Company NameWilliam White Meats Limited
Company StatusActive
Company Number03027063
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat
SIC 1512Production & preserve poultry meat
SIC 10120Processing and preserving of poultry meat

Directors

Director NameMrs Diane Fay White
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr William White
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(same day as company formation)
RoleWholesale Butcher
Country of ResidenceEngland
Correspondence Address17 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Diane Fay White
NationalityBritish
StatusCurrent
Appointed28 February 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address54 Sun Street
Waltham Abbey
EN9 1EJ
Director NameMr Thomas White
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2013(18 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleButcher
Country of ResidenceEngland
Correspondence Address17 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Rebecca Marks
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(24 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.wwmeats.com/
Email address[email protected]

Location

Registered Address17 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£233,159
Cash£23,219
Current Liabilities£463,111

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

28 September 2022Delivered on: 29 September 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 April 2021Delivered on: 19 April 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
28 June 2023Confirmation statement made on 28 June 2023 with updates (3 pages)
10 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
29 September 2022Registration of charge 030270630002, created on 28 September 2022 (22 pages)
3 May 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
24 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
14 January 2022Registered 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 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
19 April 2021Registration of charge 030270630001, created on 16 April 2021 (41 pages)
18 March 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
15 June 2020Current accounting period extended from 31 July 2020 to 31 October 2020 (1 page)
21 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
31 December 2019Appointment of Rebecca Marks as a director on 4 December 2019 (2 pages)
18 December 2019Cessation of Rebecca White as a person with significant control on 4 December 2019 (1 page)
18 December 2019Cessation of William White as a person with significant control on 4 December 2019 (1 page)
18 December 2019Notification of William White Meats Group Limited as a person with significant control on 4 December 2019 (2 pages)
18 December 2019Cessation of Diane Fay White as a person with significant control on 4 December 2019 (1 page)
18 December 2019Cessation of Thomas White as a person with significant control on 4 December 2019 (1 page)
19 November 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
19 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
23 August 2017Director's details changed for Mrs Diane Fay White on 21 August 2017 (2 pages)
23 August 2017Director's details changed for Mrs Diane Fay White on 21 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Thomas White on 21 August 2017 (2 pages)
22 August 2017Director's details changed for Mrs Diane Fay White on 21 August 2017 (2 pages)
22 August 2017Director's details changed for Mr William White on 21 August 2017 (2 pages)
22 August 2017Secretary's details changed for Mrs Diane Fay White on 20 August 2017 (1 page)
22 August 2017Director's details changed for Mrs Diane Fay White on 21 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Thomas White on 21 August 2017 (2 pages)
22 August 2017Change of details for Mrs Diane Fay White as a person with significant control on 21 August 2017 (2 pages)
22 August 2017Change of details for Mr Thomas White as a person with significant control on 21 August 2017 (2 pages)
22 August 2017Change of details for Mr Thomas White as a person with significant control on 21 August 2017 (2 pages)
22 August 2017Change of details for Rebecca White as a person with significant control on 21 August 2017 (2 pages)
22 August 2017Secretary's details changed for Mrs Diane Fay White on 20 August 2017 (1 page)
22 August 2017Change of details for Mrs Diane Fay White as a person with significant control on 21 August 2017 (2 pages)
22 August 2017Change of details for Rebecca White as a person with significant control on 21 August 2017 (2 pages)
22 August 2017Director's details changed for Mr William White on 21 August 2017 (2 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
17 November 2016Change of share class name or designation (2 pages)
17 November 2016Change of share class name or designation (2 pages)
11 October 2016Total exemption full accounts made up to 31 July 2016 (11 pages)
11 October 2016Total exemption full accounts made up to 31 July 2016 (11 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(7 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(7 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(7 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(7 pages)
17 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(7 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(7 pages)
30 November 2013Appointment of Mr Thomas White as a director (2 pages)
30 November 2013Appointment of Mr Thomas White as a director (2 pages)
30 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 July 2013Current accounting period shortened from 30 September 2013 to 31 July 2013 (1 page)
16 July 2013Current accounting period shortened from 30 September 2013 to 31 July 2013 (1 page)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Diane Fay White on 1 October 2009 (2 pages)
17 March 2010Registered office address changed from Knight Wheeler & Co 54 Sun Street Waltham Abbey Essex EN9 1EJ on 17 March 2010 (1 page)
17 March 2010Director's details changed for Diane Fay White on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Diane Fay White on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for William White on 1 October 2009 (2 pages)
17 March 2010Director's details changed for William White on 1 October 2009 (2 pages)
17 March 2010Director's details changed for William White on 1 October 2009 (2 pages)
17 March 2010Registered office address changed from Knight Wheeler & Co 54 Sun Street Waltham Abbey Essex EN9 1EJ on 17 March 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 April 2009Return made up to 28/02/09; full list of members (5 pages)
17 April 2009Return made up to 28/02/09; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2008Nc inc already adjusted 20/03/08 (1 page)
15 April 2008Nc inc already adjusted 20/03/08 (1 page)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
2 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
22 May 2007Return made up to 28/02/07; full list of members (3 pages)
22 May 2007Return made up to 28/02/07; full list of members (3 pages)
25 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
25 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
7 March 2006Return made up to 28/02/06; full list of members (3 pages)
7 March 2006Return made up to 28/02/06; full list of members (3 pages)
25 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
25 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 March 2005Return made up to 28/02/05; full list of members (8 pages)
1 March 2005Return made up to 28/02/05; full list of members (8 pages)
10 March 2004Return made up to 28/02/04; full list of members (8 pages)
10 March 2004Return made up to 28/02/04; full list of members (8 pages)
9 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
9 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 March 2003Return made up to 28/02/03; full list of members (8 pages)
4 March 2003Return made up to 28/02/03; full list of members (8 pages)
6 January 2003Nc inc already adjusted 01/07/02 (1 page)
6 January 2003Nc inc already adjusted 01/07/02 (1 page)
6 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 September 2002Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 2002Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 2002Return made up to 28/02/02; full list of members (6 pages)
28 February 2002Return made up to 28/02/02; full list of members (6 pages)
19 November 2001Accounts for a small company made up to 30 September 2001 (7 pages)
19 November 2001Accounts for a small company made up to 30 September 2001 (7 pages)
21 March 2001Return made up to 28/02/01; full list of members (6 pages)
21 March 2001Return made up to 28/02/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
9 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
13 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
26 February 1999Return made up to 28/02/99; full list of members (6 pages)
26 February 1999Return made up to 28/02/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
1 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 March 1998Return made up to 28/02/98; no change of members (4 pages)
18 March 1998Return made up to 28/02/98; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
1 April 1997Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page)
1 April 1997Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page)
27 February 1997Return made up to 28/02/97; no change of members
  • 363(287) ‐ Registered office changed on 27/02/97
(4 pages)
27 February 1997Return made up to 28/02/97; no change of members
  • 363(287) ‐ Registered office changed on 27/02/97
(4 pages)
13 October 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
13 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
3 July 1996New secretary appointed;new director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New secretary appointed;new director appointed (2 pages)
3 July 1996New director appointed (2 pages)
29 March 1996Return made up to 28/02/96; full list of members (6 pages)
29 March 1996Return made up to 28/02/96; full list of members (6 pages)
28 February 1995Incorporation (20 pages)
28 February 1995Incorporation (20 pages)