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.