About

Registered Number: 07207187
Date of Incorporation: 30/03/2010 (15 years ago)
Company Status: Active
Registered Address: 14 Solway Trading Estate, Maryport, CA15 8NF,

 

Based in Maryport, Grants Oak Smoked Ltd was registered on 30 March 2010. Brown, Jonathan, Ingham, Michelle Frances, Macknight, Ian David, Rose, Stephen Timothy are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Jonathan 30 March 2010 - 1
MACKNIGHT, Ian David 01 June 2013 17 October 2016 1
ROSE, Stephen Timothy 17 October 2016 13 June 2019 1
Secretary Name Appointed Resigned Total Appointments
INGHAM, Michelle Frances 12 April 2010 30 April 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 June 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 18 November 2019
TM01 - Termination of appointment of director 13 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2019
CS01 - N/A 24 May 2019
PSC02 - N/A 18 March 2019
PSC07 - N/A 18 March 2019
PSC07 - N/A 18 March 2019
PSC07 - N/A 11 January 2019
PSC01 - N/A 11 January 2019
PSC01 - N/A 11 January 2019
RESOLUTIONS - N/A 20 December 2018
DISS40 - Notice of striking-off action discontinued 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 05 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 08 May 2017
RESOLUTIONS - N/A 23 February 2017
SH01 - Return of Allotment of shares 02 February 2017
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 22 November 2016
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 29 July 2016
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 02 June 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 08 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2015
AP01 - Appointment of director 06 February 2015
AA - Annual Accounts 11 November 2014
AUD - Auditor's letter of resignation 09 May 2014
AR01 - Annual Return 29 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2014
AA - Annual Accounts 20 February 2014
RP04 - N/A 30 December 2013
RESOLUTIONS - N/A 17 December 2013
MR01 - N/A 10 December 2013
MR01 - N/A 09 December 2013
SH01 - Return of Allotment of shares 02 December 2013
SH01 - Return of Allotment of shares 12 November 2013
CERTNM - Change of name certificate 02 August 2013
CONNOT - N/A 02 August 2013
CH01 - Change of particulars for director 01 August 2013
AP01 - Appointment of director 31 July 2013
AR01 - Annual Return 13 May 2013
TM02 - Termination of appointment of secretary 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
TM01 - Termination of appointment of director 11 May 2013
TM02 - Termination of appointment of secretary 11 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 02 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 July 2011
AD01 - Change of registered office address 14 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2011
AD04 - Change of location of company records to the registered office 13 July 2011
AA01 - Change of accounting reference date 15 June 2011
AD01 - Change of registered office address 16 September 2010
CERTNM - Change of name certificate 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AD01 - Change of registered office address 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
CONNOT - N/A 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2010
AD01 - Change of registered office address 17 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2010
TM02 - Termination of appointment of secretary 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AP03 - Appointment of secretary 17 April 2010
RESOLUTIONS - N/A 15 April 2010
RESOLUTIONS - N/A 14 April 2010
AP04 - Appointment of corporate secretary 14 April 2010
AP01 - Appointment of director 14 April 2010
AD01 - Change of registered office address 14 April 2010
CERTNM - Change of name certificate 12 April 2010
CONNOT - N/A 12 April 2010
NEWINC - New incorporation documents 30 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2013 Outstanding

N/A

A registered charge 27 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.