A.R.CARTWRIGHT LIMITED

Register to unlock more data on OkredoRegister

A.R.CARTWRIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00984993

Incorporation date

20/07/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Vicarage, Vicarage Street, Nuneaton, Warwickshire CV11 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1970)
dot icon13/03/2026
Registration of charge 009849930060, created on 2026-03-12
dot icon18/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon16/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon13/05/2025
Satisfaction of charge 42 in full
dot icon13/05/2025
Satisfaction of charge 41 in full
dot icon13/05/2025
Satisfaction of charge 44 in full
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon15/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon29/09/2023
Resolutions
dot icon29/09/2023
Memorandum and Articles of Association
dot icon28/09/2023
Change of share class name or designation
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon15/07/2022
Registration of charge 009849930059, created on 2022-07-08
dot icon17/03/2022
Satisfaction of charge 009849930055 in full
dot icon17/03/2022
Satisfaction of charge 43 in full
dot icon17/03/2022
Satisfaction of charge 46 in full
dot icon17/03/2022
Satisfaction of charge 009849930047 in full
dot icon17/03/2022
Satisfaction of charge 009849930049 in full
dot icon03/03/2022
Registration of charge 009849930058, created on 2022-02-24
dot icon24/02/2022
Accounts for a small company made up to 2021-08-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon08/12/2021
Registration of charge 009849930057, created on 2021-12-02
dot icon07/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon07/04/2021
Accounts for a small company made up to 2020-08-31
dot icon12/03/2021
Satisfaction of charge 4 in full
dot icon12/03/2021
Satisfaction of charge 26 in full
dot icon12/03/2021
Satisfaction of charge 009849930051 in full
dot icon12/03/2021
Satisfaction of charge 009849930052 in full
dot icon12/03/2021
Satisfaction of charge 009849930053 in full
dot icon12/03/2021
Satisfaction of charge 009849930056 in full
dot icon09/03/2021
Satisfaction of charge 14 in full
dot icon25/06/2020
Satisfaction of charge 009849930050 in full
dot icon25/06/2020
Satisfaction of charge 45 in full
dot icon11/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon18/03/2020
Accounts for a small company made up to 2019-08-31
dot icon23/10/2019
Appointment of Mr Paul Anthony Sweet as a director on 2019-09-01
dot icon07/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon07/06/2019
Termination of appointment of Anthony Roy Cartwright as a secretary on 2019-03-19
dot icon07/06/2019
Termination of appointment of Anthony Roy Cartwright as a director on 2019-03-19
dot icon21/01/2019
Registration of charge 009849930056, created on 2019-01-15
dot icon12/01/2019
Accounts for a small company made up to 2018-08-31
dot icon24/12/2018
Registration of charge 009849930055, created on 2018-12-21
dot icon26/07/2018
Director's details changed for Mr Anthony Roy Cartwright on 2018-07-26
dot icon26/07/2018
Secretary's details changed for Mr Anthony Roy Cartwright on 2018-07-26
dot icon26/07/2018
Director's details changed for Mr Andrew Stewart Cartwright on 2018-07-26
dot icon26/07/2018
Director's details changed for Alan Edgington on 2018-07-26
dot icon27/06/2018
Registration of charge 009849930054, created on 2018-06-26
dot icon12/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon12/03/2018
Accounts for a small company made up to 2017-08-31
dot icon15/01/2018
Change of details for Ar Cartwright Settlement 1998 Trust as a person with significant control on 2016-04-06
dot icon11/01/2018
Registration of charge 009849930053, created on 2018-01-11
dot icon20/12/2017
Change of details for Mrs Ma Cartwright Will Trust as a person with significant control on 2016-04-06
dot icon19/12/2017
Notification of Ar Cartwright Settlement 1998 Trust as a person with significant control on 2016-04-06
dot icon19/12/2017
Change of details for Marjorie Ann Trust as a person with significant control on 2016-04-06
dot icon12/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon27/01/2017
Part of the property or undertaking has been released from charge 43
dot icon27/01/2017
Part of the property or undertaking has been released from charge 41
dot icon26/01/2017
Registration of charge 009849930052, created on 2017-01-23
dot icon09/01/2017
Accounts for a small company made up to 2016-08-31
dot icon08/11/2016
Satisfaction of charge 30 in full
dot icon08/11/2016
Satisfaction of charge 009849930048 in full
dot icon08/11/2016
Satisfaction of charge 37 in full
dot icon08/11/2016
Satisfaction of charge 38 in full
dot icon08/11/2016
Satisfaction of charge 36 in full
dot icon08/11/2016
Satisfaction of charge 34 in full
dot icon12/08/2016
Registration of charge 009849930051, created on 2016-08-09
dot icon07/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon01/02/2016
Accounts for a small company made up to 2015-08-31
dot icon12/11/2015
Registration of charge 009849930050, created on 2015-11-10
dot icon07/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-04
dot icon09/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon21/05/2015
Change of share class name or designation
dot icon21/05/2015
Memorandum and Articles of Association
dot icon21/05/2015
Resolutions
dot icon24/02/2015
Accounts for a small company made up to 2014-08-31
dot icon10/02/2015
Registration of charge 009849930049, created on 2015-01-23
dot icon19/09/2014
Part of the property or undertaking has been released from charge 41
dot icon19/09/2014
Part of the property or undertaking has been released from charge 43
dot icon17/09/2014
Registration of charge 009849930048, created on 2014-09-16
dot icon16/06/2014
Appointment of Alan Edgington as a director
dot icon10/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon18/03/2014
Registration of charge 009849930047
dot icon31/12/2013
Accounts for a small company made up to 2013-08-31
dot icon13/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 46
dot icon21/12/2012
Accounts for a small company made up to 2012-08-31
dot icon07/06/2012
Director's details changed for Mr Andrew Stewart Cartwright on 2012-04-12
dot icon07/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 45
dot icon09/02/2012
Accounts for a small company made up to 2011-08-31
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 43
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 44
dot icon15/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon17/03/2011
Accounts for a small company made up to 2010-08-31
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 42
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 41
dot icon08/11/2010
Miscellaneous
dot icon12/08/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon28/05/2010
Accounts for a small company made up to 2009-08-31
dot icon23/01/2010
Particulars of a mortgage or charge / charge no: 40
dot icon06/10/2009
Particulars of a mortgage or charge / charge no: 39
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 36
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 37
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 38
dot icon27/07/2009
Return made up to 04/06/09; full list of members
dot icon12/02/2009
Accounts for a small company made up to 2008-08-31
dot icon15/07/2008
Return made up to 04/06/08; no change of members
dot icon21/04/2008
Accounts for a small company made up to 2007-08-31
dot icon02/02/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon23/08/2007
Particulars of mortgage/charge
dot icon03/07/2007
Return made up to 04/06/07; no change of members
dot icon15/04/2007
Accounts for a small company made up to 2006-08-31
dot icon03/07/2006
Return made up to 04/06/06; full list of members
dot icon03/07/2006
Accounts for a small company made up to 2005-08-31
dot icon29/03/2006
Particulars of mortgage/charge
dot icon01/11/2005
Particulars of mortgage/charge
dot icon25/10/2005
Particulars of mortgage/charge
dot icon25/10/2005
Particulars of mortgage/charge
dot icon25/10/2005
Particulars of mortgage/charge
dot icon28/06/2005
Return made up to 04/06/05; full list of members
dot icon20/05/2005
Accounts for a small company made up to 2004-08-31
dot icon09/09/2004
Particulars of mortgage/charge
dot icon29/06/2004
Accounts for a medium company made up to 2003-08-31
dot icon29/06/2004
Return made up to 04/06/04; full list of members
dot icon15/08/2003
Return made up to 04/06/03; full list of members
dot icon30/06/2003
Accounts for a medium company made up to 2002-08-31
dot icon05/10/2002
Particulars of mortgage/charge
dot icon12/07/2002
Return made up to 04/06/02; full list of members
dot icon21/06/2002
Accounts for a medium company made up to 2001-08-31
dot icon04/07/2001
Accounts for a medium company made up to 2000-08-31
dot icon03/07/2001
Return made up to 04/06/01; full list of members
dot icon02/08/2000
Return made up to 04/06/00; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-08-31
dot icon05/11/1999
Particulars of mortgage/charge
dot icon16/06/1999
Accounts for a small company made up to 1998-08-31
dot icon14/06/1999
Return made up to 04/06/99; no change of members
dot icon22/06/1998
Return made up to 04/06/98; full list of members
dot icon26/05/1998
New secretary appointed
dot icon26/05/1998
Secretary resigned;director resigned
dot icon18/02/1998
Accounts for a small company made up to 1997-08-31
dot icon19/06/1997
Return made up to 04/06/97; full list of members
dot icon09/06/1997
Accounts for a small company made up to 1996-08-31
dot icon19/06/1996
Return made up to 04/06/96; full list of members
dot icon13/02/1996
Accounts for a small company made up to 1995-08-31
dot icon14/06/1995
Return made up to 04/06/95; change of members
dot icon20/03/1995
New director appointed
dot icon07/03/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/06/1994
Return made up to 04/06/94; no change of members
dot icon20/12/1993
Accounts for a small company made up to 1993-08-31
dot icon30/06/1993
Return made up to 04/06/93; full list of members
dot icon20/05/1993
Accounts for a small company made up to 1992-08-31
dot icon14/07/1992
New director appointed
dot icon14/07/1992
Return made up to 04/06/92; no change of members
dot icon05/06/1992
Accounts for a small company made up to 1991-08-31
dot icon13/06/1991
Return made up to 04/06/91; no change of members
dot icon25/04/1991
Group accounts for a small company made up to 1990-08-31
dot icon13/06/1990
Group accounts for a medium company made up to 1989-08-31
dot icon13/06/1990
Return made up to 04/06/90; full list of members
dot icon05/04/1990
Particulars of mortgage/charge
dot icon09/02/1989
Accounts for a medium company made up to 1988-08-31
dot icon09/02/1989
Return made up to 16/01/89; full list of members
dot icon16/08/1988
Group accounts for a medium company made up to 1987-08-31
dot icon16/08/1988
Return made up to 14/07/88; full list of members
dot icon21/06/1988
Resolutions
dot icon16/11/1987
Director resigned
dot icon18/09/1987
Return made up to 05/06/87; full list of members
dot icon18/09/1987
Group accounts for a medium company made up to 1986-08-31
dot icon03/09/1987
Auditor's resignation
dot icon24/10/1986
Return made up to 24/05/86; full list of members
dot icon07/08/1986
Accounts for a small company made up to 1985-08-31
dot icon20/07/1970
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
6.04M
-
0.00
1.13M
-
2022
23
6.39M
-
0.00
1.11M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Stewart Cartwright
Director
03/02/1992 - Present
22
Edgington, Alan
Director
30/05/2014 - Present
5
Sweet, Paul Anthony
Director
01/09/2019 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.R.CARTWRIGHT LIMITED

A.R.CARTWRIGHT LIMITED is an(a) Active company incorporated on 20/07/1970 with the registered office located at The Vicarage, Vicarage Street, Nuneaton, Warwickshire CV11 4AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.R.CARTWRIGHT LIMITED?

toggle

A.R.CARTWRIGHT LIMITED is currently Active. It was registered on 20/07/1970 .

Where is A.R.CARTWRIGHT LIMITED located?

toggle

A.R.CARTWRIGHT LIMITED is registered at The Vicarage, Vicarage Street, Nuneaton, Warwickshire CV11 4AZ.

What does A.R.CARTWRIGHT LIMITED do?

toggle

A.R.CARTWRIGHT LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for A.R.CARTWRIGHT LIMITED?

toggle

The latest filing was on 13/03/2026: Registration of charge 009849930060, created on 2026-03-12.