Company NamePot-A-Doodle Do Limited
Company StatusActive
Company Number04652325
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Christine Marie Whiteford
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(5 days after company formation)
Appointment Duration21 years, 2 months
RoleFarmer Visitor Centre Propriet
Country of ResidenceUnited Kingdom
Correspondence AddressBorewell Farm
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2RJ
Scotland
Director NameJohn Archibald Whiteford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(5 days after company formation)
Appointment Duration21 years, 2 months
RoleFarmer
Correspondence AddressBorewell Farm
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2RJ
Scotland
Secretary NameMrs Christine Marie Whiteford
NationalityBritish
StatusCurrent
Appointed04 February 2003(5 days after company formation)
Appointment Duration21 years, 2 months
RoleFarmer Visitor Centre Propriet
Country of ResidenceUnited Kingdom
Correspondence AddressBorewell Farm
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2RJ
Scotland
Director NameMr Daniel James Whiteford
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(18 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitepotadoodledo.com

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Christine Marie Whiteford
100.00%
Ordinary

Financials

Year2014
Net Worth£350,565
Cash£268,156
Current Liabilities£98,739

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Charges

23 May 2013Delivered on: 31 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
13 November 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
6 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
15 August 2022Micro company accounts made up to 28 February 2022 (5 pages)
31 May 2022Appointment of Mr Daniel James Whiteford as a director on 3 January 2022 (2 pages)
3 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
4 September 2021Micro company accounts made up to 28 February 2021 (5 pages)
12 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
6 May 2020Micro company accounts made up to 29 February 2020 (5 pages)
7 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
1 May 2019Micro company accounts made up to 28 February 2019 (5 pages)
5 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
17 May 2018Micro company accounts made up to 28 February 2018 (4 pages)
5 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
9 May 2017Micro company accounts made up to 28 February 2017 (4 pages)
9 May 2017Micro company accounts made up to 28 February 2017 (4 pages)
22 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
1 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
1 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
22 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
22 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
22 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
25 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
31 May 2013Registration of charge 046523250001 (10 pages)
31 May 2013Registration of charge 046523250001 (10 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (14 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (14 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
26 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 February 2009Return made up to 30/01/09; full list of members (5 pages)
13 February 2009Return made up to 30/01/09; full list of members (5 pages)
22 August 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
22 August 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
5 February 2008Return made up to 30/01/08; full list of members (5 pages)
5 February 2008Return made up to 30/01/08; full list of members (5 pages)
8 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 February 2007Return made up to 30/01/07; full list of members (5 pages)
18 February 2007Return made up to 30/01/07; full list of members (5 pages)
17 July 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
17 July 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
10 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
15 November 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
15 February 2005Return made up to 30/01/05; full list of members (5 pages)
15 February 2005Return made up to 30/01/05; full list of members (5 pages)
29 September 2004Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
29 September 2004Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
27 August 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
27 August 2004Accounts for a dormant company made up to 28 May 2004 (5 pages)
27 August 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
27 August 2004Accounts for a dormant company made up to 28 May 2004 (5 pages)
11 February 2004Return made up to 30/01/04; full list of members (5 pages)
11 February 2004Return made up to 30/01/04; full list of members (5 pages)
9 February 2003Registered office changed on 09/02/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
9 February 2003Registered office changed on 09/02/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
9 February 2003New secretary appointed;new director appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Incorporation (15 pages)
30 January 2003Incorporation (15 pages)