CARIC PRESS LIMITED

Register to unlock more data on OkredoRegister

CARIC PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02635992

Incorporation date

08/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goat Mill Road, Dowlais, Merthyr Tydfil CF48 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1991)
dot icon03/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon15/09/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon07/04/2025
Termination of appointment of Clive Stanley Mathias as a secretary on 2025-03-31
dot icon11/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon12/09/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon13/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon01/09/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon14/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon17/04/2018
Registered office address changed from Stephens and George Print Group Goat Mill Road Dowlais Merthyr Tydfil Mid Glamorgan CF48 3TD to Goat Mill Road Dowlais Merthyr Tydfil CF48 3TD on 2018-04-17
dot icon31/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/08/2017
Previous accounting period extended from 2017-01-31 to 2017-06-30
dot icon16/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon07/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon19/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon24/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon26/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon12/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon28/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon01/10/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon01/10/2013
Register inspection address has been changed from C/O Caric Press Limited 525 Ringwood Road Ferndown Dorset BH22 9AQ United Kingdom
dot icon29/07/2013
Registered office address changed from C/O Caric Press Ltd 2Nd Floor 525 Ringwood Rioad Ferndown Dorset BH22 9AQ United Kingdom on 2013-07-29
dot icon29/07/2013
Termination of appointment of Kitrina Batchelor as a secretary
dot icon29/07/2013
Termination of appointment of Richard Batchelor as a director
dot icon29/07/2013
Appointment of Clive Stanley Mathias as a secretary
dot icon29/07/2013
Appointment of Vanessa Audrey Jones as a director
dot icon29/07/2013
Appointment of Mr Darren James Debattista as a director
dot icon29/07/2013
Appointment of Mr Andrew Lewis George Jones as a director
dot icon26/07/2013
Resolutions
dot icon12/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon17/08/2011
Director's details changed for Richard Charles William Batchelor on 2010-09-10
dot icon17/08/2011
Secretary's details changed for Kitrina Mildred Batchelor on 2010-09-10
dot icon22/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/11/2010
Registered office address changed from Rickits Green Lionheart Close Bearwood Bournemouth Dorset BH11 9UB on 2010-11-05
dot icon01/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon13/08/2010
Register(s) moved to registered inspection location
dot icon13/08/2010
Director's details changed for Richard Charles William Batchelor on 2010-08-08
dot icon13/08/2010
Register inspection address has been changed
dot icon30/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/08/2009
Return made up to 08/08/09; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/08/2008
Return made up to 08/08/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/08/2007
Return made up to 08/08/07; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon26/09/2006
Secretary's particulars changed
dot icon26/09/2006
Return made up to 08/08/06; full list of members
dot icon26/09/2006
Director's particulars changed
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon26/08/2005
Secretary's particulars changed
dot icon26/08/2005
Return made up to 08/08/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon13/08/2004
Return made up to 08/08/04; full list of members
dot icon22/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon16/08/2003
Return made up to 08/08/03; full list of members
dot icon17/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon13/09/2002
Return made up to 08/08/02; full list of members
dot icon07/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon10/08/2001
Return made up to 08/08/01; full list of members
dot icon14/08/2000
Return made up to 08/08/00; full list of members
dot icon05/07/2000
Secretary's particulars changed
dot icon05/07/2000
Director's particulars changed
dot icon05/07/2000
Registered office changed on 05/07/00 from: lingfield leeson drive ferndown dorset BH22 9QQ
dot icon05/07/2000
Accounts for a small company made up to 2000-01-31
dot icon01/10/1999
Accounts for a small company made up to 1999-01-31
dot icon16/08/1999
Return made up to 08/08/99; no change of members
dot icon16/08/1999
New secretary appointed
dot icon16/08/1999
Secretary resigned
dot icon06/08/1999
Certificate of change of name
dot icon08/12/1998
Director's particulars changed
dot icon08/12/1998
Registered office changed on 08/12/98 from: clerwood corunna main andover hampshire SP10 1JE
dot icon18/08/1998
Return made up to 08/08/98; full list of members
dot icon15/07/1998
Accounts for a small company made up to 1998-01-31
dot icon11/05/1998
Auditor's resignation
dot icon22/10/1997
Accounts for a small company made up to 1997-01-31
dot icon15/08/1997
Return made up to 08/08/97; change of members
dot icon07/05/1997
Registered office changed on 07/05/97 from: walcote chambers high street winchester SO23 9AP
dot icon24/01/1997
Auditor's resignation
dot icon31/10/1996
Amended accounts made up to 1996-01-31
dot icon02/10/1996
Accounts for a small company made up to 1996-01-31
dot icon15/08/1996
Return made up to 08/08/96; no change of members
dot icon27/02/1996
Secretary resigned;new secretary appointed;director resigned
dot icon04/09/1995
Return made up to 08/08/95; full list of members
dot icon27/07/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Return made up to 08/08/94; no change of members
dot icon01/09/1994
Accounts for a small company made up to 1994-01-31
dot icon31/08/1993
Return made up to 08/08/93; no change of members
dot icon21/07/1993
Accounts for a small company made up to 1993-01-31
dot icon01/09/1992
Return made up to 08/08/92; full list of members
dot icon06/09/1991
Ad 23/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon06/09/1991
Accounting reference date notified as 31/01
dot icon14/08/1991
Secretary resigned
dot icon08/08/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+19.07 % *

* during past year

Cash in Bank

£174,862.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.53K
-
0.00
134.75K
-
2022
1
67.88K
-
0.00
146.85K
-
2023
1
63.33K
-
0.00
174.86K
-
2023
1
63.33K
-
0.00
174.86K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

63.33K £Descended-6.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.86K £Ascended19.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Andrew Lewis George
Director
03/07/2013 - Present
38
Jones, Vanessa Audrey
Director
03/07/2013 - Present
27
Debattista, Darren James
Director
03/07/2013 - Present
15
Mathias, Clive Stanley
Secretary
03/07/2013 - 31/03/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARIC PRESS LIMITED

CARIC PRESS LIMITED is an(a) Active company incorporated on 08/08/1991 with the registered office located at Goat Mill Road, Dowlais, Merthyr Tydfil CF48 3TD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARIC PRESS LIMITED?

toggle

CARIC PRESS LIMITED is currently Active. It was registered on 08/08/1991 .

Where is CARIC PRESS LIMITED located?

toggle

CARIC PRESS LIMITED is registered at Goat Mill Road, Dowlais, Merthyr Tydfil CF48 3TD.

What does CARIC PRESS LIMITED do?

toggle

CARIC PRESS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CARIC PRESS LIMITED have?

toggle

CARIC PRESS LIMITED had 1 employees in 2023.

What is the latest filing for CARIC PRESS LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-06-30.