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

CARIC PRESS LIMITED

GOAT MILL ROAD, DOWLAIS, MERTHYR TYDFIL, CF48 3TD,
Company Registration Number
02635992
Private Limited Company
Active

Company Overview

About Caric Press Ltd
CARIC PRESS LIMITED was founded on 1991-08-08 and has its registered office in Merthyr Tydfil. The organisation's status is listed as "Active". Caric Press Limited is a Private Limited Company registered in WALES 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
CARIC PRESS LIMITED
 
Legal Registered Office
GOAT MILL ROAD
DOWLAIS
MERTHYR TYDFIL
CF48 3TD
Other companies in CF48
 
Filing Information
Company Number 02635992
Company ID Number 02635992
Date formed 1991-08-08
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB568453407  
Last Datalog update: 2024-04-06 19:50:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARIC PRESS 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 CARIC PRESS LIMITED

Current Directors
Officer Role Date Appointed
CLIVE STANLEY MATHIAS
Company Secretary 2013-07-03
DARREN JAMES DEBATTISTA
Director 2013-07-03
ANDREW LEWIS GEORGE JONES
Director 2013-07-03
VANESSA AUDREY JONES
Director 2013-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
KITRINA MILDRED BATCHELOR
Company Secretary 1999-08-01 2013-07-03
RICHARD CHARLES WILLIAM BATCHELOR
Director 1991-08-08 2013-07-03
WILFRED RONALD BATCHELOR
Company Secretary 1996-01-31 1999-08-01
CAROL BATCHELOR
Company Secretary 1991-08-08 1996-01-31
CAROL BATCHELOR
Director 1991-08-08 1996-01-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1991-08-08 1991-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JAMES DEBATTISTA THE ENFIELD PRINTING COMPANY LIMITED Director 2016-07-11 CURRENT 1977-12-22 Active
DARREN JAMES DEBATTISTA WILLIAMS MEAD MANAGEMENT (BARTESTREE) LIMITED Director 2013-03-01 CURRENT 1991-11-28 Active
DARREN JAMES DEBATTISTA STEPHENS AND GEORGE LIMITED Director 2006-05-18 CURRENT 1946-05-22 Active
ANDREW LEWIS GEORGE JONES LEWIS FALKINER PROPERTIES LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
ANDREW LEWIS GEORGE JONES PENNAR PROPERTIES LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
ANDREW LEWIS GEORGE JONES PODIUM PUBLICATIONS LIMITED Director 2014-10-14 CURRENT 1997-03-12 Active
ANDREW LEWIS GEORGE JONES IGNITION SPORTS MEDIA LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
ANDREW LEWIS GEORGE JONES GOOD THINGS MEDIA LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2014-09-23
ANDREW LEWIS GEORGE JONES PENNAR HOLDINGS LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
ANDREW LEWIS GEORGE JONES BB3 LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
ANDREW LEWIS GEORGE JONES JLD MEDIA LIMITED Director 2008-12-10 CURRENT 2008-11-24 Active
ANDREW LEWIS GEORGE JONES WOODFORCE LIMITED Director 2004-10-30 CURRENT 1985-07-18 Active
ANDREW LEWIS GEORGE JONES TECHNICAL ENVIRONMENTAL SERVICES LIMITED Director 2002-12-19 CURRENT 2001-11-16 Active
ANDREW LEWIS GEORGE JONES FOXGATE LIMITED Director 2002-06-18 CURRENT 1983-10-28 Active
ANDREW LEWIS GEORGE JONES STEPHENS AND GEORGE MAGAZINES LIMITED Director 1994-04-01 CURRENT 1994-02-28 Active
ANDREW LEWIS GEORGE JONES DRH BUSINESS SYSTEMS LIMITED Director 1993-04-01 CURRENT 1993-04-01 Active
ANDREW LEWIS GEORGE JONES STEPHENS & GEORGE COMMERCIAL LIMITED Director 1991-10-11 CURRENT 1988-03-10 Active
ANDREW LEWIS GEORGE JONES STEPHENS AND GEORGE LIMITED Director 1991-09-08 CURRENT 1946-05-22 Active
VANESSA AUDREY JONES PENNAR HOLDINGS LIMITED Director 2013-05-28 CURRENT 2013-05-28 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
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2021-12-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2020-12-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-01-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2018-12-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM Stephens and George Print Group Goat Mill Road Dowlais Merthyr Tydfil Mid Glamorgan CF48 3TD
2018-01-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18AA01PREVEXT FROM 31/01/2017 TO 30/06/2017
2017-08-18AA01PREVEXT FROM 31/01/2017 TO 30/06/2017
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2016-11-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-11-24AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0108/08/15 ANNUAL RETURN FULL LIST
2014-11-12AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0108/08/14 ANNUAL RETURN FULL LIST
2013-10-01AR0108/08/13 ANNUAL RETURN FULL LIST
2013-10-01AD02Register inspection address changed from C/O Caric Press Limited 525 Ringwood Road Ferndown Dorset BH22 9AQ United Kingdom
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/13 FROM C/O Caric Press Ltd 2Nd Floor 525 Ringwood Rioad Ferndown Dorset BH22 9AQ United Kingdom
2013-07-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY KITRINA BATCHELOR
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BATCHELOR
2013-07-29AP03Appointment of Clive Stanley Mathias as company secretary
2013-07-29AP01DIRECTOR APPOINTED VANESSA AUDREY JONES
2013-07-29AP01DIRECTOR APPOINTED MR DARREN JAMES DEBATTISTA
2013-07-29AP01DIRECTOR APPOINTED MR ANDREW LEWIS GEORGE JONES
2013-07-26RES01ADOPT ARTICLES 26/07/13
2013-04-12AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0108/08/12 ANNUAL RETURN FULL LIST
2012-04-27AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17AR0108/08/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES WILLIAM BATCHELOR / 10/09/2010
2011-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / KITRINA MILDRED BATCHELOR / 10/09/2010
2011-05-22AA31/01/11 TOTAL EXEMPTION SMALL
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM RICKITS GREEN LIONHEART CLOSE BEARWOOD BOURNEMOUTH DORSET BH11 9UB
2010-10-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-13AR0108/08/10 FULL LIST
2010-08-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-08-13AD02SAIL ADDRESS CREATED
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES WILLIAM BATCHELOR / 08/08/2010
2009-12-30AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-09-16AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-31363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-26288cSECRETARY'S PARTICULARS CHANGED
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-26363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-08-26288cSECRETARY'S PARTICULARS CHANGED
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-08-13363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2003-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-08-16363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2002-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-13363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2001-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-08-10363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2000-08-14363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-07-05287REGISTERED OFFICE CHANGED ON 05/07/00 FROM: LINGFIELD LEESON DRIVE FERNDOWN DORSET BH22 9QQ
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-07-05288cSECRETARY'S PARTICULARS CHANGED
2000-07-05288cDIRECTOR'S PARTICULARS CHANGED
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-08-16363sRETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS
1999-08-16288aNEW SECRETARY APPOINTED
1999-08-16288bSECRETARY RESIGNED
1999-08-06CERTNMCOMPANY NAME CHANGED CARIC PRINT LIMITED CERTIFICATE ISSUED ON 09/08/99
1998-12-08287REGISTERED OFFICE CHANGED ON 08/12/98 FROM: CLERWOOD CORUNNA MAIN ANDOVER HAMPSHIRE SP10 1JE
1998-12-08288cDIRECTOR'S PARTICULARS CHANGED
1998-08-18363sRETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS
1998-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-05-11AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARIC 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 CARIC 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
CARIC PRESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Creditors
Creditors Due Within One Year 2012-02-01 £ 72,747

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CARIC PRESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 83,327
Current Assets 2012-02-01 £ 115,982
Debtors 2012-02-01 £ 32,655
Fixed Assets 2012-02-01 £ 2,698
Shareholder Funds 2012-02-01 £ 45,933
Tangible Fixed Assets 2012-02-01 £ 2,698

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARIC PRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARIC PRESS LIMITED
Trademarks
We have not found any records of CARIC PRESS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARIC PRESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Weymouth and Portland Borough Council LIVE 2015-07-17 GBP £3,521
West Dorset Council 2015-07-09 GBP £5,958
Weymouth and Portland Borough Council LIVE 2014-07-18 GBP £3,765
West Dorset Council 2014-07-10 GBP £6,640

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARIC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARIC 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 CARIC 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.