ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hickory's Smokehouse Limited

Hickory's Smokehouse Limited is an active company incorporated on 12 January 2010 with the registered office located in Chester, Cheshire. Hickory's Smokehouse Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07122366
Private limited company
Age
15 years
Incorporated 12 January 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 January 2025 (9 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (2 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Lea Hall Farm
Lea Lane
Aldford
Cheshire
CH3 6JQ
United Kingdom
Address changed on 24 Mar 2025 (7 months ago)
Previous address was Suites G & H, Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN
Telephone
01244404000
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1967
Director • British • Lives in UK • Born in Jun 1974
Director • Finance Director • British • Lives in England • Born in Jun 1973
Director • British • Lives in UK • Born in Jul 1968
Director • British • Lives in England • Born in Jun 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Upstairs At The Grill Limited
Andrew Gregory Bush, Nick Mackenzie, and 6 more are mutual people.
Active
Bar Lounge Limited
Andrew Gregory Bush, Nick Mackenzie, and 6 more are mutual people.
Active
Hickory's (West Kirby) Limited
Andrew Gregory Bush, Nick Mackenzie, and 5 more are mutual people.
Active
Hickory's (Ros) Ltd
Andrew Gregory Bush, Nick Mackenzie, and 5 more are mutual people.
Active
Johoco 2029 Limited
Andrew Gregory Bush, Nick Mackenzie, and 5 more are mutual people.
Active
Greene King Brewing And Retailing Limited
Andrew Gregory Bush, Wayne Shurvinton, and 2 more are mutual people.
Active
Greene King Retailing Limited
Andrew Gregory Bush, Wayne Shurvinton, and 2 more are mutual people.
Active
Spirit Pub Company (Managed) Limited
Andrew Gregory Bush, Wayne Shurvinton, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£942.83K
Same as previous period
Total Liabilities
-£185.84K
Same as previous period
Net Assets
£756.99K
Same as previous period
Debt Ratio (%)
20%
Same as previous period
Latest Activity
Small Accounts Submitted
1 Month Ago on 30 Sep 2025
John William Welsh Appointed
7 Months Ago on 2 Apr 2025
Lucy Jane Bell Appointed
7 Months Ago on 2 Apr 2025
Richard Smothers Resigned
7 Months Ago on 2 Apr 2025
Johoco 2029 Ltd (PSC) Details Changed
7 Months Ago on 24 Mar 2025
Mr Nick Mackenzie Details Changed
7 Months Ago on 24 Mar 2025
Mrs Lindsay Keswick Details Changed
7 Months Ago on 24 Mar 2025
Mr Andrew Gregory Bush Details Changed
7 Months Ago on 24 Mar 2025
Mr Richard Smothers Details Changed
7 Months Ago on 24 Mar 2025
Jason Charles Bligh Details Changed
7 Months Ago on 24 Mar 2025
Get Credit Report
Discover Hickory's Smokehouse Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 30 Sep 2025
Appointment of Lucy Jane Bell as a director on 2 April 2025
Submitted on 2 Apr 2025
Appointment of John William Welsh as a director on 2 April 2025
Submitted on 2 Apr 2025
Termination of appointment of Richard Smothers as a director on 2 April 2025
Submitted on 2 Apr 2025
Change of details for Johoco 2029 Ltd as a person with significant control on 24 March 2025
Submitted on 25 Mar 2025
Registered office address changed from Suites G & H, Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to Lea Hall Farm Lea Lane Aldford Cheshire CH3 6JQ on 24 March 2025
Submitted on 24 Mar 2025
Director's details changed for Miss Jodie Louise Tate on 24 March 2025
Submitted on 24 Mar 2025
Director's details changed for Jason Charles Bligh on 24 March 2025
Submitted on 24 Mar 2025
Director's details changed for Mr Richard Smothers on 24 March 2025
Submitted on 24 Mar 2025
Director's details changed for Mr Andrew Gregory Bush on 24 March 2025
Submitted on 24 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year