Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARTWRIGHT HANDS LTD
Company Information for

CARTWRIGHT HANDS LTD

59 COTON ROAD, NUNEATON, WARWICKSHIRE, CV11 5TS,
Company Registration Number
05680035
Private Limited Company
Active

Company Overview

About Cartwright Hands Ltd
CARTWRIGHT HANDS LTD was founded on 2006-01-19 and has its registered office in Nuneaton. The organisation's status is listed as "Active". Cartwright Hands Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARTWRIGHT HANDS LTD
 
Legal Registered Office
59 COTON ROAD
NUNEATON
WARWICKSHIRE
CV11 5TS
Other companies in CV11
 
Previous Names
CARTWRIGHT MARSTON LIMITED27/04/2012
Filing Information
Company Number 05680035
Company ID Number 05680035
Date formed 2006-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB715709137  
Last Datalog update: 2025-02-11 07:01:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTWRIGHT HANDS LTD
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.
Companies with same name CARTWRIGHT HANDS LTD
The following companies were found which have the same name as CARTWRIGHT HANDS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARTWRIGHT HANDS HOLDINGS LIMITED 59 Coton Road Nuneaton WARWICKSHIRE CV11 5TS Active Company formed on the 2020-05-11

Company Officers of CARTWRIGHT HANDS LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROY HANDS
Director 2006-01-19
GUY ROY HANDS
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HARRY ROWLEY
Director 2006-01-19 2016-04-22
TIMOTHY HUGH SUMMERFIELD
Director 2012-03-01 2013-06-20
DAVID JOHN SATCHWELL
Company Secretary 2006-01-19 2012-02-06
DAVID JOHN SATCHWELL
Director 2006-01-19 2012-02-06
RICHARD GEORGE SMITH
Director 2006-01-19 2008-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-01-19 2006-01-19

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
2025-02-10CONFIRMATION STATEMENT MADE ON 05/01/25, WITH UPDATES
2025-01-23CESSATION OF CHRISTOPHER ROY HANDS AS A PERSON OF SIGNIFICANT CONTROL
2025-01-23Change of details for Mr Guy Roy Hands as a person with significant control on 2024-10-23
2025-01-23Notification of Cartwright Hands Holdings Limited as a person with significant control on 2024-10-23
2024-06-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-22CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 1386
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-03SH06Cancellation of shares. Statement of capital on 2016-04-06 GBP 1,999
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1999
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-03-30RES13Resolutions passed:
  • Off market purchase 06/04/2016
2017-03-30SH03Purchase of own shares
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRY ROWLEY
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1999
2016-01-29AR0119/01/16 ANNUAL RETURN FULL LIST
2015-06-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1999
2015-03-02AR0119/01/15 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1999
2014-05-23AR0119/01/14 ANNUAL RETURN FULL LIST
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRY ROWLEY / 01/02/2013
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY HANDS / 01/02/2013
2014-05-20SH0102/09/13 STATEMENT OF CAPITAL GBP 1999
2014-05-20SH10Particulars of variation of rights attached to shares
2014-05-14SH08Change of share class name or designation
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SUMMERFIELD
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0119/01/13 ANNUAL RETURN FULL LIST
2013-01-22AP01DIRECTOR APPOINTED MR GUY ROY HANDS
2012-10-04AP01DIRECTOR APPOINTED MR TIMOTHY HUGH SUMMERFIELD
2012-06-26AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 121-123 NEW UNION STREET COVENTRY CV1 2NT ENGLAND
2012-04-27RES15CHANGE OF NAME 20/04/2012
2012-04-27CERTNMCOMPANY NAME CHANGED CARTWRIGHT MARSTON LIMITED CERTIFICATE ISSUED ON 27/04/12
2012-04-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 121-131 NEW UNION STREET COVENTRY CV1 2NT
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SATCHWELL
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID SATCHWELL
2012-01-24AR0119/01/12 FULL LIST
2011-06-24AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-21AR0119/01/11 FULL LIST
2010-06-16AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-27AR0119/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SATCHWELL / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRY ROWLEY / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY HANDS / 27/01/2010
2009-07-22AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SMITH
2008-07-15AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-23363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: UNIT 3 INNOVATION VILLAGE UNIVERSITY TECHNOLOGY PARK CHEETAH ROAD COVENTRY WEST MIDLANDS CV1 2TL
2007-02-05225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06
2006-09-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-15225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 1170 ELLIOTT COURT, HERALD AVENUE, COVENTRY BUSINESS PARK COVENTRY CV5 6UB
2006-03-2288(2)RAD 19/01/06--------- £ SI 999@1=999 £ IC 1/1000
2006-03-01RES13CONSENT OFSHAREHOLDERS 19/01/06
2006-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-30RES12VARYING SHARE RIGHTS AND NAMES
2006-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to CARTWRIGHT HANDS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARTWRIGHT HANDS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-02-10 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due After One Year 2012-09-30 £ 101,690
Creditors Due Within One Year 2012-09-30 £ 258,537
Creditors Due Within One Year 2011-09-30 £ 588,764
Provisions For Liabilities Charges 2011-09-30 £ 1,213

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HANDS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2011-09-30 £ 1,000
Cash Bank In Hand 2012-09-30 £ 28,679
Current Assets 2012-09-30 £ 122,655
Current Assets 2011-09-30 £ 93,244
Debtors 2012-09-30 £ 93,976
Debtors 2011-09-30 £ 92,270
Fixed Assets 2012-09-30 £ 295,889
Fixed Assets 2011-09-30 £ 527,014
Secured Debts 2012-09-30 £ 128,068
Secured Debts 2011-09-30 £ 134,157
Shareholder Funds 2012-09-30 £ 57,534
Shareholder Funds 2011-09-30 £ 30,281
Tangible Fixed Assets 2012-09-30 £ 10,522
Tangible Fixed Assets 2011-09-30 £ 16,264

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARTWRIGHT HANDS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CARTWRIGHT HANDS LTD
Trademarks
We have not found any records of CARTWRIGHT HANDS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARTWRIGHT HANDS LTD. 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 (68310 - Real estate agencies) as CARTWRIGHT HANDS LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where CARTWRIGHT HANDS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARTWRIGHT HANDS LTD 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 HANDS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1