CARRICK SPORTS LIMITED

Register to unlock more data on OkredoRegister

CARRICK SPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04959121

Incorporation date

11/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire BB7 9WBCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2025-03-30
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon10/04/2024
Part of the property or undertaking has been released from charge 049591210003
dot icon10/04/2024
Part of the property or undertaking has been released from charge 049591210001
dot icon18/01/2024
Total exemption full accounts made up to 2023-03-30
dot icon17/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon07/12/2023
Confirmation statement made on 2023-11-05 with updates
dot icon12/12/2022
Confirmation statement made on 2022-11-05 with updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Satisfaction of charge 049591210002 in full
dot icon25/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon06/11/2018
Director's details changed for Thomas Ibison on 2018-11-05
dot icon05/11/2018
Change of details for Mr Thomas Ibison (Junior) as a person with significant control on 2018-11-05
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon24/09/2018
Termination of appointment of Thomas Ibison as a secretary on 2018-09-03
dot icon24/09/2018
Appointment of Mrs Clare Marie Ibison as a secretary on 2018-09-03
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon15/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon15/12/2015
Termination of appointment of Mary Ibison as a director on 2015-08-01
dot icon15/12/2015
Termination of appointment of Thomas Ibison as a director on 2015-08-01
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon30/04/2014
Registration of charge 049591210003
dot icon13/12/2013
Registration of charge 049591210002
dot icon09/12/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Registration of charge 049591210001
dot icon28/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon13/11/2009
Director's details changed for Thomas Ibison on 2009-10-01
dot icon13/11/2009
Director's details changed for Thomas Ibison on 2009-10-01
dot icon13/11/2009
Director's details changed for Mary Ibison on 2009-10-01
dot icon12/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/11/2008
Return made up to 04/11/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/11/2007
Return made up to 04/11/07; full list of members
dot icon13/04/2007
Ad 11/01/07--------- £ si 500000@1=500000 £ ic 999/500999
dot icon02/04/2007
Nc inc already adjusted 11/01/07
dot icon02/04/2007
Resolutions
dot icon02/04/2007
Resolutions
dot icon14/12/2006
Return made up to 04/11/06; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/12/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon07/11/2005
Return made up to 04/11/05; full list of members
dot icon07/11/2005
Location of register of members
dot icon07/11/2005
Registered office changed on 07/11/05 from: the printworks hey road, ribble valley ent pk barrow clitheroe BB7 9WB
dot icon07/11/2005
Location of debenture register
dot icon17/11/2004
Return made up to 11/11/04; full list of members
dot icon15/09/2004
Accounts for a dormant company made up to 2004-08-31
dot icon10/09/2004
Ad 10/08/04--------- £ si 998@1=998 £ ic 1/999
dot icon07/09/2004
Nc inc already adjusted 06/08/04
dot icon07/09/2004
Resolutions
dot icon27/08/2004
Accounting reference date shortened from 30/11/04 to 31/08/04
dot icon19/11/2003
New secretary appointed;new director appointed
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New director appointed
dot icon13/11/2003
Secretary resigned
dot icon13/11/2003
Director resigned
dot icon11/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
292.60K
-
0.00
165.63K
-
2022
9
339.39K
-
0.00
237.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ibison, Thomas
Director
11/11/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARRICK SPORTS LIMITED

CARRICK SPORTS LIMITED is an(a) Active company incorporated on 11/11/2003 with the registered office located at Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire BB7 9WB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARRICK SPORTS LIMITED?

toggle

CARRICK SPORTS LIMITED is currently Active. It was registered on 11/11/2003 .

Where is CARRICK SPORTS LIMITED located?

toggle

CARRICK SPORTS LIMITED is registered at Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire BB7 9WB.

What does CARRICK SPORTS LIMITED do?

toggle

CARRICK SPORTS LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CARRICK SPORTS LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.