Company NameWhite And Wild Organic Milk Limited
Company StatusActive
Company Number04303128
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 6 months ago)
Previous NameWild Care Dairy Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Graham Shelley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressGreen Close Farm
Shrigley Road, Pott Shrigley
Macclesfield
SK10 5SG
Director NameRaymond Simpson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow House Farm
High Etherley
Bishop Auckland
County Durham
DL14 0LZ
Director NameMr Kenneth John Whitley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(same day as company formation)
RoleManaging Director Of Agri-Trad
Country of ResidenceEngland
Correspondence AddressShaw House 54 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AH
Secretary NameKen Whitley
NationalityBritish
StatusCurrent
Appointed11 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Daylesford Grove
Darlington
County Durham
DL3 0GJ
Director NameAnthony John Winston Baker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleJournalist
Correspondence Address6 West Farm
Great Whittington
Newcastle Upon Tyne
Tyne & Wear
NE19 2HP
Director NameJohn Philip Sharp
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleConsultant
Correspondence AddressLamplands Lodge 14 Sunny Bank Road
Batley
West Yorkshire
WF17 0LJ
Director NameMr David Shaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleFarmer/Milk Trader
Country of ResidenceScotland
Correspondence AddressCrofthead Farm
Sorn
Mauchline
Ayrshire
KA5 6HW
Scotland
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressShaw House 54 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

438.9k at £0.001Anthony John Winston Baker
19.89%
Ordinary
438.9k at £0.001Graham Shelley
19.89%
Ordinary
438.9k at £0.001Kenneth John Whitley
19.89%
Ordinary
438.9k at £0.001Mrs J. Sharp
19.89%
Ordinary
438.9k at £0.001Raymond Simpson
19.89%
Ordinary
7.5k at £0.001Mr Hugh Woodburn
0.34%
Ordinary
5k at £0.001M. Mckelvey
0.23%
Ordinary

Financials

Year2014
Net Worth-£65,924
Current Liabilities£7,993

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

16 October 2002Delivered on: 19 October 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
17 May 2018Notification of a person with significant control statement (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Cessation of Kenneth Whitley as a person with significant control on 1 October 2017 (1 page)
12 October 2017Cessation of Graham Shelley as a person with significant control on 1 October 2017 (1 page)
12 October 2017Cessation of Kenneth Whitley as a person with significant control on 1 October 2017 (1 page)
12 October 2017Cessation of Graham Shelley as a person with significant control on 1 October 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,207
(7 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,207
(7 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2,207
(7 pages)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2,207
(7 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2,207
(7 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2,207
(7 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 November 2012Registered office address changed from Fountains Head Etherley Business Park High Etherley Bishop Auckland County Durham DL14 0LZ on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Fountains Head Etherley Business Park High Etherley Bishop Auckland County Durham DL14 0LZ on 21 November 2012 (1 page)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 January 2012Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 November 2009Director's details changed for Graham Shelley on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Graham Shelley on 1 November 2009 (2 pages)
19 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Kenneth John Whitley on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Raymond Simpson on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Raymond Simpson on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Graham Shelley on 1 November 2009 (2 pages)
19 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Kenneth John Whitley on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Kenneth John Whitley on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Raymond Simpson on 1 November 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 January 2009Return made up to 11/10/08; full list of members (20 pages)
5 January 2009Return made up to 11/10/08; full list of members (20 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 December 2007Return made up to 11/10/07; no change of members (7 pages)
12 December 2007Return made up to 11/10/07; no change of members (7 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
14 December 2006Return made up to 11/10/06; full list of members (9 pages)
14 December 2006Return made up to 11/10/06; full list of members (9 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
15 August 2006Company name changed wild care dairy products LIMITED\certificate issued on 15/08/06 (2 pages)
15 August 2006Company name changed wild care dairy products LIMITED\certificate issued on 15/08/06 (2 pages)
11 August 2006Declaration of mortgage charge released/ceased (1 page)
11 August 2006Declaration of mortgage charge released/ceased (1 page)
5 January 2006Return made up to 11/10/05; no change of members (8 pages)
5 January 2006Return made up to 11/10/05; no change of members (8 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
4 January 2005Return made up to 11/10/04; full list of members (11 pages)
4 January 2005Return made up to 11/10/04; full list of members (11 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
6 February 2004Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 February 2004Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
6 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
10 March 2003Return made up to 11/10/02; full list of members; amend (10 pages)
10 March 2003Return made up to 11/10/02; full list of members; amend (10 pages)
29 January 2003Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2003Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2002Particulars of mortgage/charge (7 pages)
19 October 2002Particulars of mortgage/charge (7 pages)
17 October 2002Nc inc already adjusted 23/08/02 (1 page)
17 October 2002Nc inc already adjusted 23/08/02 (1 page)
17 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2001Ad 16/10/01--------- £ si 59@1=59 £ ic 1/60 (3 pages)
24 October 2001Ad 16/10/01--------- £ si 59@1=59 £ ic 1/60 (3 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New director appointed (2 pages)
11 October 2001Incorporation (22 pages)
11 October 2001Incorporation (22 pages)