Background WavePink WaveYellow Wave

WEDDEL SWIFT LIMITED (04021321)

WEDDEL SWIFT LIMITED (04021321) is an active UK company. incorporated on 26 June 2000. with registered office in Higham, Towcester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). WEDDEL SWIFT LIMITED has been registered for 25 years. Current directors include RANDALL, Ronald Leslie, RANDALL, Tony.

Company Number
04021321
Status
active
Type
ltd
Incorporated
26 June 2000
Age
25 years
Address
The Old Rectory, Higham, 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 LIMITED

WEDDEL SWIFT LIMITED is an active company incorporated on 26 June 2000 with the registered office located in Higham, Towcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). WEDDEL SWIFT LIMITED was registered 25 years ago.(SIC: 46320)

Status

active

Active since 25 years ago

Company No

04021321

LTD Company

Age

25 Years

Incorporated 26 June 2000

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

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

HOWPER 321 LIMITED
From: 26 June 2000To: 2 October 2000
Contact
Address

The Old Rectory Banbury Lane, Cold Higham, Towcester, NN12 8LR,

Timeline

15 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Apr 12
Loan Secured
Jun 13
Director Left
Mar 15
Director Joined
May 15
Director Joined
Jul 17
Director Joined
Aug 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
Director Left
Nov 22
Director Joined
Dec 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

RANDALL, Tony

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

RANDALL, Ronald Leslie

Active
Biddlesden Park, BrackleyNN13 5TR
Born May 1947
Director
Appointed 01 Sept 2000

RANDALL, Tony

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

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Secretary
Appointed 01 Sept 2000
Resigned 30 Nov 2023

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 26 Jun 2000
Resigned 01 Sept 2000

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Born June 1950
Director
Appointed 01 Sept 2000
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 01 Sept 2000
Resigned 13 Nov 2003

PARKER, William Joseph

Resigned
26 Knighton Grange Road, LeicesterLE2 2LE
Born August 1946
Director
Appointed 01 Sept 2000
Resigned 06 Feb 2015

PATEL, Pragnesh

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

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 26 Jun 2000
Resigned 01 Sept 2000

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

92

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 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 July 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
13 July 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 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
2 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 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
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Legacy
25 April 2017
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
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
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
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
6 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
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Legacy
18 June 2010
MG01MG01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Small
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
12 December 2005
288cChange of Particulars
Legacy
24 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
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
88(2)R88(2)R
Resolution
11 December 2000
RESOLUTIONSResolutions
Legacy
11 December 2000
123Notice of Increase in Nominal Capital
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 2000
395Particulars of Mortgage or Charge
Legacy
14 September 2000
225Change of Accounting Reference Date
Legacy
14 September 2000
287Change of Registered Office
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Incorporation Company
26 June 2000
NEWINCIncorporation