BLEIKER'S SMOKE HOUSE LIMITED

Register to unlock more data on OkredoRegister

BLEIKER'S SMOKE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02795468

Incorporation date

03/03/1993

Size

Full

Contacts

Registered address

Registered address

First Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1993)
dot icon21/06/2025
Final Gazette dissolved following liquidation
dot icon21/03/2025
Notice of move from Administration to Dissolution
dot icon15/11/2024
Administrator's progress report
dot icon01/06/2024
Administrator's progress report
dot icon30/04/2024
Notice of appointment of a replacement or additional administrator
dot icon29/04/2024
Notice of order removing administrator from office
dot icon20/03/2024
Notice of extension of period of Administration
dot icon27/11/2023
Administrator's progress report
dot icon25/05/2023
Administrator's progress report
dot icon09/03/2023
Notice of extension of period of Administration
dot icon07/12/2022
Administrator's progress report
dot icon12/07/2022
Notice of deemed approval of proposals
dot icon27/06/2022
Statement of administrator's proposal
dot icon06/05/2022
Registered office address changed from Units 2 and 5 Food Enterprise Centre Leeming Bar Business Park Leeming Bar Northallerton North Yorkshire DL7 9EE England to First Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2022-05-06
dot icon05/05/2022
Appointment of an administrator
dot icon07/04/2022
Memorandum and Articles of Association
dot icon07/04/2022
Resolutions
dot icon14/01/2022
Full accounts made up to 2021-04-30
dot icon25/06/2021
Confirmation statement made on 2021-03-31 with updates
dot icon21/09/2020
Full accounts made up to 2020-04-30
dot icon21/09/2020
Previous accounting period extended from 2020-01-31 to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-03-31 with updates
dot icon04/05/2020
Cessation of Bleiker's Distribution Limited as a person with significant control on 2020-03-27
dot icon04/05/2020
Cessation of Charles Edwin George Andrew as a person with significant control on 2020-03-27
dot icon04/05/2020
Cessation of Annabel Andrew as a person with significant control on 2020-03-25
dot icon04/05/2020
Notification of Bleiker's Holdings Ltd as a person with significant control on 2020-03-27
dot icon27/04/2020
Statement of capital following an allotment of shares on 2020-03-25
dot icon21/04/2020
Resolutions
dot icon17/04/2020
Statement of capital on 2020-04-17
dot icon17/04/2020
Resolutions
dot icon17/04/2020
Statement by Directors
dot icon17/04/2020
Solvency Statement dated 27/03/20
dot icon05/11/2019
Registered office address changed from Eva Lett House 1 South Crescent Ripon HG4 1SN England to Units 2 and 5 Food Enterprise Centre Leeming Bar Business Park Leeming Bar Northallerton North Yorkshire DL7 9EE on 2019-11-05
dot icon28/10/2019
Full accounts made up to 2019-01-31
dot icon04/10/2019
Statement of capital following an allotment of shares on 2019-06-14
dot icon23/08/2019
Particulars of variation of rights attached to shares
dot icon03/07/2019
Memorandum and Articles of Association
dot icon02/07/2019
Resolutions
dot icon19/06/2019
Resolutions
dot icon13/06/2019
Termination of appointment of Paul James Palmer as a director on 2019-04-30
dot icon21/05/2019
Cessation of Paul James Palmer as a person with significant control on 2019-04-30
dot icon17/05/2019
Memorandum and Articles of Association
dot icon17/05/2019
Resolutions
dot icon16/05/2019
Statement of capital on 2019-04-30
dot icon16/05/2019
Particulars of variation of rights attached to shares
dot icon08/05/2019
Cessation of Gabby Palmer as a person with significant control on 2019-04-30
dot icon08/05/2019
Notification of Bleiker's Distribution Limited as a person with significant control on 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon09/08/2018
Full accounts made up to 2018-01-31
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon06/03/2018
Registered office address changed from PO Box 55 1 South Crescent Ripon North Yorkshire HG4 1XW to Eva Lett House 1 South Crescent Ripon HG4 1SN on 2018-03-06
dot icon10/10/2017
Full accounts made up to 2017-01-31
dot icon31/07/2017
Statement of capital on 2017-05-31
dot icon15/06/2017
Resolutions
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/01/2017
Satisfaction of charge 3 in full
dot icon16/12/2016
Satisfaction of charge 5 in full
dot icon01/11/2016
Registration of charge 027954680006, created on 2016-11-01
dot icon07/09/2016
Full accounts made up to 2016-01-31
dot icon09/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon17/08/2015
Accounts for a medium company made up to 2015-01-31
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon17/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon09/03/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon09/03/2015
Resolutions
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-01-22
dot icon21/02/2015
Particulars of variation of rights attached to shares
dot icon09/02/2015
Change of share class name or designation
dot icon09/02/2015
Resolutions
dot icon25/09/2014
Current accounting period extended from 2014-12-31 to 2015-01-31
dot icon23/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon24/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon23/07/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon03/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 03/03/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 03/03/08; full list of members
dot icon22/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/04/2007
Return made up to 03/03/07; full list of members
dot icon10/11/2006
Ad 26/10/06--------- £ si 1@17947=17947 £ ic 50002/67949
dot icon06/11/2006
Registered office changed on 06/11/06 from: cobweb cottage high green burton leonard harrogate north yorkshire HG3 3RS
dot icon06/11/2006
Secretary resigned;director resigned
dot icon06/11/2006
Director resigned
dot icon06/11/2006
New secretary appointed
dot icon06/11/2006
New director appointed
dot icon27/04/2006
Return made up to 03/03/06; full list of members
dot icon05/04/2006
Ad 23/09/04--------- £ si 50000@1
dot icon28/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/08/2005
Return made up to 03/03/05; full list of members
dot icon30/06/2005
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon04/02/2005
Ad 23/09/04--------- £ si 50000@1=50000 £ ic 2/50002
dot icon04/02/2005
Nc inc already adjusted 23/09/04
dot icon04/02/2005
Resolutions
dot icon07/10/2004
New director appointed
dot icon06/10/2004
Particulars of mortgage/charge
dot icon18/03/2004
Return made up to 03/03/04; full list of members
dot icon18/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon07/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/01/2004
Declaration of satisfaction of mortgage/charge
dot icon19/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon18/06/2003
Particulars of mortgage/charge
dot icon24/04/2003
Return made up to 03/03/03; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon25/03/2002
Return made up to 03/03/02; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2000-08-31
dot icon10/04/2001
Return made up to 03/03/01; full list of members
dot icon22/05/2000
Accounts for a small company made up to 1999-08-31
dot icon09/03/2000
Return made up to 03/03/00; full list of members
dot icon08/06/1999
Accounts for a small company made up to 1998-08-31
dot icon07/04/1999
Return made up to 03/03/99; no change of members
dot icon26/06/1998
Particulars of mortgage/charge
dot icon31/03/1998
Return made up to 03/03/98; no change of members
dot icon05/03/1998
Accounts for a small company made up to 1997-08-31
dot icon19/09/1997
Particulars of mortgage/charge
dot icon12/06/1997
Accounts for a small company made up to 1996-08-31
dot icon15/04/1997
Return made up to 03/03/97; full list of members
dot icon30/05/1996
Accounts for a small company made up to 1995-08-31
dot icon22/04/1996
Return made up to 03/03/96; no change of members
dot icon16/01/1996
Registered office changed on 16/01/96 from: far high westcliffe house bewerley pateley bridge harrogate north yorkshire HG3 5JA
dot icon22/03/1995
Return made up to 03/03/95; no change of members
dot icon10/01/1995
Auditor's resignation
dot icon08/01/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/03/1994
Return made up to 03/03/94; full list of members
dot icon09/11/1993
Director resigned;new director appointed
dot icon04/11/1993
Accounting reference date notified as 31/08
dot icon04/11/1993
Registered office changed on 04/11/93 from: marlborough house 30-32 yarm road stockton cleveland,TS18 3NG
dot icon04/11/1993
New secretary appointed;director resigned;new director appointed
dot icon09/03/1993
Secretary resigned
dot icon03/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
31/03/2022
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Palmer
Director
14/09/2006 - 30/04/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121
DELI INTERNATIONAL LIMITEDC/O Hudson Weir Limited, 58 Leman Street, London E1 8EU
Dissolved

Category:

Manufacture of prepared meals and dishes

Comp. code:

13371836

Reg. date:

03/05/2021

Turnover:

-

No. of employees:

130

Description

copy info iconCopy

About BLEIKER'S SMOKE HOUSE LIMITED

BLEIKER'S SMOKE HOUSE LIMITED is an(a) Dissolved company incorporated on 03/03/1993 with the registered office located at First Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLEIKER'S SMOKE HOUSE LIMITED?

toggle

BLEIKER'S SMOKE HOUSE LIMITED is currently Dissolved. It was registered on 03/03/1993 and dissolved on 21/06/2025.

Where is BLEIKER'S SMOKE HOUSE LIMITED located?

toggle

BLEIKER'S SMOKE HOUSE LIMITED is registered at First Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX.

What does BLEIKER'S SMOKE HOUSE LIMITED do?

toggle

BLEIKER'S SMOKE HOUSE LIMITED operates in the Processing and preserving of fish crustaceans and molluscs (10.20 - SIC 2007) sector.

What is the latest filing for BLEIKER'S SMOKE HOUSE LIMITED?

toggle

The latest filing was on 21/06/2025: Final Gazette dissolved following liquidation.