Weed Management Limited

General information

Name:

Weed Management Ltd

Office Address:

Stable Cottage, Town Hill Lamberhurst Down Lamberhurst TN3 8ES Tunbridge Wells

Number: 04321175

Incorporation date: 2001-11-12

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Weed Management Limited has existed on the local market for 23 years. Registered under the number 04321175 in the year 2001, it is registered at Stable Cottage, Town Hill Lamberhurst Down, Tunbridge Wells TN3 8ES. This enterprise's classified under the NACE and SIC code 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. Weed Management Ltd filed its latest accounts for the period that ended on 2023-02-28. Its most recent annual confirmation statement was filed on 2022-10-29.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 16 transactions from worth at least 500 pounds each, amounting to £21,402 in total. The company also worked with the Southampton City Council (1 transaction worth £2,462 in total) and the Gravesham Borough Council (1 transaction worth £1,326 in total). Weed Management was the service provided to the London Borough of Hillingdon Council covering the following areas: Grounds Maint Scheduled Work was also the service provided to the Southampton City Council Council covering the following areas: Sub Contractors - Work Order Use.

The business owes its accomplishments and permanent development to exactly two directors, namely Richard D. and Luke T., who have been guiding it for four years. In order to help the directors in their tasks, this particular business has been utilizing the skills of Donna M. as a secretary since 2002.

Financial data based on annual reports

Company staff

Richard D.

Role: Director

Appointed: 29 January 2020

Latest update: 30 March 2024

Donna M.

Role: Secretary

Appointed: 25 October 2002

Latest update: 30 March 2024

Luke T.

Role: Director

Appointed: 19 November 2001

Latest update: 30 March 2024

People with significant control

Luke T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Luke T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 12 November 2023
Confirmation statement last made up date 29 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 13 October 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 March 2015
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 7 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 7 November 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2016
Annual Accounts
End Date For Period Covered By Report 28 February 2017
Annual Accounts 29 September 2014
Date Approval Accounts 29 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 11th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

16 Horton Road

Post code:

SL3 9EN

City / Town:

Datchet

HQ address,
2014

Address:

16 Horton Road

Post code:

SL3 9EN

City / Town:

Datchet

HQ address,
2015

Address:

16 Horton Road

Post code:

SL3 9EN

City / Town:

Datchet

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
2015 London Borough of Hillingdon 1 £ 560.00
2015-01-19 2015-01-19_8845 £ 560.00 Grounds Maint Scheduled Work
2015 Southampton City Council 1 £ 2 461.95
2015-06-22 42427132 £ 2 461.95 Sub Contractors - Work Order Use
2014 Gravesham Borough Council 1 £ 1 326.00
2014-08-29 258966 £ 1 326.00 Grounds Maintenance
2014 London Borough of Hillingdon 12 £ 15 092.56
2014-12-22 2014-12-22_8810 £ 5 804.56 Grounds Maint Scheduled Work
2014-12-10 2014-12-10_8809 £ 1 950.00 Grounds Maint Scheduled Work
2014-06-16 2014-06-16_7463 £ 1 575.00 Grounds Maint Scheduled Work
2013 London Borough of Hillingdon 3 £ 5 749.00
2013-12-18 2013-12-18_5809 £ 2 057.50 Grounds Maint Scheduled Work
2013-12-18 2013-12-18_5808 £ 2 051.50 Grounds Maint Scheduled Work
2013-12-18 2013-12-18_5807 £ 1 640.00 Grounds Maint Scheduled Work

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies