Weddel Swift Distribution Limited TOWCESTER


Weddel Swift Distribution started in year 1984 as Private Limited Company with registration number 01825901. The Weddel Swift Distribution company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Towcester at The Old Rectory. Postal code: NN12 8LR. Since October 2, 2000 Weddel Swift Distribution Limited is no longer carrying the name Weddel Swift.

At present there are 2 directors in the the company, namely Tony R. and Ronald R.. In addition one secretary - Tony R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NN12 8LR postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0259694 . It is located at Unit 5 Knutsford Way, Sealand Industrial Estate, Chester with a total of 13 cars. It has two locations in the UK.

Weddel Swift Distribution Limited Address / Contact

Office Address The Old Rectory
Office Address2 Cold Higham
Town Towcester
Post code NN12 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01825901
Date of Incorporation Tue, 19th Jun 1984
Industry Wholesale of meat and meat products
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Tony R.

Position: Secretary

Appointed: 30 November 2023

Tony R.

Position: Director

Appointed: 30 November 2022

Ronald R.

Position: Director

Appointed: 21 September 1995

Pragnesh P.

Position: Director

Appointed: 28 June 2017

Resigned: 31 May 2019

Richard F.

Position: Director

Appointed: 30 April 2015

Resigned: 30 November 2017

Richard F.

Position: Director

Appointed: 29 June 2001

Resigned: 31 March 2012

George S.

Position: Director

Appointed: 21 September 1995

Resigned: 28 April 1999

William P.

Position: Director

Appointed: 21 September 1995

Resigned: 06 February 2015

David B.

Position: Secretary

Appointed: 21 September 1995

Resigned: 30 November 2023

David B.

Position: Director

Appointed: 21 September 1995

Resigned: 30 November 2022

Edward M.

Position: Director

Appointed: 25 January 1993

Resigned: 30 April 1994

Ceanan B.

Position: Director

Appointed: 25 January 1993

Resigned: 21 September 1995

Andrew M.

Position: Director

Appointed: 25 January 1993

Resigned: 21 September 1995

John R.

Position: Director

Appointed: 09 July 1992

Resigned: 29 January 1993

Robert S.

Position: Director

Appointed: 09 July 1992

Resigned: 18 January 1993

Reginald B.

Position: Director

Appointed: 09 July 1992

Resigned: 09 November 1992

John C.

Position: Secretary

Appointed: 09 July 1992

Resigned: 21 September 1995

Peter F.

Position: Director

Appointed: 09 July 1992

Resigned: 13 November 2003

Jonathan R.

Position: Director

Appointed: 09 July 1992

Resigned: 21 September 1995

Jeffrey S.

Position: Director

Appointed: 09 July 1992

Resigned: 06 December 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Randall Parker Food Group Limited from Towcester, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Randall Parker Food Group Limited

The Old Rectory Cold Higham, Towcester, Northamptonshire, NN12 8LR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3074722
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Weddel Swift October 2, 2000

Transport Operator Data

Unit 5 Knutsford Way
Address Sealand Industrial Estate
City Chester
Post code CH1 4NS
Vehicles 7
Unit 5
Address Trans Pennine Trading Estate , Gorrells Way
City Rochdale
Post code OL11 2PX
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 13th, June 2023
Free Download (28 pages)

Company search

Advertisements