Company NameBarking Dogs Limited
DirectorsDaniel Newton Hurst and Anthony John Knight
Company StatusActive
Company Number04102358
CategoryPrivate Limited Company
Incorporation Date6 November 2000(23 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Daniel Newton Hurst
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2002(1 year, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Anthony John Knight
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMatt Ashby
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSmallands Hall Farm
Spring Lane
Hatfield Peverel
Essex
CM3 2JW
Secretary NameGrant Browning
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGlendale 17 Broad Street Green Road
Maldon
Essex
CM9 4BE
Director NameSteve John Osborne
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 year, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 20 February 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressElms Barn Lodge Road
Woodham Mortimer
Maldon
Essex
CM9 6SJ
Secretary NameSteve John Osborne
NationalityBritish
StatusResigned
Appointed15 January 2002(1 year, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 20 February 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElms Barn Lodge Road
Woodham Mortimer
Maldon
Essex
CM9 6SJ
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Contact

Websiteoakhouse.co.uk

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Mr Anthony John Knight
10.00%
Ordinary
2 at £1Mr Daniel Newton Hurst
10.00%
Ordinary
2 at £1Mr James Alexander Knight
10.00%
Ordinary
2 at £1Mr James Christian Barke
10.00%
Ordinary
2 at £1Mr Luke Craft
10.00%
Ordinary
2 at £1Mr Mark Richard Hurst
10.00%
Ordinary
2 at £1Mr Matthew Ashby
10.00%
Ordinary
2 at £1Mr Oliver David Barke
10.00%
Ordinary
2 at £1Mr Robert Patrick Smith
10.00%
Ordinary
2 at £1Mr Steven Osborne
10.00%
Ordinary

Financials

Year2014
Net Worth-£97,273
Cash£29,634
Current Liabilities£102,424

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Charges

4 January 2008Delivered on: 9 January 2008
Satisfied on: 29 July 2015
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The du cane arms public house tiptree road great braxted.
Fully Satisfied
17 June 2002Delivered on: 21 June 2002
Persons entitled: First National Bank PLC

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 high street and adjoining land maldon. 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.
Outstanding

Filing History

7 November 2023Confirmation statement made on 6 November 2023 with updates (4 pages)
18 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
7 November 2022Confirmation statement made on 6 November 2022 with updates (4 pages)
20 July 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
9 November 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
9 November 2021Director's details changed for Mr Daniel Newton Hurst on 9 November 2021 (2 pages)
27 July 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
9 December 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
17 September 2020Unaudited abridged accounts made up to 30 November 2019 (11 pages)
13 July 2020Appointment of Mr Anthony John Knight as a director on 3 July 2020 (2 pages)
20 February 2020Termination of appointment of Steve John Osborne as a secretary on 20 February 2020 (1 page)
20 February 2020Termination of appointment of Steve John Osborne as a director on 20 February 2020 (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
3 July 2019Unaudited abridged accounts made up to 30 November 2018 (10 pages)
13 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
23 May 2018Unaudited abridged accounts made up to 30 November 2017 (14 pages)
7 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 20
(6 pages)
13 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 20
(6 pages)
13 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 20
(6 pages)
11 November 2015Director's details changed for Daniel Newton Hurst on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Daniel Newton Hurst on 11 November 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
29 July 2015Satisfaction of charge 2 in full (1 page)
29 July 2015Satisfaction of charge 2 in full (1 page)
24 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 20
(6 pages)
24 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 20
(6 pages)
24 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 20
(6 pages)
11 November 2014Secretary's details changed for Steve John Osborne on 10 November 2014 (1 page)
11 November 2014Director's details changed for Steve John Osborne on 10 November 2014 (2 pages)
11 November 2014Secretary's details changed for Steve John Osborne on 10 November 2014 (1 page)
11 November 2014Director's details changed for Steve John Osborne on 10 November 2014 (2 pages)
16 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20
(6 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20
(6 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20
(6 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
18 January 2012Second filing of AR01 previously delivered to Companies House made up to 6 November 2011 (16 pages)
18 January 2012Second filing of AR01 previously delivered to Companies House made up to 6 November 2011 (16 pages)
18 January 2012Second filing of AR01 previously delivered to Companies House made up to 6 November 2011 (16 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/01/2012
(5 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/01/2012
(5 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/01/2012
(5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 January 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page)
6 January 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page)
6 January 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
18 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
8 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
8 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
24 November 2008Return made up to 06/11/08; full list of members (6 pages)
24 November 2008Return made up to 06/11/08; full list of members (6 pages)
20 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
20 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Return made up to 06/11/07; full list of members (5 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Return made up to 06/11/07; full list of members (5 pages)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
15 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 November 2006Return made up to 06/11/06; full list of members (4 pages)
24 November 2006Return made up to 06/11/06; full list of members (4 pages)
29 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
14 November 2005Return made up to 06/11/05; full list of members (6 pages)
14 November 2005Registered office changed on 14/11/05 from: the custom house, 112B high street, maldon essex CM9 5ET (1 page)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Return made up to 06/11/05; full list of members (6 pages)
14 November 2005Registered office changed on 14/11/05 from: the custom house, 112B high street, maldon essex CM9 5ET (1 page)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Registered office changed on 27/10/05 from: 35 high street maldon essex CM9 5PF (1 page)
27 October 2005Registered office changed on 27/10/05 from: 35 high street maldon essex CM9 5PF (1 page)
7 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 June 2005Ad 01/05/05--------- £ si 9@1=9 £ ic 11/20 (3 pages)
1 June 2005Ad 01/05/05--------- £ si 9@1=9 £ ic 11/20 (3 pages)
16 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 October 2004Secretary's particulars changed;director's particulars changed (1 page)
21 October 2004Secretary's particulars changed;director's particulars changed (1 page)
14 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
14 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
19 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
7 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
31 December 2002Ad 23/12/02--------- £ si 1@1=1 £ ic 10/11 (2 pages)
31 December 2002Ad 23/12/02--------- £ si 1@1=1 £ ic 10/11 (2 pages)
13 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 2002Ad 19/06/02--------- £ si 8@1=8 £ ic 2/10 (3 pages)
29 June 2002Ad 19/06/02--------- £ si 8@1=8 £ ic 2/10 (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
18 April 2002Registered office changed on 18/04/02 from: 31 spital road maldondge essex CM9 6DZ (1 page)
18 April 2002Registered office changed on 18/04/02 from: 31 spital road maldondge essex CM9 6DZ (1 page)
12 March 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
12 March 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
29 January 2002Ad 22/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2002Ad 22/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 2002Secretary resigned (1 page)
26 January 2002New secretary appointed;new director appointed (2 pages)
26 January 2002New secretary appointed;new director appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
26 January 2002Secretary resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
26 January 2002Director resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
6 November 2000Incorporation (16 pages)
6 November 2000Incorporation (16 pages)