Weddel Swift Limited HIGHAM, TOWCESTER


Weddel Swift started in year 2000 as Private Limited Company with registration number 04021321. The Weddel Swift company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Higham, Towcester at The Old Rectory. Postal code: NN12 8LR. Since 2000/10/02 Weddel Swift Limited is no longer carrying the name Howper 321.

Currently there are 2 directors in the the firm, namely Tony R. and Ronald R.. In addition one secretary - Tony R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David B. who worked with the the firm until 30 November 2023.

Weddel Swift Limited Address / Contact

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

Company Information / Profile

Registration Number 04021321
Date of Incorporation Mon, 26th Jun 2000
Industry Wholesale of meat and meat products
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Tony R.

Position: Secretary

Appointed: 30 November 2023

Tony R.

Position: Director

Appointed: 30 November 2022

Ronald R.

Position: Director

Appointed: 01 September 2000

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

Peter F.

Position: Director

Appointed: 01 September 2000

Resigned: 13 November 2003

David B.

Position: Secretary

Appointed: 01 September 2000

Resigned: 30 November 2023

William P.

Position: Director

Appointed: 01 September 2000

Resigned: 06 February 2015

David B.

Position: Director

Appointed: 01 September 2000

Resigned: 30 November 2022

Hp Directors Limited

Position: Corporate Nominee Director

Appointed: 26 June 2000

Resigned: 01 September 2000

Hp Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2000

Resigned: 01 September 2000

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Randall Parker Food Group Limited from Towcester, United Kingdom. This PSC is classified 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

Howper 321 October 2, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 13th, June 2023
Free Download (29 pages)

Company search

Advertisements