UKBizDB.co.uk

BLEIKER'S SMOKE HOUSE LIMITED

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

This company is commonly known as Bleiker's Smoke House Limited. The company was founded 31 years ago and was given the registration number 02795468. The firm's registered office is in NORTHALLERTON. You can find them at Units 2 And 5 Food Enterprise Centre Leeming Bar Business Park, Leeming Bar, Northallerton, North Yorkshire. This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:BLEIKER'S SMOKE HOUSE LIMITED
Company Number:02795468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1993
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Units 2 And 5 Food Enterprise Centre Leeming Bar Business Park, Leeming Bar, Northallerton, North Yorkshire, England, DL7 9EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Farm, Main Street Kirkby Malzeard, Ripon, HG4 3RS

Secretary14 September 2006Active
Manor Farm, Main Street Kirkby Malzeard, Ripon, HG4 3RS

Director01 October 2004Active
9 St Anrews Place, Harrogate, HG2 7RW

Secretary03 March 1993Active
Cobweb Cottage, Scarah Lane, Burton Leonard, Harrogate, HG3 3RS

Secretary12 October 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 March 1993Active
Far High Westcliffe Bewerley, Dateley Bridge, Harrogate, NG3 5JA

Director03 March 1993Active
Cobweb Cottage, Scarah Lane, Burton Leonard, Harrogate, HG3 3RS

Director12 October 1993Active
Cobweb Cottage, Scarah Lane, Burton Leonard, Harrogate, HG3 3RS

Director12 October 1993Active
1 Bridge End Cottage, Harrogate, HG3 2NP

Director14 September 2006Active

People with Significant Control

Bleiker's Holdings Ltd
Notified on:27 March 2020
Status:Active
Country of residence:England
Address:Unit 1, Food Enterprise Centre, Leeming Bar Business Park, Northallerton, England, DL7 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Bleiker's Distribution Limited
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:Eva Lett House, 1, South Crescent, Ripon, England, HG4 1SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Edwin George Andrew
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Units 2 And 5 Food Enterprise Centre, Leeming Bar Business Park, Northallerton, England, DL7 9EE
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Annabel Andrew
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Units 2 And 5 Food Enterprise Centre, Leeming Bar Business Park, Northallerton, England, DL7 9EE
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Gabby Palmer
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Eva Lett House, 1 South Crescent, Ripon, England, HG4 1SN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul James Palmer
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Eva Lett House, 1 South Crescent, Ripon, England, HG4 1SN
Nature of control:
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Insolvency

Liquidation in administration extension of period.

Download
2023-11-27Insolvency

Liquidation in administration progress report.

Download
2023-05-25Insolvency

Liquidation in administration progress report.

Download
2023-03-09Insolvency

Liquidation in administration extension of period.

Download
2022-12-07Insolvency

Liquidation in administration progress report.

Download
2022-07-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-06-27Insolvency

Liquidation in administration proposals.

Download
2022-05-06Address

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

Download
2022-05-05Insolvency

Liquidation in administration appointment of administrator.

Download
2022-04-07Incorporation

Memorandum articles.

Download
2022-04-07Resolution

Resolution.

Download
2022-01-14Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type full.

Download
2020-09-21Accounts

Change account reference date company previous extended.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Capital

Capital allotment shares.

Download
2020-04-21Resolution

Resolution.

Download
2020-04-17Capital

Capital statement capital company with date currency figure.

Download
2020-04-17Resolution

Resolution.

Download
2020-04-17Capital

Legacy.

Download

Copyright © 2024. All rights reserved.