Background WavePink WaveYellow Wave

VEGETATION MANAGEMENT SERVICES HOLDINGS LIMITED (11217812)

VEGETATION MANAGEMENT SERVICES HOLDINGS LIMITED (11217812) is an active UK company. incorporated on 21 February 2018. with registered office in Wellingborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VEGETATION MANAGEMENT SERVICES HOLDINGS LIMITED has been registered for 8 years. Current directors include LIEBSCHER, Charles Richard, MALLETT, Helen Pamela Dawn.

Company Number
11217812
Status
active
Type
ltd
Incorporated
21 February 2018
Age
8 years
Address
34-36 Bradfield Road, Wellingborough, NN8 4HB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LIEBSCHER, Charles Richard, MALLETT, Helen Pamela Dawn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEGETATION MANAGEMENT SERVICES HOLDINGS LIMITED

VEGETATION MANAGEMENT SERVICES HOLDINGS LIMITED is an active company incorporated on 21 February 2018 with the registered office located in Wellingborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VEGETATION MANAGEMENT SERVICES HOLDINGS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11217812

LTD Company

Age

8 Years

Incorporated 21 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

34-36 Bradfield Road Finedon Road Industrial Estate Wellingborough, NN8 4HB,

Previous Addresses

Nene House 4 Rushmills Northampton NN4 7YB United Kingdom
From: 21 February 2018To: 21 February 2019
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Mar 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Owner Exit
Jun 21
New Owner
Jun 21
New Owner
Dec 23
Owner Exit
Sept 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LIEBSCHER, Charles Richard

Active
Barlow Lane, NorthamptonNN3 7SZ
Secretary
Appointed 19 Mar 2020

LIEBSCHER, Charles Richard

Active
Barlow Lane, NorthamptonNN3 7SZ
Born January 1964
Director
Appointed 19 Mar 2020

MALLETT, Helen Pamela Dawn

Active
Lowick Road, KetteringNN14 3JY
Born November 1975
Director
Appointed 19 Mar 2020

GIBBARD, Matthew Charles

Resigned
Bradfield Road, WellingboroughNN8 4HB
Born February 1969
Director
Appointed 21 Feb 2018
Resigned 01 Apr 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Robert Mallett

Active
Bradfield Road, WellingboroughNN8 4HB
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2023

Mrs Suzanne Helen Gibbard

Active
Bradfield Road, WellingboroughNN8 4HB
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jun 2021

Mrs Helen Pamela Dawn Mallett

Ceased
Bradfield Road, WellingboroughNN8 4HB
Born November 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Mar 2018
Ceased 01 Sept 2025

Mr Matthew Charles Gibbard

Ceased
Bradfield Road, WellingboroughNN8 4HB
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2018
Ceased 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

33

Change Account Reference Date Company Current Extended
16 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Incorporation Company
21 February 2018
NEWINCIncorporation