CARTRIDE LIMITED

Register to unlock more data on OkredoRegister

CARTRIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01356820

Incorporation date

09/03/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Kerry Street, Horsforth, Leeds LS18 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1978)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon26/04/2024
Registered office address changed from 6 Kerry Street Horsforth Leeds LS18 4AW England to 9 Kerry Street Horsforth Leeds LS18 4AW on 2024-04-26
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon17/05/2023
Termination of appointment of Geraldine Lucy Tankard as a director on 2022-03-13
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon28/06/2018
Registered office address changed from 3 Park Square East Leeds LS1 2NE England to 6 Kerry Street Horsforth Leeds LS18 4AW on 2018-06-28
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG to 3 Park Square East Leeds LS1 2NE on 2017-07-19
dot icon12/06/2017
Confirmation statement made on 2017-04-29 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Director's details changed for Mr Julian Michael Tankard on 2016-01-25
dot icon17/06/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon05/06/2013
Director's details changed for Penelope Ann Finerty on 2013-04-29
dot icon04/06/2013
Director's details changed for Mr Julian Michael Tankard on 2013-04-29
dot icon04/06/2013
Secretary's details changed for Penelope Finerty on 2013-04-29
dot icon12/03/2013
Registered office address changed from Baker Tilly Llp, the Waterfront 3, Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 2013-03-12
dot icon11/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon28/06/2012
Appointment of Mr Julian Michael Tankard as a director
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon27/05/2011
Termination of appointment of Geoffrey Tankard as a director
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon14/07/2010
Director's details changed for Geoffrey Tankard on 2010-04-29
dot icon14/07/2010
Director's details changed for Penelope Finerty on 2010-04-29
dot icon14/07/2010
Director's details changed for Geraldine Lucy Tankard on 2010-04-29
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 29/04/09; full list of members
dot icon16/06/2009
Location of register of members
dot icon16/06/2009
Registered office changed on 16/06/2009 from valley farm cottage parkside road leeds west yorkshire LS16 8EZ
dot icon15/06/2009
Location of debenture register
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/06/2008
Return made up to 29/04/08; full list of members
dot icon17/06/2008
Location of register of members
dot icon17/06/2008
Location of debenture register
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/06/2007
Return made up to 29/04/07; no change of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 29/04/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/05/2005
Return made up to 29/04/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2004
Return made up to 29/04/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/05/2003
Return made up to 29/04/03; full list of members
dot icon26/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/06/2002
Return made up to 29/04/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/06/2001
Return made up to 29/04/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon31/05/2000
Return made up to 29/04/00; full list of members
dot icon13/05/2000
Particulars of mortgage/charge
dot icon13/05/2000
Particulars of mortgage/charge
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon19/01/2000
Registered office changed on 19/01/00 from: wheatleys 74 wheatley lane, ben rhydding ilkley west yorkshire LS29 8SF
dot icon26/07/1999
Return made up to 29/04/99; full list of members
dot icon30/04/1999
Return made up to 29/04/98; no change of members
dot icon30/04/1999
Location of register of members address changed
dot icon30/04/1999
Location of debenture register address changed
dot icon25/03/1999
Registered office changed on 25/03/99 from: refuge buildings 9-11 sunbridge road bradford west yorkshire BD1 2AZ
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon07/12/1998
Director resigned
dot icon06/08/1998
Registered office changed on 06/08/98 from: henny moor house 9 manor road bradford BD1 4PB
dot icon31/07/1998
Full accounts made up to 1997-03-31
dot icon02/06/1997
Particulars of mortgage/charge
dot icon19/05/1997
Return made up to 29/04/97; no change of members
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon14/05/1996
Return made up to 29/04/96; full list of members
dot icon30/04/1996
Accounts for a small company made up to 1995-03-31
dot icon12/05/1995
Return made up to 29/04/95; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 29/04/94; no change of members
dot icon09/08/1994
Registered office changed on 09/08/94 from: first floor hennymoor house 9 manor row bradford west yorkshire BD1 4PB
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon31/01/1994
Registered office changed on 31/01/94 from: forward house 8 duke street piccadilly bradford west yorkshire BD1 3QR
dot icon19/05/1993
Return made up to 29/04/93; full list of members
dot icon10/03/1993
Declaration of satisfaction of mortgage/charge
dot icon10/03/1993
Declaration of satisfaction of mortgage/charge
dot icon10/03/1993
Declaration of satisfaction of mortgage/charge
dot icon10/03/1993
Declaration of satisfaction of mortgage/charge
dot icon10/03/1993
Declaration of satisfaction of mortgage/charge
dot icon10/03/1993
Declaration of satisfaction of mortgage/charge
dot icon10/03/1993
Declaration of satisfaction of mortgage/charge
dot icon23/02/1993
Particulars of mortgage/charge
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon10/09/1992
Return made up to 29/04/92; no change of members
dot icon17/03/1992
Full accounts made up to 1991-03-31
dot icon25/11/1991
Return made up to 29/04/91; no change of members
dot icon15/10/1990
Return made up to 18/06/90; full list of members
dot icon10/10/1990
Full accounts made up to 1989-03-31
dot icon10/10/1990
Full accounts made up to 1990-03-31
dot icon23/04/1990
Particulars of mortgage/charge
dot icon13/03/1990
Full accounts made up to 1988-03-31
dot icon26/02/1990
Declaration of satisfaction of mortgage/charge
dot icon12/02/1990
Declaration of satisfaction of mortgage/charge
dot icon12/02/1990
Declaration of satisfaction of mortgage/charge
dot icon12/02/1990
Declaration of satisfaction of mortgage/charge
dot icon12/02/1990
Declaration of satisfaction of mortgage/charge
dot icon12/02/1990
Declaration of satisfaction of mortgage/charge
dot icon12/02/1990
Declaration of satisfaction of mortgage/charge
dot icon12/02/1990
Declaration of satisfaction of mortgage/charge
dot icon12/02/1990
Declaration of satisfaction of mortgage/charge
dot icon12/02/1990
Declaration of satisfaction of mortgage/charge
dot icon12/02/1990
Declaration of satisfaction of mortgage/charge
dot icon12/02/1990
Declaration of satisfaction of mortgage/charge
dot icon12/02/1990
Declaration of satisfaction of mortgage/charge
dot icon12/02/1990
Declaration of satisfaction of mortgage/charge
dot icon30/10/1989
Particulars of mortgage/charge
dot icon12/09/1989
Particulars of mortgage/charge
dot icon01/09/1989
Return made up to 29/04/89; full list of members
dot icon18/04/1989
Particulars of mortgage/charge
dot icon22/08/1988
Secretary resigned;new secretary appointed
dot icon22/08/1988
Full accounts made up to 1987-03-31
dot icon27/06/1988
Return made up to 29/04/88; full list of members
dot icon19/11/1987
Particulars of mortgage/charge
dot icon31/07/1987
Particulars of mortgage/charge
dot icon23/07/1987
Particulars of mortgage/charge
dot icon02/05/1987
Annual return made up to 30/01/87
dot icon10/02/1987
Full accounts made up to 1986-03-31
dot icon28/01/1987
Particulars of mortgage/charge
dot icon05/11/1986
Annual return made up to 30/09/86
dot icon16/09/1986
Full accounts made up to 1985-03-31
dot icon09/03/1978
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
72.24K
-
0.00
10.19K
-
2022
3
71.97K
-
0.00
10.77K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tankard, Julian Michael
Director
01/02/2012 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARTRIDE LIMITED

CARTRIDE LIMITED is an(a) Active company incorporated on 09/03/1978 with the registered office located at 9 Kerry Street, Horsforth, Leeds LS18 4AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARTRIDE LIMITED?

toggle

CARTRIDE LIMITED is currently Active. It was registered on 09/03/1978 .

Where is CARTRIDE LIMITED located?

toggle

CARTRIDE LIMITED is registered at 9 Kerry Street, Horsforth, Leeds LS18 4AW.

What does CARTRIDE LIMITED do?

toggle

CARTRIDE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CARTRIDE LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.