About

Registered Number: 03552126
Date of Incorporation: 23/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 85 Todd Lane North, Lostock Hall, Preston, Lancashire, PR5 5UR

 

Founded in 1998, Cartmell & Barlow Ltd has its registered office in Preston in Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 19 April 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 20 March 2008
363s - Annual Return 01 August 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 10 December 2003
363a - Annual Return 16 October 2003
AA - Annual Accounts 09 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
RESOLUTIONS - N/A 15 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2002
123 - Notice of increase in nominal capital 15 July 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 17 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 09 May 2000
287 - Change in situation or address of Registered Office 06 February 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 21 April 1999
225 - Change of Accounting Reference Date 22 March 1999
395 - Particulars of a mortgage or charge 15 August 1998
395 - Particulars of a mortgage or charge 14 August 1998
395 - Particulars of a mortgage or charge 28 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
NEWINC - New incorporation documents 23 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 August 1998 Outstanding

N/A

Legal charge 07 August 1998 Outstanding

N/A

Debenture 18 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.