Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD
Company Information for

COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD

11 NEW STREET, PONTNEWYDD, CWMBRAN, NP44 1EE,
Company Registration Number
02964718
Private Limited Company
Active

Company Overview

About Complete Weed Control (south And Central Wales) Ltd
COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD was founded on 1994-09-02 and has its registered office in Cwmbran. The organisation's status is listed as "Active". Complete Weed Control (south And Central Wales) Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD
 
Legal Registered Office
11 NEW STREET
PONTNEWYDD
CWMBRAN
NP44 1EE
Other companies in NP20
 
Previous Names
COMPLETE WEED CONTROL (SOUTH WALES) LIMITED03/12/2015
Filing Information
Company Number 02964718
Company ID Number 02964718
Date formed 1994-09-02
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 23:33:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD

Current Directors
Officer Role Date Appointed
AMANDA JILL GODDARD
Company Secretary 2011-04-01
ALAN CHARLES CAMPBELL ABEL
Director 1994-12-01
CHRISTOPHER GEOFFREY PHILLIPS
Director 2016-02-01
SARAH LAURA PHILLIPS
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BEVAN BONHAM
Company Secretary 2007-03-19 2011-03-07
LESLEY ABEL
Company Secretary 1997-10-27 2007-03-19
CHRISTINE ANNE ABEL
Company Secretary 1994-12-01 1997-10-27
CHRISTINE ANNE ABEL
Director 1994-12-01 1997-10-27
AA COMPANY SERVICES LIMITED
Nominated Secretary 1994-09-02 1994-12-01
BUYVIEW LTD
Nominated Director 1994-09-02 1994-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-07-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-08-26Director's details changed for Mr Christopher Geoffrey Phillips on 2022-08-26
2022-08-26Director's details changed for Mrs Sarah Laura Phillips on 2022-08-26
2022-08-26Director's details changed for Mr Alan Charles Campbell Abel on 2022-08-26
2022-08-26CH01Director's details changed for Mr Christopher Geoffrey Phillips on 2022-08-26
2022-08-17AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-05-19AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-07-11AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29TM02Termination of appointment of Amanda Jill Goddard on 2019-03-29
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-07PSC02Notification of Complete Weed Ltd as a person with significant control on 2018-01-31
2019-02-07PSC07CESSATION OF ALAN CHARLES CAMPBELL ABEL AS A PERSON OF SIGNIFICANT CONTROL
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW
2018-08-23AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 118
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-07CH01Director's details changed for Mr Alan Charles Campbell Abel on 2018-01-31
2018-02-07PSC04Change of details for Mr Alan Charles Campbell Abel as a person with significant control on 2018-01-31
2017-05-09AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-17AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11AP01DIRECTOR APPOINTED MRS SARAH LAURA PHILLIPS
2016-05-11AP01DIRECTOR APPOINTED MR CHRISTOPHER GEOFFREY PHILLIPS
2016-02-23SH0101/12/15 STATEMENT OF CAPITAL GBP 118.00
2016-02-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-03RES15CHANGE OF NAME 01/12/2015
2015-12-03CERTNMCompany name changed complete weed control (south wales) LIMITED\certificate issued on 03/12/15
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029647180006
2015-05-20AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Mr Alan Charles Campbell Abel on 2015-01-19
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 029647180005
2014-04-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0131/01/14 FULL LIST
2014-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA JILL GODDARD / 11/02/2014
2013-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2013 FROM UHY PEACHEYS LANYON HOUSE MISSION COURT NEWPORT NP20 2DW WALES
2013-03-27AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-28AR0131/01/13 FULL LIST
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES CAMPBELL ABEL / 12/11/2012
2012-07-02AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-06AR0131/01/12 FULL LIST
2011-08-22AA30/11/10 TOTAL EXEMPTION SMALL
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM APEX HOUSE WONASTOW ROAD IND ESTATE EAST MONMOUTH MONMOUTHSHIRE NP25 5JB
2011-04-11AP03SECRETARY APPOINTED AMANDA JILL GODDARD
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID BONHAM
2011-02-22AR0131/01/11 FULL LIST
2010-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-12AR0131/01/10 FULL LIST
2009-09-24AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY LESLEY ABEL
2008-09-08AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-29288bSECRETARY RESIGNED
2007-03-29288aNEW SECRETARY APPOINTED
2007-03-05363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-16363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-16395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-02-17363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-09-23363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-01-27287REGISTERED OFFICE CHANGED ON 27/01/03 FROM: UNIT 6 SOUTHILL CORNBURY PARK CHARLBURY CHIPPING NORTON OXFORDSHIRE OX7 3EW
2003-01-02AUDAUDITOR'S RESIGNATION
2002-09-20363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-02363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2000-10-06363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-09-13363sRETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS
1999-05-21AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-09-30AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-09-23363sRETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS
1998-09-23288cDIRECTOR'S PARTICULARS CHANGED
1998-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-14288aNEW SECRETARY APPOINTED
1998-01-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-09-09363sRETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS
1997-09-09288cDIRECTOR'S PARTICULARS CHANGED
1997-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-28287REGISTERED OFFICE CHANGED ON 28/07/97 FROM: MIDLAND BANK CHAMBERS MARKET PLACE CHIPPING NORTON OXFORDSHIRE OX7 5NA
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-14 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-08-28 Satisfied TRUSTEES OF THE COMPLETE WEED CONTROL (SOUTH WALES) LTD PENSION SCHEME
DEBENTURE 2005-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-09-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2015-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD

Intangible Assets
Patents
We have not found any records of COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD
Trademarks
We have not found any records of COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD registering or being granted any trademarks
Income
Government Income

Government spend with COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2014-02-04 GBP £7,530
London Borough of Barking and Dagenham Council 2014-02-04 GBP £720
Plymouth City Council 2013-08-15 GBP £2,250 Private Contractors
London Borough of Barking and Dagenham Council 2013-06-04 GBP £6,918
London Borough of Barking and Dagenham Council 2013-02-22 GBP £3,960

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4