Background WavePink WaveYellow Wave

WEEDFREE LIMITED (01246411)

WEEDFREE LIMITED (01246411) is an active UK company. incorporated on 27 February 1976. with registered office in Goole. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. WEEDFREE LIMITED has been registered for 50 years. Current directors include BUTLER, George, MCARDLE, David John, MIDDLETON, Andrew John and 1 others.

Company Number
01246411
Status
active
Type
ltd
Incorporated
27 February 1976
Age
50 years
Address
Park Lane Depot Park Lane, Goole, DN14 0EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BUTLER, George, MCARDLE, David John, MIDDLETON, Andrew John, STOW, Richard Adam
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEEDFREE LIMITED

WEEDFREE LIMITED is an active company incorporated on 27 February 1976 with the registered office located in Goole. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. WEEDFREE LIMITED was registered 50 years ago.(SIC: 81300)

Status

active

Active since 50 years ago

Company No

01246411

LTD Company

Age

50 Years

Incorporated 27 February 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Park Lane Depot Park Lane Balne Goole, DN14 0EP,

Previous Addresses

Holly Tree Farm, Park Lane Balne Goole North Humberside DN14 0EP
From: 27 February 1976To: 18 December 2019
Timeline

8 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Feb 76
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Owner Exit
Aug 20
Director Joined
May 21
Loan Secured
Nov 23
Director Joined
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

STOW, Richard Adam

Active
Park Lane, GooleDN14 0EP
Secretary
Appointed 08 Dec 2004

BUTLER, George

Active
Park Lane, GooleDN14 0EP
Born July 1994
Director
Appointed 28 Feb 2025

MCARDLE, David John

Active
Park Lane, GooleDN14 0EP
Born January 1984
Director
Appointed 25 Jan 2017

MIDDLETON, Andrew John

Active
Park Lane, GooleDN14 0EP
Born December 1961
Director
Appointed 13 Oct 2020

STOW, Richard Adam

Active
Park Lane, GooleDN14 0EP
Born May 1970
Director
Appointed 08 Dec 2004

ANDREWS, Catherine Mary

Resigned
Reedness Hall, GooleDN14 8ER
Secretary
Appointed N/A
Resigned 08 Dec 2004

ANDREWS, Catherine Mary

Resigned
Reedness Hall, GooleDN14 8ER
Born August 1945
Director
Appointed N/A
Resigned 08 Dec 2004

ANDREWS, Nicholas Ivan, Mister

Resigned
Reedness Hall, GooleDN14 8ER
Born April 1945
Director
Appointed N/A
Resigned 08 Dec 2004

BANGHAM, Neil

Resigned
Holly Tree Farm, GooleDN14 0EP
Born October 1959
Director
Appointed N/A
Resigned 25 Jan 2017

HORNSBY, Ian Charles

Resigned
5 West View, GooleDN14 9RU
Born August 1961
Director
Appointed 27 Feb 2006
Resigned 20 Dec 2016

HORNSBY, Ian Charles

Resigned
33 Eastgate Road, DriffieldYO25 6DG
Born August 1961
Director
Appointed 08 Dec 2004
Resigned 26 Sept 2005

Persons with significant control

2

1 Active
1 Ceased
Park Lane, GooleDN14 0EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2020
Park Lane, GooleDN14 0EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jul 2020
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2024
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2014
AR01AR01
Accounts With Accounts Type Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Legacy
25 November 2011
MG02MG02
Legacy
25 November 2011
MG02MG02
Legacy
25 November 2011
MG02MG02
Legacy
25 November 2011
MG02MG02
Accounts With Accounts Type Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Legacy
17 December 2010
MG01MG01
Legacy
25 November 2010
MG01MG01
Legacy
25 November 2010
MG01MG01
Legacy
17 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
1 October 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 November 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
2 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
3 January 2007
AAAnnual Accounts
Legacy
18 October 2006
288cChange of Particulars
Legacy
18 October 2006
288cChange of Particulars
Legacy
30 May 2006
363aAnnual Return
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
21 October 2005
288cChange of Particulars
Legacy
20 October 2005
288cChange of Particulars
Legacy
20 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 June 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
403aParticulars of Charge Subject to s859A
Legacy
20 January 2005
403aParticulars of Charge Subject to s859A
Legacy
20 January 2005
403aParticulars of Charge Subject to s859A
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Legacy
5 January 2005
155(6)a155(6)a
Legacy
29 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 December 2004
AAAnnual Accounts
Legacy
4 August 2004
395Particulars of Mortgage or Charge
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
287Change of Registered Office
Accounts With Accounts Type Small
23 August 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1992
AAAnnual Accounts
Legacy
21 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Legacy
15 August 1991
363aAnnual Return
Legacy
1 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
12 June 1990
288288
Accounts With Accounts Type Small
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Accounts With Accounts Type Small
24 August 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Legacy
30 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 August 1986
AAAnnual Accounts
Legacy
5 August 1986
363363
Incorporation Company
27 February 1976
NEWINCIncorporation
Miscellaneous
27 February 1976
MISCMISC