Company NameDutton Doghouse Limited
DirectorColin Myers
Company StatusActive
Company Number04386230
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 2 months ago)
Previous NameDutton Dog House Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin Myers
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolton Road West
Ramsbottom
Bury
BL0 9ND
Secretary NameAntony Keen
NationalityBritish
StatusResigned
Appointed12 March 2002(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 18 June 2008)
RoleCompany Director
Correspondence Address8 Maple Mews
Darwen
Lancashire
BB3 3SF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitedutton-doghouse.com

Location

Registered Address10 Bolton Road West
Ramsbottom
Bury
BL0 9ND
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Colin Myers
100.00%
Ordinary

Financials

Year2014
Net Worth£1,367
Cash£5,502
Current Liabilities£46,271

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 March 2024 (1 month, 4 weeks ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

14 May 2004Delivered on: 15 May 2004
Satisfied on: 28 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

6 December 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
6 December 2023Current accounting period shortened from 31 March 2023 to 30 September 2022 (1 page)
20 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 August 2021Change of details for Mr Colin Myers as a person with significant control on 12 August 2021 (2 pages)
12 August 2021Registered office address changed from Richard House 9 Winckley Square Preston Lancashire PR1 3HP United Kingdom to 10 Bolton Road West Ramsbottom Bury BL0 9nd on 12 August 2021 (1 page)
12 August 2021Director's details changed for Mr Colin Myers on 12 August 2021 (2 pages)
15 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 April 2019Change of details for Mr Colin Myers as a person with significant control on 17 April 2019 (2 pages)
17 April 2019Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Richard House 9 Winckley Square Preston Lancashire PR1 3HP on 17 April 2019 (1 page)
16 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Director's details changed for Colin Myers on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Colin Myers on 4 April 2016 (2 pages)
24 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
13 October 2010Registered office address changed from Oakmount 6 East Park Rd Blackburn BB1 8BW on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Oakmount 6 East Park Rd Blackburn BB1 8BW on 13 October 2010 (1 page)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 April 2010Director's details changed for Colin Myers on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Colin Myers on 19 April 2010 (2 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 04/03/09; full list of members (3 pages)
14 April 2009Return made up to 04/03/09; full list of members (3 pages)
9 April 2009Company name changed dutton dog house LIMITED\certificate issued on 15/04/09 (2 pages)
9 April 2009Company name changed dutton dog house LIMITED\certificate issued on 15/04/09 (2 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Appointment terminated secretary antony keen (1 page)
18 June 2008Appointment terminated secretary antony keen (1 page)
26 March 2008Return made up to 04/03/08; full list of members (3 pages)
26 March 2008Return made up to 04/03/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 March 2007Return made up to 04/03/07; no change of members (2 pages)
27 March 2007Return made up to 04/03/07; no change of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2006Return made up to 04/03/06; full list of members (6 pages)
31 March 2006Return made up to 04/03/06; full list of members (6 pages)
31 March 2005Return made up to 04/03/05; full list of members (6 pages)
31 March 2005Return made up to 04/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Secretary's particulars changed (1 page)
20 December 2004Secretary's particulars changed (1 page)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
14 April 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 March 2003Return made up to 04/03/03; full list of members (6 pages)
20 March 2003Return made up to 04/03/03; full list of members (6 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002Location of register of members (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Location of register of members (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
4 March 2002Incorporation (9 pages)
4 March 2002Incorporation (9 pages)