This company is commonly known as Randall Parker Foods Limited. The company was founded 52 years ago and was given the registration number 01010230. The firm's registered office is in TOWCESTER. You can find them at The Old Rectory, Banbury Lane, Cold Higham, Towcester, Northamptonshire. This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | RANDALL PARKER FOODS LIMITED |
---|---|---|
Company Number | : | 01010230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1971 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Rectory, Banbury Lane, Cold Higham, Towcester, Northamptonshire, NN12 8LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA | Director | 12 November 2021 | Active |
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA | Director | 05 March 2024 | Active |
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA | Director | 14 January 2022 | Active |
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA | Director | 05 March 2024 | Active |
Blacklands House, Blacklands Park, Calne Without, | Secretary | - | Active |
37, Duck End, Cranford, Kettering, United Kingdom, NN14 4AD | Secretary | 05 September 2012 | Active |
Lime Tree House, Amesbury Road, Shrewton, SP3 4HD | Secretary | 29 October 1993 | Active |
6 Sidmouth Road, Andover, SP10 2QB | Director | 06 May 1971 | Active |
Georgia Lodge Gollards Lane, Fox Amport, Andover, | Director | 06 May 1971 | Active |
37 Duck End, Cranford, Kettering, NN14 4AD | Director | 30 April 1997 | Active |
17 West Park, Appleshaw, Andover, SP11 9DA | Director | 29 October 1993 | Active |
Broadlands, 15 Laud Close, Manor Fields, Newbury, RG14 2SL | Director | 17 May 1995 | Active |
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA | Director | 12 November 2021 | Active |
The Old Rectory, Cold Higham, Towcester, United Kingdom, NN12 8LR | Director | 07 May 2015 | Active |
The Oaks Manor Gardens, Maids Moreton, Buckingham, MK18 1RJ | Director | 29 June 2001 | Active |
1 Halltine Close, Blundellsands, L23 6XX | Director | 29 January 1998 | Active |
Willow Cottage, Southampton Road, Petersfinger, Salisbury, SP5 3EU | Director | 29 October 1993 | Active |
Lime Tree House, Amesbury Road, Shrewton, SP3 4HD | Director | 29 October 1993 | Active |
1 Altona Gardens, Charlton, Andover, SP10 4LG | Director | 29 October 1993 | Active |
The Old Rectory, Cold Higham, Towcester, United Kingdom, NN12 8LR | Director | 14 May 2015 | Active |
26 Knighton Grange Road, Oadby, Leicester, LE2 2LE | Director | 30 April 1997 | Active |
The Old Rectory, Cold Higham, Towcester, United Kingdom, NN12 8LR | Director | 28 June 2017 | Active |
The Old Rectory, Cold Higham, Towcester, United Kingdom, NN12 8LR | Director | 07 May 2015 | Active |
Biddlesden Park, Biddlesden, Brackley, NN13 5TR | Director | 30 April 1997 | Active |
The Old Rectory, Cold Higham, Towcester, United Kingdom, NN12 8LR | Director | 07 May 2015 | Active |
The Old Rectory, Cold Higham, Towcester, United Kingdom, NN12 8LR | Director | 07 May 2015 | Active |
Prospect Villa, Upper Chute, Andover, SP11 9ER | Director | 29 October 1993 | Active |
Auburn Hill Langton Road, Norton, Malton, YO17 9PZ | Director | 29 January 1998 | Active |
Pilgrim’S Pride Ltd | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Seton House, Warwick Technology Park, Warwick, England, CV34 6DA |
Nature of control | : |
|
W & J Parker Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Old Rectory, Cold Higham, Towcester, United Kingdom, NN12 8LR |
Nature of control | : |
|
Mr Ronald Leslie Randall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Rectory, Cold Higham, Towcester, United Kingdom, NN12 8LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Accounts | Accounts with accounts type group. | Download |
2024-02-23 | Officers | Change person director company with change date. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Change account reference date company current extended. | Download |
2022-08-03 | Accounts | Accounts with accounts type group. | Download |
2022-04-27 | Change of name | Certificate change of name company. | Download |
2022-04-27 | Change of name | Change of name notice. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Accounts | Accounts with accounts type group. | Download |
2021-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.