Company NameBlack Dog Enterprises Limited
DirectorAndrew Mellor
Company StatusActive
Company Number07076188
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Mellor
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
Director NameMr Paul Stephen Mellor
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Manchester Road
Chapel-En-Le-Frith
High Peak
SK23 9SR
Director NameMrs Tracey Mellor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Manchester Road
Chapel-En-Le-Frith
High Peak
SK23 9SR
Secretary NameMrs Tracey Mellor
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address7 Manchester Road
Chapel-En-Le-Frith
High Peak
Derbyshire
SK23 9SR
Secretary NameMr Paul Stephen Mellor
StatusResigned
Appointed01 April 2011(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 August 2015)
RoleCompany Director
Correspondence Address7 Manchester Road
Chapel-En-Le-Frith
High Peak
Derbyshire
SK23 9SR
Director NameMr Daniel Sharpe-Szunko
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Street Mill 45 Pickford Street
Macclesfield
Cheshire
SK11 6HB
Secretary NameMr Daniel Sharpe-Szunko
StatusResigned
Appointed18 August 2015(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressWood Street Mill 45 Pickford Street
Macclesfield
Cheshire
SK11 6HB
Director NameMr Thomas Horton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX

Contact

Websitemoneysurgery.co.uk

Location

Registered Address2nd Floor, Pickford Street Mill
Pickford Street
Macclesfield
SK11 6JD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1Paul Stephen Mellor
100.00%
Ordinary

Financials

Year2014
Net Worth-£190
Cash£90
Current Liabilities£380

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

21 June 2023Registered office address changed from Third Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX England to 2nd Floor, Pickford Street Mill Pickford Street Macclesfield SK11 6JD on 21 June 2023 (1 page)
8 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
23 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
24 May 2022Termination of appointment of Thomas Horton as a director on 19 May 2022 (1 page)
16 March 2022Appointment of Mr Andrew Mellor as a director on 14 March 2022 (2 pages)
15 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
28 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
19 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
11 July 2018Registered office address changed from Wood Street Mill 45 Pickford Street Macclesfield Cheshire SK11 6HB to Third Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 11 July 2018 (1 page)
18 January 2018Termination of appointment of Daniel Sharpe-Szunko as a director on 5 January 2018 (1 page)
18 January 2018Appointment of Mr Thomas Horton as a director on 5 January 2018 (2 pages)
18 January 2018Termination of appointment of Daniel Sharpe-Szunko as a secretary on 5 January 2018 (1 page)
4 January 2018Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 March 2017Confirmation statement made on 13 November 2016 with updates (6 pages)
30 March 2017Confirmation statement made on 13 November 2016 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,000
(3 pages)
11 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,000
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Appointment of Mr Daniel Sharpe-Szunko as a director on 18 August 2015 (2 pages)
19 August 2015Appointment of Mr Daniel Sharpe-Szunko as a secretary on 18 August 2015 (2 pages)
19 August 2015Termination of appointment of Tracey Mellor as a director on 18 August 2015 (1 page)
19 August 2015Termination of appointment of Paul Stephen Mellor as a secretary on 18 August 2015 (1 page)
19 August 2015Termination of appointment of Tracey Mellor as a director on 18 August 2015 (1 page)
19 August 2015Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ to Wood Street Mill 45 Pickford Street Macclesfield Cheshire SK11 6HB on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ to Wood Street Mill 45 Pickford Street Macclesfield Cheshire SK11 6HB on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Paul Stephen Mellor as a secretary on 18 August 2015 (1 page)
19 August 2015Termination of appointment of Paul Stephen Mellor as a director on 15 August 2015 (1 page)
19 August 2015Appointment of Mr Daniel Sharpe-Szunko as a secretary on 18 August 2015 (2 pages)
19 August 2015Appointment of Mr Daniel Sharpe-Szunko as a director on 18 August 2015 (2 pages)
19 August 2015Termination of appointment of Paul Stephen Mellor as a director on 15 August 2015 (1 page)
9 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 19/08/11.
(6 pages)
18 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 19/08/11.
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Statement of capital following an allotment of shares on 19 August 2011
  • GBP 2,000
  • ANNOTATION A second filing SH01 was registered on 18/12/14.
(4 pages)
9 December 2014Statement of capital following an allotment of shares on 19 August 2011
  • GBP 2,000
  • ANNOTATION A second filing SH01 was registered on 18/12/14.
(4 pages)
28 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2,000
(6 pages)
28 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2,000
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Annual return made up to 13 November 2013 with a full list of shareholders (6 pages)
20 November 2013Annual return made up to 13 November 2013 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Termination of appointment of Tracey Mellor as a secretary on 1 April 2011 (1 page)
15 November 2011Termination of appointment of Tracey Mellor as a secretary on 1 April 2011 (1 page)
15 November 2011Appointment of Mr Paul Stephen Mellor as a secretary on 1 April 2011 (2 pages)
15 November 2011Appointment of Mr Paul Stephen Mellor as a secretary on 1 April 2011 (2 pages)
15 November 2011Appointment of Mr Paul Stephen Mellor as a secretary on 1 April 2011 (2 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
15 November 2011Termination of appointment of Tracey Mellor as a secretary on 1 April 2011 (1 page)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
20 December 2010Appointment of Mrs Tracey Mellor as a secretary (2 pages)
20 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
20 December 2010Appointment of Mrs Tracey Mellor as a secretary (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Previous accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
7 December 2010Previous accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)