UKBizDB.co.uk

WILLIAM WHITE MEATS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as William White Meats Limited. The company was founded 29 years ago and was given the registration number 03027063. The firm's registered office is in WALTHAM ABBEY. You can find them at 54 Sun Street, , Waltham Abbey, Essex. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:WILLIAM WHITE MEATS LIMITED
Company Number:03027063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:54 Sun Street, Waltham Abbey, Essex, EN9 1EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Sun Street, Waltham Abbey, England, EN9 1EJ

Secretary28 February 1995Active
54, Sun Street, Waltham Abbey, United Kingdom, EN9 1EJ

Director04 December 2019Active
17 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director28 February 1995Active
17 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director30 November 2013Active
17 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director28 February 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary28 February 1995Active

People with Significant Control

William White Meats Group Limited
Notified on:04 December 2019
Status:Active
Country of residence:United Kingdom
Address:54, Sun Street, Waltham Abbey, United Kingdom, EN9 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Diane Fay White
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:54, Sun Street, Waltham Abbey, EN9 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Rebecca White
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Address:54, Sun Street, Waltham Abbey, EN9 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William White
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:54, Sun Street, Waltham Abbey, EN9 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas White
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Address:54, Sun Street, Waltham Abbey, EN9 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Address

Change registered office address company with date old address new address.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Accounts

Change account reference date company current extended.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Officers

Change person director company with change date.

Download
2017-08-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.