CARTRIDGES DIRECT (ALTRINCHAM) LIMITED

Register to unlock more data on OkredoRegister

CARTRIDGES DIRECT (ALTRINCHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05240394

Incorporation date

24/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Tracey Freeman Accounts Ltd Ground Floor, The Old Barn, Holly House Est, Middlewich Road, Cranage CW10 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2004)
dot icon25/03/2026
Registered office address changed from 31 Tatton Street Knutsford WA16 6AE England to Tracey Freeman Accounts Ltd Ground Floor, the Old Barn Ho9Lly House Est, Middlewich Road Cranage CW10 9LT on 2026-03-25
dot icon25/03/2026
Registered office address changed from Tracey Freeman Accounts Ltd Ground Floor, the Old Barn Ho9Lly House Est, Middlewich Road Cranage CW10 9LT England to Tracey Freeman Accounts Ltd Ground Floor, the Old Barn Holly House Est, Middlewich Road Cranage CW10 9LT on 2026-03-25
dot icon18/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon15/07/2025
Micro company accounts made up to 2024-10-31
dot icon10/10/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon08/10/2024
Registered office address changed from 38 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP England to 31 Tatton Street Knutsford WA16 6AE on 2024-10-08
dot icon20/06/2024
Micro company accounts made up to 2023-10-31
dot icon18/10/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon21/07/2023
Micro company accounts made up to 2022-10-31
dot icon20/06/2023
Registered office address changed from Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England to 38 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 2023-06-20
dot icon17/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon31/07/2022
Micro company accounts made up to 2021-10-31
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon13/09/2021
Cessation of Michael Bailey as a person with significant control on 2021-09-06
dot icon09/09/2021
Appointment of Mr Paul Richard James Bagnall as a director on 2021-09-06
dot icon09/09/2021
Termination of appointment of Paul Bagnall as a director on 2021-09-06
dot icon09/09/2021
Director's details changed for Mr Paul Bagnall on 2021-09-06
dot icon08/09/2021
Termination of appointment of Michael Anthony Bailey as a director on 2021-09-06
dot icon08/09/2021
Notification of Paul Bagnall as a person with significant control on 2021-09-06
dot icon08/09/2021
Appointment of Mr Paul Bagnall as a director on 2021-09-06
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-10-31
dot icon16/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon27/07/2017
Micro company accounts made up to 2016-10-31
dot icon21/02/2017
Registered office address changed from 20 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP England to Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 2017-02-21
dot icon17/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon13/10/2016
Registered office address changed from Charter Buildings Ashton Lane Sale Cheshire M33 6WT to 20 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 2016-10-13
dot icon13/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/04/2016
Registered office address changed from Chartered Buildings Ashton Lane Sale Cheshire M33 6WT to Charter Buildings Ashton Lane Sale Cheshire M33 6WT on 2016-04-14
dot icon14/04/2016
Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Chartered Buildings Ashton Lane Sale Cheshire M33 6WT on 2016-04-14
dot icon28/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon31/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon22/06/2015
Termination of appointment of Isabel Madeline Bailey as a secretary on 2015-06-17
dot icon04/11/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon15/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/09/2008
Return made up to 24/09/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/10/2007
Return made up to 24/09/07; full list of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/11/2006
Return made up to 24/09/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/10/2005
Return made up to 24/09/05; full list of members
dot icon13/04/2005
Ad 07/04/05--------- £ si 1@1=1 £ ic 2/3
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Registered office changed on 12/10/04 from: accountec ashton house ashton lane sale manchester M33 6WT
dot icon12/10/2004
Accounting reference date extended from 30/09/05 to 31/10/05
dot icon29/09/2004
Secretary resigned
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Registered office changed on 29/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon24/09/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.49K
-
0.00
-
-
2022
4
10.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
23/09/2004 - 23/09/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
23/09/2004 - 23/09/2004
15849
Mr Paul Richard James Bagnall
Director
06/09/2021 - Present
3
Bailey, Michael Anthony
Director
23/09/2004 - 05/09/2021
3
Bailey, Isabel Madeline
Secretary
23/09/2004 - 16/06/2015
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARTRIDGES DIRECT (ALTRINCHAM) LIMITED

CARTRIDGES DIRECT (ALTRINCHAM) LIMITED is an(a) Active company incorporated on 24/09/2004 with the registered office located at Tracey Freeman Accounts Ltd Ground Floor, The Old Barn, Holly House Est, Middlewich Road, Cranage CW10 9LT. 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 CARTRIDGES DIRECT (ALTRINCHAM) LIMITED?

toggle

CARTRIDGES DIRECT (ALTRINCHAM) LIMITED is currently Active. It was registered on 24/09/2004 .

Where is CARTRIDGES DIRECT (ALTRINCHAM) LIMITED located?

toggle

CARTRIDGES DIRECT (ALTRINCHAM) LIMITED is registered at Tracey Freeman Accounts Ltd Ground Floor, The Old Barn, Holly House Est, Middlewich Road, Cranage CW10 9LT.

What does CARTRIDGES DIRECT (ALTRINCHAM) LIMITED do?

toggle

CARTRIDGES DIRECT (ALTRINCHAM) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARTRIDGES DIRECT (ALTRINCHAM) LIMITED?

toggle

The latest filing was on 25/03/2026: Registered office address changed from 31 Tatton Street Knutsford WA16 6AE England to Tracey Freeman Accounts Ltd Ground Floor, the Old Barn Ho9Lly House Est, Middlewich Road Cranage CW10 9LT on 2026-03-25.