Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLEIKER'S SMOKE HOUSE LIMITED
Company Information for

BLEIKER'S SMOKE HOUSE LIMITED

FIRST FLOOR 34 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON-ON-TEES, TS18 3TX,
Company Registration Number
02795468
Private Limited Company
In Administration

Company Overview

About Bleiker's Smoke House Ltd
BLEIKER'S SMOKE HOUSE LIMITED was founded on 1993-03-03 and has its registered office in Stockton-on-tees. The organisation's status is listed as "In Administration". Bleiker's Smoke House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLEIKER'S SMOKE HOUSE LIMITED
 
Legal Registered Office
FIRST FLOOR 34 FALCON COURT
PRESTON FARM BUSINESS PARK
STOCKTON-ON-TEES
TS18 3TX
Other companies in HG4
 
Filing Information
Company Number 02795468
Company ID Number 02795468
Date formed 1993-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 15:02:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLEIKER'S SMOKE HOUSE LIMITED
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 BLEIKER'S SMOKE HOUSE LIMITED

Current Directors
Officer Role Date Appointed
CHARLES EDWIN GEORGE ANDREW
Company Secretary 2006-09-14
CHARLES EDWIN GEORGE ANDREW
Director 2004-10-01
PAUL JAMES PALMER
Director 2006-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
JANE BLEIKER
Company Secretary 1993-10-12 2006-09-14
JANE BLEIKER
Director 1993-10-12 2006-09-14
JURG BLEIKER
Director 1993-10-12 2006-09-14
BONNY NATALIE JANE BLEIKER
Company Secretary 1993-03-03 1993-10-12
ANNASEL JORG BLEIKER
Director 1993-03-03 1993-10-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-03-03 1993-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES EDWIN GEORGE ANDREW BONNY SNOWDON FINE ART LTD Director 2017-07-25 CURRENT 2017-07-25 Active
CHARLES EDWIN GEORGE ANDREW BLEIKER'S DISTRIBUTION LIMITED Director 2009-11-02 CURRENT 2009-11-02 Liquidation
PAUL JAMES PALMER BLEIKER'S DISTRIBUTION LIMITED Director 2009-11-02 CURRENT 2009-11-02 Liquidation

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
2024-04-30Notice of appointment of a replacement or additional administrator
2024-04-29Notice of order removing administrator from office
2024-03-20liquidation-in-administration-extension-of-period
2023-11-27Administrator's progress report
2023-05-25Administrator's progress report
2023-03-09liquidation-in-administration-extension-of-period
2022-07-12AM06Notice of deemed approval of proposals
2022-06-27AM03Statement of administrator's proposal
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM Units 2 and 5 Food Enterprise Centre Leeming Bar Business Park Leeming Bar Northallerton North Yorkshire DL7 9EE England
2022-05-05AM01Appointment of an administrator
2022-04-07MEM/ARTSARTICLES OF ASSOCIATION
2022-04-07RES01ADOPT ARTICLES 07/04/22
2022-01-14FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-14AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-09-21AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-09-21AA01Previous accounting period extended from 31/01/20 TO 30/04/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-05-04PSC07CESSATION OF ANNABEL ANDREW AS A PERSON OF SIGNIFICANT CONTROL
2020-05-04PSC02Notification of Bleiker's Holdings Ltd as a person with significant control on 2020-03-27
2020-04-27SH0125/03/20 STATEMENT OF CAPITAL GBP 2164342
2020-04-21RES10
  • Resolution of allotment of securities'>Resolutions passed:
    • Resolution of allotment of securities
  • 2020-04-17SH19Statement of capital on 2020-04-17 GBP 164,342
    2020-04-17RES06
  • Resolution of reduction in issued share capital'>Resolutions passed:
    • Resolution of reduction in issued share capital
  • 2020-04-17SH20Statement by Directors
    2020-04-17CAP-SSSolvency Statement dated 27/03/20
    2019-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/19 FROM Eva Lett House 1 South Crescent Ripon HG4 1SN England
    2019-10-28AAFULL ACCOUNTS MADE UP TO 31/01/19
    2019-10-04SH0114/06/19 STATEMENT OF CAPITAL GBP 164342
    2019-08-23SH10Particulars of variation of rights attached to shares
    2019-07-03MEM/ARTSARTICLES OF ASSOCIATION
    2019-07-02RES13
  • Change of share capital 14/06/2019
  • Resolution of allotment of securities
  • ADOPT ARTICLES'>Resolutions passed:
    • Change of share capital 14/06/2019
    • Resolution of allotment of securities
    • ADOPT ARTICLES
  • 2019-06-19RES01ADOPT ARTICLES 19/06/19
    2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES PALMER
    2019-05-21PSC07CESSATION OF PAUL JAMES PALMER AS A PERSON OF SIGNIFICANT CONTROL
    2019-05-17MEM/ARTSARTICLES OF ASSOCIATION
    2019-05-17RES01ADOPT ARTICLES 17/05/19
    2019-05-16SH02Statement of capital on 2019-04-30 GBP114,342
    2019-05-16SH10Particulars of variation of rights attached to shares
    2019-05-08PSC07CESSATION OF GABBY PALMER AS A PERSON OF SIGNIFICANT CONTROL
    2019-05-08PSC02Notification of Bleiker's Distribution Limited as a person with significant control on 2019-04-30
    2019-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
    2018-08-09AAFULL ACCOUNTS MADE UP TO 31/01/18
    2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 114343
    2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
    2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM PO Box 55 1 South Crescent Ripon North Yorkshire HG4 1XW
    2017-10-10AAFULL ACCOUNTS MADE UP TO 31/01/17
    2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 114343
    2017-07-31SH02Statement of capital on 2017-05-31 GBP114,343
    2017-06-15RES13
  • Section 182 of the companies act 2006 31/05/2017'>Resolutions passed:
    • Section 182 of the companies act 2006 31/05/2017
  • 2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 132290
    2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
    2017-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
    2016-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
    2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027954680006
    2016-09-07AAFULL ACCOUNTS MADE UP TO 31/01/16
    2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 132290
    2016-05-09AR0131/03/16 FULL LIST
    2015-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15
    2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 132290
    2015-03-31AR0131/03/15 FULL LIST
    2015-03-17AR0103/03/15 FULL LIST
    2015-03-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
    2015-03-09SH0130/01/15 STATEMENT OF CAPITAL GBP 132290.00
    2015-02-24SH0122/01/15 STATEMENT OF CAPITAL GBP 98002.000000
    2015-02-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
    2015-02-09RES12VARYING SHARE RIGHTS AND NAMES
    2015-02-09RES01ADOPT ARTICLES 22/01/2015
    2015-02-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
    2014-09-25AA01CURREXT FROM 31/12/2014 TO 31/01/2015
    2014-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
    2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 80002
    2014-03-20AR0103/03/14 FULL LIST
    2013-08-07AA31/12/12 TOTAL EXEMPTION SMALL
    2013-03-05AR0103/03/13 FULL LIST
    2012-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
    2012-08-29AA31/12/11 TOTAL EXEMPTION SMALL
    2012-03-06AR0103/03/12 FULL LIST
    2011-07-27AA31/12/10 TOTAL EXEMPTION SMALL
    2011-03-07AR0103/03/11 FULL LIST
    2010-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
    2010-07-23AR0104/03/10 FULL LIST
    2010-07-07AA31/12/09 TOTAL EXEMPTION SMALL
    2010-03-03AR0103/03/10 FULL LIST
    2009-09-03AA31/12/08 TOTAL EXEMPTION SMALL
    2009-03-03363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
    2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
    2008-04-03363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
    2007-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
    2007-04-28363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
    2006-11-1088(2)RAD 26/10/06--------- £ SI 1@17947=17947 £ IC 50002/67949
    2006-11-06287REGISTERED OFFICE CHANGED ON 06/11/06 FROM: COBWEB COTTAGE HIGH GREEN BURTON LEONARD HARROGATE NORTH YORKSHIRE HG3 3RS
    2006-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
    2006-11-06288bDIRECTOR RESIGNED
    2006-11-06288aNEW SECRETARY APPOINTED
    2006-11-06288aNEW DIRECTOR APPOINTED
    2006-04-27363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
    2006-04-0588(2)RAD 23/09/04--------- £ SI 50000@1
    2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
    2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
    2005-08-03363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
    2005-06-30225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
    2005-02-04RES04£ NC 10000/100000 19/01
    2005-02-04123NC INC ALREADY ADJUSTED 23/09/04
    2005-02-0488(2)RAD 23/09/04--------- £ SI 50000@1=50000 £ IC 2/50002
    2004-10-07288aNEW DIRECTOR APPOINTED
    2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
    2004-03-18363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
    2004-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
    2004-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2004-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2003-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
    2003-06-18395PARTICULARS OF MORTGAGE/CHARGE
    2003-04-24363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
    2002-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
    2002-03-25363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
    2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
    2001-04-10363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
    2000-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
    2000-03-09363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
    1999-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
    1999-04-07363sRETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS
    1998-06-26395PARTICULARS OF MORTGAGE/CHARGE
    1998-03-31363sRETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS
    1998-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
    1997-09-19395PARTICULARS OF MORTGAGE/CHARGE
    1997-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
    1997-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    1997-04-15363sRETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS
    1996-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
    1996-04-22363sRETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS
    1996-01-16287REGISTERED OFFICE CHANGED ON 16/01/96 FROM: FAR HIGH WESTCLIFFE HOUSE BEWERLEY PATELEY BRIDGE HARROGATE NORTH YORKSHIRE HG3 5JA
    1995-03-22363sRETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS
    1995-01-10AUDAUDITOR'S RESIGNATION
    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 BLEIKER'S SMOKE HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Appointmen2022-05-05
    Fines / Sanctions
    No fines or sanctions have been issued against BLEIKER'S SMOKE HOUSE LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 6
    Mortgages/Charges outstanding 1
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 5
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    2016-11-01 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
    ALL ASSETS DEBENTURE 2010-09-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
    DEBENTURE 2004-09-30 Satisfied VENTURE FINANCE PLC
    DEBENTURE 2003-06-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
    ALL ASSETS DEBENTURE 1998-06-10 Satisfied BARCLAYS BANK PLC
    DEBENTURE 1997-09-15 Satisfied BARCLAYS BANK PLC
    Creditors
    Creditors Due After One Year 2012-12-31 £ 515,771
    Creditors Due After One Year 2011-12-31 £ 466,403
    Creditors Due Within One Year 2012-12-31 £ 1,186,914
    Creditors Due Within One Year 2011-12-31 £ 1,088,564

    Creditors and other liabilities

    Filed Financial Reports
    Annual Accounts
    2012-12-31
    Annual Accounts
    2019-01-31
    Annual Accounts
    2020-04-30

    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 BLEIKER'S SMOKE HOUSE LIMITED

    Financial Assets
    Balance Sheet
    Called Up Share Capital 2012-12-31 £ 97,949
    Called Up Share Capital 2011-12-31 £ 97,949
    Cash Bank In Hand 2012-12-31 £ 145,500
    Cash Bank In Hand 2011-12-31 £ 29,027
    Current Assets 2012-12-31 £ 1,459,548
    Current Assets 2011-12-31 £ 1,313,753
    Debtors 2012-12-31 £ 1,136,787
    Debtors 2011-12-31 £ 1,021,254
    Shareholder Funds 2012-12-31 £ 248,797
    Shareholder Funds 2011-12-31 £ 209,737
    Stocks Inventory 2012-12-31 £ 177,261
    Stocks Inventory 2011-12-31 £ 263,472
    Tangible Fixed Assets 2012-12-31 £ 491,934
    Tangible Fixed Assets 2011-12-31 £ 450,951

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of BLEIKER'S SMOKE HOUSE LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for BLEIKER'S SMOKE HOUSE LIMITED
    Trademarks
    We have not found any records of BLEIKER'S SMOKE HOUSE LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for BLEIKER'S SMOKE HOUSE LIMITED. 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 BLEIKER'S SMOKE HOUSE LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where BLEIKER'S SMOKE HOUSE LIMITED 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 TypeAppointmen
    Defending partyBLEIKER'S SMOKE HOUSE LIMITEDEvent Date2022-05-05
    In the High Court of Justice The Business and Property Courts in Leeds Court Number: CR-2022-LDS-000-275 BLEIKER'S SMOKE HOUSE LIMITED (Company Number 02795468 ) Nature of Business: Processing and preā€¦
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded BLEIKER'S SMOKE HOUSE LIMITED 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 BLEIKER'S SMOKE HOUSE LIMITED 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.