Company NameIncentive Limited
DirectorMark John Walsh
Company StatusActive
Company Number02816137
CategoryPrivate Limited Company
Incorporation Date7 May 1993(31 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark John Walsh
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameDenis Stevenson
NationalityBritish
StatusCurrent
Appointed08 January 1999(5 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr David Share
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 29 October 1998)
RoleJeweller
Country of ResidenceEngland
Correspondence Address20 Shadwell Park Court
Leeds
West Yorkshire
LS17 8TS
Director NameRichard Share
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 29 October 1998)
RoleJeweller
Correspondence AddressThe Farmhouse Wigton Gate
Leeds
LS17 8EL
Secretary NameRichard Share
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 29 October 1998)
RoleCompany Director
Correspondence AddressThe Farmhouse Wigton Gate
Leeds
LS17 8EL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteincentivegift.co.uk
Email address[email protected]
Telephone01274 599999
Telephone regionBradford

Location

Registered Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

99 at £1Mark Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth£333,639
Cash£243,099
Current Liabilities£77,169

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (1 year ago)
Next Return Due21 May 2024 (1 week, 5 days from now)

Charges

6 September 1993Delivered on: 7 September 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

7 September 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
12 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
13 August 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
8 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
16 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
16 May 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
10 April 2018Registered office address changed from 29 Clarendon Road Leeds LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page)
8 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 99
(3 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 99
(3 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 99
(3 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 99
(3 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 99
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 99
(3 pages)
9 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 99
(3 pages)
9 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 99
(3 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
7 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 January 2013Director's details changed for Mark John Walsh on 30 January 2013 (2 pages)
30 January 2013Secretary's details changed for Denis Stevenson on 30 January 2013 (1 page)
30 January 2013Secretary's details changed for Denis Stevenson on 30 January 2013 (1 page)
30 January 2013Director's details changed for Mark John Walsh on 30 January 2013 (2 pages)
8 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 June 2011Secretary's details changed for Denis Stevenson on 10 June 2011 (2 pages)
10 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 June 2011Secretary's details changed for Denis Stevenson on 10 June 2011 (2 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 May 2010Director's details changed for Mark John Walsh on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Mark John Walsh on 7 May 2010 (2 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mark John Walsh on 7 May 2010 (2 pages)
19 June 2009Return made up to 07/05/09; full list of members (3 pages)
19 June 2009Return made up to 07/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 May 2008Return made up to 07/05/08; full list of members (3 pages)
13 May 2008Return made up to 07/05/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 June 2007Return made up to 07/05/07; full list of members (2 pages)
6 June 2007Return made up to 07/05/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 June 2006Return made up to 07/05/06; full list of members (2 pages)
20 June 2006Return made up to 07/05/06; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 July 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 July 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 May 2004Return made up to 07/05/04; full list of members (6 pages)
20 May 2004Return made up to 07/05/04; full list of members (6 pages)
9 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 June 2003Return made up to 07/05/03; full list of members (6 pages)
4 June 2003Return made up to 07/05/03; full list of members (6 pages)
31 January 2003Company name changed incentive corporate gift company LIMITED\certificate issued on 31/01/03 (3 pages)
31 January 2003Company name changed incentive corporate gift company LIMITED\certificate issued on 31/01/03 (3 pages)
29 May 2002Return made up to 07/05/02; full list of members (6 pages)
29 May 2002Return made up to 07/05/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 May 2001Return made up to 07/05/01; full list of members (6 pages)
23 May 2001Return made up to 07/05/01; full list of members (6 pages)
9 May 2001Full accounts made up to 31 December 2000 (13 pages)
9 May 2001Full accounts made up to 31 December 2000 (13 pages)
31 May 2000Full accounts made up to 31 December 1999 (12 pages)
31 May 2000Full accounts made up to 31 December 1999 (12 pages)
23 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
21 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
18 May 1999Return made up to 07/05/99; full list of members (6 pages)
18 May 1999Return made up to 07/05/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 August 1998 (12 pages)
1 February 1999Full accounts made up to 31 August 1998 (12 pages)
29 January 1999Company name changed share presentation LIMITED\certificate issued on 01/02/99 (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Company name changed share presentation LIMITED\certificate issued on 01/02/99 (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999New secretary appointed (2 pages)
4 December 1998Secretary resigned;director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Secretary resigned;director resigned (1 page)
4 December 1998Director resigned (1 page)
20 May 1998Return made up to 07/05/98; no change of members (4 pages)
20 May 1998Return made up to 07/05/98; no change of members (4 pages)
10 November 1997Full accounts made up to 31 August 1997 (12 pages)
10 November 1997Full accounts made up to 31 August 1997 (12 pages)
4 June 1997Full accounts made up to 31 August 1996 (13 pages)
4 June 1997Full accounts made up to 31 August 1996 (13 pages)
20 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1996Full accounts made up to 31 August 1995 (13 pages)
5 June 1996Full accounts made up to 31 August 1995 (13 pages)
15 May 1996Return made up to 07/05/96; no change of members (4 pages)
15 May 1996Return made up to 07/05/96; no change of members (4 pages)
17 May 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)