UKBizDB.co.uk

COMPLETE WEED CONTROL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Complete Weed Control Limited. The company was founded 31 years ago and was given the registration number 02832234. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Unit 16, Hurworth Road, Newton Aycliffe, County Durham. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COMPLETE WEED CONTROL LIMITED
Company Number:02832234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1993
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 16, Hurworth Road, Newton Aycliffe, County Durham, DL5 6UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Witton View, Hamsterley, Bishop Auckland, DL13 3PT

Director17 July 2003Active
107, High Street, Kimpton, Hitchin, England, SG4 8QL

Director01 January 2024Active
Unit 16, Hurworth Road, Newton Aycliffe, DL5 6UD

Director09 August 2023Active
33, Tanners Lane, Burford, England, OX18 4NA

Secretary04 January 2007Active
Beacon House New Street, Painswick, Stroud, GL6 6UN

Secretary01 July 1993Active
Lower Farm Barn, Adlestrop, Moreton In Marsh, GL56 0YR

Secretary02 February 1994Active
33, Tanners Lane, Burford, England, OX18 4NA

Director11 May 2004Active
Dunvegan, Wern Y Cwrt, Raglan, NP15 2JG

Director17 February 1999Active
Little Felden, Gascoigne Lane, Ropley, Alresford, SO24 0BT

Director26 April 2001Active
Little Felden, Gascoigne Lane, Ropley, Alresford, SO24 0BT

Director24 January 1995Active
5 Harewood Hill, Theydon Bois, Epping, CM16 7EA

Director26 April 2001Active
49 Weeping Cross, Stafford, ST17 0DQ

Director01 December 1992Active
Burlington Farmhouse, Middle Street, Ilmington, Shipston On Stour, CV36 4LS

Director12 June 2002Active
1 The Hollies, Charlton, Pershore, WR10 3LP

Director07 October 2002Active
Meikle Cloak, Lochwinnoch, PA12 4LB

Director01 July 1993Active
Little Ashfold Farm, Staplefield, Haywards Heath, RH17 6ES

Director13 March 1996Active
45 Station Road, Headcorn, Ashford, TN27 9SB

Director01 July 1993Active
Lower Farm Barn, Adlestrop, Moreton In Marsh, GL56 0YR

Director01 July 1993Active

People with Significant Control

Mr Alan Charles Campbell Abel
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Unit 16, Hurworth Road, Newton Aycliffe, DL5 6UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Graham
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Unit 16, Hurworth Road, Newton Aycliffe, DL5 6UD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.