Background WavePink WaveYellow Wave

WEEDFREE HOLDINGS LIMITED (12329324)

WEEDFREE HOLDINGS LIMITED (12329324) is an active UK company. incorporated on 22 November 2019. with registered office in Goole. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WEEDFREE HOLDINGS LIMITED has been registered for 6 years. Current directors include BUTLER, George, MCARDLE, David John, MIDDLETON, Andrew John and 1 others.

Company Number
12329324
Status
active
Type
ltd
Incorporated
22 November 2019
Age
6 years
Address
Park Lane Depot Park Lane, Goole, DN14 0EP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTLER, George, MCARDLE, David John, MIDDLETON, Andrew John, STOW, Richard Adam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEEDFREE HOLDINGS LIMITED

WEEDFREE HOLDINGS LIMITED is an active company incorporated on 22 November 2019 with the registered office located in Goole. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WEEDFREE HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12329324

LTD Company

Age

6 Years

Incorporated 22 November 2019

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 24 April 2025 (1 year 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

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Park Lane Depot Park Lane Balne Goole, DN14 0EP,

Previous Addresses

Park Lane Depo Park Lane Balne Goole North Humberside DN14 0EP England
From: 18 December 2019To: 18 December 2019
Holly Tree Farm Park Lane Balne North Yorkshire DN14 0EP England
From: 22 November 2019To: 18 December 2019
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
May 20
Funding Round
Sept 20
Director Joined
Nov 20
New Owner
Mar 23
Director Joined
Mar 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BUTLER, George

Active
Park Lane, GooleDN14 0EP
Born July 1994
Director
Appointed 28 Feb 2025

MCARDLE, David John

Active
Park Lane, GooleDN14 0EP
Born January 1984
Director
Appointed 22 Nov 2019

MIDDLETON, Andrew John

Active
Park Lane, GooleDN14 0EP
Born December 1961
Director
Appointed 13 Oct 2020

STOW, Richard Adam

Active
Park Lane, GooleDN14 0EP
Born May 1970
Director
Appointed 22 Nov 2019

Persons with significant control

2

Mr David John Mcardle

Active
Park Lane, GooleDN14 0EP
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2023

Mr Richard Adam Stow

Active
Park Lane, GooleDN14 0EP
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Resolution
7 March 2025
RESOLUTIONSResolutions
Memorandum Articles
7 March 2025
MAMA
Capital Name Of Class Of Shares
5 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 March 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
28 February 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement
13 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
16 August 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
15 August 2022
RESOLUTIONSResolutions
Resolution
15 August 2022
RESOLUTIONSResolutions
Memorandum Articles
15 August 2022
MAMA
Resolution
15 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Memorandum Articles
7 November 2020
MAMA
Memorandum Articles
7 November 2020
MAMA
Resolution
7 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Incorporation Company
22 November 2019
NEWINCIncorporation