About

Registered Number: 04073369
Date of Incorporation: 18/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Hazelbrook Denton Road, Horton, Northampton, NN7 2BE,

 

Weedwise Ltd was registered on 18 September 2000 and are based in Northampton, it has a status of "Active". Weedwise Ltd has 3 directors listed as Pinnock, William Keith, Bayes, Barbara Joan, Pinnock, Caroline Anne. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINNOCK, William Keith 18 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BAYES, Barbara Joan 12 January 2010 02 August 2016 1
PINNOCK, Caroline Anne 18 September 2000 12 January 2010 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 24 November 2017
PSC01 - N/A 13 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 30 November 2016
TM02 - Termination of appointment of secretary 26 September 2016
AD01 - Change of registered office address 03 February 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 26 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 25 June 2014
MR01 - N/A 03 May 2014
MR01 - N/A 28 September 2013
AR01 - Annual Return 21 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 15 May 2010
CH01 - Change of particulars for director 12 January 2010
AP03 - Appointment of secretary 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 07 November 2001
288b - Notice of resignation of directors or secretaries 21 September 2000
NEWINC - New incorporation documents 18 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2014 Outstanding

N/A

A registered charge 18 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.