Background WavePink WaveYellow Wave

VEGETATION MANAGEMENT SERVICES LIMITED (01363339)

VEGETATION MANAGEMENT SERVICES LIMITED (01363339) is an active UK company. incorporated on 17 April 1978. with registered office in Wellingborough. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. VEGETATION MANAGEMENT SERVICES LIMITED has been registered for 47 years. Current directors include LIEBSCHER, Charles Richard.

Company Number
01363339
Status
active
Type
ltd
Incorporated
17 April 1978
Age
47 years
Address
Tingdene Bradfield Road, Wellingborough, NN8 4HB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
LIEBSCHER, Charles Richard
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEGETATION MANAGEMENT SERVICES LIMITED

VEGETATION MANAGEMENT SERVICES LIMITED is an active company incorporated on 17 April 1978 with the registered office located in Wellingborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. VEGETATION MANAGEMENT SERVICES LIMITED was registered 47 years ago.(SIC: 81100)

Status

active

Active since 47 years ago

Company No

01363339

LTD Company

Age

47 Years

Incorporated 17 April 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 22 January 2025 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 October 2023 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

TINGDENE AVIATION LIMITED
From: 1 May 2007To: 14 November 2017
MILL FARM PARK (MARSTON JABBETT) LIMITED
From: 31 December 1978To: 1 May 2007
CATRON CATERING LIMITED
From: 17 April 1978To: 31 December 1978
Contact
Address

Tingdene Bradfield Road Finedon Road Industrial Estate Wellingborough, NN8 4HB,

Timeline

4 key events • 2015 - 2020

Funding Officers Ownership
Director Left
Mar 15
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Feb 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

LIEBSCHER, Charles Richard

Active
Barlow Lane, NorthamptonNN3 7SZ
Born January 1964
Director
Appointed 21 Feb 2018

GIBBARD, Matthew Charles

Resigned
The Old Rectory, KetteringNN14 3BX
Secretary
Appointed 02 Jul 1993
Resigned 14 Dec 2019

WEAVER, Alan Richard

Resigned
7 Oxford Close, Earls BartonNN6 0LY
Secretary
Appointed N/A
Resigned 02 Jul 1993

CURTIS, John

Resigned
16 Wymington Park, RushdenNN10 9JP
Born March 1946
Director
Appointed N/A
Resigned 02 Apr 1992

GIBBARD, Christopher James

Resigned
Church View House, NorthamptonNN6 0AQ
Born September 1963
Director
Appointed N/A
Resigned 01 Jan 1998

GIBBARD, James Charles

Resigned
The Gatehouse Station Road, WellingboroughNN9 5NS
Born February 1933
Director
Appointed 01 Jan 1998
Resigned 24 Apr 2014

GIBBARD, James Charles

Resigned
The Gatehouse Station Road, WellingboroughNN9 5NS
Born February 1933
Director
Appointed N/A
Resigned 30 Mar 1994

GIBBARD, Matthew Charles

Resigned
The Old Rectory, KetteringNN14 3BX
Born February 1969
Director
Appointed 30 Mar 1994
Resigned 14 Dec 2019

WEAVER, Alan Richard

Resigned
7 Oxford Close, Earls BartonNN6 0LY
Born September 1945
Director
Appointed N/A
Resigned 02 Apr 1992

WILKINS, Ian Scott

Resigned
The Old Stables, Great CransleyNN14 1PW
Born December 1959
Director
Appointed N/A
Resigned 02 Apr 1992

Persons with significant control

2

1 Active
1 Ceased
4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2018
Bradfield Road, WellingboroughNN8 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Resolution
14 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Auditors Resignation Company
13 February 2014
AUDAUD
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
13 March 2008
190190
Legacy
13 March 2008
353353
Legacy
13 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
3 November 1999
225Change of Accounting Reference Date
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
288288
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
16 July 1993
288288
Legacy
30 March 1993
363sAnnual Return (shuttle)
Legacy
8 November 1992
288288
Legacy
8 November 1992
288288
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
15 September 1992
288288
Legacy
29 July 1992
225(1)225(1)
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
19 March 1992
363b363b
Accounts With Accounts Type Full
12 May 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Legacy
22 June 1990
363363
Accounts With Accounts Type Small
31 May 1990
AAAnnual Accounts
Auditors Resignation Company
30 May 1990
AUDAUD
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
3 July 1989
288288
Legacy
22 June 1989
363363
Legacy
19 May 1989
AC05AC05
Auditors Resignation Company
28 April 1989
AUDAUD
Legacy
17 April 1989
225(2)225(2)
Legacy
22 February 1988
288288
Legacy
1 February 1988
287Change of Registered Office
Legacy
10 November 1987
363363
Legacy
14 October 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 July 1986
AAAnnual Accounts
Legacy
7 July 1986
363363