BLACK DOG DESIGN AND PRODUCTION LIMITED

Register to unlock more data on OkredoRegister

BLACK DOG DESIGN AND PRODUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05351898

Incorporation date

03/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

159 High Street, Barnet, Hertfordshire EN5 5SUCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2005)
dot icon02/03/2026
Confirmation statement made on 2026-02-03 with updates
dot icon22/12/2025
Satisfaction of charge 053518980006 in full
dot icon03/12/2025
Memorandum and Articles of Association
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Purchase of own shares.
dot icon02/12/2025
Appointment of Mr Stefan Joseph Daniels as a director on 2025-12-02
dot icon02/12/2025
Cancellation of shares. Statement of capital on 2025-11-24
dot icon02/12/2025
Registration of charge 053518980006, created on 2025-11-27
dot icon28/11/2025
Statement of capital following an allotment of shares on 2025-11-24
dot icon28/11/2025
Statement of capital following an allotment of shares on 2025-11-24
dot icon28/11/2025
Cessation of Geoffrey Morgan Cash as a person with significant control on 2025-11-24
dot icon28/11/2025
Notification of Blackdog Trustees Limited as a person with significant control on 2025-11-24
dot icon27/11/2025
Registration of charge 053518980005, created on 2025-11-24
dot icon14/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon27/08/2025
Satisfaction of charge 053518980004 in full
dot icon24/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon21/05/2024
Resolutions
dot icon02/04/2024
Memorandum and Articles of Association
dot icon02/04/2024
Resolutions
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/06/2023
Resolutions
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-05-17
dot icon06/06/2023
Resolutions
dot icon06/06/2023
Solvency Statement dated 17/05/23
dot icon06/06/2023
Statement by Directors
dot icon06/06/2023
Statement of capital on 2023-06-06
dot icon13/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon01/12/2022
Registered office address changed from C/O Gibbors, Chartered Accountants 19 Ardross Avenue Northwood Middlesex HA6 3DS to 159 High Street Barnet Hertfordshire EN5 5SU on 2022-12-01
dot icon24/10/2022
Termination of appointment of Stephen Donald Cox as a director on 2022-10-19
dot icon23/08/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon10/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon25/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon30/11/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon10/11/2020
Registration of charge 053518980004, created on 2020-11-10
dot icon17/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon29/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon21/03/2019
Cancellation of shares. Statement of capital on 2018-06-03
dot icon21/03/2019
Purchase of own shares.
dot icon15/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon04/06/2018
Termination of appointment of Charles Raymond Kieser as a director on 2018-06-02
dot icon16/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-11-06
dot icon06/11/2017
Appointment of Mr Charles Raymond Kieser as a director on 2017-11-06
dot icon16/05/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon21/04/2017
Satisfaction of charge 053518980003 in full
dot icon02/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon12/01/2017
Statement of capital following an allotment of shares on 2016-11-21
dot icon20/12/2016
Resolutions
dot icon30/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/09/2015
Appointment of Mrs Wendy Cash as a director on 2015-09-24
dot icon21/07/2015
Cancellation of shares. Statement of capital on 2015-06-01
dot icon07/07/2015
Termination of appointment of David Ian Shrimpton as a director on 2015-06-01
dot icon01/07/2015
Purchase of own shares.
dot icon05/05/2015
Registration of charge 053518980003, created on 2015-05-05
dot icon01/05/2015
Satisfaction of charge 053518980002 in full
dot icon30/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon13/08/2013
Satisfaction of charge 1 in full
dot icon26/07/2013
Registration of charge 053518980002
dot icon03/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon09/01/2012
Statement of capital on 2012-01-09
dot icon09/01/2012
Solvency statement dated 13/10/11
dot icon09/01/2012
Resolutions
dot icon18/04/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon18/04/2011
Director's details changed for David Ian Shrimpton on 2011-02-03
dot icon18/04/2011
Director's details changed for Jackie Ann Hemmings on 2011-02-03
dot icon18/04/2011
Director's details changed for Mr Geoffrey Morgan Cash on 2011-02-03
dot icon18/04/2011
Secretary's details changed for Mr Geoffrey Morgan Cash on 2011-02-03
dot icon15/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/03/2011
Appointment of Mr Stephen Donald Cox as a director
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/04/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon27/04/2010
Director's details changed for David Ian Shrimpton on 2009-10-01
dot icon27/04/2010
Director's details changed for Jackie Ann Hemmings on 2009-10-01
dot icon16/03/2010
Capitals not rolled up
dot icon23/12/2009
Capitals not rolled up
dot icon15/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/10/2009
Registered office address changed from C/O Gibbors 19 Ardross Avenue Northwood Middlesex HA6 3DS on 2009-10-09
dot icon24/06/2009
Director appointed jackie ann hemmings
dot icon23/04/2009
Capitals not rolled up
dot icon21/04/2009
Return made up to 03/02/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon30/04/2008
Secretary appointed mr geoffrey morgan cash
dot icon30/04/2008
Appointment terminated secretary wendy cash
dot icon27/02/2008
Return made up to 03/02/08; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon03/04/2007
Return made up to 03/02/07; full list of members
dot icon22/01/2007
Ad 14/03/06--------- £ si 3@1=3 £ ic 1/4
dot icon23/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/03/2006
Return made up to 03/02/06; full list of members
dot icon14/09/2005
Particulars of mortgage/charge
dot icon24/07/2005
New director appointed
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New secretary appointed
dot icon21/04/2005
Registered office changed on 21/04/05 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon03/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

24
2023
change arrow icon-62.13 % *

* during past year

Cash in Bank

£321,743.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.55M
-
0.00
587.31K
-
2022
27
1.34M
-
0.00
849.66K
-
2023
24
896.93K
-
0.00
321.74K
-
2023
24
896.93K
-
0.00
321.74K
-

Employees

2023

Employees

24 Descended-11 % *

Net Assets(GBP)

896.93K £Descended-32.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

321.74K £Descended-62.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cash, Wendy
Director
24/09/2015 - Present
2
Cash, Geoffrey Morgan
Director
03/02/2005 - Present
7
Hemmings, Jackie Ann
Director
01/03/2009 - Present
1
Daniels, Stefan Joseph
Director
02/12/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BLACK DOG DESIGN AND PRODUCTION LIMITED

BLACK DOG DESIGN AND PRODUCTION LIMITED is an(a) Active company incorporated on 03/02/2005 with the registered office located at 159 High Street, Barnet, Hertfordshire EN5 5SU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK DOG DESIGN AND PRODUCTION LIMITED?

toggle

BLACK DOG DESIGN AND PRODUCTION LIMITED is currently Active. It was registered on 03/02/2005 .

Where is BLACK DOG DESIGN AND PRODUCTION LIMITED located?

toggle

BLACK DOG DESIGN AND PRODUCTION LIMITED is registered at 159 High Street, Barnet, Hertfordshire EN5 5SU.

What does BLACK DOG DESIGN AND PRODUCTION LIMITED do?

toggle

BLACK DOG DESIGN AND PRODUCTION LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BLACK DOG DESIGN AND PRODUCTION LIMITED have?

toggle

BLACK DOG DESIGN AND PRODUCTION LIMITED had 24 employees in 2023.

What is the latest filing for BLACK DOG DESIGN AND PRODUCTION LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-03 with updates.