Company Information for CARCANET PRESS LIMITED
UNIVERSITY OF MANCHESTER LIBRARY, 250 OXFORD ROAD, MANCHESTER, M13 9PP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CARCANET PRESS LIMITED | |
Legal Registered Office | |
UNIVERSITY OF MANCHESTER LIBRARY 250 OXFORD ROAD MANCHESTER M13 9PP Other companies in WC1R | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL NORTON SCHMIDT |
||
SUSAN ELIZABETH ARMITAGE |
||
SHARMILLA DEVI BEEZMOHUN |
||
ANDREW MICHAEL BISWELL |
||
KATHARINE SUSAN GAVRON |
||
CHRISTOPHER JOHN GRIBBLE |
||
ROBYN LOUISE MARSACK |
||
JOHN MCAULIFFE |
||
URSULA MARGARET OWEN |
||
MICHAEL NORTON SCHMIDT |
||
NICHOLAS JOHN SPICE |
||
MARK DAVID THWAITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATO WHITFIELD MARKS |
Director | ||
ANDREW JOHN STOKES |
Director | ||
CHRISTINE MARGARET STEEL |
Director | ||
MORRIS PHILIPSON |
Director | ||
JOHN HENRY NAYLOR |
Director | ||
JULIE LOUISE MUNRO |
Director | ||
JANET PATRICIA BEER |
Director | ||
NICHOLAS ANTHONY RHODES |
Director | ||
JOYCE NIELD |
Director | ||
DAVID JOHN GODWIN |
Director | ||
BARBARA JEANETTE WELSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WRITERS OF THE COMMONWEALTH MANCHESTER 2002 LIMITED | Company Secretary | 2002-01-14 | CURRENT | 2002-01-14 | Dissolved 2017-10-17 | |
CARCANET NEW PRESS LIMITED | Company Secretary | 1991-06-30 | CURRENT | 1976-07-01 | Active - Proposal to Strike off | |
ZION ARTS CENTRE LIMITED | Director | 2016-04-20 | CURRENT | 2000-11-02 | Active | |
MODERN POETRY IN TRANSLATION LIMITED | Director | 2017-07-18 | CURRENT | 2006-07-19 | Active | |
FOLIO SOCIETY LIMITED(THE) | Director | 2015-02-11 | CURRENT | 1971-06-25 | Active | |
FOLIO HOLDINGS LIMITED | Director | 2008-10-28 | CURRENT | 1982-06-24 | Active | |
BALLETBOYZ LTD | Director | 2001-07-07 | CURRENT | 2000-11-16 | Active | |
CARCANET NEW PRESS LIMITED | Director | 1991-06-30 | CURRENT | 1976-07-01 | Active - Proposal to Strike off | |
MODERN POETRY IN TRANSLATION LIMITED | Director | 2015-02-05 | CURRENT | 2006-07-19 | Active | |
NATIONAL CENTRE FOR WRITING | Director | 2011-06-07 | CURRENT | 2004-09-27 | Active | |
NATIONAL ASSOCIATION FOR LITERATURE DEVELOPMENT (NALD) | Director | 2009-03-23 | CURRENT | 2006-04-03 | Dissolved 2013-11-12 | |
STANZA - SCOTLAND'S POETRY FESTIVAL | Director | 2017-04-22 | CURRENT | 2003-07-28 | Active | |
FORWARD ARTS FOUNDATION | Director | 2014-06-19 | CURRENT | 1994-02-28 | Active | |
LEDBURY POETRY LTD | Director | 2015-07-02 | CURRENT | 1996-10-18 | Active | |
REPRIEVE | Director | 2014-12-16 | CURRENT | 2006-04-11 | Active | |
FREE WORD | Director | 2009-10-13 | CURRENT | 2008-09-08 | Liquidation | |
ENGLISH TOURING OPERA LIMITED | Director | 2007-03-28 | CURRENT | 1979-11-01 | Active | |
WEBGUILD MEDIA LTD | Director | 2005-01-11 | CURRENT | 2002-03-26 | Active | |
WRITERS OF THE COMMONWEALTH MANCHESTER 2002 LIMITED | Director | 2002-01-14 | CURRENT | 2002-01-14 | Dissolved 2017-10-17 | |
CARCANET NEW PRESS LIMITED | Director | 1991-06-30 | CURRENT | 1976-07-01 | Active - Proposal to Strike off | |
CENTRAL BOOKS LIMITED | Director | 2000-12-18 | CURRENT | 1939-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
REGISTERED OFFICE CHANGED ON 12/09/24 FROM Alliance House 30 Cross Street Manchester M2 7AQ England | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OKEY NZELU | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for on | |
CH01 | Director's details changed for Lady Katharine Susan, Lady Gavron on 2021-05-20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHARINE SUSAN, LADY GAVRON | |
CH01 | Director's details changed for Lady Katharine Susan Gavron on 2021-05-20 | |
PSC07 | CESSATION OF LADY KATE GAVRON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH ARMITAGE | |
AP01 | DIRECTOR APPOINTED MRS MANDA MISTRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR OKEY NZELU | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
AA01 | Current accounting period shortened from 31/08/19 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS SHARMILLA DEVI BEEZMOHUN | |
AP01 | DIRECTOR APPOINTED DR CHRISTOPHER JOHN GRIBBLE | |
PSC05 | Change of details for Folio Holdings Ltd as a person with significant control on 2017-07-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATO WHITFIELD MARKS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/17 FROM 44 Eagle Street London WC1R 4FS | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Cato Whitfield Marks on 2015-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN STOKES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARGARET STEEL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN MCAULIFFE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
CH01 | Director's details changed for Dr Andrew Michael Biswell on 2014-06-05 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID THWAITE | |
AP01 | DIRECTOR APPOINTED MRS SUSAN ARMITAGE | |
AP01 | DIRECTOR APPOINTED DR ANDREW MICHAEL BISWELL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 | |
AR01 | 10/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORRIS PHILIPSON | |
AR01 | 10/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS URSULA MARGARET OWEN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NAYLOR | |
AR01 | 10/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN STOKES | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MORRIS PHILIPSON / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET STEEL / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY NAYLOR / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBYN LOUISE MARSACK / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATO WHITFIELD MARKS / 10/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
288a | DIRECTOR APPOINTED MRS CHRISTINE MARGARET STEEL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIE MUNRO | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/00; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
New director appointed | ||
Registered office changed on 07/10/94 from:\202 great suffolk street london SE1 1PR | ||
Return made up to 10/05/94; no change of members | ||
Accounts made up to 1993-08-31 | ||
Return made up to 10/05/93; no change of members | ||
Accounts made up to 1992-08-31 | ||
New director appointed | ||
Return made up to 10/05/92; full list of members | ||
Accounts made up to 1991-08-31 | ||
Return made up to 10/05/91; full list of members | ||
Accounts made up to 1990-08-31 | ||
New director appointed | ||
Return made up to 01/08/90; full list of members | ||
Accounts made up to 1989-08-31 | ||
Return made up to 09/09/89; full list of members | ||
Accounts made up to 1988-08-31 | ||
Director resigned;new director appointed | ||
Accounts made up to 1987-08-31 | ||
Return made up to 08/11/88; full list of members | ||
Return made up to 04/12/87; full list of members | ||
Accounts made up to 1986-08-31 | ||
Accounts made up to 1985-08-31 | ||
New director appointed | ||
New secretary appointed;new director appointed | ||
Return made up to 29/05/86; full list of members |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
|
|
|
|
|
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
CARCANET PRESS LIMITED owns 2 domain names.
carcanet.co.uk pnreview.co.uk
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as CARCANET PRESS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed 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
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. |