Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANTS OAK SMOKED LTD
Company Information for

GRANTS OAK SMOKED LTD

14 SOLWAY TRADING ESTATE, MARYPORT, CA15 8NF,
Company Registration Number
07207187
Private Limited Company
Active

Company Overview

About Grants Oak Smoked Ltd
GRANTS OAK SMOKED LTD was founded on 2010-03-30 and has its registered office in Maryport. The organisation's status is listed as "Active". Grants Oak Smoked Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GRANTS OAK SMOKED LTD
 
Legal Registered Office
14 SOLWAY TRADING ESTATE
MARYPORT
CA15 8NF
Other companies in CA15
 
Previous Names
MACKNIGHT LIMITED20/12/2018
HIGHLAND FARMS LIMITED02/08/2013
GLENDAWN SEAFOODS LIMITED15/09/2010
GLENDAWN SEAFOOD LTD12/04/2010
Filing Information
Company Number 07207187
Company ID Number 07207187
Date formed 2010-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 10:54:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANTS OAK SMOKED LTD
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.

Company Officers of GRANTS OAK SMOKED LTD

Current Directors
Officer Role Date Appointed
JONATHAN BROWN
Director 2010-03-30
STEPHEN TIMOTHY ROSE
Director 2016-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID MACKNIGHT
Director 2013-06-01 2016-10-17
ANTHONY ROBERT INGHAM
Director 2014-10-13 2016-06-16
MICHELLE FRANCES INGHAM
Company Secretary 2010-04-12 2013-04-30
ANTHONY ROBERT INGHAM
Director 2012-02-01 2013-04-30
JIREHOUSE CAPITAL SECRETARIES LIMITED
Company Secretary 2010-04-06 2010-05-14
STEPHEN DAVID JONES
Director 2010-04-06 2010-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN TIMOTHY ROSE SMOKEHOUSE HOLDINGS LTD Director 2016-10-17 CURRENT 2004-03-19 Active - Proposal to Strike off

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
2024-04-08CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-20DIRECTOR APPOINTED MR. ANTHONY ROBERT INGHAM
2023-04-11CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-02-28APPOINTMENT TERMINATED, DIRECTOR HANNAH BROWN
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04PSC02Notification of Buckhead Capital Uk Holdings Ltd as a person with significant control on 2021-07-15
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-03-31PSC07CESSATION OF BUCKHEAD CAPITAL CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08AP01DIRECTOR APPOINTED MR JONATHAN BROWN
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROWN
2021-03-10AP01DIRECTOR APPOINTED MISS HANNAH BROWN
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/20 FROM Unit 200 17 Solway Industrial Estate Maryport Cumbria CA15 8NF
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-11-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TIMOTHY ROSE
2019-05-28AD02Register inspection address changed from 7 John Street London WC1N 2ES United Kingdom to Unit 14 Solway Trading Estate Maryport CA15 8NF
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-03-18PSC02Notification of Buckhead Capital Corporation as a person with significant control on 2018-12-31
2019-03-18PSC07CESSATION OF ABDOU RAZAK AMADOU AS A PERSON OF SIGNIFICANT CONTROL
2019-01-11PSC07CESSATION OF MACKNIGHT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDOU RAZAK AMADOU
2018-12-20RES15CHANGE OF COMPANY NAME 20/12/18
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-23RES01ADOPT ARTICLES 26/01/2017
2017-02-23RES04Resolutions passed:
  • Resolution of increasing authorised share capital
  • Resolution of allotment of securities
  • Resolution adopt articles
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 5700000
2017-02-02SH0107/07/16 STATEMENT OF CAPITAL GBP 5700000
2016-11-23AP01DIRECTOR APPOINTED MR STEPHEN TIMOTHY ROSE
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID MACKNIGHT
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT INGHAM
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 4500000
2016-06-02AR0130/03/16 ANNUAL RETURN FULL LIST
2016-06-02CH01Director's details changed for Mr. Jonathan Brown on 2015-04-01
2016-01-13DISS40DISS40 (DISS40(SOAD))
2016-01-12GAZ1FIRST GAZETTE
2016-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 4500000
2015-05-08AR0130/03/15 FULL LIST
2015-05-08AD02SAIL ADDRESS CHANGED FROM: C/O MACKNIGHT LIMITED 8 JOHN STREET LONDON WC1N 2ES ENGLAND
2015-02-06AP01DIRECTOR APPOINTED MR ANTHONY ROBERT INGHAM
2014-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-09AUDAUDITOR'S RESIGNATION
2014-04-29AR0130/03/14 FULL LIST
2014-04-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-04-29AD02SAIL ADDRESS CHANGED FROM: C/O HIGHLAND FARMS LIMITED 8 JOHN STREET LONDON WC1N 2ES UNITED KINGDOM
2014-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-12-30RP04SECOND FILING WITH MUD 30/03/13 FOR FORM AR01
2013-12-30ANNOTATIONClarification
2013-12-17RES01ADOPT ARTICLES 17/11/2013
2013-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 072071870002
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072071870001
2013-12-02SH0117/11/13 STATEMENT OF CAPITAL GBP 4500000
2013-11-12SH0101/04/11 STATEMENT OF CAPITAL GBP 1350001
2013-08-02RES15CHANGE OF NAME 31/07/2013
2013-08-02CERTNMCOMPANY NAME CHANGED HIGHLAND FARMS LIMITED CERTIFICATE ISSUED ON 02/08/13
2013-08-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MACKNIGHT / 01/06/2013
2013-07-31AP01DIRECTOR APPOINTED MR IAN DAVID MACKNIGHT
2013-05-13AR0130/03/13 FULL LIST
2013-05-13TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE INGHAM
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY INGHAM
2013-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY INGHAM
2013-05-11TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE INGHAM
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0130/03/12 FULL LIST
2012-02-02AP01DIRECTOR APPOINTED MR ANTHONY ROBERT INGHAM
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-14AR0130/03/11 FULL LIST
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM, HIGHLAND FARMS LTD UNIT 200, 17 SOLWAY TRADING ESTATE, MARYPORT, CUMBRIA, CA15 8NF
2011-07-13AD02SAIL ADDRESS CHANGED FROM: C/O GLENDAWN SEAFOODS LIMITED UNIT 200 17 SOLWAY FOOD PARK MARYPORT CUMBRIA CA15 8NF
2011-06-15AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM, C/O HIGHLAND FARMS LIMITED, UNIT 200 17 SOLWAY TRADING ESTATE, MARYPORT, CUMBRIA, CA15 8NF, UNITED KINGDOM
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN BROWN / 16/05/2010
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM, C/O GLENDAWN SEAFOODS LIMITED, UNIT 200 SOLWAY TRADING ESTATE, MARYPORT, CUMBRIA, CA15 8NF, UNITED KINGDOM
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE FRANCES INGHAM / 16/05/2010
2010-09-15RES15CHANGE OF NAME 07/09/2010
2010-09-15CERTNMCOMPANY NAME CHANGED GLENDAWN SEAFOODS LIMITED CERTIFICATE ISSUED ON 15/09/10
2010-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM, 8 JOHN STREET, LONDON, WC1N 2ES
2010-05-17AD02SAIL ADDRESS CREATED
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY JIREHOUSE CAPITAL SECRETARIES LIMITED
2010-04-17AP03SECRETARY APPOINTED MICHELLE FRANCES INGHAM
2010-04-15RES04NC INC ALREADY ADJUSTED 06/04/2010
2010-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES 06/04/2010
2010-04-14AP04CORPORATE SECRETARY APPOINTED JIREHOUSE CAPITAL SECRETARIES LIMITED
2010-04-14AP01DIRECTOR APPOINTED STEPHEN DAVID JONES
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM, UNIT 200 17 SOLWAY FOOD PARK, MARYPORT, CUMBRIA, CA15 8NF, ENGLAND
2010-04-12RES15CHANGE OF NAME 06/04/2010
2010-04-12CERTNMCOMPANY NAME CHANGED GLENDAWN SEAFOOD LTD CERTIFICATE ISSUED ON 12/04/10
2010-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to GRANTS OAK SMOKED LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANTS OAK SMOKED LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-10 Outstanding BUCKHEAD CAPITAL CORPORATION
2013-12-09 Outstanding BUCKHEAD CAPITAL CORPORATION
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GRANTS OAK SMOKED LTD

Intangible Assets
Patents
We have not found any records of GRANTS OAK SMOKED LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GRANTS OAK SMOKED LTD
Trademarks
We have not found any records of GRANTS OAK SMOKED LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANTS OAK SMOKED LTD. 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 (10200 - Processing and preserving of fish, crustaceans and molluscs) as GRANTS OAK SMOKED LTD are:

Outgoings
Business Rates/Property Tax
Business rates information was found for GRANTS OAK SMOKED LTD for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale FACTORY AND PREMISES GRANTS SMOKED FOODS SOLWAY TRADING ESTATE MARYPORT CUMBRIA CA15 8NF 65,000
Allerdale WAREHOUSE AND PREMISES UNIT 19L SOLWAY TRADING ESTATE MARYPORT CUMBRIA CA15 8NF 3,050
Allerdale WORKSHOP AND PREMISES UNIT 17 SOLWAY TRADING ESTATE MARYPORT CUMBRIA CA15 8NF 19,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANTS OAK SMOKED LTD 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 GRANTS OAK SMOKED LTD 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.