UKBizDB.co.uk

WEEDFREE LIMITED

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

This company is commonly known as Weedfree Limited. The company was founded 48 years ago and was given the registration number 01246411. The firm's registered office is in GOOLE. You can find them at Park Lane Depot Park Lane, Balne, Goole, . This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:WEEDFREE LIMITED
Company Number:01246411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry
  • 43120 - Site preparation
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Park Lane Depot Park Lane, Balne, Goole, England, DN14 0EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Lane Depot, Park Lane, Balne, Goole, England, DN14 0EP

Secretary08 December 2004Active
Park Lane Depot, Park Lane, Balne, Goole, England, DN14 0EP

Director25 January 2017Active
Park Lane Depot, Park Lane, Balne, Goole, England, DN14 0EP

Director13 October 2020Active
Park Lane Depot, Park Lane, Balne, Goole, England, DN14 0EP

Director08 December 2004Active
Reedness Hall, Reedness Hall, Reedness, Goole, DN14 8ER

Secretary-Active
Reedness Hall, Reedness Hall, Reedness, Goole, DN14 8ER

Director-Active
Reedness Hall, Reedness, Goole, DN14 8ER

Director-Active
Holly Tree Farm, Park Lane, Balne, Goole, DN14 0EP

Director-Active
5 West View, Market Place Snaith, Goole, DN14 9RU

Director27 February 2006Active
33 Eastgate Road, Driffield, YO25 6DG

Director08 December 2004Active

People with Significant Control

Weedfree Holdings Limited
Notified on:23 July 2020
Status:Active
Country of residence:United Kingdom
Address:Park Lane Depot, Park Lane, Goole, United Kingdom, DN14 0EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dmrs Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Park Lane Depot, Park Lane, Goole, England, DN14 0EP
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Change person director company with change date.

Download
2024-03-20Officers

Change person secretary company with change date.

Download
2023-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Address

Change registered office address company with date old address new address.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.