Check the

CARTWRIGHT BROS. (HAULAGE) LIMITED

Company
CARTWRIGHT BROS. (HAULAGE) LIMITED (00726306)

CARTWRIGHT BROS. (HAULAGE)

Phone: 01522 682 041
C⁺ rating

ABOUT CARTWRIGHT BROS. (HAULAGE) LIMITED

Established in 1944 Cartwright Bros are a Lincoln based transport and warehouse company. We operate temperature controlled and curtain sided fleet of rigid and articulated vehicles. From our strategically based depots in Lincolnshire, we operate over sixty vehicles nationwide 24 hours a day, seven days a week. We are also a member of Pallex, one of the country’s largest pallet networks. Our exceptional service has been rewarded with the coverted title of Pallex Depot of the Year award no less than four times in the last six years.

Cartwright Bros’ substantial fleet include specialized trailers such as low loaders, tankers and trailers with attached fork-lift trucks. We are certified to carry all classes of hazardous goods, while specializing in the movement of explosives.

KEY FINANCES

Year
2017
Assets
£1306.58k ▼ £-97.89k (-6.97 %)
Cash
£8.5k ▲ £7.25k (580.00 %)
Liabilities
£1650.91k ▼ £-497.82k (-23.17 %)
Net Worth
£-344.33k ▼ £399.92k (-53.73 %)

REGISTRATION INFO

Company name
CARTWRIGHT BROS. (HAULAGE) LIMITED
Company number
00726306
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jun 1962
Age - 62 years
Home Country
United Kingdom

CONTACTS

Website
cartwrightbros.com
Phones
01522 682 041
01522 682 800
Registered Address
FREEMAN ROAD,
NORTH HYKEHAM,
LINCOLN,
LN6 9AP

ECONOMIC ACTIVITIES

49410
Freight transport by road

LAST EVENTS

10 Nov 2016
Confirmation statement made on 5 November 2016 with updates
14 Oct 2016
Accounts for a medium company made up to 29 February 2016
06 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 8,000

CHARGES

28 December 2012
Status
Outstanding
Delivered
3 January 2013
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of fixed equitable charge all debts purchased or…

28 December 2012
Status
Outstanding
Delivered
3 January 2013
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…

28 December 2012
Status
Outstanding
Delivered
29 December 2012
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

12 December 2012
Status
Outstanding
Delivered
18 December 2012
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a former bardney airfield henry lane…

12 December 2012
Status
Outstanding
Delivered
18 December 2012
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a freeman road north hykeham lincoln t/no's…

12 December 2012
Status
Satisfied on 21 April 2015
Delivered
14 December 2012
Persons entitled
National Westminster Bank PLC
Description
The deposit of £10,800 and all amounts in the future…

22 November 2012
Status
Outstanding
Delivered
24 November 2012
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
Freeman road north hykeham lincoln and former bardney…

25 October 2012
Status
Outstanding
Delivered
27 October 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

25 September 2009
Status
Satisfied on 8 January 2013
Delivered
2 October 2009
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

24 September 2009
Status
Satisfied on 8 January 2013
Delivered
1 October 2009
Persons entitled
National Westminster Bank PLC
Description
F/H property at bardney airfield tupholme lincolnshire by…

24 September 2009
Status
Satisfied on 8 January 2013
Delivered
1 October 2009
Persons entitled
National Westminster Bank PLC
Description
F/H property at freeman road north hykeham lincoln by way…

23 September 2009
Status
Satisfied on 8 January 2013
Delivered
25 September 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

17 May 1983
Status
Satisfied on 4 November 2009
Delivered
24 May 1983
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 December 1967
Status
Satisfied on 15 July 2010
Delivered
19 January 1968
Persons entitled
Martins Bank Limited
Description
Approx 2.04 acres of land being part of O.5,5 & 6, north…

See Also


Last update 2018

CARTWRIGHT BROS. (HAULAGE) LIMITED DIRECTORS

John William Cartwright

  Acting
Appointed
13 April 1993
Occupation
Haulage Manager
Role
Secretary
Nationality
British
Address
557 Newark Road, Lincoln, Lincolnshire, LN6 8RY
Name
CARTWRIGHT, John William

James Robert Cartwright

  Acting PSC
Appointed
25 June 2003
Occupation
Admin Officer
Role
Director
Age
55
Nationality
British
Address
Hill Top Farm, 14 Far Lane, Coleby, Lincoln, Lincolnshire, United Kingdom, LN5 0AH
Country Of Residence
England
Name
CARTWRIGHT, James Robert
Notified On
2 July 2016
Nature Of Control
Has significant influence or control

John William Cartwright

  Acting PSC
Occupation
Transport Manager
Role
Director
Age
65
Nationality
British
Address
557 Newark Road, Lincoln, Lincolnshire, LN6 8RY
Country Of Residence
England
Name
CARTWRIGHT, John William
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ketih Edward Cartwright

  Acting
Occupation
Haulage Contractor
Role
Director
Age
96
Nationality
British
Address
89 Grantham Road, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2PZ
Country Of Residence
United Kingdom
Name
CARTWRIGHT, Ketih Edward

Gerald William Cartwright

  Resigned
Resigned
12 April 1993
Role
Secretary
Address
85 Grantham Road, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2PZ
Name
CARTWRIGHT, Gerald William

Gerald William Cartwright

  Resigned
Resigned
12 April 1993
Occupation
Haulage Contractor
Role
Director
Age
98
Nationality
British
Address
85 Grantham Road, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2PZ
Name
CARTWRIGHT, Gerald William

James Cartwright

  Resigned
Resigned
06 August 1994
Occupation
Haulage Contractor
Role
Director
Age
99
Nationality
British
Address
72 Grantham Road, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2PZ
Name
CARTWRIGHT, James

John Robert Cartwright

  Resigned
Resigned
28 April 1991
Occupation
Haulage Contractor
Role
Director
Age
101
Nationality
British
Address
91 Grantham Road, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2PZ
Name
CARTWRIGHT, John Robert

REVIEWS


Check The Company
Normal according to the company’s financial health.