Background WavePink WaveYellow Wave

WEDDEL SWIFT DISTRIBUTION LIMITED (01825901)

WEDDEL SWIFT DISTRIBUTION LIMITED (01825901) is an active UK company. incorporated on 19 June 1984. with registered office in Towcester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). WEDDEL SWIFT DISTRIBUTION LIMITED has been registered for 41 years. Current directors include RANDALL, Ronald Leslie, RANDALL, Tony.

Company Number
01825901
Status
active
Type
ltd
Incorporated
19 June 1984
Age
41 years
Address
The Old Rectory, Towcester, NN12 8LR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
RANDALL, Ronald Leslie, RANDALL, Tony
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEDDEL SWIFT DISTRIBUTION LIMITED

WEDDEL SWIFT DISTRIBUTION LIMITED is an active company incorporated on 19 June 1984 with the registered office located in Towcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). WEDDEL SWIFT DISTRIBUTION LIMITED was registered 41 years ago.(SIC: 46320)

Status

active

Active since 41 years ago

Company No

01825901

LTD Company

Age

41 Years

Incorporated 19 June 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 October 2023 - 27 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

WEDDEL SWIFT LIMITED
From: 2 December 1987To: 2 October 2000
SWIFT MEATS LIMITED
From: 12 December 1986To: 2 December 1987
SWIFT AND COMPANY LIMITED
From: 9 September 1985To: 12 December 1986
NILEWAY LIMITED
From: 19 June 1984To: 9 September 1985
Contact
Address

The Old Rectory Cold Higham Towcester, NN12 8LR,

Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Apr 12
Director Left
Mar 15
Director Joined
May 15
Director Joined
Jul 17
Director Left
Dec 17
Director Left
Jun 19
Loan Secured
Mar 20
Loan Cleared
Jun 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Nov 22
Director Joined
Dec 22
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

RANDALL, Tony

Active
The Old Rectory, TowcesterNN12 8LR
Secretary
Appointed 30 Nov 2023

RANDALL, Ronald Leslie

Active
Biddlesden Park, BrackleyNN13 5TR
Born May 1947
Director
Appointed 21 Sept 1995

RANDALL, Tony

Active
TowcesterNN12 8LR
Born December 1975
Director
Appointed 30 Nov 2022

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Secretary
Appointed 21 Sept 1995
Resigned 30 Nov 2023

CUTHBERT, John Richard

Resigned
22 The Avenue, Potters BarEN6 1EB
Secretary
Appointed N/A
Resigned 21 Sept 1995

BAIRD, Ceanan Donald

Resigned
Coxmoor Farm, CrondallGU10 5RT
Born November 1943
Director
Appointed 25 Jan 1993
Resigned 21 Sept 1995

BLAIR, Reginald Eric

Resigned
22 The Ridings, Canvey IslandSF8 9QZ
Born December 1944
Director
Appointed N/A
Resigned 09 Nov 1992

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Born June 1950
Director
Appointed 21 Sept 1995
Resigned 30 Nov 2022

FIELD, Richard John, Mr.

Resigned
Manor Gardens, BuckinghamMK18 1RJ
Born March 1956
Director
Appointed 30 Apr 2015
Resigned 30 Nov 2017

FIELD, Richard John, Mr.

Resigned
The Oaks Manor Gardens, BuckinghamMK18 1RJ
Born March 1956
Director
Appointed 29 Jun 2001
Resigned 31 Mar 2012

FIRTH, Peter

Resigned
1 Halltine Close, BlundellsandsL23 6XX
Born October 1948
Director
Appointed N/A
Resigned 13 Nov 2003

MACINNES, Andrew Ronald Evelyn

Resigned
69 Balham Park Road, LondonSW12 8DZ
Born November 1954
Director
Appointed 25 Jan 1993
Resigned 21 Sept 1995

MITCHELL, Edward Allen

Resigned
49 The Park, Great BrookhamKT23 3LN
Born April 1939
Director
Appointed 25 Jan 1993
Resigned 30 Apr 1994

PARKER, William Joseph

Resigned
26 Knighton Grange Road, LeicesterLE2 2LE
Born August 1946
Director
Appointed 21 Sept 1995
Resigned 06 Feb 2015

PATEL, Pragnesh

Resigned
Cold Higham, TowcesterNN12 8LR
Born January 1975
Director
Appointed 28 Jun 2017
Resigned 31 May 2019

ROSE, Jonathan Andrew William

Resigned
Gayton House, NorthamptonNN7 3EZ
Born November 1946
Director
Appointed N/A
Resigned 21 Sept 1995

RUSTON, John Bryan

Resigned
7 Longton Court, AinsdalePR8 2RB
Born September 1944
Director
Appointed N/A
Resigned 29 Jan 1993

SHEPHERD, Robert John

Resigned
12 Lambourn Way, BedfordMK41 7TR
Born April 1950
Director
Appointed N/A
Resigned 18 Jan 1993

SHOULER, George Edward

Resigned
Auburn Hill Langton Road, MaltonYO17 9PZ
Born June 1943
Director
Appointed 21 Sept 1995
Resigned 28 Apr 1999

STEER, Jeffrey George

Resigned
Windy Ridge, Chilworth SouthamptonSO1 7LG
Born October 1947
Director
Appointed N/A
Resigned 06 Dec 1993

Persons with significant control

1

Cold Higham, TowcesterNN12 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
15 March 2022
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Legacy
28 June 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Legacy
25 April 2017
ANNOTATIONANNOTATION
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Legacy
6 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Legacy
15 September 2011
MG02MG02
Legacy
15 September 2011
MG01MG01
Legacy
19 August 2011
MG02MG02
Legacy
19 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Legacy
25 June 2010
MG01MG01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 April 2003
AUDAUD
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Certificate Change Of Name Company
29 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
17 May 2000
403aParticulars of Charge Subject to s859A
Legacy
17 May 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
30 September 1998
395Particulars of Mortgage or Charge
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
3 June 1998
403aParticulars of Charge Subject to s859A
Legacy
3 June 1998
403aParticulars of Charge Subject to s859A
Legacy
2 June 1998
395Particulars of Mortgage or Charge
Legacy
2 June 1998
395Particulars of Mortgage or Charge
Legacy
2 June 1998
395Particulars of Mortgage or Charge
Legacy
25 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Resolution
16 May 1997
RESOLUTIONSResolutions
Legacy
2 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
27 February 1996
403aParticulars of Charge Subject to s859A
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
10 October 1995
395Particulars of Mortgage or Charge
Legacy
10 October 1995
395Particulars of Mortgage or Charge
Legacy
10 October 1995
395Particulars of Mortgage or Charge
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Legacy
29 September 1995
155(6)b155(6)b
Legacy
28 September 1995
225(1)225(1)
Legacy
28 September 1995
155(6)b155(6)b
Legacy
28 September 1995
155(6)b155(6)b
Legacy
28 September 1995
155(6)a155(6)a
Resolution
28 September 1995
RESOLUTIONSResolutions
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
287Change of Registered Office
Legacy
26 September 1995
395Particulars of Mortgage or Charge
Legacy
26 September 1995
395Particulars of Mortgage or Charge
Legacy
23 September 1995
395Particulars of Mortgage or Charge
Legacy
10 August 1995
363x363x
Legacy
10 August 1995
363(353)363(353)
Legacy
10 August 1995
363(190)363(190)
Legacy
20 July 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
20 July 1994
363x363x
Legacy
9 May 1994
288288
Legacy
23 December 1993
288288
Legacy
6 December 1993
287Change of Registered Office
Legacy
16 July 1993
363x363x
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
28 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
3 February 1993
288288
Legacy
18 December 1992
395Particulars of Mortgage or Charge
Legacy
17 November 1992
288288
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
30 July 1992
363x363x
Resolution
4 March 1992
RESOLUTIONSResolutions
Resolution
4 March 1992
RESOLUTIONSResolutions
Legacy
1 March 1992
395Particulars of Mortgage or Charge
Legacy
7 January 1992
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
7 October 1991
288288
Legacy
19 July 1991
363x363x
Legacy
5 July 1991
288288
Legacy
13 June 1991
288288
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Legacy
22 June 1990
288288
Legacy
25 January 1990
288288
Legacy
15 January 1990
88(2)R88(2)R
Legacy
15 January 1990
123Notice of Increase in Nominal Capital
Resolution
15 January 1990
RESOLUTIONSResolutions
Resolution
15 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
15 May 1989
288288
Legacy
31 March 1989
288288
Accounts With Accounts Type Full
25 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
2 February 1988
288288
Certificate Change Of Name Company
1 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 1987
363363
Accounts With Made Up Date
6 November 1987
AAAnnual Accounts
Legacy
2 November 1987
PUC 2PUC 2
Resolution
2 November 1987
RESOLUTIONSResolutions
Resolution
2 November 1987
RESOLUTIONSResolutions
Legacy
2 November 1987
123Notice of Increase in Nominal Capital
Auditors Resignation Company
9 October 1987
AUDAUD
Legacy
10 April 1987
288288
Legacy
10 April 1987
287Change of Registered Office
Legacy
28 March 1987
GAZ(U)GAZ(U)
Resolution
28 March 1987
RESOLUTIONSResolutions
Legacy
24 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
12 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1986
363363
Accounts With Accounts Type Full
18 September 1986
AAAnnual Accounts
Legacy
8 August 1986
225(1)225(1)
Legacy
6 August 1986
225(2)225(2)
Legacy
27 June 1986
363363
Certificate Change Of Name Company
9 September 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 June 1984
MISCMISC