UKBizDB.co.uk

RANDALL PARKER FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:The Old Rectory, Banbury Lane, Cold Higham, Towcester, Northamptonshire, NN12 8LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Director12 November 2021Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Director05 March 2024Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Director14 January 2022Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Director05 March 2024Active
Blacklands House, Blacklands Park, Calne Without,

Secretary-Active
37, Duck End, Cranford, Kettering, United Kingdom, NN14 4AD

Secretary05 September 2012Active
Lime Tree House, Amesbury Road, Shrewton, SP3 4HD

Secretary29 October 1993Active
6 Sidmouth Road, Andover, SP10 2QB

Director06 May 1971Active
Georgia Lodge Gollards Lane, Fox Amport, Andover,

Director06 May 1971Active
37 Duck End, Cranford, Kettering, NN14 4AD

Director30 April 1997Active
17 West Park, Appleshaw, Andover, SP11 9DA

Director29 October 1993Active
Broadlands, 15 Laud Close, Manor Fields, Newbury, RG14 2SL

Director17 May 1995Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Director12 November 2021Active
The Old Rectory, Cold Higham, Towcester, United Kingdom, NN12 8LR

Director07 May 2015Active
The Oaks Manor Gardens, Maids Moreton, Buckingham, MK18 1RJ

Director29 June 2001Active
1 Halltine Close, Blundellsands, L23 6XX

Director29 January 1998Active
Willow Cottage, Southampton Road, Petersfinger, Salisbury, SP5 3EU

Director29 October 1993Active
Lime Tree House, Amesbury Road, Shrewton, SP3 4HD

Director29 October 1993Active
1 Altona Gardens, Charlton, Andover, SP10 4LG

Director29 October 1993Active
The Old Rectory, Cold Higham, Towcester, United Kingdom, NN12 8LR

Director14 May 2015Active
26 Knighton Grange Road, Oadby, Leicester, LE2 2LE

Director30 April 1997Active
The Old Rectory, Cold Higham, Towcester, United Kingdom, NN12 8LR

Director28 June 2017Active
The Old Rectory, Cold Higham, Towcester, United Kingdom, NN12 8LR

Director07 May 2015Active
Biddlesden Park, Biddlesden, Brackley, NN13 5TR

Director30 April 1997Active
The Old Rectory, Cold Higham, Towcester, United Kingdom, NN12 8LR

Director07 May 2015Active
The Old Rectory, Cold Higham, Towcester, United Kingdom, NN12 8LR

Director07 May 2015Active
Prospect Villa, Upper Chute, Andover, SP11 9ER

Director29 October 1993Active
Auburn Hill Langton Road, Norton, Malton, YO17 9PZ

Director29 January 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Accounts

Accounts with accounts type group.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Change account reference date company current extended.

Download
2022-08-03Accounts

Accounts with accounts type group.

Download
2022-04-27Change of name

Certificate change of name company.

Download
2022-04-27Change of name

Change of name notice.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-11-22Accounts

Accounts with accounts type group.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.