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

CARSON STATIONERY & PRINT LIMITED

3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
03715417
Private Limited Company
Liquidation

Company Overview

About Carson Stationery & Print Ltd
CARSON STATIONERY & PRINT LIMITED was founded on 1999-02-18 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Carson Stationery & Print Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARSON STATIONERY & PRINT LIMITED
 
Legal Registered Office
3RD FLOOR WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in S1
 
Filing Information
Company Number 03715417
Company ID Number 03715417
Date formed 1999-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-05-06 12:40:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARSON STATIONERY & PRINT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TURNER BEAUMONT & CO LIMITED   WESTONS BUSINESS SOLUTIONS LIMITED
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 CARSON STATIONERY & PRINT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GIBLIN
Director 2002-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE HELEN FOX
Company Secretary 2002-06-13 2010-02-17
JACQUELINE HELEN FOX
Director 2002-07-15 2010-02-17
WENDY DIANE CARSON
Company Secretary 1999-03-09 2002-07-01
WENDY DIANE CARSON
Director 1999-03-09 2002-07-01
MURIEL KATHLEEN CARSON
Director 1999-03-09 2002-03-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-02-18 1999-03-09
INSTANT COMPANIES LIMITED
Nominated Director 1999-02-18 1999-03-09

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
2020-02-19GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-02-18NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM 107-109 West Street Sheffield South Yorkshire S1 4EQ
2018-10-16LIQ02Voluntary liquidation Statement of affairs
2018-10-16600Appointment of a voluntary liquidator
2018-10-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-10-02
2018-08-17SOAS(A)Voluntary dissolution strike-off suspended
2018-05-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-05-18DS01Application to strike the company off the register
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-08-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-18AR0118/02/16 ANNUAL RETURN FULL LIST
2015-07-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-03AR0118/02/15 ANNUAL RETURN FULL LIST
2014-06-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-21AR0118/02/14 ANNUAL RETURN FULL LIST
2013-06-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0118/02/13 ANNUAL RETURN FULL LIST
2012-06-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0118/02/12 ANNUAL RETURN FULL LIST
2011-06-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0118/02/11 ANNUAL RETURN FULL LIST
2010-06-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-19AR0118/02/10 ANNUAL RETURN FULL LIST
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FOX
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GIBLIN / 19/02/2010
2010-02-19TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE FOX
2009-06-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-06-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-20363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-22363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-02-22288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-28363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-07287REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 259 SANDYGATE ROAD CROSSPOOL SHEFFIELD SOUTH YORKSHIRE S10 5SE
2004-03-08363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-26363(288)SECRETARY RESIGNED
2003-02-26363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-10-06287REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 107-109 WEST STREET SHEFFIELD S1 4EQ
2002-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-24288bDIRECTOR RESIGNED
2002-07-24288aNEW DIRECTOR APPOINTED
2002-06-20288aNEW SECRETARY APPOINTED
2002-06-20288bDIRECTOR RESIGNED
2002-02-28363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/01
2001-04-18363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-20395PARTICULARS OF MORTGAGE/CHARGE
2000-03-08363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
2000-02-11225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
1999-03-19288bDIRECTOR RESIGNED
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-19CERTNMCOMPANY NAME CHANGED COUNTCHROME LIMITED CERTIFICATE ISSUED ON 22/03/99
1999-03-19288bSECRETARY RESIGNED
1999-03-19287REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1999-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to CARSON STATIONERY & PRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-10-05
Resolution2018-10-05
Appointmen2018-10-05
Fines / Sanctions
No fines or sanctions have been issued against CARSON STATIONERY & PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CARSON STATIONERY & PRINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARSON STATIONERY & PRINT LIMITED
Trademarks
We have not found any records of CARSON STATIONERY & PRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARSON STATIONERY & PRINT 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 (47190 - Other retail sale in non-specialised stores) as CARSON STATIONERY & PRINT LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where CARSON STATIONERY & PRINT 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCARSON STATIONERY & PRINT LIMITEDEvent Date2018-10-05
 
Initiating party Event TypeResolution
Defending partyCARSON STATIONERY & PRINT LIMITEDEvent Date2018-10-05
 
Initiating party Event TypeAppointmen
Defending partyCARSON STATIONERY & PRINT LIMITEDEvent Date2018-10-05
Company Number: 03715417 Name of Company: CARSON STATIONERY & PRINT LIMITED Previous Name of Company: Countchrome Limited Nature of Business: Retail sale of newspapers and stationery in specialised st…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARSON STATIONERY & PRINT 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 CARSON STATIONERY & PRINT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4