UKBizDB.co.uk

GRANTS OAK SMOKED LTD

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

This company is commonly known as Grants Oak Smoked Ltd. The company was founded 14 years ago and was given the registration number 07207187. The firm's registered office is in MARYPORT. You can find them at 14 Solway Trading Estate, , Maryport, . This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:GRANTS OAK SMOKED LTD
Company Number:07207187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:14 Solway Trading Estate, Maryport, England, CA15 8NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Site 14, Solway Trading Estate, Maryport, England, CA15 8NF

Director03 June 2021Active
14, Solway Trading Estate, Maryport, England, CA15 8NF

Director06 June 2023Active
Unit 200, 17 Solway Industrial Estate, Maryport, United Kingdom, CA15 8NF

Secretary12 April 2010Active
8, John Street, London, WC1N 2ES

Corporate Secretary06 April 2010Active
Site 14, Solway Industrial Estate, Maryport, England, CA15 8NF

Director05 March 2021Active
14, Solway Trading Estate, Maryport, England, CA15 8NF

Director30 March 2010Active
Unit 200, 17 Solway Industrial Estate, Maryport, CA15 8NF

Director13 October 2014Active
Unit 200, 17 Solway Industrial Estate, Maryport, United Kingdom, CA15 8NF

Director01 February 2012Active
8, John Street, London, WC1N 2ES

Director06 April 2010Active
6302, Greenhill Road, New Hope, Doylestown, Usa, 18938

Director01 June 2013Active
2324, W79th St., Hialeah, United States, 33016

Director17 October 2016Active

People with Significant Control

Buckhead Capital Uk Holdings Ltd
Notified on:15 July 2021
Status:Active
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:31 December 2018
Status:Active
Country of residence:United States
Address:401, Ryland St, Reno, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdou Razak Amadou
Notified on:31 December 2018
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:7, John Street, London, United Kingdom, WC1N 2ES
Nature of control:
  • Significant influence or control
Mr Collin Wendell Walwyn
Notified on:31 December 2018
Status:Active
Date of birth:October 1978
Nationality:Kittitian
Country of residence:United Kingdom
Address:7, John Street, London, United Kingdom, WC1N 2ES
Nature of control:
  • Significant influence or control
Macknight Holdings Limited
Notified on:30 March 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 14, Solway Trading Estate, Maryport, United Kingdom, CA15 8NF
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-07Accounts

Legacy.

Download
2023-11-07Other

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-06-09Address

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

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type full.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-05-28Address

Change sail address company with old address new address.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.