Company NameBrown Dog Design Limited
DirectorJohn Andrew Myford
Company StatusActive
Company Number03422883
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)
Previous NameHilldeep Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Andrew Myford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(4 weeks after company formation)
Appointment Duration26 years, 7 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCourt House Cecil Avenue
Halifax
HX3 8SN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameOwen Wilfred Bulmer
NationalityBritish
StatusResigned
Appointed01 September 1997(1 week, 4 days after company formation)
Appointment Duration11 years, 11 months (resigned 31 July 2009)
RoleDesigner
Correspondence AddressDelvers Cottage
6 Square Fold Lepton
Huddersfield
West Yorkshire
HD8 0LX
Director NameOwen Wilfred Bulmer
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 21 March 2007)
RoleDesigner
Correspondence AddressDelvers Cottage
6 Square Fold Lepton
Huddersfield
West Yorkshire
HD8 0LX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitelaminateandwoodflooring.com

Location

Registered Address3a Cartwright Court
Dyson Wood Wy
Huddersfield
HD2 1GN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Andrew Myford
100.00%
Ordinary

Financials

Year2014
Net Worth£221,299
Cash£232,444

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

20 May 2014Delivered on: 28 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 December 1999Delivered on: 16 December 1999
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

21 February 2024Registered office address changed from PO Box 403 Denby Dale Road Wakefield West Yorkshire WF1 2WT to 3a Cartwright Court Dyson Wood Wy Huddersfield HD2 1GN on 21 February 2024 (1 page)
29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 28 February 2023 (3 pages)
9 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
10 July 2022Micro company accounts made up to 28 February 2022 (3 pages)
8 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
17 January 2020Satisfaction of charge 1 in full (2 pages)
17 January 2020Satisfaction of charge 034228830002 in full (1 page)
21 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
12 August 2019Confirmation statement made on 10 October 2018 with updates (4 pages)
7 March 2019Amended total exemption full accounts made up to 28 February 2018 (7 pages)
4 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 28 February 2017 (4 pages)
2 October 2017Micro company accounts made up to 28 February 2017 (4 pages)
16 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
14 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 August 2015Director's details changed for John Andrew Myford on 10 August 2015 (2 pages)
16 August 2015Director's details changed for John Andrew Myford on 10 August 2015 (2 pages)
16 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(3 pages)
16 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(3 pages)
16 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(3 pages)
17 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(3 pages)
17 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(3 pages)
28 May 2014Registration of charge 034228830002 (21 pages)
28 May 2014Registration of charge 034228830002 (21 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 100
(3 pages)
11 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 100
(3 pages)
11 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 100
(3 pages)
12 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
12 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
12 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
15 August 2011Director's details changed for John Andrew Myford on 14 August 2011 (2 pages)
15 August 2011Director's details changed for John Andrew Myford on 14 August 2011 (2 pages)
14 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
14 August 2011Director's details changed for John Andrew Myford on 1 August 2011 (2 pages)
14 August 2011Director's details changed for John Andrew Myford on 1 August 2011 (2 pages)
14 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
14 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
14 August 2011Director's details changed for John Andrew Myford on 1 August 2011 (2 pages)
5 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (10 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (10 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (10 pages)
24 August 2009Return made up to 09/08/09; full list of members (9 pages)
24 August 2009Return made up to 09/08/09; full list of members (9 pages)
14 August 2009Appointment terminated secretary owen bulmer (2 pages)
14 August 2009Appointment terminated secretary owen bulmer (2 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 November 2008Return made up to 09/08/08; full list of members (5 pages)
10 November 2008Return made up to 09/08/08; full list of members (5 pages)
22 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
22 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
24 August 2007Return made up to 09/08/07; no change of members (6 pages)
24 August 2007Return made up to 09/08/07; no change of members (6 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
22 August 2006Return made up to 09/08/06; full list of members (7 pages)
22 August 2006Return made up to 09/08/06; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
24 August 2005Return made up to 09/08/05; full list of members (7 pages)
24 August 2005Return made up to 09/08/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
27 May 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
17 August 2004Return made up to 09/08/04; full list of members (7 pages)
17 August 2004Return made up to 09/08/04; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 April 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
26 August 2003Registered office changed on 26/08/03 from: 16 bond street wakefield west yorkshire WF1 2QY (1 page)
26 August 2003Registered office changed on 26/08/03 from: 16 bond street wakefield west yorkshire WF1 2QY (1 page)
19 August 2003Return made up to 09/08/03; full list of members (7 pages)
19 August 2003Return made up to 09/08/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
5 June 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
16 August 2002Return made up to 09/08/02; full list of members (7 pages)
16 August 2002Return made up to 09/08/02; full list of members (7 pages)
23 April 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
23 April 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 September 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
12 September 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
16 August 2001Return made up to 14/08/01; full list of members (6 pages)
16 August 2001Return made up to 14/08/01; full list of members (6 pages)
10 November 2000Director's particulars changed (1 page)
10 November 2000Director's particulars changed (1 page)
3 November 2000Secretary's particulars changed;director's particulars changed (1 page)
3 November 2000Secretary's particulars changed;director's particulars changed (1 page)
17 August 2000Return made up to 21/08/00; full list of members (6 pages)
17 August 2000Return made up to 21/08/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
21 June 2000Accounting reference date extended from 31/08/00 to 28/02/01 (1 page)
21 June 2000Accounting reference date extended from 31/08/00 to 28/02/01 (1 page)
16 December 1999Particulars of mortgage/charge (7 pages)
16 December 1999Particulars of mortgage/charge (7 pages)
16 August 1999Return made up to 21/08/99; no change of members (6 pages)
16 August 1999Return made up to 21/08/99; no change of members (6 pages)
21 April 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
21 April 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
22 September 1998Return made up to 21/08/98; full list of members (5 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998Return made up to 21/08/98; full list of members (5 pages)
6 January 1998Company name changed hilldeep LIMITED\certificate issued on 07/01/98 (2 pages)
6 January 1998Company name changed hilldeep LIMITED\certificate issued on 07/01/98 (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Registered office changed on 29/09/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Registered office changed on 29/09/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Secretary resigned (1 page)
21 August 1997Incorporation (18 pages)
21 August 1997Incorporation (18 pages)