Background WavePink WaveYellow Wave

WEEDFREE ON TRACK LIMITED (04338786)

WEEDFREE ON TRACK LIMITED (04338786) is an active UK company. incorporated on 12 December 2001. with registered office in Huddersfield. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. WEEDFREE ON TRACK LIMITED has been registered for 24 years. Current directors include BANGHAM, Neil Anthony.

Company Number
04338786
Status
active
Type
ltd
Incorporated
12 December 2001
Age
24 years
Address
115 North Road, Huddersfield, HD8 0RL
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BANGHAM, Neil Anthony
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEEDFREE ON TRACK LIMITED

WEEDFREE ON TRACK LIMITED is an active company incorporated on 12 December 2001 with the registered office located in Huddersfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. WEEDFREE ON TRACK LIMITED was registered 24 years ago.(SIC: 81300)

Status

active

Active since 24 years ago

Company No

04338786

LTD Company

Age

24 Years

Incorporated 12 December 2001

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 11 September 2025 (7 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

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

115 North Road Kirkburton Huddersfield, HD8 0RL,

Timeline

6 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Dec 16
Director Left
Jan 17
Owner Exit
May 23
Loan Secured
Feb 24
Loan Cleared
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BANGHAM, Neil Anthony

Active
115 North Road, HuddersfieldHD8 0RL
Born October 1959
Director
Appointed 15 Feb 2002

ANDREWS, Catherine Mary

Resigned
Reedness Hall, GooleDN14 8ER
Secretary
Appointed 15 Feb 2002
Resigned 08 Dec 2004

DOYLE, Lorraine

Resigned
58 Benomley Drive, HuddersfieldHD5 8LX
Secretary
Appointed 12 Dec 2001
Resigned 15 Feb 2002

STOW, Richard Adam

Resigned
1390 Manchester Road, HuddersfieldHD7 5JX
Secretary
Appointed 08 Dec 2004
Resigned 25 Jan 2017

ANDREWS, Catherine Mary

Resigned
Reedness Hall, GooleDN14 8ER
Born August 1945
Director
Appointed 15 Feb 2002
Resigned 08 Dec 2004

ANDREWS, Nicholas Ivan, Mister

Resigned
Reedness Hall, GooleDN14 8ER
Born April 1945
Director
Appointed 15 Feb 2002
Resigned 08 Dec 2004

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

STOW, Richard Adam

Resigned
1390 Manchester Road, HuddersfieldHD7 5JX
Born May 1970
Director
Appointed 08 Dec 2004
Resigned 25 Jan 2017

TARBATT, Helen Claire

Resigned
18 Woodlands Drive, HuddersfieldHD8 9DB
Born July 1957
Director
Appointed 12 Dec 2001
Resigned 15 Feb 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Neil Anthony Bangham

Ceased
115 North Road, HuddersfieldHD8 0RL
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2017
Ceased 23 Jan 2017
North Road, HuddersfieldHD8 0RL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

95

Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
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
12 April 2016
AR01AR01
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Legacy
25 November 2011
MG02MG02
Legacy
25 November 2011
MG02MG02
Legacy
25 November 2011
MG02MG02
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Legacy
5 January 2011
MG01MG01
Legacy
14 December 2010
MG01MG01
Legacy
14 December 2010
MG01MG01
Legacy
18 November 2010
MG01MG01
Accounts With Accounts Type Small
18 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Small
27 November 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Small
13 November 2007
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
23 July 2007
287Change of Registered Office
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
20 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
23 March 2005
363sAnnual Return (shuttle)
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
12 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
155(6)a155(6)a
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
225Change of Accounting Reference Date
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 December 2004
AAAnnual Accounts
Legacy
4 August 2004
395Particulars of Mortgage or Charge
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
287Change of Registered Office
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
287Change of Registered Office
Legacy
14 March 2002
88(2)R88(2)R
Incorporation Company
12 December 2001
NEWINCIncorporation