General information

Name:

Incider Limited

Office Address:

The Mews Queen Street EX24 6JU Colyton

Number: 06476842

Incorporation date: 2008-01-18

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Incider Ltd with reg. no. 06476842 has been competing in the field for 16 years. This particular Private Limited Company is located at The Mews, Queen Street in Colyton and company's postal code is EX24 6JU. Even though currently it is referred to as Incider Ltd, it had the name changed. The firm was known as Barkley Park Brewery until Saturday 29th August 2009, when the name was replaced by Barkley Park Weymouth. The final transformation took place on Wednesday 7th September 2011. This company's Standard Industrial Classification Code is 82990: Other business support service activities not elsewhere classified. 2022-04-30 is the last time the company accounts were filed.

Justin W. is the enterprise's single managing director, who was assigned to lead the company 16 years ago.

Justin W. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Incider Ltd 2011-09-07
  • Barkley Park Weymouth Ltd 2009-08-29
  • Barkley Park Brewery Limited 2008-01-18

Financial data based on annual reports

Company staff

Justin W.

Role: Director

Appointed: 18 January 2008

Latest update: 26 November 2023

People with significant control

Justin W.
Notified on 18 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 14 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 14 October 2012
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 May 2013
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 25 January 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30
Annual Accounts
End Date For Period Covered By Report 2014-04-30
Annual Accounts 29 January 2015
Date Approval Accounts 29 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2024-02-01 (CS01)
filed on: 15th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies