Shrigley Road, Pott Shrigley
Macclesfield
SK10 5SG
Director Name | Raymond Simpson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low House Farm High Etherley Bishop Auckland County Durham DL14 0LZ |
Director Name | Mr Kenneth John Whitley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2001(same day as company formation) |
Role | Managing Director Of Agri-Trad |
Country of Residence | England |
Correspondence Address | Shaw House 54 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH |
Secretary Name | Ken Whitley |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Daylesford Grove Darlington County Durham DL3 0GJ |
Director Name | Anthony John Winston Baker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Journalist |
Correspondence Address | 6 West Farm Great Whittington Newcastle Upon Tyne Tyne & Wear NE19 2HP |
Director Name | John Philip Sharp |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | Lamplands Lodge 14 Sunny Bank Road Batley West Yorkshire WF17 0LJ |
Director Name | Mr David Shaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Farmer/Milk Trader |
Country of Residence | Scotland |
Correspondence Address | Crofthead Farm Sorn Mauchline Ayrshire KA5 6HW Scotland |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Shaw House 54 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
438.9k at £0.001 | Anthony John Winston Baker 19.89% Ordinary |
---|---|
438.9k at £0.001 | Graham Shelley 19.89% Ordinary |
438.9k at £0.001 | Kenneth John Whitley 19.89% Ordinary |
438.9k at £0.001 | Mrs J. Sharp 19.89% Ordinary |
438.9k at £0.001 | Raymond Simpson 19.89% Ordinary |
7.5k at £0.001 | Mr Hugh Woodburn 0.34% Ordinary |
5k at £0.001 | M. Mckelvey 0.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,924 |
Current Liabilities | £7,993 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
16 October 2002 | Delivered 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 |
---|
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
11 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
17 May 2018 | Notification of a person with significant control statement (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Cessation of Kenneth Whitley as a person with significant control on 1 October 2017 (1 page) |
12 October 2017 | Cessation of Graham Shelley as a person with significant control on 1 October 2017 (1 page) |
12 October 2017 | Cessation of Kenneth Whitley as a person with significant control on 1 October 2017 (1 page) |
12 October 2017 | Cessation of Graham Shelley as a person with significant control on 1 October 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 November 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 November 2009 | Director's details changed for Graham Shelley on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Graham Shelley on 1 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Kenneth John Whitley on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Raymond Simpson on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Raymond Simpson on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Graham Shelley on 1 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Kenneth John Whitley on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Kenneth John Whitley on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Raymond Simpson on 1 November 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 January 2009 | Return made up to 11/10/08; full list of members (20 pages) |
5 January 2009 | Return made up to 11/10/08; full list of members (20 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 December 2007 | Return made up to 11/10/07; no change of members (7 pages) |
12 December 2007 | Return made up to 11/10/07; no change of members (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
14 December 2006 | Return made up to 11/10/06; full list of members (9 pages) |
14 December 2006 | Return made up to 11/10/06; full list of members (9 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
15 August 2006 | Company name changed wild care dairy products LIMITED\certificate issued on 15/08/06 (2 pages) |
15 August 2006 | Company name changed wild care dairy products LIMITED\certificate issued on 15/08/06 (2 pages) |
11 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
11 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
5 January 2006 | Return made up to 11/10/05; no change of members (8 pages) |
5 January 2006 | Return made up to 11/10/05; no change of members (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
4 January 2005 | Return made up to 11/10/04; full list of members (11 pages) |
4 January 2005 | Return made up to 11/10/04; full list of members (11 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
6 February 2004 | Return made up to 11/10/03; full list of members
|
6 February 2004 | Return made up to 11/10/03; full list of members
|
6 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
10 March 2003 | Return made up to 11/10/02; full list of members; amend (10 pages) |
10 March 2003 | Return made up to 11/10/02; full list of members; amend (10 pages) |
29 January 2003 | Return made up to 11/10/02; full list of members
|
29 January 2003 | Return made up to 11/10/02; full list of members
|
19 October 2002 | Particulars of mortgage/charge (7 pages) |
19 October 2002 | Particulars of mortgage/charge (7 pages) |
17 October 2002 | Nc inc already adjusted 23/08/02 (1 page) |
17 October 2002 | Nc inc already adjusted 23/08/02 (1 page) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
24 October 2001 | Ad 16/10/01--------- £ si 59@1=59 £ ic 1/60 (3 pages) |
24 October 2001 | Ad 16/10/01--------- £ si 59@1=59 £ ic 1/60 (3 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
11 October 2001 | Incorporation (22 pages) |
11 October 2001 | Incorporation (22 pages) |