Background WavePink WaveYellow Wave

COMPLETE WEED CONTROL LIMITED (02832234)

COMPLETE WEED CONTROL LIMITED (02832234) is an active UK company. incorporated on 1 July 1993. with registered office in Newton Aycliffe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COMPLETE WEED CONTROL LIMITED has been registered for 32 years. Current directors include BRYANT, Sara, GRAHAM, Ian, PANNELL, Simon and 1 others.

Company Number
02832234
Status
active
Type
ltd
Incorporated
1 July 1993
Age
32 years
Address
Unit 16 Hurworth Road, Newton Aycliffe, DL5 6UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRYANT, Sara, GRAHAM, Ian, PANNELL, Simon, PYRAH, John Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLETE WEED CONTROL LIMITED

COMPLETE WEED CONTROL LIMITED is an active company incorporated on 1 July 1993 with the registered office located in Newton Aycliffe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COMPLETE WEED CONTROL LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02832234

LTD Company

Age

32 Years

Incorporated 1 July 1993

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

COMPLETE WEED CONTROL (1993) LIMITED
From: 1 July 1993To: 15 February 1994
Contact
Address

Unit 16 Hurworth Road Newton Aycliffe, DL5 6UD,

Previous Addresses

Suite 3 & 4, Bede House St Cuthbert's Way Newton Aycliffe County Durham DL5 6DX England
From: 30 July 2010To: 16 February 2012
Office 3 Bede Executive Suites St Cuthberts Way Newton Aycliffe Co Durham DL5 6DX
From: 1 July 1993To: 30 July 2010
Timeline

11 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jun 93
Funding Round
Aug 11
Owner Exit
Dec 22
Director Left
Dec 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
Jul 25
Director Joined
Mar 26
Director Joined
Mar 26
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BRYANT, Sara

Active
Hurworth Road, Newton AycliffeDL5 6UD
Born January 1968
Director
Appointed 05 Mar 2026

GRAHAM, Ian

Active
Hamsterley, Bishop AucklandDL13 3PT
Born January 1970
Director
Appointed 17 Jul 2003

PANNELL, Simon

Active
High Street, HitchinSG4 8QL
Born March 1964
Director
Appointed 01 Jan 2024

PYRAH, John Mark

Active
Hurworth Road, Newton AycliffeDL5 6UD
Born July 1966
Director
Appointed 16 Mar 2026

ABEL, Alan Charles Campbell

Resigned
Tanners Lane, BurfordOX18 4NA
Secretary
Appointed 04 Jan 2007
Resigned 06 Dec 2022

MITCHELL, Peter Carew

Resigned
Beacon House New Street, StroudGL6 6UN
Secretary
Appointed 01 Jul 1993
Resigned 02 Feb 1994

TURNER, Roger William

Resigned
Lower Farm Barn, Moreton In MarshGL56 0YR
Secretary
Appointed 02 Feb 1994
Resigned 04 Jan 2007

ABEL, Alan Charles Campbell

Resigned
Tanners Lane, BurfordOX18 4NA
Born September 1955
Director
Appointed 11 May 2004
Resigned 06 Dec 2022

ABEL, Alan Charles Campbell

Resigned
Dunvegan, RaglanNP15 2JG
Born September 1955
Director
Appointed 17 Feb 1999
Resigned 01 Jul 2002

ALLEN, John Francis

Resigned
Little Felden, AlresfordSO24 0BT
Born October 1948
Director
Appointed 26 Apr 2001
Resigned 22 Aug 2008

ALLEN, John Francis

Resigned
Little Felden, AlresfordSO24 0BT
Born October 1948
Director
Appointed 24 Jan 1995
Resigned 17 Feb 1999

CARFOOT, George

Resigned
5 Harewood Hill, EppingCM16 7EA
Born September 1946
Director
Appointed 26 Apr 2001
Resigned 11 May 2004

DAVIES, John Alun

Resigned
49 Weeping Cross, StaffordST17 0DQ
Born July 1936
Director
Appointed 01 Dec 1992
Resigned 24 Jan 1995

GRAY, Leslie John

Resigned
Burlington Farmhouse, Shipston On StourCV36 4LS
Born July 1943
Director
Appointed 12 Jun 2002
Resigned 30 Nov 2004

MINTON, Richard John Capper

Resigned
1 The Hollies, PershoreWR10 3LP
Born February 1955
Director
Appointed 07 Oct 2002
Resigned 28 Feb 2007

MUIRHEAD, Arthur Ramsay

Resigned
Meikle Cloak, LochwinnochPA12 4LB
Born December 1933
Director
Appointed 01 Jul 1993
Resigned 13 Mar 1996

PEEL CROSS, Arthur Patrick

Resigned
Little Ashfold Farm, Haywards HeathRH17 6ES
Born February 1936
Director
Appointed 13 Mar 1996
Resigned 17 Feb 1999

PYRAH, John Mark

Resigned
Hurworth Road, Newton AycliffeDL5 6UD
Born July 1966
Director
Appointed 09 Aug 2023
Resigned 30 Jun 2025

THAIN, Nicholas Brayshaw

Resigned
45 Station Road, AshfordTN27 9SB
Born April 1947
Director
Appointed 01 Jul 1993
Resigned 17 Mar 1999

TURNER, Roger William

Resigned
Lower Farm Barn, Moreton In MarshGL56 0YR
Born May 1946
Director
Appointed 01 Jul 1993
Resigned 04 Jan 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Charles Campbell Abel

Ceased
Hurworth Road, Newton AycliffeDL5 6UD
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2022

Mr Ian Graham

Active
Hurworth Road, Newton AycliffeDL5 6UD
Born January 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Capital Cancellation Shares
26 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 January 2023
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Capital Allotment Shares
4 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
9 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Legacy
27 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288cChange of Particulars
Auditors Resignation Company
26 January 2007
AUDAUD
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
22 September 2006
287Change of Registered Office
Accounts With Accounts Type Small
19 July 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
25 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 July 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 June 2002
AAAnnual Accounts
Legacy
15 March 2002
403aParticulars of Charge Subject to s859A
Legacy
15 March 2002
403aParticulars of Charge Subject to s859A
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
15 September 2000
287Change of Registered Office
Legacy
31 July 2000
88(2)R88(2)R
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
27 February 1998
395Particulars of Mortgage or Charge
Legacy
9 July 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
4 July 1997
AUDAUD
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
26 July 1995
363sAnnual Return (shuttle)
Legacy
27 February 1995
288288
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
288288
Legacy
24 February 1994
224224
Legacy
22 February 1994
288288
Certificate Change Of Name Company
14 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1994
395Particulars of Mortgage or Charge
Incorporation Company
1 July 1993
NEWINCIncorporation