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

CARCANET PRESS LIMITED

UNIVERSITY OF MANCHESTER LIBRARY, 250 OXFORD ROAD, MANCHESTER, M13 9PP,
Company Registration Number
01005861
Private Limited Company
Active

Company Overview

About Carcanet Press Ltd
CARCANET PRESS LIMITED was founded on 1971-03-25 and has its registered office in Manchester. The organisation's status is listed as "Active". Carcanet Press Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARCANET PRESS LIMITED
 
Legal Registered Office
UNIVERSITY OF MANCHESTER LIBRARY
250 OXFORD ROAD
MANCHESTER
M13 9PP
Other companies in WC1R
 
Filing Information
Company Number 01005861
Company ID Number 01005861
Date formed 1971-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB158247938  
Last Datalog update: 2025-01-05 08:26:03
Primary Source:Companies House
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 CARCANET PRESS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL NORTON SCHMIDT
Company Secretary 1992-05-10
SUSAN ELIZABETH ARMITAGE
Director 2013-06-07
SHARMILLA DEVI BEEZMOHUN
Director 2016-10-10
ANDREW MICHAEL BISWELL
Director 2013-06-07
KATHARINE SUSAN GAVRON
Director 1992-05-10
CHRISTOPHER JOHN GRIBBLE
Director 2017-04-20
ROBYN LOUISE MARSACK
Director 2002-11-30
JOHN MCAULIFFE
Director 2015-03-27
URSULA MARGARET OWEN
Director 2012-02-02
MICHAEL NORTON SCHMIDT
Director 1992-05-10
NICHOLAS JOHN SPICE
Director 2005-11-03
MARK DAVID THWAITE
Director 2013-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
CATO WHITFIELD MARKS
Director 2006-01-26 2016-06-03
ANDREW JOHN STOKES
Director 2009-07-31 2016-03-09
CHRISTINE MARGARET STEEL
Director 2009-07-06 2015-12-23
MORRIS PHILIPSON
Director 1999-09-01 2013-04-01
JOHN HENRY NAYLOR
Director 1992-05-10 2011-05-20
JULIE LOUISE MUNRO
Director 2004-02-02 2008-08-15
JANET PATRICIA BEER
Director 1999-09-01 2006-06-22
NICHOLAS ANTHONY RHODES
Director 2001-03-29 2004-06-28
JOYCE NIELD
Director 1995-03-28 2003-06-28
DAVID JOHN GODWIN
Director 1995-08-01 1999-06-08
BARBARA JEANETTE WELSH
Director 1992-05-10 1993-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL NORTON SCHMIDT WRITERS OF THE COMMONWEALTH MANCHESTER 2002 LIMITED Company Secretary 2002-01-14 CURRENT 2002-01-14 Dissolved 2017-10-17
MICHAEL NORTON SCHMIDT CARCANET NEW PRESS LIMITED Company Secretary 1991-06-30 CURRENT 1976-07-01 Active - Proposal to Strike off
SUSAN ELIZABETH ARMITAGE ZION ARTS CENTRE LIMITED Director 2016-04-20 CURRENT 2000-11-02 Active
SHARMILLA DEVI BEEZMOHUN MODERN POETRY IN TRANSLATION LIMITED Director 2017-07-18 CURRENT 2006-07-19 Active
KATHARINE SUSAN GAVRON FOLIO SOCIETY LIMITED(THE) Director 2015-02-11 CURRENT 1971-06-25 Active
KATHARINE SUSAN GAVRON FOLIO HOLDINGS LIMITED Director 2008-10-28 CURRENT 1982-06-24 Active
KATHARINE SUSAN GAVRON BALLETBOYZ LTD Director 2001-07-07 CURRENT 2000-11-16 Active
KATHARINE SUSAN GAVRON CARCANET NEW PRESS LIMITED Director 1991-06-30 CURRENT 1976-07-01 Active - Proposal to Strike off
CHRISTOPHER JOHN GRIBBLE MODERN POETRY IN TRANSLATION LIMITED Director 2015-02-05 CURRENT 2006-07-19 Active
CHRISTOPHER JOHN GRIBBLE NATIONAL CENTRE FOR WRITING Director 2011-06-07 CURRENT 2004-09-27 Active
CHRISTOPHER JOHN GRIBBLE NATIONAL ASSOCIATION FOR LITERATURE DEVELOPMENT (NALD) Director 2009-03-23 CURRENT 2006-04-03 Dissolved 2013-11-12
ROBYN LOUISE MARSACK STANZA - SCOTLAND'S POETRY FESTIVAL Director 2017-04-22 CURRENT 2003-07-28 Active
ROBYN LOUISE MARSACK FORWARD ARTS FOUNDATION Director 2014-06-19 CURRENT 1994-02-28 Active
URSULA MARGARET OWEN LEDBURY POETRY LTD Director 2015-07-02 CURRENT 1996-10-18 Active
URSULA MARGARET OWEN REPRIEVE Director 2014-12-16 CURRENT 2006-04-11 Active
URSULA MARGARET OWEN FREE WORD Director 2009-10-13 CURRENT 2008-09-08 Liquidation
URSULA MARGARET OWEN ENGLISH TOURING OPERA LIMITED Director 2007-03-28 CURRENT 1979-11-01 Active
MICHAEL NORTON SCHMIDT WEBGUILD MEDIA LTD Director 2005-01-11 CURRENT 2002-03-26 Active
MICHAEL NORTON SCHMIDT WRITERS OF THE COMMONWEALTH MANCHESTER 2002 LIMITED Director 2002-01-14 CURRENT 2002-01-14 Dissolved 2017-10-17
MICHAEL NORTON SCHMIDT CARCANET NEW PRESS LIMITED Director 1991-06-30 CURRENT 1976-07-01 Active - Proposal to Strike off
NICHOLAS JOHN SPICE CENTRAL BOOKS LIMITED Director 2000-12-18 CURRENT 1939-12-23 Active

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
2024-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-09-12REGISTERED OFFICE CHANGED ON 12/09/24 FROM Alliance House 30 Cross Street Manchester M2 7AQ England
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR OKEY NZELU
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-05-25CH01Director's details changed for on
2021-05-21CH01Director's details changed for Lady Katharine Susan, Lady Gavron on 2021-05-20
2021-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHARINE SUSAN, LADY GAVRON
2021-05-20CH01Director's details changed for Lady Katharine Susan Gavron on 2021-05-20
2021-05-20PSC07CESSATION OF LADY KATE GAVRON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH ARMITAGE
2020-10-19AP01DIRECTOR APPOINTED MRS MANDA MISTRY
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-04AP01DIRECTOR APPOINTED MR OKEY NZELU
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-26AA01Current accounting period shortened from 31/08/19 TO 31/03/19
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-05-31AP01DIRECTOR APPOINTED MS SHARMILLA DEVI BEEZMOHUN
2018-05-31AP01DIRECTOR APPOINTED DR CHRISTOPHER JOHN GRIBBLE
2018-05-29PSC05Change of details for Folio Holdings Ltd as a person with significant control on 2017-07-13
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CATO WHITFIELD MARKS
2018-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM 44 Eagle Street London WC1R 4FS
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 20000
2016-05-10AR0110/05/16 ANNUAL RETURN FULL LIST
2016-05-10CH01Director's details changed for Cato Whitfield Marks on 2015-10-01
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN STOKES
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARGARET STEEL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 20000
2015-05-11AR0110/05/15 ANNUAL RETURN FULL LIST
2015-03-30AP01DIRECTOR APPOINTED MR JOHN MCAULIFFE
2014-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-06-05CH01Director's details changed for Dr Andrew Michael Biswell on 2014-06-05
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 20000
2014-05-16AR0110/05/14 ANNUAL RETURN FULL LIST
2014-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-09-18AP01DIRECTOR APPOINTED MR MARK DAVID THWAITE
2013-06-14AP01DIRECTOR APPOINTED MRS SUSAN ARMITAGE
2013-06-14AP01DIRECTOR APPOINTED DR ANDREW MICHAEL BISWELL
2013-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-05-21AR0110/05/13 FULL LIST
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS PHILIPSON
2012-05-29AR0110/05/12 FULL LIST
2012-05-04AP01DIRECTOR APPOINTED MRS URSULA MARGARET OWEN
2012-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NAYLOR
2011-05-19AR0110/05/11 FULL LIST
2010-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-11-18AP01DIRECTOR APPOINTED MR ANDREW JOHN STOKES
2010-05-24AR0110/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MORRIS PHILIPSON / 10/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET STEEL / 10/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY NAYLOR / 10/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBYN LOUISE MARSACK / 10/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CATO WHITFIELD MARKS / 10/05/2010
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-07-21288aDIRECTOR APPOINTED MRS CHRISTINE MARGARET STEEL
2009-06-03363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR JULIE MUNRO
2008-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-05-15363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-06-06363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-12288bDIRECTOR RESIGNED
2006-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-05-22363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-12-08288aNEW DIRECTOR APPOINTED
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-05-12363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-07-21288bDIRECTOR RESIGNED
2004-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-05-26363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288bDIRECTOR RESIGNED
2003-06-20AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-05-10288aNEW DIRECTOR APPOINTED
2003-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-09363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-12363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-06-06288aNEW DIRECTOR APPOINTED
2001-06-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-06-06363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-10363sRETURN MADE UP TO 10/05/00; NO CHANGE OF MEMBERS
2000-04-07AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-03-22288aNEW DIRECTOR APPOINTED
2000-01-11288aNEW DIRECTOR APPOINTED
1999-08-24288bDIRECTOR RESIGNED
1999-05-24363sRETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS
1999-05-10AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-27363sRETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS
1998-03-27AAFULL ACCOUNTS MADE UP TO 31/08/97
1995-10-26New director appointed
1994-10-07Registered office changed on 07/10/94 from:\202 great suffolk street london SE1 1PR
1994-08-17Return made up to 10/05/94; no change of members
1994-04-18Accounts made up to 1993-08-31
1993-05-26Return made up to 10/05/93; no change of members
1993-05-13Accounts made up to 1992-08-31
1993-05-12New director appointed
1992-05-07Return made up to 10/05/92; full list of members
1992-02-16Accounts made up to 1991-08-31
1991-06-05Return made up to 10/05/91; full list of members
1991-06-05Accounts made up to 1990-08-31
1991-04-02New director appointed
1990-09-19Return made up to 01/08/90; full list of members
1990-09-07Accounts made up to 1989-08-31
1989-09-07Return made up to 09/09/89; full list of members
1989-09-07Accounts made up to 1988-08-31
1988-11-22Director resigned;new director appointed
1988-11-22Accounts made up to 1987-08-31
1988-11-22Return made up to 08/11/88; full list of members
1987-12-11Return made up to 04/12/87; full list of members
1987-12-11Accounts made up to 1986-08-31
1987-04-22Accounts made up to 1985-08-31
1987-03-27New director appointed
1987-03-26New secretary appointed;new director appointed
1987-03-26Return made up to 29/05/86; full list of members
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to CARCANET PRESS LIMITED 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 CARCANET PRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARCANET PRESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 CARCANET PRESS LIMITED

Intangible Assets
Patents
We have not found any records of CARCANET PRESS LIMITED registering or being granted any patents
Domain Names

CARCANET PRESS LIMITED owns 2 domain names.

carcanet.co.uk   pnreview.co.uk  

Trademarks
We have not found any records of CARCANET PRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARCANET PRESS 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 (58110 - Book publishing) as CARCANET PRESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARCANET PRESS 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.
Import/Export of Goods
Goods imported/exported by CARCANET PRESS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARCANET PRESS 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 CARCANET PRESS 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.