T Cartledge Limited

  • Active
  • Incorporated on 1 Oct 1979

Reg Address: 2Nd Floor, Optimum House, Clippers Quay, Salford M50 3XP, England

Previous Names:
Cartledge Lighting Services Group Limited - 19 Dec 1989
T. Cartledge & Co. Limited - 31 Dec 1979
Sleestar Limited - 1 Oct 1979


  • Summary The company with name "T Cartledge Limited" is a private limited company and located in 2Nd Floor, Optimum House, Clippers Quay, Salford M50 3XP. T Cartledge Limited is currently in active status and it was incorporated on 1 Oct 1979 (44 years 11 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in T Cartledge Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jaime Foong Yi Tham Secretary 24 Sep 2021 - Active
2 Jaime Foong Yi Tham Director 24 Sep 2021 Malaysian Active
3 Basil Christopher Mendonca Director 22 Feb 2021 British Active
4 Basil Christopher Mendonca Director 22 Feb 2021 British Active
5 Philip Higgins Director 9 Sep 2019 British Active
6 Philip Higgins Secretary 9 Sep 2019 - Resigned
24 Sep 2021
7 Philip Higgins Secretary 9 Sep 2019 - Active
8 Philip Higgins Director 9 Sep 2019 British Resigned
24 Sep 2021
9 Simon David Martle Director 26 Oct 2018 British Resigned
31 Oct 2019
10 Thomas Lee Foreman Director 21 Dec 2016 British Resigned
26 Oct 2018
11 Anoop Kang Director 7 Jan 2016 British Resigned
21 Dec 2016
12 Bethan Melges Secretary 16 Jul 2015 - Resigned
9 Sep 2019
13 Bethan Anne Elizabeth Melges Director 16 Jul 2015 British Resigned
9 Sep 2019
14 Matthew Armitage Director 16 Apr 2015 British Resigned
16 Jul 2015
15 Matthew Armitage Secretary 12 Dec 2014 - Resigned
16 Jul 2015
16 David Neville Benson Director 8 Jul 2013 British Resigned
9 Oct 2015
17 Deborah Pamela Hamilton Secretary 8 Jul 2013 - Resigned
22 Sep 2014
18 David Neville Benson Director 8 Jul 2013 British Resigned
9 Oct 2015
19 Haydn Jonathan Mursell Director 8 Jul 2013 British Resigned
16 Apr 2015
20 Hugh Edward Earle Raven Director 8 Jul 2013 British Resigned
16 Apr 2015
21 Hugh Edward Earle Raven Director 8 Jul 2013 British Resigned
16 Apr 2015
22 Donald William Macdiarmid Director 6 Sep 2012 British Resigned
8 Jul 2013
23 Mark Antony Hazlewood Director 13 Mar 2012 British Resigned
8 Jul 2013
24 Mark Antony Hazlewood Director 13 Mar 2012 British Resigned
8 Jul 2013
25 Rebecca Anne Chilcott Director 9 Dec 2009 British Resigned
13 Mar 2012
26 Simon John Howell Secretary 1 Jan 2009 - Resigned
8 Jul 2013
27 Philip Windover Fellowes-Prynne Director 14 Apr 2008 British Resigned
6 Sep 2012
28 Allyson Mary Teresa Ablett Secretary 25 May 2006 - Resigned
31 Dec 2008
29 Michael Edward Dunn Director 5 Aug 2005 British Resigned
8 Jan 2010
30 Robert Ian Findlater Director 1 Jul 2002 British Resigned
1 Oct 2006
31 David William Edmund Sterry Director 1 Jul 2002 British Resigned
7 Jul 2008
32 Richard Dean Director 1 Jul 2002 British Resigned
1 Oct 2006
33 Anthony Derek Wright Director 1 Jul 2002 British Resigned
30 Apr 2006
34 Robert Ernest Patrick Browne Director 8 Nov 2001 British Resigned
5 Aug 2005
35 Anthony William Graham Secretary 10 May 1999 - Resigned
25 May 2006
36 Michael David Leech Director 31 Jul 1998 British Resigned
31 Dec 1999
37 Anthony William Graham Director 1 Jul 1998 - Resigned
25 May 2006
38 John Robert Gale Director 1 May 1998 British Resigned
10 May 1999
39 John Robert Gale Secretary 11 Oct 1996 British Resigned
10 May 1999
40 Michael Gallagher Director 26 Jun 1996 Irish Resigned
16 Feb 1998
41 Keith Cartledge Director 20 Nov 1979 British Resigned
30 Jun 2005
42 Thomas Cartledge Director 20 Nov 1979 British Resigned
31 Dec 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Kier Integrated Services Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active
2 Kier Integrated Services Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for T Cartledge Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 12 Jun 2023 Download PDF
2 Accounts - Dormant 25 Nov 2022 Download PDF
3 Confirmation Statement - No Updates 27 May 2022 Download PDF
3 Pages
4 Persons With Significant Control - Change To A Person With Significant Control 5 Jul 2021 Download PDF
5 Officers - Change Person Director Company With Change Date 5 Jul 2021 Download PDF
6 Address - Change Registered Office Company With Date Old New 5 Jul 2021 Download PDF
7 Confirmation Statement - No Updates 19 May 2021 Download PDF
8 Officers - Appoint Person Director Company With Name Date 26 Feb 2021 Download PDF
2 Pages
9 Accounts - Dormant 20 Aug 2020 Download PDF
5 Pages
10 Confirmation Statement - No Updates 6 May 2020 Download PDF
3 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 28 Apr 2020 Download PDF
2 Pages
12 Address - Change Registered Office Company With Date Old New 17 Apr 2020 Download PDF
1 Pages
13 Accounts - Dormant 3 Jan 2020 Download PDF
7 Pages
14 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 17 Sep 2019 Download PDF
2 Pages
16 Officers - Appoint Person Secretary Company With Name Date 17 Sep 2019 Download PDF
2 Pages
17 Officers - Termination Secretary Company With Name Termination Date 16 Sep 2019 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 16 Sep 2019 Download PDF
1 Pages
19 Confirmation Statement - No Updates 2 May 2019 Download PDF
3 Pages
20 Officers - Change Person Director Company With Change Date 1 May 2019 Download PDF
2 Pages
21 Accounts - Dormant 10 Jan 2019 Download PDF
6 Pages
22 Officers - Appoint Person Director Company With Name Date 2 Nov 2018 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 1 Nov 2018 Download PDF
1 Pages
24 Mortgage - Satisfy Charge Full 19 May 2018 Download PDF
4 Pages
25 Confirmation Statement - Updates 8 May 2018 Download PDF
4 Pages
26 Mortgage - Charge Whole Release With Charge Number 3 May 2018 Download PDF
5 Pages
27 Accounts - Dormant 10 Oct 2017 Download PDF
6 Pages
28 Confirmation Statement - Updates 3 May 2017 Download PDF
6 Pages
29 Accounts - Dormant 27 Mar 2017 Download PDF
6 Pages
30 Officers - Change Person Director Company With Change Date 6 Jan 2017 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 22 Dec 2016 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 22 Dec 2016 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2016 Download PDF
3 Pages
34 Accounts - Dormant 1 Apr 2016 Download PDF
7 Pages
35 Officers - Termination Director Company With Name Termination Date 20 Jan 2016 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 20 Jan 2016 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 23 Jul 2015 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 23 Jul 2015 Download PDF
1 Pages
39 Officers - Termination Secretary Company With Name Termination Date 23 Jul 2015 Download PDF
1 Pages
40 Officers - Appoint Person Secretary Company With Name Date 23 Jul 2015 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2015 Download PDF
5 Pages
42 Officers - Termination Director Company With Name Termination Date 27 Apr 2015 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 27 Apr 2015 Download PDF
2 Pages
44 Officers - Termination Director Company With Name Termination Date 27 Apr 2015 Download PDF
1 Pages
45 Accounts - Dormant 12 Apr 2015 Download PDF
6 Pages
46 Officers - Appoint Person Secretary Company With Name Date 15 Dec 2014 Download PDF
2 Pages
47 Officers - Termination Secretary Company With Name Termination Date 15 Dec 2014 Download PDF
1 Pages
48 Mortgage - Satisfy Charge Full 15 May 2014 Download PDF
1 Pages
49 Mortgage - Satisfy Charge Full 15 May 2014 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 29 Apr 2014 Download PDF
6 Pages
51 Address - Change Sail Company With Old 29 Apr 2014 Download PDF
1 Pages
52 Accounts - Change Account Reference Date Company Current Extended 5 Mar 2014 Download PDF
1 Pages
53 Officers - Appoint Person Director Company With Name 11 Jul 2013 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name 11 Jul 2013 Download PDF
2 Pages
55 Address - Change Registered Office Company With Date Old 11 Jul 2013 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name 10 Jul 2013 Download PDF
2 Pages
57 Officers - Appoint Person Secretary Company With Name 10 Jul 2013 Download PDF
2 Pages
58 Officers - Termination Director Company With Name 9 Jul 2013 Download PDF
1 Pages
59 Officers - Termination Secretary Company With Name 9 Jul 2013 Download PDF
1 Pages
60 Officers - Termination Director Company With Name 9 Jul 2013 Download PDF
1 Pages
61 Accounts - Dormant 4 Jul 2013 Download PDF
7 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 2 May 2013 Download PDF
4 Pages
63 Accounts - Dormant 3 Dec 2012 Download PDF
7 Pages
64 Officers - Termination Director Company With Name 11 Sep 2012 Download PDF
1 Pages
65 Officers - Appoint Person Director Company With Name 10 Sep 2012 Download PDF
2 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 10 May 2012 Download PDF
4 Pages
67 Address - Change Sail Company 20 Apr 2012 Download PDF
1 Pages
68 Officers - Appoint Person Director Company With Name 22 Mar 2012 Download PDF
2 Pages
69 Officers - Termination Director Company With Name 14 Mar 2012 Download PDF
1 Pages
70 Accounts - Dormant 29 Nov 2011 Download PDF
7 Pages
71 Officers - Change Person Director Company With Change Date 23 Sep 2011 Download PDF
2 Pages
72 Officers - Change Person Secretary Company With Change Date 22 Sep 2011 Download PDF
1 Pages
73 Officers - Change Person Director Company With Change Date 22 Sep 2011 Download PDF
2 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 25 May 2011 Download PDF
5 Pages
75 Officers - Change Person Director Company With Change Date 16 May 2011 Download PDF
3 Pages
76 Accounts - Dormant 18 Oct 2010 Download PDF
7 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2010 Download PDF
5 Pages
78 Officers - Termination Director Company With Name 18 Jan 2010 Download PDF
2 Pages
79 Officers - Appoint Person Director Company With Name 23 Dec 2009 Download PDF
3 Pages
80 Accounts - Dormant 28 Oct 2009 Download PDF
7 Pages
81 Annual Return - Legacy 20 May 2009 Download PDF
3 Pages
82 Address - Legacy 8 Feb 2009 Download PDF
1 Pages
83 Officers - Legacy 15 Jan 2009 Download PDF
2 Pages
84 Officers - Legacy 15 Jan 2009 Download PDF
1 Pages
85 Officers - Legacy 2 Dec 2008 Download PDF
1 Pages
86 Accounts - Dormant 26 Sep 2008 Download PDF
11 Pages
87 Officers - Legacy 28 Aug 2008 Download PDF
1 Pages
88 Officers - Legacy 23 Jul 2008 Download PDF
1 Pages
89 Annual Return - Legacy 22 May 2008 Download PDF
4 Pages
90 Officers - Legacy 28 Apr 2008 Download PDF
4 Pages
91 Accounts - Full 14 Sep 2007 Download PDF
14 Pages
92 Address - Legacy 30 Apr 2007 Download PDF
1 Pages
93 Address - Legacy 30 Apr 2007 Download PDF
1 Pages
94 Annual Return - Legacy 30 Apr 2007 Download PDF
2 Pages
95 Officers - Legacy 8 Dec 2006 Download PDF
1 Pages
96 Accounts - Full 18 Oct 2006 Download PDF
15 Pages
97 Officers - Legacy 16 Oct 2006 Download PDF
1 Pages
98 Officers - Legacy 16 Oct 2006 Download PDF
1 Pages
99 Officers - Legacy 16 Oct 2006 Download PDF
1 Pages
100 Officers - Legacy 16 Oct 2006 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 William Moss Group Limited(The)
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
2 J.L. Kier & Company (London) Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
3 J.L.Kier & Company Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
4 Kier Cb Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
5 Kier Integrated Services (Trustees) Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
6 Kier Mining Investments Limited
Mutual People: Philip Higgins
Active
7 Kier Traffic Support Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
8 Kier Parkman Ewan Associates Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
9 Kier Parkman Gb Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
dissolved
10 T J Brent Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
11 Kier Ewan Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
12 Kier Midlands Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
13 Dudley Coles Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
14 Fdt Associates Ltd
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
15 Fdt (Holdings) Ltd
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
16 Kier Southern Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
17 The Impact Partnership (Rochdale Borough) Limited
Mutual People: Philip Higgins
Active
18 Kier Caribbean And Industrial Limited
Mutual People: Philip Higgins
Active
19 Kier Jamaica Development Limited
Mutual People: Philip Higgins
dissolved
20 A C Chesters & Son Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
21 Caxton Integrated Services Holdings Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
22 W.& C.French(Construction)Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
23 Wallis Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
24 Wallis Western Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
25 Parkman Consultants Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
26 Turriff Group Limited
Mutual People: Basil Christopher Mendonca
Active
27 Turriff Contractors Limited
Mutual People: Basil Christopher Mendonca
Active
28 Kier Holdco 2 Limited
Mutual People: Basil Christopher Mendonca
Active
29 Kier Insurance Management Services Limited
Mutual People: Basil Christopher Mendonca
Active
30 Kier Energy Solutions Limited
Mutual People: Basil Christopher Mendonca
Active
31 Kier South East Limited
Mutual People: Basil Christopher Mendonca
Active