Company NameCartec Of Bradford Limited
Company StatusActive
Company Number01605779
CategoryPrivate Limited Company
Incorporation Date24 December 1981(42 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Gregory Christopher Keith Wilkinson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleMotor Vehicle Technician
Country of ResidenceEngland
Correspondence Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director NameMr Matthew James Langford
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(30 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleMotor Vehicle Technician
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director NameKimberley Edward Langford
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(35 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleMechanic
Country of ResidenceEngland
Correspondence Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director NameKimberley Edward Langford
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(10 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 28 March 2012)
RoleMotor Vehicle Technician
Country of ResidenceEngland
Correspondence Address15a Delph Grove
Clayton
Bradford
West Yorkshire
BD14 6RZ
Secretary NameKimberley Edward Langford
NationalityBritish
StatusResigned
Appointed13 May 1992(10 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Delph Grove
Clayton
Bradford
West Yorkshire
BD14 6RZ

Contact

Websitewww.cartecofbradford.co.uk
Telephone01274 307107
Telephone regionBradford

Location

Registered Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Gregory Christopher Keith Wilkinson
50.00%
Ordinary
1 at £1M.j. Langford
50.00%
Ordinary

Financials

Year2014
Net Worth£20,252
Cash£24,406
Current Liabilities£57,924

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

7 January 1997Delivered on: 9 January 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the south side of broom street bradford with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
18 November 1993Delivered on: 20 November 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
23 September 1988Delivered on: 7 October 1988
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of broom street, bradford t/n wyk 194817 and all the estate and interest of the borower in a piece of land adjoining together with all buildings and fixtures goodwill of the business. The full benefit of licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 March 1984Delivered on: 15 March 1984
Satisfied on: 20 November 1993
Persons entitled: City of Bradford Metropolitan Council

Classification: Debenture
Secured details: £3,000 and all other monies due or to become due from the company to the chargee.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

15 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
8 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
22 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Change of details for Mr Matthew James Langford as a person with significant control on 1 January 2017 (2 pages)
9 November 2017Change of details for Mr Gregory Christopher Keith Wilkinson as a person with significant control on 1 January 2017 (2 pages)
9 November 2017Change of details for Mr Gregory Christopher Keith Wilkinson as a person with significant control on 1 January 2017 (2 pages)
9 November 2017Change of details for Mr Matthew James Langford as a person with significant control on 1 January 2017 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 March 2017Appointment of Kimberley Edward Langford as a director on 7 March 2017 (2 pages)
8 March 2017Appointment of Kimberley Edward Langford as a director on 7 March 2017 (2 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
10 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2
(3 pages)
10 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(3 pages)
8 February 2015Registered office address changed from 1 Parkview Court St Pauls Road Shipley BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 1 Parkview Court St Pauls Road Shipley BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 8 February 2015 (1 page)
8 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(3 pages)
8 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(3 pages)
8 February 2015Registered office address changed from 1 Parkview Court St Pauls Road Shipley BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 8 February 2015 (1 page)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(3 pages)
15 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
14 May 2012Director's details changed for Gregory Christopher Keith Wilkinson on 1 January 2012 (2 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
14 May 2012Director's details changed for Gregory Christopher Keith Wilkinson on 1 January 2012 (2 pages)
14 May 2012Director's details changed for Gregory Christopher Keith Wilkinson on 1 January 2012 (2 pages)
28 March 2012Termination of appointment of Kimberley Langford as a secretary (1 page)
28 March 2012Appointment of Mr Matthew James Langford as a director (2 pages)
28 March 2012Termination of appointment of Kimberley Langford as a director (1 page)
28 March 2012Termination of appointment of Kimberley Langford as a director (1 page)
28 March 2012Termination of appointment of Kimberley Langford as a secretary (1 page)
28 March 2012Appointment of Mr Matthew James Langford as a director (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 June 2011Annual return made up to 3 May 2011 (14 pages)
23 June 2011Annual return made up to 3 May 2011 (14 pages)
23 June 2011Annual return made up to 3 May 2011 (14 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (17 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (17 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (17 pages)
22 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 May 2009Return made up to 03/05/09; full list of members (5 pages)
18 May 2009Return made up to 03/05/09; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 June 2008Return made up to 03/05/08; full list of members (7 pages)
25 June 2008Return made up to 03/05/08; full list of members (7 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 May 2007Return made up to 03/05/07; full list of members (7 pages)
23 May 2007Return made up to 03/05/07; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 May 2006Return made up to 03/05/06; full list of members (7 pages)
16 May 2006Return made up to 03/05/06; full list of members (7 pages)
11 May 2005Return made up to 03/05/05; full list of members (7 pages)
11 May 2005Return made up to 03/05/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 May 2004Return made up to 03/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(7 pages)
24 May 2004Return made up to 03/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(7 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 May 2003Return made up to 03/05/03; full list of members (7 pages)
2 May 2003Return made up to 03/05/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
17 May 2002Return made up to 03/05/02; full list of members (7 pages)
17 May 2002Return made up to 03/05/02; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 May 2001Return made up to 03/05/01; full list of members (6 pages)
9 May 2001Return made up to 03/05/01; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 April 1998Return made up to 03/05/98; full list of members (6 pages)
30 April 1998Return made up to 03/05/98; full list of members (6 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 June 1997Return made up to 03/05/97; no change of members (4 pages)
9 June 1997Return made up to 03/05/97; no change of members (4 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
28 May 1996Return made up to 03/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 1996Return made up to 03/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
6 June 1995Return made up to 13/05/95; no change of members (4 pages)
6 June 1995Return made up to 13/05/95; no change of members (4 pages)