Background WavePink WaveYellow Wave

INCARACE LIMITED (01753530)

INCARACE LIMITED (01753530) is an active UK company. incorporated on 16 September 1983. with registered office in Aldershot. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. INCARACE LIMITED has been registered for 42 years. Current directors include WOOD, Deane Robert, WOOD, Janet Mary.

Company Number
01753530
Status
active
Type
ltd
Incorporated
16 September 1983
Age
42 years
Address
Spedeworth House Hollybush Industrial Park, Aldershot, GU11 2PX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
WOOD, Deane Robert, WOOD, Janet Mary
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCARACE LIMITED

INCARACE LIMITED is an active company incorporated on 16 September 1983 with the registered office located in Aldershot. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. INCARACE LIMITED was registered 42 years ago.(SIC: 93199)

Status

active

Active since 42 years ago

Company No

01753530

LTD Company

Age

42 Years

Incorporated 16 September 1983

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Spedeworth House Hollybush Industrial Park Hollybush Lane Aldershot, GU11 2PX,

Previous Addresses

Unit 2 Hollybush Lane Aldershot Hampshire GU11 2PX United Kingdom
From: 27 October 2011To: 1 March 2012
Site 11 Stubbs Industrial Estate Hollybush Lane Aldershot Hampshire GU11 2PX
From: 12 October 2010To: 27 October 2011
63 High Street Alton Hampshire GU34 1AF
From: 16 September 1983To: 12 October 2010
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
New Owner
Mar 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WOOD, Deane Robert

Active
Runfold St. George, FarnhamGU10 1PP
Born May 1961
Director
Appointed 29 Feb 2008

WOOD, Janet Mary

Active
Runfold St George, Nr FarnhamGU10 1PP
Born January 1955
Director
Appointed 29 Feb 2008

BOND, Philip Martin

Resigned
Horton Lane Farm, ShrewsburySY5 8PN
Secretary
Appointed N/A
Resigned 29 Feb 2008

WEEKS, Ray

Resigned
14 Hepplewhite Drive, BasingstokeRG22 4TH
Secretary
Appointed 29 Feb 2008
Resigned 30 Sept 2020

BOND, Elizabeth Lesley Ann

Resigned
Horton Lane Farm, ShrewsburySY5 8PN
Born September 1941
Director
Appointed 06 Jan 1998
Resigned 29 Feb 2008

BOND, Mark

Resigned
Pen Y Graig Barn, MachynllethSY20 8JY
Born June 1966
Director
Appointed 06 Jan 1998
Resigned 29 Feb 2008

BOND, Philip Martin

Resigned
Horton Lane Farm, ShrewsburySY5 8PN
Born March 1943
Director
Appointed N/A
Resigned 29 Feb 2008

GERRARD, Paul Adrian

Resigned
8 Hillside Road, BirminghamB43 6NG
Born July 1956
Director
Appointed N/A
Resigned 29 Feb 2008

MORRIS, Martin Leonard

Resigned
Odessa Bulls Lane, Sutton ColdfieldB76 9QN
Born May 1946
Director
Appointed N/A
Resigned 14 Nov 1997

REECE, Michael

Resigned
30 Henwood Road, WolverhamptonWV6 8PG
Born April 1943
Director
Appointed N/A
Resigned 29 Feb 2008

Persons with significant control

2

Mr Deane Robert Wood

Active
Hollybush Industrial Park, AldershotGU11 2PX
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2017

Janet Mary Wood

Active
Hollybush Industrial Park, AldershotGU11 2PX
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
3 March 2009
353353
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
30 July 2008
225Change of Accounting Reference Date
Legacy
4 July 2008
363aAnnual Return
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
287Change of Registered Office
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
363sAnnual Return (shuttle)
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
4 May 2005
287Change of Registered Office
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2003
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 August 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Resolution
28 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
287Change of Registered Office
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
15 June 1998
287Change of Registered Office
Accounts With Accounts Type Small
10 June 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 March 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1993
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1991
AAAnnual Accounts
Legacy
2 April 1991
363aAnnual Return
Accounts With Accounts Type Small
19 April 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Accounts With Accounts Type Small
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
10 May 1988
225(1)225(1)
Accounts With Made Up Date
19 February 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Legacy
30 June 1987
288288
Accounts With Accounts Type Small
17 March 1987
AAAnnual Accounts
Legacy
17 March 1987
363363
Legacy
26 February 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363