UKBizDB.co.uk

WEDDEL SWIFT DISTRIBUTION LIMITED

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

This company is commonly known as Weddel Swift Distribution Limited. The company was founded 39 years ago and was given the registration number 01825901. The firm's registered office is in TOWCESTER. You can find them at The Old Rectory, Cold Higham, Towcester, Northamptonshire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:WEDDEL SWIFT DISTRIBUTION LIMITED
Company Number:01825901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Cold Higham, Towcester, NN12 8LR

Secretary30 November 2023Active
Biddlesden Park, Biddlesden, Brackley, NN13 5TR

Director21 September 1995Active
The Old Rectory, Towcester, United Kingdom, NN12 8LR

Director30 November 2022Active
37 Duck End, Cranford, Kettering, NN14 4AD

Secretary21 September 1995Active
22 The Avenue, Potters Bar, EN6 1EB

Secretary-Active
Coxmoor Farm, Mill Lane, Crondall, GU10 5RT

Director25 January 1993Active
22 The Ridings, Canvey Island, SF8 9QZ

Director-Active
37 Duck End, Cranford, Kettering, NN14 4AD

Director21 September 1995Active
The Oaks, Manor Gardens, Maids Moreton, Buckingham, United Kingdom, MK18 1RJ

Director30 April 2015Active
The Oaks Manor Gardens, Maids Moreton, Buckingham, MK18 1RJ

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

Director-Active
69 Balham Park Road, London, SW12 8DZ

Director25 January 1993Active
49 The Park, Great Brookham, KT23 3LN

Director25 January 1993Active
26 Knighton Grange Road, Oadby, Leicester, LE2 2LE

Director21 September 1995Active
The Old Rectory, Cold Higham, Towcester, United Kingdom, NN12 8LR

Director28 June 2017Active
Gayton House, Gayton, Northampton, NN7 3EZ

Director-Active
7 Longton Court, 2 Shore Road, Ainsdale, PR8 2RB

Director-Active
12 Lambourn Way, Brickhill, Bedford, MK41 7TR

Director-Active
Auburn Hill Langton Road, Norton, Malton, YO17 9PZ

Director21 September 1995Active
Windy Ridge, Winchester Road, Chilworth Southampton, SO1 7LG

Director-Active

People with Significant Control

Randall Parker Food Group 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 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-14Officers

Appoint person secretary company with name date.

Download
2023-12-14Officers

Termination secretary company with name termination date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type full.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.