015-01-01 CURRENT 1902-07-16 Active
MARK ROBERT CARTWRIGHT CFL REALISATIONS 2020 LIMITED Director 2009-05-15 CURRENT 1986-09-29 Liquidation
MARK ROBERT CARTWRIGHT CRL REALISATIONS 2020 LIMITED Director 2006-05-25 CURRENT 1993-03-30 Liquidation
MARK ROBERT CARTWRIGHT SCSC REALISATIONS LIMITED Director 1999-02-26 CURRENT 1961-03-24 Liquidation
MARK ROBERT CARTWRIGHT CARTWRIGHT FREIGHT SYSTEMS LIMITED Director 1997-05-01 CURRENT 1979-12-07 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CFSGL REALISATIONS 2020 LIMITED Director 2017-07-07 CURRENT 2017-07-07 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT HOLDINGS LTD Director 2015-03-20 CURRENT 2015-03-20 In Administration/Administrative Receiver
PETER STANLEY CARTWRIGHT CPL REALISATIONS 2020 LIMITED Director 2012-04-01 CURRENT 1995-11-07 Liquidation
PETER STANLEY CARTWRIGHT CF1 LIMITED Director 1998-02-10 CURRENT 1997-07-02 Liquidation
PETER STANLEY CARTWRIGHT CFSL REALISATIONS LIMITED Director 1995-08-24 CURRENT 1995-04-12 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT INTERMODAL LEASING LIMITED Director 1994-09-08 CURRENT 1994-07-18 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CCL REALISATIONS 2020 LIMITED Director 1994-01-19 CURRENT 1994-01-19 Liquidation
PETER STANLEY CARTWRIGHT CRL REALISATIONS 2020 LIMITED Director 1993-10-01 CURRENT 1993-03-30 Liquidation
PETER STANLEY CARTWRIGHT SCSC REALISATIONS LIMITED Director 1992-07-20 CURRENT 1961-03-24 Liquidation
PETER STANLEY CARTWRIGHT CFL REALISATIONS 2020 LIMITED Director 1991-07-20 CURRENT 1986-09-29 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT FABRICATIONS LIMITED Director 1991-07-20 CURRENT 1987-12-24 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT FREIGHT SYSTEMS LIMITED Director 1991-07-20 CURRENT 1979-12-07 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CARTWRIGHT TRAILERS LIMITED Director 1991-07-20 CURRENT 1977-09-01 Active - Proposal to Strike off
LISA CHRISTINA LEE CARTWRIGHT INTERMODAL LEASING LIMITED Director 2016-02-24 CURRENT 1994-07-18 Active - Proposal to Strike off
LISA CHRISTINA LEE CFL REALISATIONS 2020 LIMITED Director 2016-02-24 CURRENT 1986-09-29 Liquidation
LISA CHRISTINA LEE CCL REALISATIONS 2020 LIMITED Director 2016-02-24 CURRENT 1994-01-19 Liquidation
LISA CHRISTINA LEE CARTWRIGHT FREIGHT SYSTEMS LIMITED Director 2016-02-24 CURRENT 1979-12-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026178980004
2020-03-10MEM/ARTSARTICLES OF ASSOCIATION
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2020-01-15RES13Resolutions passed:
  • Company documents & business 13/12/2019
  • ALTER ARTICLES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026178980005
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026178980004
2015-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-04AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-04AP01DIRECTOR APPOINTED MR MARK ROBERT CARTWRIGHT
2015-07-16RES15CHANGE OF NAME 15/07/2015
2015-07-16CERTNMCOMPANY NAME CHANGED CARTWRIGHT SERVICES LIMITED CERTIFICATE ISSUED ON 16/07/15
2015-07-16CERTNMCOMPANY NAME CHANGED CARTWRIGHT SERVICES LIMITED CERTIFICATE ISSUED ON 16/07/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-02AR0106/06/15 ANNUAL RETURN FULL LIST
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN CARTWRIGHT
2015-04-28AP01DIRECTOR APPOINTED LISA CHRISTINA LEE
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-24AR0106/06/14 ANNUAL RETURN FULL LIST
2014-03-12AP01DIRECTOR APPOINTED MR ALAN JOHN CARTWRIGHT
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CARTWRIGHT
2014-03-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN CARTWRIGHT
2014-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25AR0106/06/13 ANNUAL RETURN FULL LIST
2012-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-20AR0106/06/12 ANNUAL RETURN FULL LIST
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CARTWRIGHT
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2012 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ
2011-08-01AR0106/06/11 FULL LIST
2011-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CARTWRIGHT / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY CARTWRIGHT / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CARTWRIGHT / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CARTWRIGHT / 20/09/2010
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ
2010-07-05AR0106/06/10 FULL LIST
2010-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-03363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-20363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-16363sRETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-17363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-15363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-24288cDIRECTOR'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-10363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-17363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2001-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-18363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2000-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-14363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/99
1999-06-10363sRETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/98
1998-06-17363sRETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/97
1997-07-28363sRETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS
1996-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-10363sRETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-27287REGISTERED OFFICE CHANGED ON 27/06/95 FROM: COLCHESTER HOUSE 38-42 PETER ST MANCHESTER M2 5GP
1995-06-14363sRETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS
1994-11-10395PARTICULARS OF MORTGAGE/CHARGE
1994-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-06-09363sRETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS
1994-05-17395PARTICULARS OF MORTGAGE/CHARGE
1993-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-17363sRETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS
1993-04-19288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CARTWRIGHT SPECIALIST VEHICLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARTWRIGHT SPECIALIST VEHICLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-29 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1994-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-10-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARTWRIGHT SPECIALIST VEHICLES LIMITED

Intangible Assets
Patents
We have not found any records of CARTWRIGHT SPECIALIST VEHICLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARTWRIGHT SPECIALIST VEHICLES LIMITED
Trademarks
We have not found any records of CARTWRIGHT SPECIALIST VEHICLES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARTWRIGHT SPECIALIST VEHICLES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-05-20 GBP £845
Dudley Borough Council 2014-05-20 GBP £845

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARTWRIGHT SPECIALIST VEHICLES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARTWRIGHT SPECIALIST VEHICLES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARTWRIGHT SPECIALIST VEHICLES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.