COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD

Register to unlock more data on OkredoRegister

COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02964718

Incorporation date

02/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran NP44 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1994)
dot icon16/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon14/03/2026
Replacement Filing for the appointment of Mr Christopher Geoffrey Phillips as a director
dot icon14/03/2026
Replacement Filing for the appointment of Mrs Sarah Laura Phillips as a director
dot icon28/08/2025
Termination of appointment of Alan Charles Campbell Abel as a director on 2025-08-27
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon31/07/2025
Registered office address changed from 11 New Street Pontnewydd Cwmbran NP44 1EE Wales to Suite 1, Brecon House William Brown Close Llantarnam Industrial Park Cwmbran NP44 3AB on 2025-07-31
dot icon19/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon26/08/2022
Director's details changed for Mr Alan Charles Campbell Abel on 2022-08-26
dot icon26/08/2022
Director's details changed for Mr Alan Charles Campbell Abel on 2022-08-26
dot icon26/08/2022
Director's details changed for Mrs Sarah Laura Phillips on 2022-08-26
dot icon26/08/2022
Director's details changed for Mr Christopher Geoffrey Phillips on 2022-08-26
dot icon17/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/04/2022
Confirmation statement made on 2022-01-31 with updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon11/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/03/2019
Termination of appointment of Amanda Jill Goddard as a secretary on 2019-03-29
dot icon07/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon07/02/2019
Notification of Complete Weed Ltd as a person with significant control on 2018-01-31
dot icon07/02/2019
Cessation of Alan Charles Campbell Abel as a person with significant control on 2018-01-31
dot icon25/10/2018
Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to 11 New Street Pontnewydd Cwmbran NP44 1EE on 2018-10-25
dot icon23/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon07/02/2018
Director's details changed for Mr Alan Charles Campbell Abel on 2018-01-31
dot icon07/02/2018
Change of details for Mr Alan Charles Campbell Abel as a person with significant control on 2018-01-31
dot icon09/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/05/2016
Appointment of Mrs Sarah Laura Phillips as a director on 2016-02-01
dot icon11/05/2016
Appointment of Mr Christopher Geoffrey Phillips as a director on 2016-02-01
dot icon23/02/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon23/02/2016
Resolutions
dot icon15/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon03/12/2015
Certificate of change of name
dot icon15/07/2015
Registration of charge 029647180006, created on 2015-07-14
dot icon20/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon21/01/2015
Director's details changed for Mr Alan Charles Campbell Abel on 2015-01-19
dot icon18/09/2014
Registration of charge 029647180005, created on 2014-09-11
dot icon30/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon11/02/2014
Secretary's details changed for Amanda Jill Goddard on 2014-02-11
dot icon30/12/2013
Registered office address changed from Uhy Peacheys Lanyon House Mission Court Newport NP20 2DW Wales on 2013-12-30
dot icon27/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon12/11/2012
Director's details changed for Mr Alan Charles Campbell Abel on 2012-11-12
dot icon02/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/04/2011
Registered office address changed from Apex House Wonastow Road Ind Estate East Monmouth Monmouthshire NP25 5JB on 2011-04-11
dot icon11/04/2011
Appointment of Amanda Jill Goddard as a secretary
dot icon07/03/2011
Termination of appointment of David Bonham as a secretary
dot icon22/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon24/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon24/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/02/2009
Return made up to 31/01/09; full list of members
dot icon19/02/2009
Appointment terminated secretary lesley abel
dot icon08/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/02/2008
Return made up to 31/01/08; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/03/2007
New secretary appointed
dot icon29/03/2007
Secretary resigned
dot icon05/03/2007
Return made up to 31/01/07; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/02/2006
Return made up to 31/01/06; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/08/2005
Declaration of satisfaction of mortgage/charge
dot icon16/04/2005
Particulars of mortgage/charge
dot icon25/02/2005
Return made up to 31/01/05; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon17/02/2004
Return made up to 31/01/04; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon23/09/2003
Return made up to 02/09/03; full list of members
dot icon27/01/2003
Registered office changed on 27/01/03 from: unit 6 southill cornbury park charlbury chipping norton oxfordshire OX7 3EW
dot icon02/01/2003
Auditor's resignation
dot icon20/09/2002
Return made up to 02/09/02; full list of members
dot icon21/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon02/10/2001
Return made up to 02/09/01; full list of members
dot icon01/08/2001
Total exemption full accounts made up to 2000-11-30
dot icon06/10/2000
Return made up to 02/09/00; full list of members
dot icon25/07/2000
Accounts made up to 1999-11-30
dot icon13/09/1999
Return made up to 02/09/99; no change of members
dot icon21/05/1999
Accounts made up to 1998-11-30
dot icon30/09/1998
Accounts made up to 1997-11-30
dot icon23/09/1998
Return made up to 02/09/98; full list of members
dot icon23/09/1998
Director's particulars changed
dot icon14/08/1998
New secretary appointed
dot icon28/01/1998
Secretary resigned;director resigned
dot icon09/09/1997
Director's particulars changed
dot icon09/09/1997
Return made up to 02/09/97; no change of members
dot icon28/07/1997
Registered office changed on 28/07/97 from: midland bank chambers market place chipping norton oxfordshire OX7 5NA
dot icon04/07/1997
Auditor's resignation
dot icon29/04/1997
Accounts made up to 1996-11-30
dot icon17/09/1996
Return made up to 02/09/96; no change of members
dot icon27/03/1996
Accounts made up to 1995-11-30
dot icon19/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Resolutions
dot icon08/09/1995
Resolutions
dot icon08/09/1995
Resolutions
dot icon08/09/1995
Return made up to 02/09/95; full list of members
dot icon31/03/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Registered office changed on 19/12/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon19/12/1994
Accounting reference date notified as 30/11
dot icon19/12/1994
Ad 01/12/94--------- £ si 98@1=98 £ ic 2/100
dot icon19/12/1994
Director resigned;new director appointed
dot icon19/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon02/09/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

13
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
345.79K
-
0.00
-
-
2022
13
395.98K
-
0.00
-
-
2022
13
395.98K
-
0.00
-
-

Employees

2022

Employees

13 Descended-19 % *

Net Assets(GBP)

395.98K £Ascended14.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abel, Alan Charles Campbell
Director
01/12/1994 - 27/08/2025
15
AA COMPANY SERVICES LIMITED
Nominee Secretary
02/09/1994 - 01/12/1994
6011
BUYVIEW LTD
Nominee Director
02/09/1994 - 01/12/1994
6028
Phillips, Christopher Geoffrey
Director
01/02/2016 - Present
3
Phillips, Sarah Laura
Director
01/02/2016 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD

COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD is an(a) Active company incorporated on 02/09/1994 with the registered office located at Suite 1, Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran NP44 3AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD?

toggle

COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD is currently Active. It was registered on 02/09/1994 .

Where is COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD located?

toggle

COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD is registered at Suite 1, Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran NP44 3AB.

What does COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD do?

toggle

COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD have?

toggle

COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD had 13 employees in 2022.

What is the latest filing for COMPLETE WEED CONTROL (SOUTH AND CENTRAL WALES) LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-01-31 with no updates.