Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAHAM WHITE & CO LIMITED
Company Information for

GRAHAM WHITE & CO LIMITED

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
02796111
Private Limited Company
Liquidation

Company Overview

About Graham White & Co Ltd
GRAHAM WHITE & CO LIMITED was founded on 1993-03-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Graham White & Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRAHAM WHITE & CO LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in TW20
 
Filing Information
Company Number 02796111
Company ID Number 02796111
Date formed 1993-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 07:00:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAHAM WHITE & CO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRAHAM WHITE & CO LIMITED
The following companies were found which have the same name as GRAHAM WHITE & CO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAHAM WHITE & CO LIMITED Unknown

Company Officers of GRAHAM WHITE & CO LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN WHITE
Company Secretary 2002-03-04
CHRISTOPHER JOHN DAVIES PRICE
Director 1995-10-10
CARLA-LOUISE QUIRK
Director 2016-07-07
FRANCESCA WYATT
Director 2016-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALIX ELIZABETH PRICE
Director 2007-01-01 2016-07-06
GRAHAM JOHN WHITE
Director 1993-04-06 2007-01-01
FRANCESCA MARTINS
Company Secretary 2000-02-08 2002-03-04
FRANCESCA MARTINS
Director 2000-02-08 2001-12-02
CHRISTOPHER JOHN DAVIES PRICE
Company Secretary 1995-10-10 2000-02-09
JOHN ERIC SMITHURST
Company Secretary 1993-04-06 1995-04-01
JOHN ERIC SMITHURST
Director 1993-04-06 1995-04-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-03-04 1993-04-06
WATERLOW NOMINEES LIMITED
Nominated Director 1993-03-04 1993-04-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15Voluntary liquidation. Return of final meeting of creditors
2022-09-21LIQ10Removal of liquidator by court order
2022-08-08Voluntary liquidation Statement of receipts and payments to 2022-06-01
2022-08-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-01
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
2021-08-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-01
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR CARLA-LOUISE QUIRK
2020-06-11600Appointment of a voluntary liquidator
2020-06-02AM22Liquidation. Administration move to voluntary liquidation
2020-01-22AM07Liquidation creditors meeting
2020-01-14AM03Statement of administrator's proposal
2020-01-13AM02Liquidation statement of affairs AM02SOC
2019-12-23AM02Liquidation statement of affairs AM02SOA
2019-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/19 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
2019-11-21AM01Appointment of an administrator
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-07-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-09-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-01CH01Director's details changed for Christopher John Davies Price on 2017-03-01
2016-07-12AP01DIRECTOR APPOINTED MRS CARLA-LOUISE QUIRK
2016-07-12AP01DIRECTOR APPOINTED MS FRANCESCA WYATT
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALIX ELIZABETH PRICE
2016-06-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0104/03/16 ANNUAL RETURN FULL LIST
2015-10-20CH01Director's details changed for Alix Elizabeth George on 2015-02-07
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/15 FROM Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
2015-07-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0104/03/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0104/03/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0104/03/13 ANNUAL RETURN FULL LIST
2013-03-19CH03SECRETARY'S DETAILS CHNAGED FOR GRAHAM JOHN WHITE on 2013-03-11
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DAVIES PRICE / 11/03/2013
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALIX ELIZABETH GEORGE / 11/03/2013
2012-11-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2012 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY UNITED KINGDOM
2012-03-19AR0104/03/12 FULL LIST
2012-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN WHITE / 02/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DAVIES PRICE / 02/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALIX ELIZABETH GEORGE / 02/03/2012
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG
2011-07-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-04AR0104/03/11 FULL LIST
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DAVIES PRICE / 04/03/2011
2010-06-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-23AR0104/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DAVIES PRICE / 01/10/2009
2009-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 20TH FLOOR PMW TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL
2009-10-01AUDAUDITOR'S RESIGNATION
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-19363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-31363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-23363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-02-06288aNEW DIRECTOR APPOINTED
2007-01-18288bDIRECTOR RESIGNED
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-21363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-15363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-09-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-01363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-02-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-01363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-14288aNEW SECRETARY APPOINTED
2002-03-14288bSECRETARY RESIGNED
2002-03-14363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2002-01-22288bDIRECTOR RESIGNED
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: SMITHURST & RYAN 1 SOUTH STREET DORKING SURREY RH4 2DY
2001-06-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-06363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-23395PARTICULARS OF MORTGAGE/CHARGE
2000-03-08363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
2000-03-08287REGISTERED OFFICE CHANGED ON 08/03/00 FROM: C/O SMITHHURST & RYAN 7TH FLOOR TOLWORTH TOWER NORTH SURBITON SURREY KT6 7EL
2000-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-29288bSECRETARY RESIGNED
2000-01-20363aRETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS
2000-01-20287REGISTERED OFFICE CHANGED ON 20/01/00 FROM: 7TH FLOOR TOLWORTH TOWER EWELL ROAD TOLWORTH SURREY KT6 7EL
1999-11-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0231822 Active Licenced property: MANOR WAY UNIT 7 OLD WOKING WOKING OLD WOKING GB GU22 9JX. Correspondance address: MANOR WAY UNIT 7 WOKING GB GU22 9JX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0231822 Active Licenced property: MANOR WAY UNIT 7 OLD WOKING WOKING OLD WOKING GB GU22 9JX. Correspondance address: MANOR WAY UNIT 7 WOKING GB GU22 9JX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-05-20
Appointmen2020-06-05
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2019-12-10
Moratoria,2019-11-28
Appointmen2019-11-11
Other Corp2019-11-11
Petitions to Wind Up (Companies)2019-11-07
Fines / Sanctions
No fines or sanctions have been issued against GRAHAM WHITE & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-25 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2000-03-22 Satisfied LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 1993-11-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAHAM WHITE & CO LIMITED

Intangible Assets
Patents
We have not found any records of GRAHAM WHITE & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAHAM WHITE & CO LIMITED
Trademarks
We have not found any records of GRAHAM WHITE & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAHAM WHITE & CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as GRAHAM WHITE & CO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAHAM WHITE & CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyGRAHAM WHITE & CO LIMITEDEvent Date2022-05-20
 
Initiating party Event TypeAppointmen
Defending partyGRAHAM WHITE & CO LIMITEDEvent Date2020-06-05
Name of Company: GRAHAM WHITE & CO LIMITED Company Number: 02796111 Nature of Business: Food Manufacturer Registered office: c/o Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY (Formerly) Centru…
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyGRAHAM WHITE & CO LIMITEDEvent Date2019-12-10
Rule 22.4(2) of the Insolvency (England and Wales) Rules 2016 Notice to the Creditors of a Limited Company of the Re-Use of a Prohibited Name On 5 November 2019 the above-named Company entered into administration. We, Francesca Wyatt and Graham White, both c/o Centrum House 36 Station Road Egham Surrey TW20 9LF, were a director and company secretary of the above-named Company respectively on the day it entered administration on 5 November 2019. We give notice that we are acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named Company were to go into insolvent liquidation, in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: Porky Whites Limited Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Breach of the prohibition created by section 216 is a criminal offence.
 
Initiating party Event TypeMoratoria,
Defending partyGRAHAM WHITE & CO LIMITEDEvent Date2019-11-28
 
Initiating party Event TypeAppointmen
Defending partyGRAHAM WHITE & CO LIMITEDEvent Date2019-11-11
In the High Court of Justice, London Court Number: CR-2019-007417 GRAHAM WHITE & CO LIMITED (Company Number 02796111 ) Trading Name: Graham White & Co; Porky Whites; Harry & Jim's; Chickloatas Nature…
 
Initiating party Event TypeOther Corp
Defending partyGRAHAM WHITE & CO LIMITEDEvent Date2019-11-11
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyGRAHAM WHITE & CO LIMITEDEvent Date2019-10-24
In the County Court at Kingston upon Thames case number 0095 A Petition to wind up the above-named company GRAHAM WHITE & CO LIMITED (02796111) of Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF (where service of the Petition was effected), whose nature of business is Manufacture of other food products not elsewhere classified, presented on 24 October 2019 by CRANSWICK COUNTRY FOODS PLC of Staithes Road, Preston, Hull, HU12 8TB, claiming to be a Creditor of the Company, will be heard at the County Court at Kingston upon Thames, St Jamess Road, Kingston upon Thames, KT1 2AD on 17 December 2019 at 10:30 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 16:00 hours on 16 December 2019 . The Petitioner's Solicitors are Rollits LLP, Citadel House, 58 High Street, Hull, HU1 1QE, Tel 01482 337359, Email june.watson@rollits.com, Ref jw/32867-158959. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAHAM WHITE & CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAHAM WHITE & CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1