Woodford Green
Essex
IG8 8HD
Director Name | Mr William White |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1995(same day as company formation) |
Role | Wholesale Butcher |
Country of Residence | England |
Correspondence Address | 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mrs Diane Fay White |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 54 Sun Street Waltham Abbey EN9 1EJ |
Director Name | Mr Thomas White |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2013(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mrs Rebecca Marks |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.wwmeats.com/ |
---|---|
Email address | [email protected] |
Registered Address | 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £233,159 |
Cash | £23,219 |
Current Liabilities | £463,111 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
28 September 2022 | Delivered on: 29 September 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 April 2021 | Delivered on: 19 April 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
28 June 2023 | Confirmation statement made on 28 June 2023 with updates (3 pages) |
10 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
29 September 2022 | Registration of charge 030270630002, created on 28 September 2022 (22 pages) |
3 May 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
24 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
14 January 2022 | Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ to 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 14 January 2022 (1 page) |
7 May 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
19 April 2021 | Registration of charge 030270630001, created on 16 April 2021 (41 pages) |
18 March 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
15 June 2020 | Current accounting period extended from 31 July 2020 to 31 October 2020 (1 page) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
31 December 2019 | Appointment of Rebecca Marks as a director on 4 December 2019 (2 pages) |
18 December 2019 | Cessation of Rebecca White as a person with significant control on 4 December 2019 (1 page) |
18 December 2019 | Cessation of William White as a person with significant control on 4 December 2019 (1 page) |
18 December 2019 | Notification of William White Meats Group Limited as a person with significant control on 4 December 2019 (2 pages) |
18 December 2019 | Cessation of Diane Fay White as a person with significant control on 4 December 2019 (1 page) |
18 December 2019 | Cessation of Thomas White as a person with significant control on 4 December 2019 (1 page) |
19 November 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
19 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
23 August 2017 | Director's details changed for Mrs Diane Fay White on 21 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mrs Diane Fay White on 21 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Thomas White on 21 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mrs Diane Fay White on 21 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr William White on 21 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Diane Fay White on 20 August 2017 (1 page) |
22 August 2017 | Director's details changed for Mrs Diane Fay White on 21 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Thomas White on 21 August 2017 (2 pages) |
22 August 2017 | Change of details for Mrs Diane Fay White as a person with significant control on 21 August 2017 (2 pages) |
22 August 2017 | Change of details for Mr Thomas White as a person with significant control on 21 August 2017 (2 pages) |
22 August 2017 | Change of details for Mr Thomas White as a person with significant control on 21 August 2017 (2 pages) |
22 August 2017 | Change of details for Rebecca White as a person with significant control on 21 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Diane Fay White on 20 August 2017 (1 page) |
22 August 2017 | Change of details for Mrs Diane Fay White as a person with significant control on 21 August 2017 (2 pages) |
22 August 2017 | Change of details for Rebecca White as a person with significant control on 21 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr William White on 21 August 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
17 November 2016 | Change of share class name or designation (2 pages) |
17 November 2016 | Change of share class name or designation (2 pages) |
11 October 2016 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
11 October 2016 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
4 November 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
17 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
3 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 November 2013 | Appointment of Mr Thomas White as a director (2 pages) |
30 November 2013 | Appointment of Mr Thomas White as a director (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 July 2013 | Current accounting period shortened from 30 September 2013 to 31 July 2013 (1 page) |
16 July 2013 | Current accounting period shortened from 30 September 2013 to 31 July 2013 (1 page) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Diane Fay White on 1 October 2009 (2 pages) |
17 March 2010 | Registered office address changed from Knight Wheeler & Co 54 Sun Street Waltham Abbey Essex EN9 1EJ on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Diane Fay White on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Diane Fay White on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for William White on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for William White on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for William White on 1 October 2009 (2 pages) |
17 March 2010 | Registered office address changed from Knight Wheeler & Co 54 Sun Street Waltham Abbey Essex EN9 1EJ on 17 March 2010 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
17 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Nc inc already adjusted 20/03/08 (1 page) |
15 April 2008 | Nc inc already adjusted 20/03/08 (1 page) |
15 April 2008 | Resolutions
|
11 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
16 August 2007 | Auditor's resignation (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
2 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
22 May 2007 | Return made up to 28/02/07; full list of members (3 pages) |
22 May 2007 | Return made up to 28/02/07; full list of members (3 pages) |
25 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
25 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
25 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
25 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
1 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
1 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
9 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
9 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
4 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
6 January 2003 | Nc inc already adjusted 01/07/02 (1 page) |
6 January 2003 | Nc inc already adjusted 01/07/02 (1 page) |
6 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
6 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 September 2002 | Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 2002 | Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
19 November 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
19 November 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
7 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
9 March 2000 | Return made up to 28/02/00; full list of members
|
9 March 2000 | Return made up to 28/02/00; full list of members
|
13 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 February 1999 | Return made up to 28/02/99; full list of members (6 pages) |
26 February 1999 | Return made up to 28/02/99; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
15 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
18 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
18 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
12 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
12 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
1 April 1997 | Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page) |
1 April 1997 | Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page) |
27 February 1997 | Return made up to 28/02/97; no change of members
|
27 February 1997 | Return made up to 28/02/97; no change of members
|
13 October 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
13 October 1996 | Resolutions
|
13 October 1996 | Resolutions
|
13 October 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
3 July 1996 | New secretary appointed;new director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New secretary appointed;new director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
29 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
29 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
28 February 1995 | Incorporation (20 pages) |
28 February 1995 | Incorporation (20 pages) |