WEEDFREE LIMITED
GOOLE

Hellopages » North Yorkshire » Selby » DN14 0EP

Company number 01246411
Status Active
Incorporation Date 27 February 1976
Company Type Private Limited Company
Address HOLLY TREE FARM, PARK LANE, BALNE, GOOLE, NORTH HUMBERSIDE, DN14 0EP
Home Country United Kingdom
Nature of Business 02400 - Support services to forestry, 43120 - Site preparation, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Mr David John Mcardle as a director on 25 January 2017; Termination of appointment of Neil Bangham as a director on 25 January 2017; Termination of appointment of Ian Charles Hornsby as a director on 20 December 2016. The most likely internet sites of WEEDFREE LIMITED are www.weedfree.co.uk, and www.weedfree.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. The distance to to Thorne North Rail Station is 6.7 miles; to Selby Rail Station is 8.5 miles; to Bentley (S Yorks) Rail Station is 8.5 miles; to Doncaster Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weedfree Limited is a Private Limited Company. The company registration number is 01246411. Weedfree Limited has been working since 27 February 1976. The present status of the company is Active. The registered address of Weedfree Limited is Holly Tree Farm Park Lane Balne Goole North Humberside Dn14 0ep. . STOW, Richard Adam is a Secretary of the company. MCARDLE, David John is a Director of the company. STOW, Richard Adam is a Director of the company. Secretary ANDREWS, Catherine Mary has been resigned. Director ANDREWS, Catherine Mary has been resigned. Director ANDREWS, Nicholas Ivan has been resigned. Director BANGHAM, Neil has been resigned. Director HORNSBY, Ian Charles has been resigned. Director HORNSBY, Ian Charles has been resigned. The company operates in "Support services to forestry".


Current Directors

Secretary
STOW, Richard Adam
Appointed Date: 08 December 2004

Director
MCARDLE, David John
Appointed Date: 25 January 2017
41 years old

Director
STOW, Richard Adam
Appointed Date: 08 December 2004
55 years old

Resigned Directors

Secretary
ANDREWS, Catherine Mary
Resigned: 08 December 2004

Director
ANDREWS, Catherine Mary
Resigned: 08 December 2004
80 years old

Director
ANDREWS, Nicholas Ivan
Resigned: 08 December 2004
80 years old

Director
BANGHAM, Neil
Resigned: 25 January 2017
66 years old

Director
HORNSBY, Ian Charles
Resigned: 20 December 2016
Appointed Date: 27 February 2006
64 years old

Director
HORNSBY, Ian Charles
Resigned: 26 September 2005
Appointed Date: 08 December 2004
64 years old

WEEDFREE LIMITED Events

26 Jan 2017
Appointment of Mr David John Mcardle as a director on 25 January 2017
26 Jan 2017
Termination of appointment of Neil Bangham as a director on 25 January 2017
20 Dec 2016
Termination of appointment of Ian Charles Hornsby as a director on 20 December 2016
08 Oct 2016
Accounts for a small company made up to 31 December 2015
23 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 400

...
... and 91 more events
18 Aug 1987
Return made up to 15/06/87; full list of members

05 Aug 1986
Accounts for a small company made up to 28 February 1986

05 Aug 1986
Return made up to 01/08/86; full list of members

27 Feb 1976
Incorporation
27 Feb 1976
Certificate of incorporation

WEEDFREE LIMITED Charges

16 December 2010
Legal assignment
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
23 November 2010
Floating charge (all assets )
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
23 November 2010
Fixed charge on purchased debts which fail to vest
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
16 November 2010
Debenture
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2004
Debenture
Delivered: 29 December 2004
Status: Satisfied on 22 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 2004
Legal charge
Delivered: 21 December 2004
Status: Satisfied on 22 November 2011
Persons entitled: Euro Sales Finance PLC
Description: Fittings and fixtures from time to time, all plant and…
8 December 2004
Legal charge
Delivered: 21 December 2004
Status: Satisfied on 22 November 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property known as holly tree farm park lane balne goole…
8 December 2004
Fixed and floating charge
Delivered: 17 December 2004
Status: Satisfied on 22 November 2011
Persons entitled: Euro Sales Finance PLC (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
28 July 2004
Guarantee & debenture
Delivered: 4 August 2004
Status: Satisfied on 20 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 1991
Legal charge
Delivered: 1 March 1991
Status: Satisfied on 20 January 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings at holly tree farm, balne, north…
26 October 1987
Debenture
Delivered: 30 October 1987
Status: Satisfied on 20 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…