Company NameInvasive Weed Solutions Limited
DirectorMichael Ewart Clough
Company StatusActive
Company Number05289420
CategoryPrivate Limited Company
Incorporation Date17 November 2004(19 years, 5 months ago)
Previous NameInvasive Weed Control Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Michael Ewart Clough
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(12 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Michael Ewart Clough
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sheffield Road
Glossop
Derbyshire
SK13 8QU
Director NamePamela Jane Clough
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 124 Sheffield Road
Glossop
Derbyshire
SK13 8QU
Director NameHelen Jane Todd
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Christ Church Close
Harwood
Bolton
Lancashire
BL2 4HN
Secretary NamePamela Jane Clough
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 124 Sheffield Road
Glossop
Derbyshire
SK13 8QU
Secretary NameCorporate Accountancy Solutions Ltd (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence AddressUnit 2 Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP

Contact

Websitewww.invasiveweedsolutions.co.uk/
Telephone0161 7232000
Telephone regionManchester

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £0.01Helen Jane Todd
100.00%
Ordinary A

Financials

Year2014
Net Worth£324,817
Cash£1,801
Current Liabilities£136,302

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

10 December 2020Unaudited abridged accounts made up to 31 January 2020 (6 pages)
20 July 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
14 July 2020Termination of appointment of Corporate Accountancy Solutions Ltd as a secretary on 31 May 2020 (1 page)
10 June 2020Registered office address changed from C/O Cas Limited, Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 10 June 2020 (1 page)
18 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
29 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Appointment of Mr Michael Ewart Clough as a director on 20 January 2017 (2 pages)
20 June 2017Termination of appointment of Helen Jane Todd as a director on 20 January 2017 (1 page)
20 June 2017Termination of appointment of Helen Jane Todd as a director on 20 January 2017 (1 page)
20 June 2017Appointment of Mr Michael Ewart Clough as a director on 20 January 2017 (2 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
18 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 January 2010Director's details changed for Helen Jane Todd on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (3 pages)
15 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (3 pages)
15 January 2010Secretary's details changed for Corporate Accountancy Solutions Ltd on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Corporate Accountancy Solutions Ltd on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Corporate Accountancy Solutions Ltd on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Helen Jane Todd on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Helen Jane Todd on 1 October 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 February 2009Return made up to 17/11/08; full list of members (3 pages)
18 February 2009Return made up to 17/11/08; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 December 2007Return made up to 17/11/07; full list of members (3 pages)
5 December 2007Return made up to 17/11/07; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
14 December 2006Return made up to 17/11/06; full list of members (3 pages)
14 December 2006Return made up to 17/11/06; full list of members (3 pages)
21 September 2006Return made up to 17/11/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2006Return made up to 17/11/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
30 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 November 2005Return made up to 17/11/05; full list of members (3 pages)
22 November 2005Return made up to 17/11/05; full list of members (3 pages)
5 September 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
5 September 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
3 December 2004Company name changed invasive weed control LIMITED\certificate issued on 03/12/04 (2 pages)
3 December 2004Company name changed invasive weed control LIMITED\certificate issued on 03/12/04 (2 pages)
17 November 2004Incorporation (12 pages)
17 November 2004Incorporation (12 pages)