About

Registered Number: 04021321
Date of Incorporation: 26/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: The Old Rectory, Banbury Lane, Cold, Higham, Towcester, Northamptonshire, NN12 8LR

 

Having been setup in 2000, Weddel Swift Ltd have registered office in Higham, Towcester in Northamptonshire, it's status in the Companies House registry is set to "Active". Weddel Swift Ltd has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 July 2020
MR01 - N/A 17 March 2020
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 05 June 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 08 June 2018
PSC02 - N/A 03 January 2018
TM01 - Termination of appointment of director 07 December 2017
AP01 - Appointment of director 11 August 2017
TM01 - Termination of appointment of director 04 August 2017
CS01 - N/A 03 August 2017
AP01 - Appointment of director 20 July 2017
AA - Annual Accounts 29 June 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 23 June 2015
AP01 - Appointment of director 17 May 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 04 July 2013
MR01 - N/A 13 June 2013
AA - Annual Accounts 15 May 2013
MG01 - Particulars of a mortgage or charge 06 October 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 29 May 2012
TM01 - Termination of appointment of director 11 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG01 - Particulars of a mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 30 June 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
363a - Annual Return 24 August 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 07 April 2004
288b - Notice of resignation of directors or secretaries 07 December 2003
363s - Annual Return 18 July 2003
AUD - Auditor's letter of resignation 11 April 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 17 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
RESOLUTIONS - N/A 11 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
123 - Notice of increase in nominal capital 11 December 2000
395 - Particulars of a mortgage or charge 03 October 2000
CERTNM - Change of name certificate 29 September 2000
395 - Particulars of a mortgage or charge 26 September 2000
225 - Change of Accounting Reference Date 14 September 2000
287 - Change in situation or address of Registered Office 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2020 Outstanding

N/A

A registered charge 24 May 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 01 October 2012 Outstanding

N/A

All assets debenture 13 September 2011 Outstanding

N/A

Debenture 11 June 2010 Fully Satisfied

N/A

Debenture deed created by the company formerly called howper 321 limited 27 September 2000 Outstanding

N/A

Debenture 21 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.