Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARTWRIGHT BROS. (HAULAGE) LIMITED
Company Information for

CARTWRIGHT BROS. (HAULAGE) LIMITED

C/O KROLL ADVISORY LTD 4B CORNERBLOCK, 2 CORNWALL STREET, BIRMINGHAM, B3 2DX,
Company Registration Number
00726306
Private Limited Company
In Administration

Company Overview

About Cartwright Bros. (haulage) Ltd
CARTWRIGHT BROS. (HAULAGE) LIMITED was founded on 1962-06-05 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Cartwright Bros. (haulage) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
CARTWRIGHT BROS. (HAULAGE) LIMITED
 
Legal Registered Office
C/O KROLL ADVISORY LTD 4B CORNERBLOCK
2 CORNWALL STREET
BIRMINGHAM
B3 2DX
Other companies in LN6
 
Filing Information
Company Number 00726306
Company ID Number 00726306
Date formed 1962-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts MEDIUM
VAT Number /Sales tax ID GB127773254  
Last Datalog update: 2025-01-05 08:25:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTWRIGHT BROS. (HAULAGE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARTWRIGHT BROS. (HAULAGE) LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM CARTWRIGHT
Company Secretary 1993-04-13
JAMES ROBERT CARTWRIGHT
Director 2003-06-25
JOHN WILLIAM CARTWRIGHT
Director 1991-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
KETIH EDWARD CARTWRIGHT
Director 1990-12-25 2017-08-01
JAMES CARTWRIGHT
Director 1990-12-25 1994-08-06
GERALD WILLIAM CARTWRIGHT
Company Secretary 1990-12-25 1993-04-12
GERALD WILLIAM CARTWRIGHT
Director 1990-12-25 1993-04-12
JOHN ROBERT CARTWRIGHT
Director 1990-12-25 1991-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT CARTWRIGHT TRADEWIND TRAILERS LTD Director 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
JOHN WILLIAM CARTWRIGHT TRADEWIND TRAILERS LTD Director 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-15Administrator's progress report
2024-12-31Notice of order removing administrator from office
2024-12-31Notice of appointment of a replacement or additional administrator
2024-09-06Notice of deemed approval of proposals
2024-08-12Statement of administrator's proposal
2024-06-27Appointment of an administrator
2024-06-27REGISTERED OFFICE CHANGED ON 27/06/24 FROM Cartwright Bros (Haulage) Limited Freeman Road North Hykeham Lincoln LN6 9AP England
2024-03-22Full accounts made up to 2023-02-28
2023-11-23CONFIRMATION STATEMENT MADE ON 05/11/23, WITH NO UPDATES
2023-11-23CS01CONFIRMATION STATEMENT MADE ON 05/11/23, WITH NO UPDATES
2023-03-08FULL ACCOUNTS MADE UP TO 28/02/22
2023-03-08AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2021-12-01PSC04Change of details for Mr John William Cartwright as a person with significant control on 2021-12-01
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-11-30AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-02-03AAFULL ACCOUNTS MADE UP TO 29/02/20
2021-02-01SH0101/02/21 STATEMENT OF CAPITAL GBP 8002
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2019-11-28AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007263060015
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-11-23AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2017-11-30AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM 66-68 Oswald Road Scunthorpe DN15 7PG England
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM Freeman Road North Hykeham Lincoln LN6 9AP
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KETIH EDWARD CARTWRIGHT
2017-11-09PSC07CESSATION OF KIETH CARTWRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 8000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 8000
2015-11-06AR0105/11/15 ANNUAL RETURN FULL LIST
2015-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 8000
2014-11-11AR0105/11/14 ANNUAL RETURN FULL LIST
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 8000
2013-11-11AR0105/11/13 ANNUAL RETURN FULL LIST
2013-11-01AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-12-29MG01Particulars of a mortgage or charge / charge no: 12
2012-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-20AR0105/11/12 FULL LIST
2012-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/12
2011-11-09AR0105/11/11 FULL LIST
2011-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11
2011-03-16DISS40DISS40 (DISS40(SOAD))
2011-03-15GAZ1FIRST GAZETTE
2011-03-14AR0105/11/10 FULL LIST
2010-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-11-25AR0105/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KETIH EDWARD CARTWRIGHT / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CARTWRIGHT / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT CARTWRIGHT / 25/11/2009
2009-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-14363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2009-08-13363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2008-12-28AA29/02/08 TOTAL EXEMPTION SMALL
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-12363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-01363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2004-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-04-05363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-07-01288aNEW DIRECTOR APPOINTED
2002-12-09363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2002-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/01
2001-11-14363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-11-08363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-01-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-01-13363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-11-04363sRETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1998-06-16AAFULL ACCOUNTS MADE UP TO 28/02/98
1997-11-07363sRETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS
1997-06-29AAFULL ACCOUNTS MADE UP TO 28/02/97
1996-11-22363(288)DIRECTOR RESIGNED
1996-11-22363sRETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS
1996-07-17AAFULL ACCOUNTS MADE UP TO 29/02/96
1995-11-22363sRETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to CARTWRIGHT BROS. (HAULAGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2024-06-25
Proposal to Strike Off2011-03-15
Fines / Sanctions
No fines or sanctions have been issued against CARTWRIGHT BROS. (HAULAGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE (ALL ASSETS) 2013-01-03 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2013-01-03 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-12-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-12-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-12-18 Outstanding HSBC BANK PLC
CHARGE OF DEPOSIT 2012-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2012-11-24 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2012-10-27 Outstanding HSBC BANK PLC
DEBENTURE 2009-09-25 Satisfied
LEGAL CHARGE 2009-09-24 Satisfied
LEGAL CHARGE 2009-09-24 Satisfied
DEBENTURE 2009-09-23 Satisfied
DEBENTURE 1983-05-17 Satisfied
MORTGAGE 1967-12-31 Satisfied
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARTWRIGHT BROS. (HAULAGE) LIMITED

Intangible Assets
Patents
We have not found any records of CARTWRIGHT BROS. (HAULAGE) LIMITED registering or being granted any patents
Domain Names

CARTWRIGHT BROS. (HAULAGE) LIMITED owns 2 domain names.

cartwrightbros.co.uk   fridgetrailersdirect.co.uk  

Trademarks
We have not found any records of CARTWRIGHT BROS. (HAULAGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARTWRIGHT BROS. (HAULAGE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CARTWRIGHT BROS. (HAULAGE) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CARTWRIGHT BROS. (HAULAGE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCARTWRIGHT BROS. (HAULAGE) LIMITEDEvent Date2024-06-25
In the In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2024-003674 CARTWRIGHT BROS. (HAULAGE) LIMITED (Company Num…
 
Initiating party Event TypeProposal to Strike Off
Defending partyCARTWRIGHT BROS. (HAULAGE) LIMITEDEvent Date2011-03-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARTWRIGHT BROS. (HAULAGE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARTWRIGHT BROS. (HAULAGE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.