BLACK DOG (HOLDINGS) LTD

Register to unlock more data on OkredoRegister

BLACK DOG (HOLDINGS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08385049

Incorporation date

01/02/2013

Size

Dormant

Contacts

Registered address

Registered address

12 Hilton Street, Manchester M1 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2013)
dot icon24/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon16/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon26/04/2025
Compulsory strike-off action has been discontinued
dot icon23/04/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon02/11/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/24
dot icon02/11/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/24
dot icon02/11/2024
Audit exemption subsidiary accounts made up to 2024-02-28
dot icon02/11/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/24
dot icon13/02/2024
Registered office address changed from 24 Dale Street Manchester M1 1FY England to 12 12 Hilton Street Manchester England M1 1JF on 2024-02-13
dot icon13/02/2024
Registered office address changed from 12 12 Hilton Street Manchester England M1 1JF United Kingdom to 12 Hilton Street Manchester M1 1JF on 2024-02-13
dot icon13/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon24/10/2023
Previous accounting period extended from 2023-01-31 to 2023-02-28
dot icon02/05/2023
Registration of charge 083850490004, created on 2023-04-28
dot icon27/04/2023
Satisfaction of charge 083850490003 in full
dot icon09/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon16/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon16/10/2020
Registered office address changed from Arch 57 Whitworth Street West Manchester M1 5WW England to 24 Dale Street Manchester M1 1FY on 2020-10-16
dot icon16/10/2020
Appointment of Mr Peter David Mcculloch as a director on 2020-10-01
dot icon19/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon29/01/2019
Notification of Blackdog Bars Limited as a person with significant control on 2018-09-19
dot icon29/01/2019
Cessation of Ross Mackenzie as a person with significant control on 2018-09-19
dot icon29/01/2019
Cessation of Anthony David Atherton as a person with significant control on 2018-09-19
dot icon02/10/2018
Appointment of Mr Andrew James Haygarth as a director on 2018-09-19
dot icon01/10/2018
Second filing of Confirmation Statement dated 01/02/2018
dot icon28/09/2018
Registered office address changed from 2 Fairbourne Drive Wilmslow SK9 6JF England to Arch 57 Whitworth Street West Manchester M1 5WW on 2018-09-28
dot icon21/09/2018
Registered office address changed from Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG England to 2 Fairbourne Drive Wilmslow SK9 6JF on 2018-09-21
dot icon21/09/2018
Termination of appointment of Ross Mackenzie as a director on 2018-09-19
dot icon21/09/2018
Termination of appointment of Andrew James Haygarth as a director on 2018-09-19
dot icon21/09/2018
Termination of appointment of Jobe William Ferguson as a director on 2018-09-19
dot icon21/09/2018
Appointment of Mr Matthew William Robson as a director on 2018-09-19
dot icon21/09/2018
Appointment of Mr Andrew James Haygarth as a director on 2018-09-19
dot icon21/09/2018
Registration of charge 083850490003, created on 2018-09-19
dot icon17/09/2018
Satisfaction of charge 083850490002 in full
dot icon17/09/2018
Satisfaction of charge 083850490001 in full
dot icon18/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon29/11/2017
Registered office address changed from Suite 403 35 Whitworth Street West Manchester M1 5NG England to Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG on 2017-11-29
dot icon28/11/2017
Registered office address changed from Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG England to Suite 403 35 Whitworth Street West Manchester M1 5NG on 2017-11-28
dot icon21/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon05/09/2017
Registration of charge 083850490002, created on 2017-08-31
dot icon19/06/2017
Resolutions
dot icon15/02/2017
01/02/17 Statement of Capital gbp 100.00
dot icon08/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/08/2016
Registered office address changed from Barclay House 35 Whitworth Street West Manchester M1 5NG to Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG on 2016-08-23
dot icon29/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon01/02/2016
Registration of charge 083850490001, created on 2016-01-26
dot icon26/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon15/03/2013
Consolidation of shares on 2013-02-22
dot icon15/03/2013
Statement of capital following an allotment of shares on 2013-02-22
dot icon27/02/2013
Current accounting period shortened from 2014-02-28 to 2014-01-31
dot icon01/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
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
3
33.00
-
0.00
-
-
2022
3
33.00
-
0.00
-
-
2022
3
33.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

33.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Jobe William
Director
01/02/2013 - 19/09/2018
26
Mcculloch, Peter David
Director
01/10/2020 - Present
36
Robson, Matthew William
Director
19/09/2018 - Present
25
Haygarth, Andrew James
Director
19/09/2018 - Present
33
Haygarth, Andrew James
Director
19/09/2018 - 19/09/2018
33

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK DOG (HOLDINGS) LTD

BLACK DOG (HOLDINGS) LTD is an(a) Active company incorporated on 01/02/2013 with the registered office located at 12 Hilton Street, Manchester M1 1JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK DOG (HOLDINGS) LTD?

toggle

BLACK DOG (HOLDINGS) LTD is currently Active. It was registered on 01/02/2013 .

Where is BLACK DOG (HOLDINGS) LTD located?

toggle

BLACK DOG (HOLDINGS) LTD is registered at 12 Hilton Street, Manchester M1 1JF.

What does BLACK DOG (HOLDINGS) LTD do?

toggle

BLACK DOG (HOLDINGS) LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BLACK DOG (HOLDINGS) LTD have?

toggle

BLACK DOG (HOLDINGS) LTD had 3 employees in 2022.

What is the latest filing for BLACK DOG (HOLDINGS) LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-01 with no updates.