Background WavePink WaveYellow Wave

COMPLETE WEED CONTROL TRADING LIMITED (07129614)

COMPLETE WEED CONTROL TRADING LIMITED (07129614) is an active UK company. incorporated on 19 January 2010. with registered office in Newton Aycliffe. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. COMPLETE WEED CONTROL TRADING LIMITED has been registered for 16 years. Current directors include BOWERS, Joshua Charles Johnston, BRYANT, Sara, GRAHAM, Ian.

Company Number
07129614
Status
active
Type
ltd
Incorporated
19 January 2010
Age
16 years
Address
Unit 16 Hurworth Road, Newton Aycliffe, DL5 6UD
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BOWERS, Joshua Charles Johnston, BRYANT, Sara, GRAHAM, Ian
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLETE WEED CONTROL TRADING LIMITED

COMPLETE WEED CONTROL TRADING LIMITED is an active company incorporated on 19 January 2010 with the registered office located in Newton Aycliffe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. COMPLETE WEED CONTROL TRADING LIMITED was registered 16 years ago.(SIC: 81300)

Status

active

Active since 16 years ago

Company No

07129614

LTD Company

Age

16 Years

Incorporated 19 January 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (8 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

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

COMPLETE WEED CONTROL (CALEDONIA SOUTH EAST) LIMITED
From: 19 January 2010To: 20 January 2012
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: 19 January 2010To: 16 February 2012
Timeline

6 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Mar 16
Director Left
Dec 22
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GRAHAM, Ian

Active
Hamsterley, Bishop AucklandDL13 3PT
Secretary
Appointed 19 Jan 2010

BOWERS, Joshua Charles Johnston

Active
Hurworth Road, Newton AycliffeDL5 6UD
Born September 1988
Director
Appointed 15 Feb 2016

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 19 Jan 2010

ABEL, Alan Charles Campbell

Resigned
Great Rissington, CheltenhamGL54 2LN
Born September 1955
Director
Appointed 19 Jan 2010
Resigned 06 Dec 2022

PYRAH, John Mark

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

Persons with significant control

1

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 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
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
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Certificate Change Of Name Company
20 January 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
6 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
19 January 2010
NEWINCIncorporation