Background WavePink WaveYellow Wave

RANDALL PARKER FOOD GROUP LIMITED (03074722)

RANDALL PARKER FOOD GROUP LIMITED (03074722) is an active UK company. incorporated on 30 June 1995. with registered office in Towcester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RANDALL PARKER FOOD GROUP LIMITED has been registered for 30 years. Current directors include PARKER, Andrew William, RANDALL, Gary, RANDALL, Ronald Leslie and 2 others.

Company Number
03074722
Status
active
Type
ltd
Incorporated
30 June 1995
Age
30 years
Address
The Old Rectory, Towcester, NN12 8LR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PARKER, Andrew William, RANDALL, Gary, RANDALL, Ronald Leslie, RANDALL, Stuart Graham, RANDALL, Tony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANDALL PARKER FOOD GROUP LIMITED

RANDALL PARKER FOOD GROUP LIMITED is an active company incorporated on 30 June 1995 with the registered office located in Towcester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RANDALL PARKER FOOD GROUP LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03074722

LTD Company

Age

30 Years

Incorporated 30 June 1995

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 26 September 2025 (6 months ago)
Period: 1 October 2023 - 27 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

HOWPER 159 LIMITED
From: 30 June 1995To: 17 October 1995
Contact
Address

The Old Rectory Cold Higham Towcester, NN12 8LR,

Timeline

23 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jun 95
Capital Update
Apr 11
Director Left
Apr 12
Director Left
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 17
Director Joined
Jul 17
New Owner
Nov 17
Director Left
Dec 17
Loan Secured
Dec 18
Director Left
Jun 19
Loan Secured
Mar 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Aug 22
Director Left
Nov 22
Loan Secured
Oct 24
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

RANDALL, Tony

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

PARKER, Andrew William

Active
Cold Higham, TowcesterNN12 8LR
Born February 1971
Director
Appointed 14 May 2015

RANDALL, Gary

Active
Cold Higham, TowcesterNN12 8LR
Born December 1978
Director
Appointed 07 May 2015

RANDALL, Ronald Leslie

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

RANDALL, Stuart Graham

Active
Cold Higham, TowcesterNN12 8LR
Born July 1987
Director
Appointed 07 May 2015

RANDALL, Tony

Active
Cold Higham, TowcesterNN12 8LR
Born December 1975
Director
Appointed 07 May 2015

BRADY, David Richard

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

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 30 Jun 1995
Resigned 21 Sept 1995

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 14 Feb 2000
Resigned 31 Mar 2012

FIRTH, Peter

Resigned
1 Halltine Close, BlundellsandsL23 6XX
Born October 1948
Director
Appointed 14 Oct 1996
Resigned 13 Nov 2003

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

SHOULER, George Edward

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

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 30 Jun 1995
Resigned 21 Sept 1995

Persons with significant control

2

Mr Ronald Leslie Randall

Active
Cold Higham, TowcesterNN12 8LR
Born May 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Cold Higham, TowcesterNN12 8LR

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
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
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
18 October 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 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 Group
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 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
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
24 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Memorandum Articles
7 March 2018
MAMA
Resolution
7 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Legacy
25 April 2017
ANNOTATIONANNOTATION
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Group
23 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 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
3 July 2014
AR01AR01
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Group
15 May 2013
AAAnnual Accounts
Legacy
6 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Group
29 May 2012
AAAnnual Accounts
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
28 April 2011
SH19Statement of Capital
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Legacy
18 March 2011
SH20SH20
Legacy
18 March 2011
CAP-SSCAP-SS
Resolution
18 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Group
7 June 2010
AAAnnual Accounts
Resolution
5 January 2010
RESOLUTIONSResolutions
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Group
22 May 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Group
9 June 2008
AAAnnual Accounts
Legacy
24 October 2007
122122
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Group
12 June 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Group
8 June 2006
AAAnnual Accounts
Legacy
18 October 2005
122122
Legacy
21 July 2005
363aAnnual Return
Accounts With Accounts Type Group
19 April 2005
AAAnnual Accounts
Legacy
26 July 2004
363aAnnual Return
Resolution
15 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 April 2004
AAAnnual Accounts
Legacy
12 December 2003
122122
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 Group
8 April 2003
AAAnnual Accounts
Legacy
10 February 2003
122122
Memorandum Articles
9 January 2003
MEM/ARTSMEM/ARTS
Resolution
9 January 2003
RESOLUTIONSResolutions
Legacy
24 December 2002
122122
Legacy
21 November 2002
122122
Legacy
21 October 2002
122122
Legacy
20 August 2002
122122
Memorandum Articles
7 August 2002
MEM/ARTSMEM/ARTS
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
122122
Accounts With Accounts Type Group
16 April 2002
AAAnnual Accounts
Legacy
27 March 2002
122122
Legacy
27 February 2002
122122
Legacy
25 January 2002
122122
Legacy
7 January 2002
122122
Legacy
18 December 2001
122122
Legacy
4 December 2001
122122
Memorandum Articles
26 November 2001
MEM/ARTSMEM/ARTS
Resolution
26 November 2001
RESOLUTIONSResolutions
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 April 2001
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 May 2000
AAAnnual Accounts
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
88(3)88(3)
Legacy
8 December 1999
88(2)P88(2)P
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 July 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
88(3)88(3)
Legacy
2 May 1999
88(2)P88(2)P
Legacy
27 April 1999
88(2)R88(2)R
Resolution
27 April 1999
RESOLUTIONSResolutions
Resolution
27 April 1999
RESOLUTIONSResolutions
Resolution
27 April 1999
RESOLUTIONSResolutions
Resolution
27 April 1999
RESOLUTIONSResolutions
Legacy
27 April 1999
123Notice of Increase in Nominal Capital
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
3 June 1998
403aParticulars of Charge Subject to s859A
Legacy
25 March 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
20 March 1998
AAAnnual Accounts
Legacy
17 December 1997
88(3)88(3)
Legacy
17 December 1997
88(2)P88(2)P
Resolution
1 December 1997
RESOLUTIONSResolutions
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 1997
AAAnnual Accounts
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
88(2)R88(2)R
Legacy
3 October 1996
88(2)R88(2)R
Legacy
3 October 1996
88(2)R88(2)R
Legacy
3 October 1996
88(2)R88(2)R
Resolution
3 October 1996
RESOLUTIONSResolutions
Resolution
3 October 1996
RESOLUTIONSResolutions
Legacy
3 October 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
3 October 1996
MEM/ARTSMEM/ARTS
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
23 October 1995
88(2)P88(2)P
Certificate Change Of Name Company
16 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 1995
395Particulars of Mortgage or Charge
Legacy
26 September 1995
287Change of Registered Office
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
224224
Legacy
26 September 1995
88(2)R88(2)R
Legacy
26 September 1995
395Particulars of Mortgage or Charge
Memorandum Articles
12 September 1995
MEM/ARTSMEM/ARTS
Legacy
12 September 1995
123Notice of Increase in Nominal Capital
Resolution
12 September 1995
RESOLUTIONSResolutions
Resolution
12 September 1995
RESOLUTIONSResolutions
Incorporation Company
30 June 1995
NEWINCIncorporation