CARTWRIGHT KING SOLICITORS LTD

Register to unlock more data on OkredoRegister

CARTWRIGHT KING SOLICITORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12450173

Incorporation date

07/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1 Business Development Centre, Eanam Wharf, Blackburn BB1 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2020)
dot icon06/01/2026
Termination of appointment of Ume-Kulsoom Anwar as a director on 2025-12-22
dot icon17/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon16/12/2025
-
dot icon11/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/04/2025
Registered office address changed from The Business Development Centre Eanam Blackburn BB1 5BY England to Suite 1 Business Development Centre Eanam Wharf Blackburn BB1 5BL on 2025-04-01
dot icon27/02/2025
Registered office address changed from One One Cathedral Square First Floor Blackburn BB1 1FB England to The Business Development Centre Eanam Blackburn BB1 5BY on 2025-02-27
dot icon13/01/2025
Change of name notice
dot icon13/01/2025
Change of name with request to seek comments from relevant body
dot icon13/01/2025
Certificate of change of name
dot icon18/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon01/12/2023
Current accounting period shortened from 2023-03-31 to 2022-09-30
dot icon01/12/2023
Accounts for a dormant company made up to 2022-09-30
dot icon30/01/2023
Appointment of Mrs Ume-Kulsoom Anwar as a director on 2023-01-30
dot icon02/12/2022
Cessation of Samantha Miriam Palmer as a person with significant control on 2022-11-28
dot icon02/12/2022
Notification of Awh Acquisition Holdings Ltd as a person with significant control on 2022-11-28
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon01/12/2022
Termination of appointment of Samantha Miriam Palmer as a director on 2022-12-01
dot icon01/12/2022
Termination of appointment of Wesley Matthew Thompson as a director on 2022-12-01
dot icon29/11/2022
Certificate of change of name
dot icon24/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/11/2022
Appointment of Mr Christopher Marsh as a director on 2022-11-09
dot icon17/11/2022
Registered office address changed from Combeshead Farm Wheddon Cross Minehead Somerset TA24 7AT United Kingdom to One One Cathedral Square First Floor Blackburn BB1 1FB on 2022-11-17
dot icon10/11/2022
Appointment of Mr Matthew James Shiels as a director on 2022-11-09
dot icon11/10/2022
Appointment of Mr Wesley Matthew Thompson as a director on 2022-10-10
dot icon11/10/2022
Termination of appointment of John Christopher Morris Biles as a director on 2022-10-08
dot icon08/09/2022
Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2022-08-03
dot icon08/09/2022
Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to Combeshead Farm Wheddon Cross Minehead Somerset TA24 7AT on 2022-09-08
dot icon04/08/2022
Notification of Samantha Miriam Palmer as a person with significant control on 2022-08-03
dot icon04/08/2022
Cessation of The Ince Group Plc as a person with significant control on 2022-08-03
dot icon10/03/2022
Confirmation statement made on 2022-02-06 with updates
dot icon04/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/10/2021
Previous accounting period extended from 2021-02-28 to 2021-03-31
dot icon23/06/2021
Director's details changed for John Christopher Morris Biles on 2020-02-07
dot icon23/06/2021
Termination of appointment of John Biles as a secretary on 2021-03-12
dot icon23/06/2021
Notification of The Ince Group Plc as a person with significant control on 2021-03-12
dot icon23/06/2021
Cessation of Samantha Miriam Palmer as a person with significant control on 2021-03-12
dot icon23/06/2021
Registered office address changed from Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2021-06-23
dot icon23/06/2021
Appointment of Ince Gd Corporate Services Limited as a secretary on 2021-03-08
dot icon17/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon19/11/2020
Resolutions
dot icon18/11/2020
Termination of appointment of Robert Charles Biles as a director on 2020-11-17
dot icon23/10/2020
Appointment of Samantha Miriam Palmer as a director on 2020-10-23
dot icon23/10/2020
Cessation of Robert Charles Biles as a person with significant control on 2020-10-20
dot icon23/10/2020
Cessation of John Christopher Morris Biles as a person with significant control on 2020-10-20
dot icon23/10/2020
Notification of Samantha Miriam Palmer as a person with significant control on 2020-10-20
dot icon07/04/2020
Director's details changed for John Christopher Morris Biles on 2020-02-07
dot icon07/02/2020
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Ms Samantha Miriam Palmer
Director
23/10/2020 - 01/12/2022
2
Biles, John Christopher Morris
Director
06/02/2020 - 07/10/2022
71
Anwar, Ume-Kulsoom
Director
30/01/2023 - 22/12/2025
4
Shiels, Matthew James
Director
09/11/2022 - Present
3
Marsh, Christopher
Director
09/11/2022 - Present
-

Persons with Significant Control

7
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 CARTWRIGHT KING SOLICITORS LTD

CARTWRIGHT KING SOLICITORS LTD is an(a) Active company incorporated on 07/02/2020 with the registered office located at Suite 1 Business Development Centre, Eanam Wharf, Blackburn BB1 5BL. There are currently 2 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 CARTWRIGHT KING SOLICITORS LTD?

toggle

CARTWRIGHT KING SOLICITORS LTD is currently Active. It was registered on 07/02/2020 .

Where is CARTWRIGHT KING SOLICITORS LTD located?

toggle

CARTWRIGHT KING SOLICITORS LTD is registered at Suite 1 Business Development Centre, Eanam Wharf, Blackburn BB1 5BL.

What does CARTWRIGHT KING SOLICITORS LTD do?

toggle

CARTWRIGHT KING SOLICITORS LTD operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for CARTWRIGHT KING SOLICITORS LTD?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Ume-Kulsoom Anwar as a director on 2025-12-22.