Company NameBulldog Fashions Limited
DirectorsMay Wright and Christine Stone
Company StatusActive
Company Number01352227
CategoryPrivate Limited Company
Incorporation Date9 February 1978(46 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs May Wright
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(35 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMrs Christine Stone
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(35 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameMrs Christine Stone
StatusCurrent
Appointed14 June 2013(35 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameJack Stone
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(12 years, 12 months after company formation)
Appointment Duration22 years, 3 months (resigned 07 May 2013)
RoleCompany Director
Correspondence AddressNewhouse Farm Chapel Road
Hayfield
High Peak
SK22 2JS
Director NameGlyn David Wright
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(12 years, 12 months after company formation)
Appointment Duration22 years, 4 months (resigned 14 June 2013)
RoleCompany Director
Correspondence Address2 The Churches
Currier Lane
Ashton Under Lyne
Lancashire
OL6 6JT
Secretary NameJack Stone
NationalityBritish
StatusResigned
Appointed01 February 1991(12 years, 12 months after company formation)
Appointment Duration22 years, 3 months (resigned 07 May 2013)
RoleCompany Director
Correspondence AddressNewhouse Farm Chapel Road
Hayfield
High Peak
SK22 2JS

Contact

Websitebulldogfashions.co.uk
Telephone01457 867090
Telephone regionGlossop

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1Christine Stone
25.00%
Ordinary
75 at £1Executors Of Jack Stone
25.00%
Ordinary
75 at £1Glyn David Wright
25.00%
Ordinary
75 at £1May Wright
25.00%
Ordinary

Financials

Year2014
Net Worth£751,006
Cash£21,581
Current Liabilities£63,232

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
2 February 2024Director's details changed for Mrs Christine Stone on 1 February 2024 (2 pages)
2 February 2024Secretary's details changed for Mrs Christine Stone on 1 February 2024 (1 page)
2 February 2024Change of details for Mrs Christine Stone as a person with significant control on 1 February 2024 (2 pages)
2 February 2024Director's details changed for Mrs May Wright on 1 February 2024 (2 pages)
2 February 2024Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 2 February 2024 (1 page)
12 May 2023Micro company accounts made up to 30 September 2022 (4 pages)
8 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
6 February 2023Director's details changed for Mrs May Wright on 26 November 2022 (2 pages)
24 May 2022Micro company accounts made up to 30 September 2021 (5 pages)
17 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
8 November 2021Secretary's details changed for Mrs Christine Stone on 8 November 2021 (1 page)
8 November 2021Change of details for Mrs Christine Stone as a person with significant control on 8 November 2021 (2 pages)
8 November 2021Director's details changed for Mrs Christine Stone on 8 November 2021 (2 pages)
7 November 2021Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page)
22 April 2021Micro company accounts made up to 30 September 2020 (4 pages)
9 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
27 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
13 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 May 2019Micro company accounts made up to 30 September 2018 (5 pages)
21 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
17 January 2019Director's details changed for Mrs Christine Stone on 7 January 2019 (2 pages)
17 January 2019Change of details for Mrs Christine Stone as a person with significant control on 7 January 2019 (2 pages)
29 November 2018Director's details changed for Mrs Christine Stone on 24 September 2018 (2 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
5 April 2018Change of details for Mrs Christine Stone as a person with significant control on 2 April 2018 (2 pages)
4 April 2018Change of details for Mrs Christine Stone as a person with significant control on 4 April 2018 (2 pages)
4 April 2018Director's details changed for Mrs Christine Stone on 4 April 2018 (2 pages)
4 April 2018Director's details changed for Mrs Christine Stone on 2 April 2018 (2 pages)
4 April 2018Secretary's details changed for Mrs Christine Stone on 4 April 2018 (1 page)
20 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
10 May 2017Micro company accounts made up to 30 September 2016 (5 pages)
10 May 2017Micro company accounts made up to 30 September 2016 (5 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
27 April 2016Micro company accounts made up to 30 September 2015 (5 pages)
27 April 2016Micro company accounts made up to 30 September 2015 (5 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 300
(5 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 300
(5 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 300
(5 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 300
(5 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 300
(5 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 300
(5 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 300
(5 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 300
(5 pages)
24 July 2013Appointment of Mrs Christine Stone as a secretary (2 pages)
24 July 2013Appointment of Mrs Christine Stone as a secretary (2 pages)
24 July 2013Termination of appointment of Jack Stone as a director (1 page)
24 July 2013Termination of appointment of Jack Stone as a secretary (1 page)
24 July 2013Termination of appointment of Glyn Wright as a director (1 page)
24 July 2013Termination of appointment of Jack Stone as a secretary (1 page)
24 July 2013Appointment of Mrs May Wright as a director (2 pages)
24 July 2013Appointment of Mrs Christine Stone as a director (2 pages)
24 July 2013Appointment of Mrs May Wright as a director (2 pages)
24 July 2013Termination of appointment of Jack Stone as a director (1 page)
24 July 2013Termination of appointment of Glyn Wright as a director (1 page)
24 July 2013Appointment of Mrs Christine Stone as a director (2 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 April 2010Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 8 April 2010 (1 page)
8 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 February 2009Return made up to 01/02/09; full list of members (4 pages)
27 February 2009Return made up to 01/02/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 March 2008Return made up to 01/02/08; no change of members (7 pages)
4 March 2008Return made up to 01/02/08; no change of members (7 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 June 2007Registered office changed on 11/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page)
11 June 2007Registered office changed on 11/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page)
22 February 2007Return made up to 01/02/07; full list of members (8 pages)
22 February 2007Return made up to 01/02/07; full list of members (8 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 February 2006Return made up to 01/02/06; full list of members (8 pages)
8 February 2006Return made up to 01/02/06; full list of members (8 pages)
9 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 February 2005Return made up to 01/02/05; full list of members (8 pages)
28 February 2005Return made up to 01/02/05; full list of members (8 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 February 2004Return made up to 01/02/04; full list of members (8 pages)
13 February 2004Return made up to 01/02/04; full list of members (8 pages)
29 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
29 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 February 2003Return made up to 01/02/03; full list of members (8 pages)
10 February 2003Return made up to 01/02/03; full list of members (8 pages)
25 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
25 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
11 February 2002Return made up to 01/02/02; full list of members (7 pages)
11 February 2002Return made up to 01/02/02; full list of members (7 pages)
23 February 2001Return made up to 01/02/01; full list of members (7 pages)
23 February 2001Return made up to 01/02/01; full list of members (7 pages)
19 January 2001Full accounts made up to 30 September 2000 (9 pages)
19 January 2001Full accounts made up to 30 September 2000 (9 pages)
29 June 2000Full accounts made up to 30 September 1999 (9 pages)
29 June 2000Full accounts made up to 30 September 1999 (9 pages)
8 February 2000Return made up to 01/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 February 2000Return made up to 01/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 August 1999Full accounts made up to 30 September 1998 (9 pages)
2 August 1999Full accounts made up to 30 September 1998 (9 pages)
3 March 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1998Full accounts made up to 30 September 1997 (9 pages)
18 February 1998Full accounts made up to 30 September 1997 (9 pages)
9 February 1998Return made up to 01/02/98; no change of members
  • 363(287) ‐ Registered office changed on 09/02/98
(4 pages)
9 February 1998Return made up to 01/02/98; no change of members
  • 363(287) ‐ Registered office changed on 09/02/98
(4 pages)
24 February 1997Full accounts made up to 30 September 1996 (15 pages)
24 February 1997Full accounts made up to 30 September 1996 (15 pages)
24 February 1997Return made up to 01/02/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1997Return made up to 01/02/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1996Return made up to 01/02/96; full list of members (6 pages)
23 February 1996Return made up to 01/02/96; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)
27 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)
31 July 1995Registered office changed on 31/07/95 from: bulldog trading complex howard town mill off victoria street glossop derbyshire (1 page)
31 July 1995Registered office changed on 31/07/95 from: bulldog trading complex howard town mill off victoria street glossop derbyshire (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 February 1978Certificate of incorporation (1 page)
9 February 1978Certificate of incorporation (1 page)