Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Smokehouse Holdings Ltd
Smokehouse Holdings Ltd is a dissolved company incorporated on 19 March 2004 with the registered office located in Maryport, Cumbria. Smokehouse Holdings Ltd was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 May 2022
(3 years ago)
Was
18 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05078917
Private limited company
Age
21 years
Incorporated
19 March 2004
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Smokehouse Holdings Ltd
Contact
Update Details
Address
Unit 14 Solway Industrial Estate
Maryport
Cumbria
CA15 8NF
Same address for the past
11 years
Companies in CA15 8NF
Telephone
01900818585
Email
Available in Endole App
Website
Grantsoaksmoked.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mr Stephen Timothy Rose
Director • British • Lives in United States • Born in Apr 1967
Mr Jonathan Seeker Reed Brown
Director • British • Lives in United States • Born in Jun 1967
Mr Wayne Anthony Strudwick
Director • American • Lives in United States • Born in Mar 1964
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
£354K
Increased by £43K (+14%)
Turnover
£19.56M
Increased by £2.88M (+17%)
Employees
132
Decreased by 6 (-4%)
Total Assets
£22.93M
Decreased by £22.78M (-50%)
Total Liabilities
-£3.74M
Decreased by £23.1M (-86%)
Net Assets
£19.18M
Increased by £315K (+2%)
Debt Ratio (%)
16%
Decreased by 42.39% (-72%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
3 Years Ago on 24 May 2022
Compulsory Strike-Off Suspended
5 Years Ago on 14 Mar 2020
Compulsory Gazette Notice
5 Years Ago on 18 Feb 2020
Jirehouse Secretaries Ltd Resigned
6 Years Ago on 18 Mar 2019
Abdou Razak Amadou (PSC) Resigned
6 Years Ago on 18 Mar 2019
Collin Wendell Walwyn (PSC) Resigned
6 Years Ago on 18 Mar 2019
Accounting Period Shortened
7 Years Ago on 28 Sep 2018
Confirmation Submitted
7 Years Ago on 20 Jul 2018
Mr Wayne Anthony Strudwick Appointed
7 Years Ago on 27 Feb 2018
Group Accounts Submitted
7 Years Ago on 27 Feb 2018
Get Alerts
Get Credit Report
Discover Smokehouse Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 24 May 2022
Compulsory strike-off action has been suspended
Submitted on 14 Mar 2020
First Gazette notice for compulsory strike-off
Submitted on 18 Feb 2020
Cessation of Collin Wendell Walwyn as a person with significant control on 18 March 2019
Submitted on 18 Mar 2019
Cessation of Abdou Razak Amadou as a person with significant control on 18 March 2019
Submitted on 18 Mar 2019
Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 18 March 2019
Submitted on 18 Mar 2019
Resolutions
Submitted on 30 Jan 2019
Previous accounting period shortened from 31 December 2017 to 30 December 2017
Submitted on 28 Sep 2018
Confirmation statement made on 16 June 2018 with no updates
Submitted on 20 Jul 2018
Appointment of Mr Wayne Anthony Strudwick as a director on 27 February 2018
Submitted on 6 Mar 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs