Background WavePink WaveYellow Wave

BULLDOG RESOURCING LTD (11170931)

BULLDOG RESOURCING LTD (11170931) is an active UK company. incorporated on 26 January 2018. with registered office in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BULLDOG RESOURCING LTD has been registered for 8 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence and 1 others.

Company Number
11170931
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
Kingdom House Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence, WHITTLE, Nigel John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLDOG RESOURCING LTD

BULLDOG RESOURCING LTD is an active company incorporated on 26 January 2018 with the registered office located in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BULLDOG RESOURCING LTD was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11170931

LTD Company

Age

8 Years

Incorporated 26 January 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

17 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Kingdom House Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

Regency House 45-53 Chorley New Road Bolton BL1 4QR England
From: 1 May 2019To: 27 February 2024
17 st Ann's Square Manchester M2 7PW United Kingdom
From: 26 January 2018To: 1 May 2019
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Oct 18
Director Joined
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Secured
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Cleared
Mar 24
Director Joined
Feb 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BARTON, Agnes Mary

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 23 Feb 2024

BARTON, Robert John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 23 Feb 2024

BARTON, Terence

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 23 Feb 2024

WHITTLE, Nigel John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1951
Director
Appointed 25 Feb 2025

CULLEN, Matthew

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born June 1974
Director
Appointed 26 Jan 2018
Resigned 23 Feb 2024

FALLOWS, Michelle Louise

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born May 1976
Director
Appointed 05 Feb 2021
Resigned 23 Feb 2024

HALL, Nick

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born December 1972
Director
Appointed 26 Jan 2018
Resigned 23 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Ashton Road, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2021

Mr Matthew Cullen

Ceased
45-53 Chorley New Road, BoltonBL1 4QR
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2018
Ceased 04 Feb 2021

Mr Nick Hall

Ceased
45-53 Chorley New Road, BoltonBL1 4QR
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2018
Ceased 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Resolution
10 October 2025
RESOLUTIONSResolutions
Memorandum Articles
10 October 2025
MAMA
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
27 June 2024
RESOLUTIONSResolutions
Memorandum Articles
27 June 2024
MAMA
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Memorandum Articles
13 October 2022
MAMA
Resolution
13 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Resolution
26 February 2021
RESOLUTIONSResolutions
Memorandum Articles
26 February 2021
MAMA
Capital Name Of Class Of Shares
22 February 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Incorporation Company
26 January 2018
NEWINCIncorporation