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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor Farm, Main Street Kirkby Malzeard, Ripon, HG4 3RS | Secretary | 14 September 2006 | Active |
Manor Farm, Main Street Kirkby Malzeard, Ripon, HG4 3RS | Director | 01 October 2004 | Active |
9 St Anrews Place, Harrogate, HG2 7RW | Secretary | 03 March 1993 | Active |
Cobweb Cottage, Scarah Lane, Burton Leonard, Harrogate, HG3 3RS | Secretary | 12 October 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 March 1993 | Active |
Far High Westcliffe Bewerley, Dateley Bridge, Harrogate, NG3 5JA | Director | 03 March 1993 | Active |
Cobweb Cottage, Scarah Lane, Burton Leonard, Harrogate, HG3 3RS | Director | 12 October 1993 | Active |
Cobweb Cottage, Scarah Lane, Burton Leonard, Harrogate, HG3 3RS | Director | 12 October 1993 | Active |
1 Bridge End Cottage, Harrogate, HG3 2NP | Director | 14 September 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Insolvency | Liquidation in administration extension of period. | Download |
2023-11-27 | Insolvency | Liquidation in administration progress report. | Download |
2023-05-25 | Insolvency | Liquidation in administration progress report. | Download |
2023-03-09 | Insolvency | Liquidation in administration extension of period. | Download |
2022-12-07 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-12 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-06-27 | Insolvency | Liquidation in administration proposals. | Download |
2022-05-06 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-04-07 | Incorporation | Memorandum articles. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-01-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Accounts | Change account reference date company previous extended. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-27 | Capital | Capital allotment shares. | Download |
2020-04-21 | Resolution | Resolution. | Download |
2020-04-17 | Capital | Capital statement capital company with date currency figure. | Download |
2020-04-17 | Resolution | Resolution. | Download |
2020-04-17 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.