Company NameBOGG Bros. Limited
DirectorsPeter Wilfred Bogg and Stephen David Bogg
Company StatusActive
Company Number04712203
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePeter Wilfred Bogg
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Main Street
East Lutton
Malton
North Yorkshire
YO17 8TG
Director NameStephen David Bogg
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Manor View
Rillington
Malton
North Yorkshire
YO17 8JY
Secretary NameStella Margaret Ketley
NationalityBritish
StatusCurrent
Appointed13 October 2004(1 year, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleCareers Adviser
Correspondence Address18 Manor View
Rillington
Malton
North Yorkshire
YO17 8JY
Secretary NamePeter Wilfred Bogg
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Main Street
East Lutton
Malton
North Yorkshire
YO17 8TG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteboggbros.co.uk
Telephone01944 738234
Telephone regionWest Heslerton

Location

Registered Address31b Enterprise Way, Thornton Road Industrial Estate
Pickering
YO18 7NA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering

Shareholders

50 at £1Peter Wilfred Bogg
50.00%
Ordinary
50 at £1Stephen David Bogg
50.00%
Ordinary

Financials

Year2014
Net Worth£1,008
Cash£5,513
Current Liabilities£17,995

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

26 September 2011Delivered 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

Filing History

1 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
24 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
26 October 2019Change of details for Mr Peter Bogg as a person with significant control on 26 October 2019 (2 pages)
23 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Stephen David Bogg on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Peter Wilfred Bogg on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Stephen David Bogg on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Peter Wilfred Bogg on 26 March 2010 (2 pages)
30 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Return made up to 15/03/08; full list of members (4 pages)
11 August 2008Return made up to 15/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 May 2007Return made up to 15/03/07; full list of members (2 pages)
3 May 2007Return made up to 15/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 May 2006Return made up to 15/03/06; full list of members (7 pages)
19 May 2006Return made up to 15/03/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 June 2005Return made up to 15/03/05; full list of members (7 pages)
7 June 2005Return made up to 15/03/05; full list of members (7 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 March 2004Return made up to 15/03/04; full list of members (7 pages)
24 March 2004Return made up to 15/03/04; full list of members (7 pages)
10 January 2004Registered office changed on 10/01/04 from: the garage, east lutton malton north yorkshire YO17 8TG (1 page)
10 January 2004Registered office changed on 10/01/04 from: the garage, east lutton malton north yorkshire YO17 8TG (1 page)
26 June 2003Ad 26/03/03-26/03/03 £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2003Ad 26/03/03-26/03/03 £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2003New secretary appointed;new director appointed (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003New secretary appointed;new director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003New director appointed (2 pages)
26 March 2003Incorporation (16 pages)
26 March 2003Incorporation (16 pages)