About

Registered Number: 04303128
Date of Incorporation: 11/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Shaw House 54 Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 1AH

 

White & Wild Organic Milk Ltd was founded on 11 October 2001 and are based in Stockport in Cheshire, it has a status of "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Raymond 11 October 2001 - 1
BAKER, Anthony John Winston 11 October 2001 21 December 2004 1
SHARP, John Philip 11 October 2001 28 August 2006 1
Secretary Name Appointed Resigned Total Appointments
WHITLEY, Ken 11 October 2001 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 12 April 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 17 May 2018
PSC08 - N/A 17 May 2018
CS01 - N/A 13 October 2017
PSC07 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 18 July 2013
AD01 - Change of registered office address 21 November 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 28 August 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 14 December 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
AA - Annual Accounts 24 August 2006
CERTNM - Change of name certificate 15 August 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 August 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 07 December 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 10 March 2003
363s - Annual Return 29 January 2003
395 - Particulars of a mortgage or charge 19 October 2002
RESOLUTIONS - N/A 17 October 2002
123 - Notice of increase in nominal capital 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.