UKBizDB.co.uk

CARTWRIGHT & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cartwright & Co Limited. The company was founded 26 years ago and was given the registration number 03379879. The firm's registered office is in BARNSLEY. You can find them at Henry Morgan House Industry Road, Carlton, Barnsley, South Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CARTWRIGHT & CO LIMITED
Company Number:03379879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Henry Morgan House Industry Road, Carlton, Barnsley, South Yorkshire, S71 3PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Crown Well Hill, Ardsley, Barnsley, England, S71 5BA

Director19 September 2018Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary03 June 1997Active
24 Tivydale Drive, Cawthorne, Barnsley, England, S75 4EN

Secretary04 June 1997Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director03 June 1997Active
Quarry Cottage Lowe Lane, Stainborough, Barnsley, S75 3EP

Director04 June 1997Active
24 Tivydale Drive, Cawthorne, Barnsley, England, S75 4EN

Director04 June 1997Active

People with Significant Control

Pdh Investments Ltd
Notified on:12 February 2024
Status:Active
Country of residence:England
Address:6, Crown Well Hill, Barnsley, England, S71 5BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul David Hendley
Notified on:01 October 2018
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:6 Crown Well Hill, Ardsley, Barnsley, England, S71 5BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Linda Morgan Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:24 Tivydale Drive, Cawthorne, Barnsley, England, S75 4EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Alan Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:24 Tivydale Drive, Cawthorne, Barnsley, England, S75 4EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download
2018-04-16Officers

Change person secretary company with change date.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-03-26Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.