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

CARTVALE LIMITED

UNIT ONE CARTVALE INDUSTRIAL EST, SOFF LANE SOUTH END GOXHILL, BARROW ON HUMBER, NORTH LINCOLNSHIRE, DN19 7NA,
Company Registration Number
02741360
Private Limited Company
Active

Company Overview

About Cartvale Ltd
CARTVALE LIMITED was founded on 1992-08-20 and has its registered office in Barrow On Humber. The organisation's status is listed as "Active". Cartvale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARTVALE LIMITED
 
Legal Registered Office
UNIT ONE CARTVALE INDUSTRIAL EST
SOFF LANE SOUTH END GOXHILL
BARROW ON HUMBER
NORTH LINCOLNSHIRE
DN19 7NA
Other companies in DN19
 
Filing Information
Company Number 02741360
Company ID Number 02741360
Date formed 1992-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB613667438  
Last Datalog update: 2023-09-05 17:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTVALE 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.
Companies with same name CARTVALE LIMITED
The following companies were found which have the same name as CARTVALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARTVALE BUSBY LTD 27 MAIN ST CLARKSTON EAST REFREWSHIRE G76 8DS Active - Proposal to Strike off Company formed on the 2019-03-12
CARTVALE CARE LLP 94/102 CLARKSTON ROAD GLASGOW G44 3DH Active Company formed on the 2003-01-15
CARTVALE CONSULTING LTD FLAT 3/1 115 CARTVALE ROAD GLASGOW LANARKSHIRE G42 9RN Active Company formed on the 2007-03-08
CARTVALE CONSULTANCY SERVICES LIMITED 40 ALNWICKHILL ROAD EDINBURGH EH16 6LW Active Company formed on the 2017-08-22
CARTVALE ENTERPRISES LIMITED 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2 Dissolved Company formed on the 1992-12-02
CARTVALE INVESTMENTS LIMITED 165 PRAED STREET LONDON W2 1RH Active - Proposal to Strike off Company formed on the 2012-06-06
CARTVALE TRADING CO LTD 250 BATTLEFIELD ROAD GLASGOW G42 9HU Dissolved Company formed on the 2013-03-04

Company Officers of CARTVALE LIMITED

Current Directors
Officer Role Date Appointed
NEAL CRAIG BRUCE
Company Secretary 1992-10-14
IAN SCOTT BRUCE
Director 1992-10-14
NEAL CRAIG BRUCE
Director 1992-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY MARY ROSE BRUCE
Director 1995-02-22 1995-08-31
WILFRED BRUCE
Director 1995-02-22 1995-08-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-08-20 1993-08-20
LONDON LAW SERVICES LIMITED
Nominated Director 1992-08-20 1993-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEAL CRAIG BRUCE PELHAM INDUSTRIAL PRODUCTS LIMITED Company Secretary 1999-04-01 CURRENT 1994-12-01 Active
IAN SCOTT BRUCE BUSHWALL LIMITED Director 2000-02-25 CURRENT 1995-01-13 Active
IAN SCOTT BRUCE PELHAM INDUSTRIAL PRODUCTS LIMITED Director 1999-04-01 CURRENT 1994-12-01 Active
NEAL CRAIG BRUCE BUSHWALL LIMITED Director 2000-02-25 CURRENT 1995-01-13 Active
NEAL CRAIG BRUCE PELHAM INDUSTRIAL PRODUCTS LIMITED Director 1999-04-01 CURRENT 1994-12-01 Active

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
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-08-21CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-08-23CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL BRUCE
2018-09-28PSC04Change of details for Mr Ian Scot Bruce as a person with significant control on 2016-08-18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL CRAIG BRUCE / 08/05/2017
2017-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SCOTT BRUCE / 08/05/2017
2017-06-12CH03SECRETARY'S DETAILS CHNAGED FOR MR NEAL CRAIG BRUCE on 2017-05-08
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-07-07AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-25AR0120/08/15 ANNUAL RETURN FULL LIST
2015-07-29AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0120/08/14 ANNUAL RETURN FULL LIST
2014-07-10AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0120/08/13 ANNUAL RETURN FULL LIST
2012-08-22AR0120/08/12 ANNUAL RETURN FULL LIST
2012-07-04AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24AR0120/08/11 ANNUAL RETURN FULL LIST
2011-07-06AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-25AR0120/08/10 ANNUAL RETURN FULL LIST
2010-07-27AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-24363aReturn made up to 20/08/09; full list of members
2009-05-21AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-19AA29/02/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2007-10-15363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-10-16363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-08-26363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-09-02363(287)REGISTERED OFFICE CHANGED ON 02/09/04
2004-09-02363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-09-21363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-09-05363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-09-19363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2000-12-27225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-08-24363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
1999-10-21363aRETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-10-07225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99
1998-09-15363sRETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS
1998-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-10-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-10-01363sRETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-15363sRETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS
1995-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-10-23363sRETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS
1995-09-21288DIRECTOR RESIGNED
1995-09-21288DIRECTOR RESIGNED
1995-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-03-08288NEW DIRECTOR APPOINTED
1995-03-08288NEW DIRECTOR APPOINTED
1994-09-15363sRETURN MADE UP TO 20/08/94; CHANGE OF MEMBERS
1994-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-03-2488(2)RAD 31/08/93--------- £ SI 98@1=98 £ IC 2/100
1993-12-07287REGISTERED OFFICE CHANGED ON 07/12/93 FROM: THE HOMESTEAD JERICHO LANE EAST HALTON, GRIMSBY S.HUMBERSIDE DN40 3PZ
1993-09-22363bRETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS
1993-09-22395PARTICULARS OF MORTGAGE/CHARGE
1992-11-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-11-10287REGISTERED OFFICE CHANGED ON 10/11/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
1992-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0223255 Active Licenced property: JERICHO LANE HOMESTEAD EAST HALTON IMMINGHAM EAST HALTON GB DN40 3PZ;CARTVALE INDUSTRIAL ESTATE UNITS 1-2 SOFF LANE GOXHILL BARROW-UPON-HUMBER SOFF LANE GB DN19 7NA. Correspondance address: EAST HALTON JERICHO LANE IMMINGHAM GB DN40 3PZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CARTVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PROMPT CREDIT APPLICATION 1993-09-22 Outstanding CLOSE BROTHERS LIMITED
Creditors
Creditors Due Within One Year 2013-02-28 £ 9,665
Creditors Due Within One Year 2012-02-29 £ 8,081
Provisions For Liabilities Charges 2013-02-28 £ 1,071

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 CARTVALE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 108,883
Cash Bank In Hand 2012-02-29 £ 87,375
Current Assets 2013-02-28 £ 129,052
Current Assets 2012-02-29 £ 111,629
Debtors 2013-02-28 £ 20,169
Debtors 2012-02-29 £ 24,254
Shareholder Funds 2013-02-28 £ 135,655
Shareholder Funds 2012-02-29 £ 119,940
Tangible Fixed Assets 2013-02-28 £ 17,339
Tangible Fixed Assets 2012-02-29 £ 17,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARTVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARTVALE LIMITED
Trademarks
We have not found any records of CARTVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARTVALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CARTVALE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CARTVALE 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 CARTVALE 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 CARTVALE 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.