Company NameOur Dogs Publishing Co Ltd
Company StatusActive
Company Number03398557
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr David Charles Cavill
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1997(6 days after company formation)
Appointment Duration26 years, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameVincent Hogan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1997(6 days after company formation)
Appointment Duration26 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address185 Dane Road
Sale
Cheshire
M33 2NG
Secretary NameMr David Charles Cavill
NationalityBritish
StatusCurrent
Appointed09 July 1997(6 days after company formation)
Appointment Duration26 years, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameAngela Margaret Cavill
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1998(11 months, 4 weeks after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston House Hilperton Road
Trowbridge
Wiltshire
BA14 7JB
Director NameMr Kevin Thomas Horkin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(3 years after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Eaves Hall Waddington Road
Clitheroe
Lancashire
BB7 3JF
Director NameWilliam Moores
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(12 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2005)
RolePublications Editor
Correspondence Address38 Spathfield Court
Holmfield Close
Stockport
Cheshire
SK4 2RR
Director NameJohn Holden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(7 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 February 2011)
RolePublishing
Country of ResidenceEngland
Correspondence Address26 Cleveland Close
Ramsbottom
Bury
Lancashire
BL0 9FH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.ourdogs.co.uk

Location

Registered AddressUnit 1.01a Boat Shed 12 Exchange Quay
Salford
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£216,614
Cash£475
Current Liabilities£348,184

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

19 May 1998Delivered on: 22 May 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or our dogs centenary limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 September 2020Unaudited abridged accounts made up to 31 December 2019 (17 pages)
4 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
21 August 2019Unaudited abridged accounts made up to 31 December 2018 (17 pages)
10 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
12 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
22 June 2017Statement of capital following an allotment of shares on 6 July 2016
  • GBP 50,267
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 6 July 2016
  • GBP 50,267
(3 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,200
(8 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,200
(8 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,200
(8 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 250
(8 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 250
(8 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 250
(8 pages)
22 October 2013Registered office address changed from 1 Lund Street Trafford Park Manchester M16 9EJ on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 1 Lund Street Trafford Park Manchester M16 9EJ on 22 October 2013 (1 page)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(8 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(8 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(8 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 August 2012Director's details changed for Mr Kevin Thomas Horkin on 1 July 2012 (2 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
15 August 2012Director's details changed for Mr Kevin Thomas Horkin on 1 July 2012 (2 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
15 August 2012Director's details changed for Mr Kevin Thomas Horkin on 1 July 2012 (2 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
3 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 250
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 250
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 250
(3 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 February 2011Termination of appointment of John Holden as a director (1 page)
25 February 2011Termination of appointment of John Holden as a director (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
27 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 July 2009Return made up to 03/07/09; full list of members (5 pages)
10 July 2009Return made up to 03/07/09; full list of members (5 pages)
9 January 2009Return made up to 03/07/08; full list of members (5 pages)
9 January 2009Return made up to 03/07/08; full list of members (5 pages)
5 January 2009Director and secretary's change of particulars / david cavill / 02/07/2008 (1 page)
5 January 2009Director and secretary's change of particulars / david cavill / 02/07/2008 (1 page)
15 September 2008Director's change of particulars / angela cavill / 01/07/2008 (1 page)
15 September 2008Director's change of particulars / angela cavill / 01/07/2008 (1 page)
12 September 2008Location of register of members (1 page)
12 September 2008Director's change of particulars / kevin horkin / 01/07/2008 (1 page)
12 September 2008Director's change of particulars / kevin horkin / 01/07/2008 (1 page)
12 September 2008Location of register of members (1 page)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 February 2008Ad 31/01/08--------- £ si 5@1=5 £ ic 106/111 (2 pages)
12 February 2008Ad 31/01/08--------- £ si 5@1=5 £ ic 106/111 (2 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 July 2007Return made up to 03/07/07; full list of members (3 pages)
17 July 2007Return made up to 03/07/07; full list of members (3 pages)
9 January 2007Registered office changed on 09/01/07 from: 5 oxford road station approach manchester M60 1SX (1 page)
9 January 2007Registered office changed on 09/01/07 from: 5 oxford road station approach manchester M60 1SX (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 July 2006Return made up to 03/07/06; full list of members (3 pages)
25 July 2006Return made up to 03/07/06; full list of members (3 pages)
14 December 2005£ sr 5@1 01/04/05 (1 page)
14 December 2005£ sr 5@1 01/04/05 (1 page)
24 November 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 November 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
9 July 2004Return made up to 03/07/04; full list of members (9 pages)
9 July 2004Return made up to 03/07/04; full list of members (9 pages)
20 November 2003Return made up to 03/07/03; full list of members (9 pages)
20 November 2003Return made up to 03/07/03; full list of members (9 pages)
26 September 2003Accounts for a small company made up to 31 December 2002 (4 pages)
26 September 2003Accounts for a small company made up to 31 December 2002 (4 pages)
2 August 2002Return made up to 03/07/02; full list of members (9 pages)
2 August 2002Return made up to 03/07/02; full list of members (9 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
15 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 July 2001Return made up to 03/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 July 2001Return made up to 03/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 2001Return made up to 03/07/00; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2001Return made up to 03/07/00; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2000Return made up to 03/07/00; full list of members (7 pages)
6 September 2000Return made up to 03/07/00; full list of members (7 pages)
31 August 2000Ad 10/08/00--------- £ si 11@1=11 £ ic 100/111 (2 pages)
31 August 2000Ad 10/08/00--------- £ si 11@1=11 £ ic 100/111 (2 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 August 2000£ nc 100/10000 19/07/00 (1 page)
15 August 2000£ nc 100/10000 19/07/00 (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 August 2000New director appointed (2 pages)
12 October 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 October 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 July 1998Return made up to 03/07/98; full list of members (6 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Return made up to 03/07/98; full list of members (6 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New secretary appointed;new director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New secretary appointed;new director appointed (2 pages)
25 July 1997Ad 10/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 1997Ad 10/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 1997Registered office changed on 20/07/97 from: 5 oxford road station approach manchester M60 1SX (1 page)
20 July 1997Accounting reference date extended from 31/07/98 to 30/11/98 (1 page)
20 July 1997Accounting reference date extended from 31/07/98 to 30/11/98 (1 page)
20 July 1997Registered office changed on 20/07/97 from: 5 oxford road station approach manchester M60 1SX (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
3 July 1997Incorporation (12 pages)
3 July 1997Incorporation (12 pages)