Company NameGraham White & Co Limited
Company StatusDissolved
Company Number02796111
CategoryPrivate Limited Company
Incorporation Date4 March 1993(31 years, 2 months ago)
Dissolution Date15 November 2023 (5 months, 1 week ago)
Previous NameCabinwood Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Christopher John Davies Price
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(2 years, 7 months after company formation)
Appointment Duration28 years, 1 month (closed 15 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Secretary NameGraham John White
NationalityBritish
StatusClosed
Appointed04 March 2002(9 years after company formation)
Appointment Duration21 years, 8 months (closed 15 November 2023)
RoleCompany Director
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMs Francesca Wyatt
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2016(23 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 15 November 2023)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameJohn Eric Smithurst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 1995)
RoleAccountant
Correspondence Address1 Oakdene
Copleigh Drive
Tadworth
Surrey
KT20 6BN
Director NameGraham John White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(1 month after company formation)
Appointment Duration13 years, 9 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPreston Farm House
330 Lower Road Preston Cross
Leatherhead
Surrey
KT23 4EF
Secretary NameJohn Eric Smithurst
NationalityBritish
StatusResigned
Appointed06 April 1993(1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 1995)
RoleAccountant
Correspondence Address1 Oakdene
Copleigh Drive
Tadworth
Surrey
KT20 6BN
Secretary NameChristopher John Davies Price
NationalityBritish
StatusResigned
Appointed10 October 1995(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 2000)
RoleFactory Manager
Correspondence Address36 Ruxley Lane
Epsom
Surrey
KT19 0HZ
Director NameFrancesca Martins
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2001)
RoleCompany Director
Correspondence Address2 Forge Cottages
Church Road, Bookham
Leatherhead
Surrey
KT23 3JY
Secretary NameFrancesca Martins
NationalityBritish
StatusResigned
Appointed08 February 2000(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 March 2002)
RoleCompany Director
Correspondence Address2 Forge Cottages
Church Road, Bookham
Leatherhead
Surrey
KT23 3JY
Director NameMrs Alix Elizabeth Price
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(13 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 July 2016)
RoleSecretary
Country of ResidenceWales
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMrs Carla-Louise Quirk
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(23 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 July 2020)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Smith & Williamson Llp 25 Moorgate
London
EC2R 6AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteporkywhites.co.uk
Email address[email protected]

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Alix Elizabeth George
5.00%
Ordinary
5 at £1Carla-louise Quirk
5.00%
Ordinary
5 at £1Francesca Wyatt
5.00%
Ordinary
5 at £1Rebecca White
5.00%
Ordinary
35 at £1Mr Christopher John Davies Price
35.00%
Ordinary
25 at £1Mr Graham John White
25.00%
Ordinary
20 at £1Susan White
20.00%
Ordinary

Financials

Year2014
Net Worth£543,691
Cash£231,857
Current Liabilities£734,007

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 September 2008Delivered on: 25 September 2008
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 March 2000Delivered on: 23 March 2000
Satisfied on: 7 July 2008
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
17 November 1993Delivered on: 23 November 1993
Satisfied on: 25 March 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

26 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
1 March 2017Director's details changed for Christopher John Davies Price on 1 March 2017 (2 pages)
12 July 2016Appointment of Ms Francesca Wyatt as a director on 7 July 2016 (2 pages)
12 July 2016Appointment of Mrs Carla-Louise Quirk as a director on 7 July 2016 (2 pages)
12 July 2016Termination of appointment of Alix Elizabeth Price as a director on 6 July 2016 (1 page)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
20 October 2015Director's details changed for Alix Elizabeth George on 7 February 2015 (2 pages)
20 October 2015Director's details changed for Alix Elizabeth George on 7 February 2015 (2 pages)
14 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 July 2015 (1 page)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Director's details changed for Christopher John Davies Price on 11 March 2013 (2 pages)
19 March 2013Secretary's details changed for Graham John White on 11 March 2013 (1 page)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
19 March 2013Director's details changed for Alix Elizabeth George on 11 March 2013 (2 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 October 2012Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 26 October 2012 (1 page)
19 March 2012Secretary's details changed for Graham John White on 2 March 2012 (2 pages)
19 March 2012Secretary's details changed for Graham John White on 2 March 2012 (2 pages)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for Christopher John Davies Price on 2 March 2012 (2 pages)
16 March 2012Director's details changed for Alix Elizabeth George on 2 March 2012 (2 pages)
16 March 2012Director's details changed for Alix Elizabeth George on 2 March 2012 (2 pages)
16 March 2012Director's details changed for Christopher John Davies Price on 2 March 2012 (2 pages)
11 October 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 11 October 2011 (1 page)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
4 April 2011Director's details changed for Christopher John Davies Price on 4 March 2011 (2 pages)
4 April 2011Director's details changed for Christopher John Davies Price on 4 March 2011 (2 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 March 2010Director's details changed for Christopher John Davies Price on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Christopher John Davies Price on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
4 November 2009Registered office address changed from 20Th Floor Pmw Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from 20Th Floor Pmw Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 4 November 2009 (2 pages)
1 October 2009Auditor's resignation (1 page)
30 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 04/03/09; full list of members (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 May 2008Accounts for a small company made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 04/03/08; full list of members (5 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
23 May 2007Return made up to 04/03/07; full list of members (3 pages)
6 February 2007New director appointed (2 pages)
18 January 2007Director resigned (1 page)
3 June 2006Accounts for a small company made up to 31 March 2006 (8 pages)
21 March 2006Return made up to 04/03/06; full list of members (3 pages)
14 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
15 March 2005Return made up to 04/03/05; full list of members (7 pages)
20 September 2004Amended full accounts made up to 31 March 2004 (15 pages)
25 May 2004Full accounts made up to 31 March 2004 (16 pages)
1 March 2004Return made up to 04/03/04; full list of members (7 pages)
18 February 2004Full accounts made up to 31 March 2003 (13 pages)
1 April 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Full accounts made up to 31 March 2002 (10 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Return made up to 04/03/02; full list of members (6 pages)
22 January 2002Director resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: smithurst & ryan 1 south street dorking surrey RH4 2DY (1 page)
20 June 2001Full accounts made up to 31 March 2001 (12 pages)
6 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Full accounts made up to 31 March 2000 (11 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Particulars of mortgage/charge (7 pages)
8 March 2000Registered office changed on 08/03/00 from: c/o smithhurst & ryan 7TH floor tolworth tower north surbiton surrey KT6 7EL (1 page)
8 March 2000Return made up to 04/03/00; full list of members (6 pages)
1 March 2000New secretary appointed;new director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
20 January 2000Registered office changed on 20/01/00 from: 7TH floor tolworth tower ewell road tolworth surrey KT6 7EL (1 page)
20 January 2000Return made up to 04/03/99; full list of members (8 pages)
30 November 1999Full accounts made up to 31 March 1999 (12 pages)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1998Full accounts made up to 31 March 1998 (8 pages)
22 April 1998Return made up to 04/03/98; no change of members (4 pages)
16 March 1998Registered office changed on 16/03/98 from: 124 high street hampton hill middlesex TW12 1NS (1 page)
16 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 March 1997Return made up to 04/03/97; full list of members (5 pages)
1 February 1997Full accounts made up to 31 March 1995 (13 pages)
1 February 1997Full accounts made up to 31 March 1996 (14 pages)
2 June 1996Return made up to 04/03/96; full list of members (6 pages)
13 October 1995New secretary appointed;new director appointed (2 pages)
31 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
20 March 1995Return made up to 04/03/95; no change of members (4 pages)
23 April 1993Company name changed\certificate issued on 23/04/93 (2 pages)
4 March 1993Incorporation (17 pages)