East Lutton
Malton
North Yorkshire
YO17 8TG
Director Name | Stephen David Bogg |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Manor View Rillington Malton North Yorkshire YO17 8JY |
Secretary Name | Stella Margaret Ketley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2004(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Careers Adviser |
Correspondence Address | 18 Manor View Rillington Malton North Yorkshire YO17 8JY |
Secretary Name | Peter Wilfred Bogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Main Street East Lutton Malton North Yorkshire YO17 8TG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | boggbros.co.uk |
---|---|
Telephone | 01944 738234 |
Telephone region | West Heslerton |
Registered Address | 31b Enterprise Way, Thornton Road Industrial Estate Pickering YO18 7NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
50 at £1 | Peter Wilfred Bogg 50.00% Ordinary |
---|---|
50 at £1 | Stephen David Bogg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,008 |
Cash | £5,513 |
Current Liabilities | £17,995 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
26 September 2011 | Delivered on: 4 October 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
1 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
24 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
26 October 2019 | Change of details for Mr Peter Bogg as a person with significant control on 26 October 2019 (2 pages) |
23 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
27 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 April 2017 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to 31B Enterprise Way, Thornton Road Industrial Estate Pickering YO18 7NA on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to 31B Enterprise Way, Thornton Road Industrial Estate Pickering YO18 7NA on 26 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
2 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Stephen David Bogg on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Peter Wilfred Bogg on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Stephen David Bogg on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Peter Wilfred Bogg on 26 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 August 2008 | Return made up to 15/03/08; full list of members (4 pages) |
11 August 2008 | Return made up to 15/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 May 2006 | Return made up to 15/03/06; full list of members (7 pages) |
19 May 2006 | Return made up to 15/03/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 June 2005 | Return made up to 15/03/05; full list of members (7 pages) |
7 June 2005 | Return made up to 15/03/05; full list of members (7 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: the garage, east lutton malton north yorkshire YO17 8TG (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: the garage, east lutton malton north yorkshire YO17 8TG (1 page) |
26 June 2003 | Ad 26/03/03-26/03/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2003 | Ad 26/03/03-26/03/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2003 | New secretary appointed;new director appointed (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | New secretary appointed;new director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | New director appointed (2 pages) |
26 March 2003 | Incorporation (16 pages) |
26 March 2003 | Incorporation (16 pages) |