Cartlidge Morland Limited WIMBLEDON


Cartlidge Morland started in year 1998 as Private Limited Company with registration number 03654866. The Cartlidge Morland company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Wimbledon at Collingham House. Postal code: SW19 1QT. Since 2009/06/15 Cartlidge Morland Limited is no longer carrying the name Cartlidge Morland International.

The firm has 3 directors, namely Julien N., Charles M. and Anthony C.. Of them, Charles M., Anthony C. have been with the company the longest, being appointed on 19 October 1998 and Julien N. has been with the company for the least time - from 19 October 2018. As of 25 April 2024, there were 2 ex directors - Julien N., Stephen H. and others listed below. There were no ex secretaries.

Cartlidge Morland Limited Address / Contact

Office Address Collingham House
Office Address2 6-12 Gladstone Road
Town Wimbledon
Post code SW19 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03654866
Date of Incorporation Mon, 19th Oct 1998
Industry Pension funding
Industry Life insurance
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Julien N.

Position: Director

Appointed: 19 October 2018

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 02 March 2006

Charles M.

Position: Director

Appointed: 19 October 1998

Anthony C.

Position: Director

Appointed: 19 October 1998

Julien N.

Position: Director

Appointed: 28 November 2017

Resigned: 28 November 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 1998

Resigned: 19 October 1998

Goodwille Limited

Position: Corporate Secretary

Appointed: 19 October 1998

Resigned: 01 March 2006

Stephen H.

Position: Director

Appointed: 19 October 1998

Resigned: 25 May 2004

Gcs Corporate Nominees Limited

Position: Corporate Director

Appointed: 19 October 1998

Resigned: 19 October 1998

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Charles M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Anthony C. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles M.

Notified on 1 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Anthony C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cartlidge Morland International June 15, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth94 239225 863316 003      
Balance Sheet
Cash Bank On Hand     25 13442 18650 0141 097
Current Assets98 81713 722156 360373 220625 136  50 014244 016
Debtors98 59313 658156 351     242 919
Net Assets Liabilities  316 003435 944724 286564 873597 295673 903763 926
Cash Bank In Hand224649      
Intangible Fixed Assets21 426255 387212 820      
Reserves/Capital
Called Up Share Capital13 10013 10013 100      
Profit Loss Account Reserve81 139212 763302 903      
Shareholder Funds94 239225 863316 003      
Other
Accumulated Amortisation Impairment Intangible Assets     506 070673 394840 7181 008 042
Amounts Owed By Related Parties        242 919
Average Number Employees During Period     4477
Bank Borrowings Overdrafts       7 9867 986
Corporation Tax Payable     155 390113 96858 49497 968
Creditors   466 667293 333312 871204 017148 10142 018
Dividends Paid On Shares     1 189 5101 022 186  
Fixed Assets  212 820780 260676 698    
Further Item Creditors Component Total Creditors     179 538204 017106 087 
Increase From Amortisation Charge For Year Intangible Assets      167 324167 324167 324
Intangible Assets     1 189 5101 022 186854 862687 538
Intangible Assets Gross Cost     1 695 5801 695 5801 695 580 
Net Current Assets Liabilities72 813-29 524103 183122 351340 921-311 766-220 874-32 858118 406
Other Creditors     179 499146 06715 37719 656
Other Remaining Borrowings     133 333 42 01442 018
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   34 575     
Total Assets Less Current Liabilities94 239225 863316 003902 6111 017 619877 744801 312822 004805 944
Trade Creditors Trade Payables     2 0113 0251 015 
Creditors Due Within One Year26 00443 24653 177      
Number Shares Allotted 13 10013 100      
Par Value Share 11      
Share Capital Allotted Called Up Paid13 10013 10013 100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/07/31
filed on: 24th, May 2023
Free Download (9 pages)

Company search