Warning: file_put_contents(c/76774ef65f1a1495dee8bbc25c2aecb6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Grants Oak Smoked Holdings Limited, WN1 2TB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRANTS OAK SMOKED HOLDINGS LIMITED

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

This company is commonly known as Grants Oak Smoked Holdings Limited. The company was founded 3 years ago and was given the registration number 12769629. The firm's registered office is in WIGAN. You can find them at Douglas Bank House, Wigan Lane, Wigan, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:GRANTS OAK SMOKED HOLDINGS LIMITED
Company Number:12769629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Douglas Bank House, Wigan Lane, Wigan, England, WN1 2TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a, Main Street, Cockermouth, England, CA13 9LQ

Director29 June 2021Active
14a, Main Street, Cockermouth, England, CA13 9LQ

Director29 June 2021Active
Douglas Bank House, Wigan Lane, Wigan, England, WN1 2TB

Director27 July 2020Active

People with Significant Control

Mr Jonathan Seker Reed Brown
Notified on:08 December 2023
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:14a, Main Street, Cockermouth, England, CA13 9LQ
Nature of control:
  • Significant influence or control
Buckhead Capital Corporation
Notified on:22 November 2022
Status:Active
Country of residence:United States
Address:PO BOX 33178, 12380 Nw 116 Av, Florida, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Brown
Notified on:26 July 2021
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:14a, Main Street, Cockermouth, England, CA13 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Buckhead Capital Corporation
Notified on:10 June 2021
Status:Active
Country of residence:United States
Address:12380, Nw 116 Av, Medley, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick James Morris
Notified on:27 July 2020
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Douglas Bank House, Wigan Lane, Wigan, England, WN1 2TB
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Accounts

Accounts with accounts type group.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-06-12Incorporation

Memorandum articles.

Download
2023-05-27Resolution

Resolution.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Accounts

Accounts with accounts type group.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Accounts

Change account reference date company previous shortened.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2022-03-31Accounts

Change account reference date company previous shortened.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Capital

Capital allotment shares.

Download
2021-07-01Address

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

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.