WEDDEL SWIFT DISTRIBUTION LIMITED

The Old Rectory The Old Rectory, Towcester, NN12 8LR, Northamptonshire
StatusACTIVE
Company No.01825901
CategoryPrivate Limited Company
Incorporated19 Jun 1984
Age39 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

WEDDEL SWIFT DISTRIBUTION LIMITED is an active private limited company with number 01825901. It was incorporated 39 years, 11 months, 1 day ago, on 19 June 1984. The company address is The Old Rectory The Old Rectory, Towcester, NN12 8LR, Northamptonshire.



Company Fillings

Appoint person secretary company with name date

Date: 14 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-30

Officer name: Mr Tony Randall

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-30

Officer name: David Richard Brady

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Randall

Appointment date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: David Richard Brady

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2021

Action Date: 18 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-18

Charge number: 018259010019

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2021

Action Date: 18 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018259010020

Charge creation date: 2021-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2021

Action Date: 18 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-18

Charge number: 018259010021

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2021

Action Date: 18 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-18

Charge number: 018259010018

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2021

Action Date: 24 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2020

Action Date: 13 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018259010017

Charge creation date: 2020-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pragnesh Patel

Termination date: 2019-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Randall Parker Food Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Richard John Field

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pragnesh Patel

Appointment date: 2017-06-28

Documents

View document PDF

Legacy

Date: 28 Jun 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register as it is invalid or ineffective and is factually inaccurate or is derived from something factually inaccurate

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Legacy

Date: 25 Apr 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form TM01 was removed from the public register on 04/08/2017 as it was done without the authority of the company.

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-30

Officer name: Richard John Field

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Joseph Parker

Termination date: 2015-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Field

Documents

View document PDF

Legacy

Date: 15 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 15 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 19 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 19 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Legacy

Date: 25 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 07 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 11 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed weddel swift LIMITED\certificate issued on 02/10/00

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/98; no change of members

Documents

View document PDF

Legacy

Date: 03 Jun 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jun 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/97; no change of members

Documents

View document PDF

Resolution

Date: 16 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 May 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 02 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 27 Feb 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

ARALICONSULTS LIMITED

CKR HOUSE,DARTFORD,DA1 1RZ

Number:07037256
Status:ACTIVE
Category:Private Limited Company

CARCAR STYLE LTD

B1 OYO BUSINESS UNITS,BELVEDERE,DA17 6AX

Number:07596185
Status:ACTIVE
Category:Private Limited Company

CHESTER ENT SURGERY LIMITED

FOUNTAIN HOUSE 3RD FLOOR,MANCHESTER,M2 2EE

Number:06710668
Status:ACTIVE
Category:Private Limited Company

DDST LIMITED

12 TOLMERS ROAD,POTTERS BAR,EN6 4LA

Number:11521102
Status:ACTIVE
Category:Private Limited Company

HARLOW BOWL LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:07581835
Status:ACTIVE
Category:Private Limited Company

SP PROPERTY LETTINGS LTD

3RD FLOOR,LONDON,W1B 3HH

Number:08435704
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source