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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 October 2002 | Outstanding |
N/A |