Doggone Vacation Limited NEWCASTLE UPON TYNE


Doggone Vacation started in year 2003 as Private Limited Company with registration number 04763533. The Doggone Vacation company has been functioning successfully for 21 years now and its status is active - proposal to strike off. The firm's office is based in Newcastle Upon Tyne at Bulman House Regent Centre. Postal code: NE3 3LS. Since 2003/07/15 Doggone Vacation Limited is no longer carrying the name Forestglade Enterprises.

Doggone Vacation Limited Address / Contact

Office Address Bulman House Regent Centre
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04763533
Date of Incorporation Wed, 14th May 2003
Industry Farm animal boarding and care
End of financial Year 31st July
Company age 21 years old
Account next due date Fri, 30th Jul 2021 (1000 days after)
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Fri, 28th May 2021 (2021-05-28)
Last confirmation statement dated Thu, 14th May 2020

Company staff

Kerry W.

Position: Director

Appointed: 24 June 2003

Kerry W.

Position: Secretary

Appointed: 24 June 2003

Monica W.

Position: Director

Appointed: 24 June 2003

Richard W.

Position: Director

Appointed: 24 June 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 14 May 2003

Resigned: 24 June 2003

Lesley G.

Position: Nominee Director

Appointed: 14 May 2003

Resigned: 24 June 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Monica W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kerry W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Monica W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kerry W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Forestglade Enterprises July 15, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth18 76414 033    
Balance Sheet
Cash Bank On Hand 4 40410 4278 6907 91931 510
Current Assets82 07273 16583 02690 64097 477139 550
Debtors72 77167 29172 02981 32388 868107 570
Net Assets Liabilities 14 0338 92014 6775 686897
Other Debtors 9 92310 94117 60515 121107 570
Property Plant Equipment 2 1941 8061 8221 7671 475
Total Inventories 1 470570627690 
Cash Bank In Hand7 8314 404    
Intangible Fixed Assets30 80026 950    
Net Assets Liabilities Including Pension Asset Liability18 76414 033    
Stocks Inventory1 4701 470    
Tangible Fixed Assets2 6762 194    
Reserves/Capital
Called Up Share Capital300300    
Profit Loss Account Reserve18 46413 733    
Shareholder Funds18 76414 033    
Other
Accrued Liabilities Deferred Income    6 3213 589
Accumulated Amortisation Impairment Intangible Assets 50 05053 90057 75061 60065 450
Accumulated Depreciation Impairment Property Plant Equipment 12 12012 50812 88313 22013 512
Additions Other Than Through Business Combinations Property Plant Equipment   391282 
Average Number Employees During Period 1211101010
Bank Borrowings Overdrafts    21 31649 755
Corporation Tax Payable    13 15918 670
Creditors 37 37732 06926 70321 31649 755
Fixed Assets33 47629 14424 90621 07217 16713 025
Increase From Amortisation Charge For Year Intangible Assets  3 8503 8503 8503 850
Increase From Depreciation Charge For Year Property Plant Equipment  388375337292
Intangible Assets 26 95023 10019 25015 40011 550
Intangible Assets Gross Cost 77 00077 00077 00077 000 
Net Current Assets Liabilities27 66022 26616 08320 3089 83537 627
Other Creditors 2 6509 74913 52611 3184 563
Other Taxation Social Security Payable    55 82369 369
Property Plant Equipment Gross Cost 14 31414 31414 70514 987 
Taxation Social Security Payable 28 71635 60937 71155 823 
Total Assets Less Current Liabilities61 13651 41040 98941 38027 00250 652
Total Borrowings 37 37732 06926 70321 316 
Trade Creditors Trade Payables 2 6654 2373962 0252 378
Amount Specific Advance Or Credit Directors2 38828 803-4 095-6 286-4 997 
Amount Specific Advance Or Credit Made In Period Directors 8 0134 9333 6005 080 
Amount Specific Advance Or Credit Repaid In Period Directors -10 638-8 791-5 791-3 791 
Creditors Due After One Year42 37237 377    
Creditors Due Within One Year54 41250 899    
Intangible Fixed Assets Aggregate Amortisation Impairment46 20050 050    
Intangible Fixed Assets Amortisation Charged In Period 3 850    
Intangible Fixed Assets Cost Or Valuation77 00077 000    
Tangible Fixed Assets Cost Or Valuation14 31414 314    
Tangible Fixed Assets Depreciation11 63812 120    
Tangible Fixed Assets Depreciation Charged In Period 482    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements