General information

Name:

Carrick Thomson Ltd

Office Address:

64 - 66 Outram Street NG17 4FS Sutton In Ashfield

Number: 09055851

Incorporation date: 2014-05-27

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Carrick Thomson Limited has existed in the United Kingdom for ten years. Started with registration number 09055851 in the year 2014, it is registered at 64 - 66 Outram Street, Sutton In Ashfield NG17 4FS. This enterprise's classified under the NACE and SIC code 11010 which means Distilling, rectifying and blending of spirits. 2022-05-31 is the last time account status updates were filed.

The enterprise owns three trademarks, all are still protected by law. The first trademark was licensed in 2016. The trademark that will expire sooner, i.e. in May, 2026 is Redsmith London Dry Gin.

As the information gathered suggests, this specific limited company was incorporated ten years ago and has so far been overseen by two directors.

Executives with significant control over the firm are: Wayne A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tracey A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003166849
Trademark image:-
Trademark name:Redsmith Distillery
Status:Registered
Filing date:2016-05-27
Date of entry in register:2016-08-26
Renewal date:2026-05-27
Owner name:Carrick Thomson Ltd
Owner address:64 - 66 Outram Street, Sutton in Ashfield, United Kingdom, NG17 4FS
Trademark UK00003163821
Trademark image:-
Status:Registered
Filing date:2016-05-10
Date of entry in register:2016-08-12
Renewal date:2026-05-10
Owner name:Carrick Thomson Ltd
Owner address:64 - 66 Outram Street, Sutton in Ashfield, United Kingdom, NG17 4FS
Trademark UK00003163144
Trademark image:-
Trademark name:Redsmith London Dry Gin
Status:Registered
Filing date:2016-05-05
Date of entry in register:2016-08-19
Renewal date:2026-05-05
Owner name:Carrick Thomson Ltd
Owner address:64 - 66 Outram Street, Sutton in Ashfield, United Kingdom, NG17 4FS

Financial data based on annual reports

Company staff

Wayne A.

Role: Director

Appointed: 27 May 2014

Latest update: 2 March 2024

Tracy A.

Role: Director

Appointed: 27 May 2014

Latest update: 2 March 2024

People with significant control

Wayne A.
Notified on 28 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tracey A.
Notified on 28 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 10 June 2024
Confirmation statement last made up date 27 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates May 27, 2023 (CS01)
filed on: 1st, June 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 11010 : Distilling, rectifying and blending of spirits
9
Company Age

Closest companies