Background WavePink WaveYellow Wave

INTRACROP LIMITED (01305290)

INTRACROP LIMITED (01305290) is an active UK company. incorporated on 28 March 1977. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). INTRACROP LIMITED has been registered for 48 years. Current directors include OVERTON, Diana Caroline, PALMER, Mark Justin, Dr.

Company Number
01305290
Status
active
Type
ltd
Incorporated
28 March 1977
Age
48 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
OVERTON, Diana Caroline, PALMER, Mark Justin, Dr
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTRACROP LIMITED

INTRACROP LIMITED is an active company incorporated on 28 March 1977 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). INTRACROP LIMITED was registered 48 years ago.(SIC: 20130)

Status

active

Active since 48 years ago

Company No

01305290

LTD Company

Age

48 Years

Incorporated 28 March 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

BRIAN LEWIS AGRICULTURE LIMITED
From: 31 December 1979To: 23 February 2021
RAMPTAIL LIMITED
From: 28 March 1977To: 31 December 1979
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Previous Addresses

1st Floor Offices 10 Hereford Road Abergavenny Monmouthshire NP7 5PR
From: 11 January 2011To: 29 April 2021
21 Castle Street Brecon Powys LD3 9BU Wales
From: 19 October 2009To: 11 January 2011
7 Nevill Street Abergavenny Monmouthshire NP7 5AA
From: 28 March 1977To: 19 October 2009
Timeline

11 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Mar 77
Director Joined
Jun 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Nov 19
Director Left
Oct 20
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 28 Apr 2021

OVERTON, Diana Caroline

Active
10 Grosvenor Street, LondonW1K 4QY
Born February 1973
Director
Appointed 21 Feb 2018

PALMER, Mark Justin, Dr

Active
10 Grosvenor Street, LondonW1K 4QY
Born August 1966
Director
Appointed 12 Nov 2019

BECKETT, Leslie

Resigned
Mousetrap Cottage, CrickhowellNP8 1HU
Secretary
Appointed N/A
Resigned 27 Jan 2015

AITCHISON, Kenneth Mark

Resigned
Witham St Hughs, LincolnLN6 9TN
Born March 1960
Director
Appointed 11 Mar 2016
Resigned 04 Feb 2026

FINDLAY, Duncan William Mckerrow

Resigned
Floor Offices, AbergavennyNP7 5PR
Born February 1956
Director
Appointed 11 Mar 2016
Resigned 01 Oct 2020

HAYWOOD, William John

Resigned
Sprague Cottage, YorkYO43 3PA
Born January 1965
Director
Appointed 01 Oct 1999
Resigned 31 Aug 2002

LEWIS, Georgina Ethel

Resigned
Little Hay, LechladeGL7 3QS
Born June 1944
Director
Appointed 01 Oct 1999
Resigned 11 Mar 2016

LEWIS, Leslie Brian

Resigned
Little Hay, LechladeGL7 3QS
Born October 1936
Director
Appointed N/A
Resigned 11 Mar 2016

SMITH, Trevor Paul

Resigned
St Francis Cottage, DalhamketCB8 8TZ
Born February 1964
Director
Appointed 01 Jan 2002
Resigned 31 Aug 2002

WOOLDRIDGE, Stephen

Resigned
Witham St Hughs, LincolnLN6 9TN
Born June 1961
Director
Appointed 11 Mar 2016
Resigned 21 Feb 2018

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Certificate Change Of Name Company
23 February 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 September 2016
AA01Change of Accounting Reference Date
Resolution
23 August 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
23 August 2016
CC04CC04
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Legacy
26 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 June 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
7 October 2008
363aAnnual Return
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2003
AAAnnual Accounts
Legacy
7 December 2002
288bResignation of Director or Secretary
Legacy
7 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 October 2002
AAAnnual Accounts
Legacy
14 August 2002
88(2)R88(2)R
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
13 August 2001
123Notice of Increase in Nominal Capital
Resolution
13 August 2001
RESOLUTIONSResolutions
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
3 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1996
AAAnnual Accounts
Legacy
5 September 1995
403aParticulars of Charge Subject to s859A
Legacy
24 April 1995
363sAnnual Return (shuttle)
Legacy
10 March 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 February 1995
AAAnnual Accounts
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1992
AAAnnual Accounts
Legacy
28 May 1992
363b363b
Legacy
5 December 1991
288288
Accounts With Accounts Type Small
20 August 1991
AAAnnual Accounts
Legacy
7 July 1991
363aAnnual Return
Legacy
29 May 1990
363363
Accounts With Accounts Type Small
29 May 1990
AAAnnual Accounts
Legacy
1 February 1990
287Change of Registered Office
Accounts With Accounts Type Small
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Accounts With Accounts Type Small
23 February 1989
AAAnnual Accounts
Legacy
9 November 1988
363363
Accounts With Accounts Type Small
6 September 1987
AAAnnual Accounts
Legacy
6 September 1987
363363
Accounts With Accounts Type Small
6 April 1987
AAAnnual Accounts
Legacy
6 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
19 August 1982
AAAnnual Accounts
Certificate Change Of Name Company
20 December 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 March 1977
MISCMISC
Incorporation Company
28 March 1977
NEWINCIncorporation