Progreen Weed Control Solutions Limited

General information

Name:

Progreen Weed Control Solutions Ltd

Office Address:

Crawhall Brampton CA8 1TN Cumbria

Number: 07375409

Incorporation date: 2010-09-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07375409 14 years ago, Progreen Weed Control Solutions Limited is a Private Limited Company. Its latest office address is Crawhall, Brampton Cumbria. This firm's Standard Industrial Classification Code is 1610 and has the NACE code: Support activities for crop production. 31st May 2022 is the last time when the accounts were reported.

The firm has three trademarks, all are active. The first trademark was granted in 2014 and the last one in 2016. The one that will become invalid first, that is in October, 2023 is Kurtail.

1 transaction have been registered in 2011 with a sum total of £1,599. Cooperation with the South Holland District Council council covered the following areas: Course Fees.

The firm owes its well established position on the market and constant improvement to a group of two directors, who are Joanne R. and Philip M., who have been leading the company since Thursday 11th November 2021. To find professional help with legal documentation, the abovementioned firm has been utilizing the skills of Pamela M. as a secretary for the last three years.

Trade marks

Trademark UK00003030858
Trademark image:-
Trademark name:Amvista
Status:Registered
Filing date:2013-11-15
Date of entry in register:2014-02-28
Renewal date:2023-11-15
Owner name:Progreen Weed Control Solutions Limited
Owner address:Kellington House, South Fen Business Park, South Fen Road, Bourne, United Kingdom, PE10 0DN
Trademark UK00003028598
Trademark image:-
Trademark name:Kurtail
Status:Registered
Filing date:2013-10-30
Date of entry in register:2014-01-31
Renewal date:2023-10-30
Owner name:Progreen Weed Control Solutions Limited
Owner address:Kellington House, South Fen Business Park, South Fen Road, Bourne, United Kingdom, PE10 0DN
Trademark UK00003135716
Trademark image:-
Trademark name:Kurtail Gold
Status:Registered
Filing date:2015-11-11
Date of entry in register:2016-02-05
Renewal date:2025-11-11
Owner name:Progreen Weed Control Solutions Ltd
Owner address:Unit 7, Spalding Road Business Park, Spalding Road, Bourne, United Kingdom, PE10 9LF

Financial data based on annual reports

Company staff

Joanne R.

Role: Director

Appointed: 11 November 2021

Latest update: 18 March 2024

Philip M.

Role: Director

Appointed: 11 November 2021

Latest update: 18 March 2024

Pamela M.

Role: Secretary

Appointed: 11 November 2021

Latest update: 18 March 2024

People with significant control

The companies with significant control over this firm are as follows: Wcf Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cumbria at Brampton, CA8 1TN and was registered as a PSC under the reg no 02263148.

Wcf Ltd
Address: Crawhall Brampton, Cumbria, CA8 1TN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02263148
Notified on 11 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Louise B.
Notified on 6 April 2016
Ceased on 11 November 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lesley B.
Notified on 6 April 2016
Ceased on 11 November 2021
Nature of control:
right to manage directors
Robert B.
Notified on 6 April 2016
Ceased on 11 November 2021
Nature of control:
right to manage directors
David B.
Notified on 6 April 2016
Ceased on 24 August 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 4th August 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 4th August 2014
Annual Accounts 26th May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26th May 2015
Annual Accounts 6th July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 6th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 2nd August 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 2nd August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (PARENT_ACC)
filed on: 3rd, November 2023
accounts
Free Download Download filing (48 pages)

Additional Information

HQ address,
2013

Address:

Kellington House South Fen Business Park South Fen Road

Post code:

PE10 0DN

City / Town:

Bourne

HQ address,
2014

Address:

Kellington House South Fen Business Park South Fen Road

Post code:

PE10 0DN

City / Town:

Bourne

HQ address,
2015

Address:

Kellington House South Fen Business Park South Fen Road

Post code:

PE10 0DN

City / Town:

Bourne

HQ address,
2016

Address:

Unit 7 Spalding Road Business Park

Post code:

PE10 9LF

City / Town:

Bourne

Accountant/Auditor,
2015 - 2013

Name:

Hammond Mcnulty Llp

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 South Holland District Council 1 £ 1 598.80
2011-10-06 IJ00001666 £ 1 598.80 Course Fees

Search other companies

Services (by SIC Code)

  • 1610 : Support activities for crop production
13
Company Age

Closest Companies - by postcode