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

SMOKEHOUSE HOLDINGS LTD

UNIT 14, SOLWAY INDUSTRIAL ESTATE, MARYPORT, CUMBRIA, CA15 8NF,
Company Registration Number
05078917
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Smokehouse Holdings Ltd
SMOKEHOUSE HOLDINGS LTD was founded on 2004-03-19 and has its registered office in Maryport. The organisation's status is listed as "Active - Proposal to Strike off". Smokehouse Holdings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SMOKEHOUSE HOLDINGS LTD
 
Legal Registered Office
UNIT 14
SOLWAY INDUSTRIAL ESTATE
MARYPORT
CUMBRIA
CA15 8NF
Other companies in CA15
 
Previous Names
MACKNIGHT HOLDINGS LIMITED30/01/2019
SMOKEHOUSE HOLDINGS LIMITED08/08/2013
GLOBAL SMOKED FOODS (UK) LIMITED16/07/2009
SILVERWING EXECUTIVE CHARTERS LIMITED19/02/2007
Filing Information
Company Number 05078917
Company ID Number 05078917
Date formed 2004-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 28/12/2018
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB945703706  
Last Datalog update: 2020-04-09 06:13:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMOKEHOUSE HOLDINGS 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.
Companies with same name SMOKEHOUSE HOLDINGS LTD
The following companies were found which have the same name as SMOKEHOUSE HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMOKEHOUSE HOLDINGS, INC. 7570 MARYSVILLE ROAD - CAMBRIDGE OH 43725 Active Company formed on the 2012-04-05
SMOKEHOUSE HOLDINGS LLC 7570 MARYSVILLE ROAD - CAMBRIDGE OH 43725 Active Company formed on the 2013-05-22
SMOKEHOUSE HOLDINGS LLC Michigan UNKNOWN
SMOKEHOUSE HOLDINGS LLC North Carolina Unknown

Company Officers of SMOKEHOUSE HOLDINGS LTD

Current Directors
Officer Role Date Appointed
JIREHOUSE SECRETARIES LTD
Company Secretary 2012-02-03
JONATHAN SEEKER REED BROWN
Director 2009-01-12
STEPHEN TIMOTHY ROSE
Director 2016-10-17
WAYNE ANTHONY STRUDWICK
Director 2018-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
PIERRE BRUCE BOK
Director 2014-10-13 2016-10-17
IAN DAVID MACKNIGHT
Director 2013-06-01 2016-10-17
ANTHONY ROBERT INGHAM
Company Secretary 2012-02-01 2013-04-30
ANTHONY ROBERT INGHAM
Director 2012-02-01 2013-04-30
TIMOTHY RICHARD BROWN
Director 2012-02-03 2013-02-27
STEPHEN DAVID JONES
Director 2012-04-20 2012-09-30
STEPHEN DAVID JONES
Director 2012-02-03 2012-03-31
JIREHOUSE CAPITAL SECRETARIES LIMITED
Company Secretary 2004-03-19 2012-02-01
JOANNA MACKNIGHT
Company Secretary 2009-01-12 2012-02-01
TIMOTHY RICHARD BROWN
Director 2009-08-11 2012-02-01
STEPHEN DAVID JONES
Director 2008-09-30 2012-02-01
NICOLA JANE HOLMAN
Director 2008-09-30 2011-06-01
JIREHOUSE CAPITAL TRUSTEES LIMITED
Director 2004-03-19 2011-06-01
VIEOENCE PRENTICE
Director 2008-09-30 2010-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIREHOUSE SECRETARIES LTD TARTAN HIGHLANDS LIMITED Company Secretary 2018-05-30 CURRENT 2011-02-02 Active
JIREHOUSE SECRETARIES LTD TAYMOUTH (SUITES) LIMITED Company Secretary 2018-05-21 CURRENT 2018-05-21 Active
JIREHOUSE SECRETARIES LTD BLUE MANGO INVESTMENT HOLDINGS LIMITED Company Secretary 2018-04-01 CURRENT 2000-10-09 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SAPIO DATA GROUP PLC Company Secretary 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD CUISINE DIRECTOR LTD Company Secretary 2018-01-12 CURRENT 2017-12-27 Active
JIREHOUSE SECRETARIES LTD KAHANI RESTAURANT LTD Company Secretary 2018-01-12 CURRENT 2017-08-14 Liquidation
JIREHOUSE SECRETARIES LTD ESPORTS LAB (UK) PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD PARI-MATCH AFRICA (UK) PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD STEAD INVESTMENTS LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
JIREHOUSE SECRETARIES LTD ACIPENSER IPR LIMITED Company Secretary 2017-11-27 CURRENT 2017-11-27 Active
JIREHOUSE SECRETARIES LTD FAILSWORTH SITE LIMITED Company Secretary 2017-11-27 CURRENT 2015-02-26 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD STEAD TRUSTEES Company Secretary 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ACIPENSER PLC Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
JIREHOUSE SECRETARIES LTD GAS LIGHT HOTEL LTD Company Secretary 2017-07-26 CURRENT 2017-07-26 Active
JIREHOUSE SECRETARIES LTD MEADOW VIEW TRUSTEE LTD Company Secretary 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD THE FEDDINCH CLUB, ST ANDREWS LTD Company Secretary 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD WHITE LODGE LONDON LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-11-28
JIREHOUSE SECRETARIES LTD EXIT 2017 LTD Company Secretary 2016-01-20 CURRENT 2015-11-24 Dissolved 2018-07-10
JIREHOUSE SECRETARIES LTD SALLY HEAD PICTURES LTD Company Secretary 2016-01-14 CURRENT 2016-01-14 Dissolved 2017-07-25
JIREHOUSE SECRETARIES LTD HIGH VALLEY HOLDINGS LIMITED Company Secretary 2016-01-01 CURRENT 2015-05-21 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD KINGSWAY ASSET MANAGEMENT LTD Company Secretary 2015-12-04 CURRENT 2010-08-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD AERUM (UK) LIMITED Company Secretary 2015-11-06 CURRENT 2015-11-06 Dissolved 2017-04-18
JIREHOUSE SECRETARIES LTD SALSTON MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OROREAL INVESTMENTS LTD Company Secretary 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OROREAL (GP) LIMITED Company Secretary 2015-10-01 CURRENT 2015-10-01 Dissolved 2016-09-20
JIREHOUSE SECRETARIES LTD RESUS PROPERTIES (UK) LTD Company Secretary 2015-08-10 CURRENT 2015-08-10 Active
JIREHOUSE SECRETARIES LTD IKONYSIS INVESTORS LIMITED Company Secretary 2015-05-28 CURRENT 2010-05-21 Active
JIREHOUSE SECRETARIES LTD PLEASANT VALLEY LTD Company Secretary 2015-04-09 CURRENT 2015-04-09 Active
JIREHOUSE SECRETARIES LTD REGENT MEMORIAL LTD Company Secretary 2015-04-01 CURRENT 2013-01-09 Active
JIREHOUSE SECRETARIES LTD REMOTE SURVEILLANCE LTD Company Secretary 2015-02-16 CURRENT 2015-02-16 Active
JIREHOUSE SECRETARIES LTD 105 MANAGEMENT LIMITED Company Secretary 2015-01-19 CURRENT 2012-05-23 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD CAMBRIA REAL ESTATE LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
JIREHOUSE SECRETARIES LTD GOLLA BARN ESTATES LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
JIREHOUSE SECRETARIES LTD JCF MARINE LTD Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD BARLEYCORN BLUE UK LIMITED Company Secretary 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD PAYPERMOON LIMITED Company Secretary 2014-02-28 CURRENT 2001-03-13 Active
JIREHOUSE SECRETARIES LTD AISLIN GROUP LIMITED Company Secretary 2014-02-28 CURRENT 2008-05-30 Active
JIREHOUSE SECRETARIES LTD CAPITAL & ORIENTAL LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Dissolved 2016-11-22
JIREHOUSE SECRETARIES LTD CAPITAL & ORIENTAL HOLDINGS LIMITED Company Secretary 2014-02-13 CURRENT 2014-02-13 Dissolved 2016-11-22
JIREHOUSE SECRETARIES LTD CAMBRIA LIMITED Company Secretary 2014-02-06 CURRENT 1990-02-06 Active
JIREHOUSE SECRETARIES LTD CAMBRIA HOLDINGS UK LIMITED Company Secretary 2014-02-06 CURRENT 2007-10-15 Active
JIREHOUSE SECRETARIES LTD PRODIGAL SON LTD Company Secretary 2013-10-25 CURRENT 2013-10-25 Active
JIREHOUSE SECRETARIES LTD SALSTON MANOR DEVELOPMENTS LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SILVER REALM NOMINEE LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Dissolved 2016-09-20
JIREHOUSE SECRETARIES LTD ESQUILINE NOMINEE LTD Company Secretary 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE FINANCE LTD Company Secretary 2013-06-14 CURRENT 2013-06-14 Liquidation
JIREHOUSE SECRETARIES LTD HIGHLAND FARMS LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-30
JIREHOUSE SECRETARIES LTD NATIONWIDE SERVEYORS LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Active
JIREHOUSE SECRETARIES LTD ESQUILINE CAPITAL LIMITED Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE INVESTMENTS LTD Company Secretary 2012-12-06 CURRENT 2012-12-06 Active
JIREHOUSE SECRETARIES LTD SEQ MANAGEMENT LTD Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD L&C MORTGAGE LIMITED Company Secretary 2012-06-18 CURRENT 2012-06-18 Active
JIREHOUSE SECRETARIES LTD COUNTRYWIDE ACCOUNTANCY LIMITED Company Secretary 2012-05-17 CURRENT 2012-05-17 Active
JIREHOUSE SECRETARIES LTD BARLEYCORN BLUE (GP) LIMITED Company Secretary 2012-05-17 CURRENT 2012-05-17 Active
JIREHOUSE SECRETARIES LTD ALBERT FIDUCIARY MANAGEMENT LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-04-19
JIREHOUSE SECRETARIES LTD WARREN CLOSE TITLE TRUSTEE LIMITED Company Secretary 2012-03-12 CURRENT 2012-03-12 Dissolved 2016-04-19
JIREHOUSE SECRETARIES LTD ESQUILINE ASSET MANAGERS LIMITED Company Secretary 2012-02-15 CURRENT 2012-02-15 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD FB BRAND INVESTMENTS LIMITED Company Secretary 2012-01-04 CURRENT 2012-01-04 Dissolved 2015-06-09
JIREHOUSE SECRETARIES LTD JSB FINANCE LTD Company Secretary 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD EATON PLACE (TITLE TRUSTEE) LIMITED Company Secretary 2011-11-29 CURRENT 2011-11-29 Dissolved 2016-11-08
JIREHOUSE SECRETARIES LTD FJORDWAY FIDUCIARY MANAGEMENT LIMITED Company Secretary 2011-08-17 CURRENT 2011-08-17 Dissolved 2015-12-01
JIREHOUSE SECRETARIES LTD TYBURN TITLE NOMINEE LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE DEVELOPMENTS LIMITED Company Secretary 2010-06-01 CURRENT 2001-03-07 Liquidation
JIREHOUSE SECRETARIES LTD OLD GOLF HOUSE DEVELOPMENTS LIMITED Company Secretary 2010-05-13 CURRENT 2010-05-13 In Administration
JIREHOUSE SECRETARIES LTD LEFTFIELD NOMINEES LIMITED Company Secretary 2010-04-14 CURRENT 2010-04-14 Active
JIREHOUSE SECRETARIES LTD GREEN LIGHT PBS LIMITED Company Secretary 2009-11-06 CURRENT 2009-03-11 Active
JIREHOUSE SECRETARIES LTD FREEDOM FINANCIAL SERVICES LIMITED Company Secretary 2009-10-05 CURRENT 2009-10-05 Active
JIREHOUSE SECRETARIES LTD HIGHLAND FARMS LTD Company Secretary 2009-06-26 CURRENT 2009-06-26 Active
JIREHOUSE SECRETARIES LTD LEFTFIELD GENERAL PARTNER LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD JCF PROPERTY FINANCE LIMITED Company Secretary 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD EOAE SERVICES (UK) LTD Company Secretary 2008-03-28 CURRENT 2004-05-24 Dissolved 2017-06-30
JIREHOUSE SECRETARIES LTD MARYLAND ASSET MANAGEMENT GROUP LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
JIREHOUSE SECRETARIES LTD JIREHOUSE Company Secretary 2007-10-18 CURRENT 1997-12-10 Liquidation
JIREHOUSE SECRETARIES LTD FIRSTFRUIT (INVESTMENTS) LTD Company Secretary 2007-10-18 CURRENT 1998-01-14 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD JIREHOUSE TRUSTEES LTD Company Secretary 2007-10-18 CURRENT 2004-03-10 Liquidation
JIREHOUSE SECRETARIES LTD GLENDALE FILMS LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-10-10
JIREHOUSE SECRETARIES LTD EOAE (SUDBURY) LTD Company Secretary 2006-08-28 CURRENT 2002-03-12 Dissolved 2017-06-30
JIREHOUSE SECRETARIES LTD REDEMPTION ESTATES LTD Company Secretary 2006-05-08 CURRENT 2002-10-02 RECEIVERSHIP
JIREHOUSE SECRETARIES LTD JIREHOUSE CAPITAL FINANCE LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Liquidation
JIREHOUSE SECRETARIES LTD SCOTIA GENERAL PARTNER LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD F2 GENERAL PARTNER LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Dissolved 2015-11-17
STEPHEN TIMOTHY ROSE GRANTS OAK SMOKED LTD Director 2016-10-17 CURRENT 2010-03-30 Active

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
2020-03-14DISS16(SOAS)Compulsory strike-off action has been suspended
2020-02-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-18PSC07CESSATION OF ABDOU RAZAK AMADOU AS A PERSON OF SIGNIFICANT CONTROL
2019-03-18TM02Termination of appointment of Jirehouse Secretaries Ltd on 2019-03-18
2019-01-30RES15CHANGE OF COMPANY NAME 30/01/19
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-03-06AP01DIRECTOR APPOINTED MR WAYNE ANTHONY STRUDWICK
2018-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLLIN WENDELL WALWYN
2017-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDOU RAZAK AMADOU
2017-07-24PSC08Notification of a person with significant control statement
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-11-23AP01DIRECTOR APPOINTED MR STEPHEN TIMOTHY ROSE
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACKNIGHT
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE BOK
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2001000;USD 35000000
2016-08-03AR0116/06/16 ANNUAL RETURN FULL LIST
2016-02-10DISS40Compulsory strike-off action has been discontinued
2016-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2001000;USD 35000000
2015-07-13AR0116/06/15 ANNUAL RETURN FULL LIST
2015-02-23CH04SECRETARY'S DETAILS CHNAGED FOR JIREHOUSE SECRETARIES LTD on 2015-02-23
2015-02-06AP01DIRECTOR APPOINTED PIERRE BRUCE BOK
2014-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-30MISCForm 88(r) allot date 17/08/09
2014-09-10LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1;USD 1
2014-09-10AR0116/06/14 ANNUAL RETURN FULL LIST
2014-09-10AD02Register inspection address changed to 8 John Street London WC1N 2ES
2014-09-10CH01Director's details changed for Mr Jonathan Seeker Reed Brown on 2014-08-28
2014-05-09AUDAUDITOR'S RESIGNATION
2014-04-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JIREHOUSE CAPITAL SECRETARIES LIMITED / 01/04/2014
2014-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM SMOKEHOUSE HOLDINGS LTD UNIT 14, SOLWAY INDUSTRIAL ESTATE MARYPORT CUMBRIA CA15 8NF ENGLAND
2013-08-08RES15CHANGE OF NAME 01/08/2013
2013-08-08CERTNMCOMPANY NAME CHANGED SMOKEHOUSE HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/08/13
2013-08-02RES15CHANGE OF NAME 31/07/2013
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
2013-07-31AR0116/06/13 FULL LIST
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM C/O ANTHONY INGHAM 14 SOLWAY TRADING ESTATE MARYPORT CUMBRIA CA15 8NF UNITED KINGDOM
2013-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWN
2013-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY INGHAM
2013-05-11TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY INGHAM
2013-02-16DISS40DISS40 (DISS40(SOAD))
2013-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2013-02-12GAZ1FIRST GAZETTE
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2012-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-24RES12VARYING SHARE RIGHTS AND NAMES
2012-09-24SH0131/03/11 STATEMENT OF CAPITAL GBP 2001000 31/03/11 STATEMENT OF CAPITAL USD 35000000
2012-09-03AR0116/06/12 FULL LIST
2012-06-08AUDAUDITOR'S RESIGNATION
2012-04-20AP01DIRECTOR APPOINTED MR STEPHEN DAVID JONES
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2012-02-03AP01DIRECTOR APPOINTED MR STEPHEN DAVID JONES
2012-02-03AP01DIRECTOR APPOINTED MR TIMOTHY BROWN
2012-02-03AP04CORPORATE SECRETARY APPOINTED JIREHOUSE CAPITAL SECRETARIES LIMITED
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY JOANNA MACKNIGHT
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 8 JOHN STREET LONDON WC1N 2ES
2012-02-01AP01DIRECTOR APPOINTED MR ANTHONY ROBERT INGHAM
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWN
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY JOANNA MACKNIGHT
2012-02-01AP03SECRETARY APPOINTED MR ANTHONY ROBERT INGHAM
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY JIREHOUSE CAPITAL SECRETARIES LIMITED
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JIREHOUSE CAPITAL TRUSTEES LIMITED
2011-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-21AR0116/06/11 FULL LIST
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HOLMAN
2011-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2010-07-21AR0116/06/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD BROWN / 01/10/2009
2010-07-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JIREHOUSE CAPITAL TRUSTEES LIMITED / 16/06/2010
2010-07-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JIREHOUSE CAPITAL SECRETARIES LIMITED / 16/06/2010
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR VIEOENCE PRENTICE
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIEOENCE PRENTICE / 13/12/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIEOENCE PRENTICE / 01/10/2009
2009-08-19288aDIRECTOR APPOINTED MR TIMOTHY RICHARD BROWN
2009-07-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-16CERTNMCOMPANY NAME CHANGED GLOBAL SMOKED FOODS (UK) LIMITED CERTIFICATE ISSUED ON 16/07/09
2009-07-02363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-02-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-21225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-01-20RES01ADOPT ARTICLES 31/12/2008
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SMOKEHOUSE HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-12
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against SMOKEHOUSE HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMOKEHOUSE HOLDINGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SMOKEHOUSE HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SMOKEHOUSE HOLDINGS LTD
Trademarks
We have not found any records of SMOKEHOUSE HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMOKEHOUSE HOLDINGS 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 (70100 - Activities of head offices) as SMOKEHOUSE HOLDINGS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SMOKEHOUSE HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMACKNIGHT HOLDINGS LIMITEDEvent Date2013-02-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyMACKNIGHT HOLDINGS LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMOKEHOUSE HOLDINGS 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 SMOKEHOUSE HOLDINGS 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.