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.
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 | : |
|
Registered Address | : | The Old Rectory, Cold Higham, Towcester, Northamptonshire, NN12 8LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Rectory, Cold Higham, Towcester, NN12 8LR | Secretary | 30 November 2023 | Active |
Biddlesden Park, Biddlesden, Brackley, NN13 5TR | Director | 21 September 1995 | Active |
The Old Rectory, Towcester, United Kingdom, NN12 8LR | Director | 30 November 2022 | Active |
37 Duck End, Cranford, Kettering, NN14 4AD | Secretary | 21 September 1995 | Active |
22 The Avenue, Potters Bar, EN6 1EB | Secretary | - | Active |
Coxmoor Farm, Mill Lane, Crondall, GU10 5RT | Director | 25 January 1993 | Active |
22 The Ridings, Canvey Island, SF8 9QZ | Director | - | Active |
37 Duck End, Cranford, Kettering, NN14 4AD | Director | 21 September 1995 | Active |
The Oaks, Manor Gardens, Maids Moreton, Buckingham, United Kingdom, MK18 1RJ | Director | 30 April 2015 | Active |
The Oaks Manor Gardens, Maids Moreton, Buckingham, MK18 1RJ | Director | 29 June 2001 | Active |
1 Halltine Close, Blundellsands, L23 6XX | Director | - | Active |
69 Balham Park Road, London, SW12 8DZ | Director | 25 January 1993 | Active |
49 The Park, Great Brookham, KT23 3LN | Director | 25 January 1993 | Active |
26 Knighton Grange Road, Oadby, Leicester, LE2 2LE | Director | 21 September 1995 | Active |
The Old Rectory, Cold Higham, Towcester, United Kingdom, NN12 8LR | Director | 28 June 2017 | Active |
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 | Director | 21 September 1995 | Active |
Windy Ridge, Winchester Road, Chilworth Southampton, SO1 7LG | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Officers | Appoint person secretary company with name date. | Download |
2023-12-14 | Officers | Termination secretary company with name termination date. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type full. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Accounts | Accounts with accounts type full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type full. | Download |
2018-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.