Background WavePink WaveYellow Wave

WEDDEL SWIFT (IMPORTS) LIMITED (03666461)

WEDDEL SWIFT (IMPORTS) LIMITED (03666461) is an active UK company. incorporated on 12 November 1998. with registered office in Towcester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). WEDDEL SWIFT (IMPORTS) LIMITED has been registered for 27 years. Current directors include RANDALL, Ronald Leslie, RANDALL, Tony.

Company Number
03666461
Status
active
Type
ltd
Incorporated
12 November 1998
Age
27 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 (IMPORTS) LIMITED

WEDDEL SWIFT (IMPORTS) LIMITED is an active company incorporated on 12 November 1998 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 (IMPORTS) LIMITED was registered 27 years ago.(SIC: 46320)

Status

active

Active since 27 years ago

Company No

03666461

LTD Company

Age

27 Years

Incorporated 12 November 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

The Old Rectory Cold Higham Towcester, NN12 8LR,

Timeline

4 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Mar 15
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RANDALL, Tony

Active
The Old Rectory, TowcesterNN12 8LR
Secretary
Appointed 06 Jun 2024

RANDALL, Ronald Leslie

Active
Biddlesden Park, BrackleyNN13 5TR
Born May 1947
Director
Appointed 25 Nov 1998

RANDALL, Tony

Active
The Old Rectory, TowcesterNN12 8LR
Born December 1975
Director
Appointed 06 Jun 2024

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Secretary
Appointed 25 Nov 1998
Resigned 06 Jun 2024

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 12 Nov 1998
Resigned 25 Nov 1998

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Born June 1950
Director
Appointed 25 Nov 1998
Resigned 06 Jun 2024

FIRTH, Peter

Resigned
1 Halltine Close, BlundellsandsL23 6XX
Born October 1948
Director
Appointed 25 Nov 1998
Resigned 13 Nov 2003

PARKER, William Joseph

Resigned
26 Knighton Grange Road, LeicesterLE2 2LE
Born August 1946
Director
Appointed 25 Nov 1998
Resigned 06 Feb 2015

SHOULER, George Edward

Resigned
Auburn Hill Langton Road, MaltonYO17 9PZ
Born June 1943
Director
Appointed 25 Nov 1998
Resigned 28 Apr 1999

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 12 Nov 1998
Resigned 25 Nov 1998

Persons with significant control

1

Banbury Lane, TowcesterNN12 8LR

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Notified 12 Nov 2017
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
5 December 2005
288cChange of Particulars
Legacy
1 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
4 August 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2004
AAAnnual Accounts
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2003
AAAnnual Accounts
Auditors Resignation Company
11 April 2003
AUDAUD
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
13 September 1999
225Change of Accounting Reference Date
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
287Change of Registered Office
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Incorporation Company
12 November 1998
NEWINCIncorporation