BOGH LIMITED

Register to unlock more data on OkredoRegister

BOGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05801655

Incorporation date

02/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Stadium Court, Stadium Road, Bromborough, Wirral CH62 3RPCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2006)
dot icon04/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/09/2025
Director's details changed for Mr Kenneth James Roscoe on 2025-09-05
dot icon03/09/2025
Registered office address changed from Garden Lodge Stretton Old Hall Stretton Malpas SY14 7JA United Kingdom to 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP on 2025-09-03
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon08/01/2025
Satisfaction of charge 058016550002 in full
dot icon08/01/2025
Satisfaction of charge 058016550003 in full
dot icon08/01/2025
Satisfaction of charge 058016550001 in full
dot icon14/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon25/03/2024
Registered office address changed from Unit 3a Rossett Business Village Rossett Wrexham LL12 0AY United Kingdom to Garden Lodge Stretton Old Hall Stretton Malpas SY14 7JA on 2024-03-25
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/06/2023
Confirmation statement made on 2023-05-02 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon12/06/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/09/2019
Registration of charge 058016550005, created on 2019-09-02
dot icon29/08/2019
Registration of charge 058016550004, created on 2019-08-27
dot icon16/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon15/05/2019
Termination of appointment of Barlows Secretarial Services Limited as a secretary on 2015-09-18
dot icon12/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon10/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon28/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon28/06/2017
Notification of Kenneth Roscoe as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-05-02 with updates
dot icon16/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon24/05/2016
Registered office address changed from 1a Rossett Business Village Rossett Wrexham LL12 0AY to Unit 3a Rossett Business Village Rossett Wrexham LL12 0AY on 2016-05-24
dot icon30/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon27/11/2015
Registration of charge 058016550003, created on 2015-11-20
dot icon18/09/2015
Termination of appointment of Richard Fildes as a director on 2015-09-01
dot icon18/09/2015
Appointment of Mr Kenneth James Roscoe as a director on 2015-09-01
dot icon18/09/2015
Registered office address changed from Chepstow House, Dee Hills Park Chester Cheshire CH3 5AR to 1a Rossett Business Village Rossett Wrexham LL12 0AY on 2015-09-18
dot icon07/09/2015
Registration of charge 058016550001, created on 2015-09-01
dot icon07/09/2015
Registration of charge 058016550002, created on 2015-09-01
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-08-14
dot icon28/08/2015
Statement of company's objects
dot icon28/08/2015
Memorandum and Articles of Association
dot icon28/08/2015
Resolutions
dot icon25/07/2015
Certificate of change of name
dot icon25/07/2015
Change of name notice
dot icon12/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon18/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon07/07/2014
Certificate of change of name
dot icon07/07/2014
Change of name notice
dot icon15/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon13/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon23/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon22/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon22/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon14/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon07/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon07/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon17/06/2010
Director's details changed for Mr Richard Fildes on 2010-05-02
dot icon17/06/2010
Secretary's details changed for Barlows Secretarial Services Limited on 2010-05-02
dot icon18/05/2010
Termination of appointment of Andrew Bird as a director
dot icon29/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon04/07/2009
Return made up to 02/05/09; full list of members
dot icon04/07/2009
Director's change of particulars / andrew bird / 01/09/2008
dot icon24/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon13/05/2008
Return made up to 02/05/08; full list of members
dot icon19/02/2008
Accounts for a dormant company made up to 2007-06-30
dot icon26/07/2007
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon22/05/2007
Return made up to 02/05/07; full list of members
dot icon15/05/2006
New director appointed
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
Secretary resigned
dot icon12/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon02/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.82K
-
0.00
1.00
-
2022
0
52.82K
-
0.00
1.00
-
2023
0
52.82K
-
0.00
1.00
-
2023
0
52.82K
-
0.00
1.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

52.82K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fildes, Richard
Director
11/05/2006 - 01/09/2015
42
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
02/05/2006 - 15/05/2006
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
02/05/2006 - 11/05/2006
9239
BARLOWS SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/05/2006 - 18/09/2015
21
Bird, Andrew Charles
Director
15/05/2006 - 02/04/2010
93

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOGH LIMITED

BOGH LIMITED is an(a) Active company incorporated on 02/05/2006 with the registered office located at 10 Stadium Court, Stadium Road, Bromborough, Wirral CH62 3RP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOGH LIMITED?

toggle

BOGH LIMITED is currently Active. It was registered on 02/05/2006 .

Where is BOGH LIMITED located?

toggle

BOGH LIMITED is registered at 10 Stadium Court, Stadium Road, Bromborough, Wirral CH62 3RP.

What does BOGH LIMITED do?

toggle

BOGH LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BOGH LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-06-30.