WHITE AND WILD ORGANIC MILK LIMITED
STOCKPORT WILD CARE DAIRY PRODUCTS LIMITED

Hellopages » Greater Manchester » Stockport » SK7 1AH

Company number 04303128
Status Active
Incorporation Date 11 October 2001
Company Type Private Limited Company
Address SHAW HOUSE 54 BRAMHALL LANE SOUTH, BRAMHALL, STOCKPORT, CHESHIRE, SK7 1AH
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 2,207 . The most likely internet sites of WHITE AND WILD ORGANIC MILK LIMITED are www.whiteandwildorganicmilk.co.uk, and www.white-and-wild-organic-milk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. White and Wild Organic Milk Limited is a Private Limited Company. The company registration number is 04303128. White and Wild Organic Milk Limited has been working since 11 October 2001. The present status of the company is Active. The registered address of White and Wild Organic Milk Limited is Shaw House 54 Bramhall Lane South Bramhall Stockport Cheshire Sk7 1ah. . WHITLEY, Ken is a Secretary of the company. SHELLEY, Graham is a Director of the company. SIMPSON, Raymond is a Director of the company. WHITLEY, Kenneth John is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BAKER, Anthony John Winston has been resigned. Director SHARP, John Philip has been resigned. Director SHAW, David has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors

Secretary
WHITLEY, Ken
Appointed Date: 11 October 2001

Director
SHELLEY, Graham
Appointed Date: 11 October 2001
78 years old

Director
SIMPSON, Raymond
Appointed Date: 11 October 2001
79 years old

Director
WHITLEY, Kenneth John
Appointed Date: 11 October 2001
67 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 11 October 2001
Appointed Date: 11 October 2001

Director
BAKER, Anthony John Winston
Resigned: 21 December 2004
Appointed Date: 11 October 2001
78 years old

Director
SHARP, John Philip
Resigned: 28 August 2006
Appointed Date: 11 October 2001
76 years old

Director
SHAW, David
Resigned: 05 November 2005
Appointed Date: 11 October 2001
76 years old

Persons With Significant Control

Mr Graham Shelley
Notified on: 30 June 2016
78 years old
Nature of control: Has significant influence or control

Mr Kenneth Whitley
Notified on: 30 June 2016
79 years old
Nature of control: Has significant influence or control

WHITE AND WILD ORGANIC MILK LIMITED Events

17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,207

08 Jul 2015
Total exemption small company accounts made up to 31 October 2014
17 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2,207

...
... and 37 more events
24 Oct 2001
Ad 16/10/01--------- £ si 59@1=59 £ ic 1/60
17 Oct 2001
Secretary resigned
17 Oct 2001
New director appointed
17 Oct 2001
New director appointed
11 Oct 2001
Incorporation

WHITE AND WILD ORGANIC MILK LIMITED Charges

16 October 2002
Debenture
Delivered: 19 October 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…