BULLDOG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BULLDOG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00796492

Incorporation date

17/03/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Foresters Cottage, Stoney Heath, Basingstoke, Hampshire RG26 5SWCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1964)
dot icon06/02/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
Termination of appointment of Richard Quintin Hoare as a director on 2019-08-04
dot icon05/08/2019
Termination of appointment of Martin Rupert Riley as a director on 2019-06-24
dot icon05/08/2019
Cessation of Martin Rupert Riley as a person with significant control on 2019-06-24
dot icon05/08/2019
Cessation of Richard Quintin Hoare as a person with significant control on 2019-08-04
dot icon31/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon03/12/2018
Appointment of Mr Alexander Richard Quintin Hoare as a director on 2018-12-01
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon27/12/2017
Director's details changed for Mr William Ralph Riley on 2017-10-01
dot icon27/12/2017
Change of details for Mr William Ralph Riley as a person with significant control on 2017-10-01
dot icon27/12/2017
Director's details changed for Mrs Elizabeth Mary Frances Shaw on 2017-12-20
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon02/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon02/01/2016
Register inspection address has been changed from 12 Vicarage Gardens London W8 4AH England to Foresters Cottage Stoney Heath Ramsdell Tadley Hampshire RG26 5SW
dot icon02/01/2016
Register(s) moved to registered office address Foresters Cottage Stoney Heath Basingstoke Hampshire RG26 5SW
dot icon16/01/2015
Appointment of Mrs Elizabeth Mary Frances Shaw as a secretary on 2014-12-24
dot icon16/01/2015
Termination of appointment of Andrew David Francis Cunynghame as a director on 2014-12-24
dot icon16/01/2015
Termination of appointment of Andrew David Francis Cunynghame as a secretary on 2014-12-24
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon20/11/2014
Registered office address changed from 37 Fleet Street London EC4P 4DQ to Foresters Cottage Stoney Heath Basingstoke Hampshire RG26 5SW on 2014-11-20
dot icon15/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon08/11/2013
Satisfaction of charge 2 in full
dot icon08/11/2013
Satisfaction of charge 4 in full
dot icon22/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/08/2013
Registration of charge 007964920008
dot icon24/05/2013
Registered office address changed from 37 Fleet Street London EC4P 4DQ on 2013-05-24
dot icon27/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon27/12/2012
Director's details changed for Mrs Elizabeth Mary Frances Shaw on 2012-12-01
dot icon28/11/2012
Full accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon31/01/2012
Register(s) moved to registered inspection location
dot icon13/10/2011
Full accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon10/01/2011
Director's details changed for Mrs Elizabeth Mary Frances Shaw on 2010-12-13
dot icon10/01/2011
Register(s) moved to registered office address
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon13/10/2010
Full accounts made up to 2010-03-31
dot icon24/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon22/12/2009
Register(s) moved to registered inspection location
dot icon22/12/2009
Director's details changed for Mrs Elizabeth Mary Frances Shaw on 2009-12-12
dot icon22/12/2009
Director's details changed for William Ralph Riley on 2009-12-12
dot icon22/12/2009
Register inspection address has been changed
dot icon22/12/2009
Director's details changed for Mr Richard Quintin Hoare on 2009-12-12
dot icon28/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon09/04/2009
Gbp ic 100000/90000\23/03/09\gbp sr [email protected]=10000\
dot icon11/03/2009
Resolutions
dot icon19/12/2008
Return made up to 13/12/08; full list of members
dot icon19/12/2008
Director's change of particulars / elizabeth hoare / 01/07/2008
dot icon01/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon08/01/2008
Return made up to 13/12/07; full list of members
dot icon20/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon02/02/2007
Return made up to 13/12/06; full list of members
dot icon27/10/2006
Amended group of companies' accounts made up to 2006-03-31
dot icon09/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon25/01/2006
Return made up to 13/12/05; no change of members
dot icon05/10/2005
Amended group of companies' accounts made up to 2005-03-31
dot icon21/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 13/12/04; change of members
dot icon10/12/2004
New director appointed
dot icon01/12/2004
New director appointed
dot icon28/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon17/02/2004
Return made up to 13/12/03; full list of members
dot icon26/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon30/12/2002
Return made up to 13/12/02; change of members
dot icon26/09/2002
Group of companies' accounts made up to 2002-03-30
dot icon28/12/2001
Return made up to 13/12/01; full list of members
dot icon30/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon07/02/2001
Return made up to 13/12/00; change of members
dot icon30/10/2000
Full group accounts made up to 2000-03-31
dot icon17/12/1999
Return made up to 13/12/99; change of members
dot icon12/10/1999
Full group accounts made up to 1999-03-31
dot icon17/12/1998
Return made up to 13/12/98; full list of members
dot icon18/09/1998
Full group accounts made up to 1998-03-31
dot icon13/05/1998
Declaration of satisfaction of mortgage/charge
dot icon31/12/1997
Return made up to 13/12/97; change of members
dot icon12/12/1997
Full group accounts made up to 1997-03-31
dot icon22/12/1996
Location of register of members
dot icon22/12/1996
Location of register of directors' interests
dot icon22/12/1996
Return made up to 13/12/96; change of members
dot icon06/11/1996
Full group accounts made up to 1996-03-31
dot icon26/06/1996
Particulars of mortgage/charge
dot icon30/05/1996
Auditor's resignation
dot icon02/01/1996
Return made up to 13/12/95; full list of members
dot icon04/12/1995
Full group accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 13/12/94; change of members
dot icon11/10/1994
Full group accounts made up to 1994-03-31
dot icon17/06/1994
Particulars of mortgage/charge
dot icon23/05/1994
Ad 31/03/94--------- £ si [email protected]=25000 £ ic 75000/100000
dot icon22/03/1994
Resolutions
dot icon22/03/1994
Resolutions
dot icon14/02/1994
Return made up to 13/12/93; change of members
dot icon21/12/1993
Full accounts made up to 1993-03-31
dot icon26/01/1993
Full group accounts made up to 1992-03-31
dot icon17/01/1993
Return made up to 13/12/92; full list of members
dot icon23/12/1991
Return made up to 13/12/91; full list of members
dot icon19/11/1991
Full group accounts made up to 1991-03-31
dot icon29/01/1991
Resolutions
dot icon10/01/1991
Certificate of change of name
dot icon10/01/1991
Certificate of change of name
dot icon20/12/1990
Full accounts made up to 1990-03-31
dot icon20/12/1990
Return made up to 13/12/90; full list of members
dot icon11/12/1989
Full accounts made up to 1989-03-31
dot icon11/12/1989
Return made up to 15/11/89; full list of members
dot icon11/04/1989
Particulars of contract relating to shares
dot icon11/04/1989
Wd 30/03/89 ad 07/09/88--------- premium £ si [email protected]=1500
dot icon03/04/1989
Accounting reference date shortened from 05/04 to 30/03
dot icon03/01/1989
Return made up to 03/11/88; full list of members
dot icon16/12/1988
Full accounts made up to 1988-03-31
dot icon03/08/1988
Wd 16/06/88 ad 28/02/88--------- part-paid premium £ si [email protected]=7125
dot icon20/06/1988
Director resigned
dot icon14/05/1988
Particulars of mortgage/charge
dot icon14/05/1988
Particulars of mortgage/charge
dot icon02/03/1988
Wd 28/01/88 ad 30/10/87--------- £ si [email protected]=12250
dot icon02/03/1988
Particulars of contract relating to shares
dot icon26/01/1988
Nc inc already adjusted
dot icon13/01/1988
New director appointed
dot icon30/11/1987
Resolutions
dot icon30/11/1987
Resolutions
dot icon30/11/1987
Resolutions
dot icon30/11/1987
Wd 11/11/87 ad 26/10/87--------- premium £ si [email protected]=12500
dot icon16/11/1987
Full accounts made up to 1987-03-31
dot icon16/11/1987
Return made up to 25/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Full accounts made up to 1986-03-31
dot icon08/12/1986
Return made up to 03/12/86; full list of members
dot icon31/10/1983
Memorandum and Articles of Association
dot icon17/03/1964
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.77M
-
0.00
1.58M
-
2022
3
9.04M
-
0.00
960.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Hoare, Alexander Richard Quintin
Director
01/12/2018 - Present
11
Riley, William Ralph
Director
01/11/2004 - Present
8
Shaw, Elizabeth Mary Frances
Director
01/11/2004 - Present
5
Shaw, Elizabeth Mary Frances
Secretary
24/12/2014 - Present
-

Persons with Significant Control

4
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 BULLDOG HOLDINGS LIMITED

BULLDOG HOLDINGS LIMITED is an(a) Active company incorporated on 17/03/1964 with the registered office located at Foresters Cottage, Stoney Heath, Basingstoke, Hampshire RG26 5SW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BULLDOG HOLDINGS LIMITED?

toggle

BULLDOG HOLDINGS LIMITED is currently Active. It was registered on 17/03/1964 .

Where is BULLDOG HOLDINGS LIMITED located?

toggle

BULLDOG HOLDINGS LIMITED is registered at Foresters Cottage, Stoney Heath, Basingstoke, Hampshire RG26 5SW.

What does BULLDOG HOLDINGS LIMITED do?

toggle

BULLDOG HOLDINGS LIMITED operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for BULLDOG HOLDINGS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-12-13 with no updates.