BULLDOG CLUB (INCORPORATED)

Register to unlock more data on OkredoRegister

BULLDOG CLUB (INCORPORATED)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00041170

Incorporation date

17/05/1894

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Grove Hill, Chalfont St. Peter, Gerrards Cross SL9 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1987)
dot icon18/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon30/07/2025
Termination of appointment of Jesus Simons as a director on 2025-06-25
dot icon30/07/2025
Termination of appointment of David Mchale as a director on 2025-06-25
dot icon30/07/2025
Appointment of Mr James Mortham as a director on 2025-06-25
dot icon30/07/2025
Appointment of Mr Paul Christopher Mayes as a director on 2025-06-25
dot icon30/07/2025
Appointment of Ms Tara Jane Mayes as a director on 2025-06-25
dot icon30/07/2025
Appointment of Mr Ricky Stead as a director on 2025-06-25
dot icon30/07/2025
Termination of appointment of Nicholas Charles Barnsby as a director on 2025-06-25
dot icon30/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon10/10/2024
Termination of appointment of Kellie Planson as a director on 2024-06-24
dot icon10/10/2024
Termination of appointment of Dagmar Sebelova Homi Stepanov as a director on 2024-08-26
dot icon25/06/2024
Appointment of Mr Juan Medina as a director on 2024-06-25
dot icon25/06/2024
Appointment of Miss Sarah Anne Jones as a director on 2024-06-22
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon12/02/2024
Termination of appointment of Andrew Downs Dob as a director on 2024-02-12
dot icon12/02/2024
Appointment of Mrs Dagmar Sebelova Homi Stepanov as a director on 2024-02-12
dot icon04/10/2023
Appointment of Ms Kellie Planson as a director on 2023-06-24
dot icon01/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2023
Appointment of Mrs Joanne Amanda Cannon as a director on 2023-04-21
dot icon22/03/2023
Appointment of Mr Jesus Simons as a director on 2022-06-24
dot icon21/03/2023
Secretary's details changed for Ms Sandra Ellen Hanley on 2023-03-21
dot icon21/03/2023
Director's details changed for Ms Sandra Ellen Hanley on 2023-03-21
dot icon21/03/2023
Appointment of Mr Andrew Downs Dob as a director on 2022-06-24
dot icon21/03/2023
Appointment of Ms Sarah Martine Thomas as a director on 2022-06-24
dot icon21/03/2023
Termination of appointment of James Mortham as a director on 2021-11-27
dot icon21/03/2023
Termination of appointment of Maureen Mortham as a director on 2021-06-24
dot icon20/03/2023
Termination of appointment of Alison Jane Gunson as a secretary on 2022-12-29
dot icon20/03/2023
Appointment of Ms Sandra Ellen Hanley as a secretary on 2022-12-29
dot icon24/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Appointment of Mr David Mchale as a director on 2022-06-28
dot icon19/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon28/01/2021
Secretary's details changed for Ms Alison Jane Gunson on 2021-01-27
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/07/2020
Termination of appointment of Brian Taylor as a director on 2020-05-01
dot icon13/07/2020
Appointment of Ms Alison Jane Gunson as a secretary on 2020-05-01
dot icon21/04/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon17/09/2019
Termination of appointment of Sally Tearle as a secretary on 2019-09-09
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon27/03/2019
Registered office address changed from 71 Narcot Lane Chalfont St Giles Bucks HP8 4DU to 8 Grove Hill Chalfont St. Peter Gerrards Cross SL9 9PD on 2019-03-27
dot icon27/03/2019
Termination of appointment of Gina Thorpe as a director on 2019-03-15
dot icon27/03/2019
Termination of appointment of Debra Jean Ironmonger as a director on 2019-03-15
dot icon27/03/2019
Termination of appointment of Raymond Ironmonger as a director on 2019-03-15
dot icon27/03/2019
Termination of appointment of Karen Hayward as a director on 2019-03-15
dot icon27/03/2019
Secretary's details changed for Mrs Sally Tearle Loader on 2019-03-15
dot icon27/03/2019
Termination of appointment of Leslie Charles Buckworth as a director on 2019-03-14
dot icon27/03/2019
Termination of appointment of Jenny Barclay as a director on 2019-03-15
dot icon15/06/2018
Appointment of Mrs Sally Tearle Loader as a secretary on 2016-10-26
dot icon01/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon12/04/2018
Appointment of Ms Sandra Ellen Hanley as a director on 2017-09-01
dot icon26/02/2018
Termination of appointment of Amanda Collins as a director on 2017-06-29
dot icon19/02/2018
Termination of appointment of Karen Hayward as a secretary on 2016-10-26
dot icon08/02/2018
Termination of appointment of Lesley Cornish as a director on 2017-06-29
dot icon08/02/2018
Termination of appointment of Kelly Denise Lawson as a director on 2017-06-29
dot icon08/02/2018
Termination of appointment of Jackie Lumbus as a director on 2017-02-12
dot icon08/02/2018
Termination of appointment of Antony Stuart Hayward as a director on 2017-02-12
dot icon08/02/2018
Termination of appointment of Suzanne Bush as a director on 2017-06-29
dot icon08/02/2018
Registered office address changed from 83 High Street Hemel Hempstead Herts HP1 3AH to 71 Narcot Lane Chalfont St Giles Bucks HP8 4DU on 2018-02-08
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-02-19 no member list
dot icon24/02/2016
Termination of appointment of Thomas Michael Christopher Carberry as a director on 2016-01-01
dot icon24/02/2016
Termination of appointment of Thomas Michael Christoper Carberry as a secretary on 2016-01-01
dot icon24/02/2016
Appointment of Mrs Karen Hayward as a secretary on 2016-01-01
dot icon24/02/2016
Termination of appointment of Ewa Larsson as a director on 2015-06-29
dot icon24/02/2016
Termination of appointment of Rebecca Bullough as a director on 2015-06-29
dot icon24/02/2016
Termination of appointment of Kirsty Andrews as a director on 2015-06-29
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Termination of appointment of Leslie Howell as a director on 2015-02-20
dot icon04/03/2015
Termination of appointment of Rick Stead as a director on 2015-02-20
dot icon20/02/2015
Annual return made up to 2015-02-19 no member list
dot icon20/02/2015
Termination of appointment of Amanda Joy Burns as a director on 2014-11-02
dot icon07/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/06/2014
Appointment of Ms Amanda Collins as a director
dot icon16/06/2014
Appointment of Ms Kirsty Andrews as a director
dot icon16/06/2014
Appointment of Ms Rebecca Bullough as a director
dot icon22/05/2014
Registered office address changed from 11 Wappenham Road Abthorpe Towcester Northants NN12 8QU on 2014-05-22
dot icon04/04/2014
Annual return made up to 2014-02-19 no member list
dot icon03/03/2014
Appointment of Mrs Debra Jean Ironmonger as a director
dot icon03/03/2014
Appointment of Mr Raymond Ironmonger as a director
dot icon03/03/2014
Appointment of Mrs Amanda Joy Burns as a director
dot icon03/03/2014
Appointment of Ms Kelly Denise Lawson as a director
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-02-19 no member list
dot icon03/04/2013
Termination of appointment of Colleen Hopwood as a director
dot icon03/04/2013
Termination of appointment of Brett Blackgrove as a director
dot icon13/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/04/2012
Appointment of Mrs Karen Hayward as a director
dot icon10/04/2012
Appointment of Ms Colleen Hopwood as a director
dot icon08/03/2012
Annual return made up to 2012-02-19 no member list
dot icon09/09/2011
Accounts for a small company made up to 2010-12-31
dot icon30/06/2011
Appointment of Mr Antony Stuart Hayward as a director
dot icon03/03/2011
Annual return made up to 2011-02-19 no member list
dot icon03/03/2011
Appointment of Jenny Barclay as a director
dot icon03/03/2011
Director's details changed for Brian Taylor on 2011-02-19
dot icon03/03/2011
Director's details changed for Ms Ewa Larsson on 2011-02-19
dot icon03/03/2011
Appointment of Gina Thorpe as a director
dot icon03/03/2011
Appointment of Brett Blackgrove as a director
dot icon03/03/2011
Appointment of Rick Stead as a director
dot icon03/03/2011
Director's details changed for Ms Maureen Mortham on 2011-02-19
dot icon03/03/2011
Director's details changed for Mr James Mortham on 2011-02-19
dot icon03/03/2011
Director's details changed for Mrs Jackie Lumbus on 2011-02-19
dot icon03/03/2011
Director's details changed for Mr Leslie Howell on 2011-02-19
dot icon03/03/2011
Director's details changed for Thomas Michael Christopher Carberry on 2011-02-19
dot icon03/03/2011
Director's details changed for Suzanne Bush on 2011-02-19
dot icon03/03/2011
Director's details changed for Mrs Lesley Cornish on 2011-02-19
dot icon02/03/2011
Termination of appointment of Pauline Horner as a director
dot icon02/03/2011
Termination of appointment of Colleen Bronger as a director
dot icon01/03/2011
Termination of appointment of a director
dot icon23/02/2011
Termination of appointment of John Sargeant as a director
dot icon19/01/2011
Miscellaneous
dot icon09/09/2010
Appointment of Thomas Michael Christoper Carberry as a secretary
dot icon09/09/2010
Registered office address changed from Yaugher Manor Queendown Warren Hartlip Kent ME9 7XD on 2010-09-09
dot icon09/09/2010
Termination of appointment of Debbie Charwin as a director
dot icon09/09/2010
Termination of appointment of Nicholas Barnsby as a secretary
dot icon09/09/2010
Termination of appointment of Norman Pitts as a director
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-02-19 no member list
dot icon27/08/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Annual return made up to 19/02/09
dot icon16/04/2009
Appointment terminated director christopher kemp
dot icon16/04/2009
Appointment terminated director tanya wilton
dot icon06/11/2008
Appointment terminated director phillip walmsley
dot icon06/11/2008
Director appointed mr john sargeant
dot icon06/11/2008
Annual return made up to 19/02/08
dot icon06/11/2008
Director appointed mrs lesley cornish
dot icon06/11/2008
Director appointed mrs jackie lumbus
dot icon06/11/2008
Director appointed mr phillip walmsley
dot icon06/11/2008
Director appointed ms ewa larsson
dot icon06/11/2008
Director appointed ms colleen bronger
dot icon06/11/2008
Director and secretary's change of particulars / nicholas barnsby / 13/02/2008
dot icon20/08/2008
Accounts for a small company made up to 2007-10-31
dot icon20/08/2008
Registered office changed on 20/08/2008 from nicholas charles barnsby little waterham farm high street road hernhill nr faversham kent ME13 9EJ
dot icon20/08/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon29/07/2007
Full accounts made up to 2006-10-31
dot icon05/06/2007
Annual return made up to 19/02/07
dot icon05/06/2007
Secretary resigned;director resigned
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon23/03/2006
Annual return made up to 19/02/06
dot icon23/03/2006
New secretary appointed
dot icon23/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon01/03/2006
Full accounts made up to 2005-10-31
dot icon28/02/2005
Annual return made up to 19/02/05
dot icon22/02/2005
Full accounts made up to 2004-10-31
dot icon31/03/2004
New director appointed
dot icon19/03/2004
Annual return made up to 19/02/04
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon06/03/2004
Full accounts made up to 2003-10-31
dot icon10/03/2003
Annual return made up to 19/02/03
dot icon10/03/2003
New secretary appointed
dot icon26/02/2003
Secretary resigned
dot icon31/01/2003
Full accounts made up to 2002-10-31
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
Annual return made up to 19/02/02
dot icon12/02/2002
Full accounts made up to 2001-10-31
dot icon13/03/2001
Annual return made up to 19/02/01
dot icon13/03/2001
New secretary appointed
dot icon13/03/2001
New director appointed
dot icon29/12/2000
Full accounts made up to 2000-10-31
dot icon06/03/2000
Annual return made up to 19/02/00
dot icon19/01/2000
Full accounts made up to 1999-10-31
dot icon26/02/1999
Full accounts made up to 1998-10-31
dot icon26/02/1999
Annual return made up to 19/02/99
dot icon26/02/1999
New director appointed
dot icon26/02/1999
New director appointed
dot icon20/02/1998
New director appointed
dot icon20/02/1998
New director appointed
dot icon20/02/1998
New director appointed
dot icon20/02/1998
New director appointed
dot icon20/02/1998
Annual return made up to 19/02/98
dot icon20/02/1998
Full accounts made up to 1997-10-31
dot icon18/03/1997
Annual return made up to 19/02/97
dot icon03/03/1997
Full accounts made up to 1996-10-31
dot icon13/03/1996
New director appointed
dot icon13/03/1996
New director appointed
dot icon29/02/1996
Annual return made up to 19/02/96
dot icon29/02/1996
Full accounts made up to 1995-10-31
dot icon10/08/1995
New director appointed
dot icon21/06/1995
Annual return made up to 19/02/95
dot icon10/05/1995
Director resigned
dot icon02/03/1995
Full accounts made up to 1994-10-31
dot icon02/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Director resigned
dot icon28/02/1994
Full accounts made up to 1993-10-31
dot icon28/02/1994
Annual return made up to 19/02/94
dot icon16/09/1993
New director appointed
dot icon16/09/1993
Director resigned
dot icon16/09/1993
New director appointed
dot icon16/09/1993
New director appointed
dot icon24/02/1993
Full accounts made up to 1992-10-31
dot icon24/02/1993
New director appointed
dot icon24/02/1993
Annual return made up to 19/02/93
dot icon11/03/1992
Annual return made up to 26/02/92
dot icon05/03/1992
Full accounts made up to 1991-10-31
dot icon05/03/1992
New director appointed
dot icon06/03/1991
Full accounts made up to 1990-10-31
dot icon06/03/1991
Annual return made up to 26/02/91
dot icon22/02/1990
Full accounts made up to 1989-10-31
dot icon22/02/1990
Annual return made up to 10/02/90
dot icon16/03/1989
Full accounts made up to 1988-10-31
dot icon16/03/1989
Annual return made up to 11/03/89
dot icon14/03/1988
Annual return made up to 26/02/88
dot icon25/02/1988
Accounts made up to 1987-10-31
dot icon07/03/1987
Annual return made up to 14/02/87
dot icon18/02/1987
Full accounts made up to 1986-10-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+12.04 % *

* during past year

Cash in Bank

£8,505.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
56.60K
-
0.00
7.59K
-
2022
1
57.33K
-
0.00
8.51K
-
2022
1
57.33K
-
0.00
8.51K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

57.33K £Ascended1.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.51K £Ascended12.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnsby, Nicholas Charles
Director
07/02/2004 - 25/06/2025
16
Cannon, Joanne Amanda
Director
21/04/2023 - Present
4
Mayes, Paul Christopher
Director
25/06/2025 - Present
1
Gunson, Alison Jane
Secretary
01/05/2020 - 29/12/2022
-
Hanley, Sandra Ellen
Secretary
29/12/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BULLDOG CLUB (INCORPORATED)

BULLDOG CLUB (INCORPORATED) is an(a) Active company incorporated on 17/05/1894 with the registered office located at 8 Grove Hill, Chalfont St. Peter, Gerrards Cross SL9 9PD. There are currently 10 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BULLDOG CLUB (INCORPORATED)?

toggle

BULLDOG CLUB (INCORPORATED) is currently Active. It was registered on 17/05/1894 .

Where is BULLDOG CLUB (INCORPORATED) located?

toggle

BULLDOG CLUB (INCORPORATED) is registered at 8 Grove Hill, Chalfont St. Peter, Gerrards Cross SL9 9PD.

What does BULLDOG CLUB (INCORPORATED) do?

toggle

BULLDOG CLUB (INCORPORATED) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does BULLDOG CLUB (INCORPORATED) have?

toggle

BULLDOG CLUB (INCORPORATED) had 1 employees in 2022.

What is the latest filing for BULLDOG CLUB (INCORPORATED)?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-19 with no updates.