Company NameBOGH Limited
DirectorKenneth James Roscoe
Company StatusActive
Company Number05801655
CategoryPrivate Limited Company
Incorporation Date2 May 2006(18 years ago)
Previous NamesRufus Estates (Sealand) Limited and Barlows Ogh Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kenneth James Roscoe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Rossett Business Village
Rossett
Wrexham
LL12 0AY
Wales
Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(1 week, 2 days after company formation)
Appointment Duration9 years, 3 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Rossett Business Village
Rossett
Wrexham
LL12 0AY
Wales
Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 02 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House School Lane
Bunbury
Tarporley
Cheshire
CW6 9NX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameBarlows Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 May 2006(1 week, 6 days after company formation)
Appointment Duration9 years, 4 months (resigned 18 September 2015)
Correspondence AddressChepstow House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales

Contact

Websitebarlowsltd.co.uk

Location

Registered AddressGarden Lodge Stretton Old Hall
Stretton
Malpas
SY14 7JA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishStretton
WardFarndon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 4 days from now)

Charges

2 September 2019Delivered on: 11 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Part of mere house offices, basement, ground and first floor, dee hills park, chester, CH3 5AR.
Outstanding
27 August 2019Delivered on: 29 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 November 2015Delivered on: 27 November 2015
Persons entitled: Pennine Trading Limited

Classification: A registered charge
Particulars: 1) dee hill court lying to the south of boughton, chester (tn: CH291794). 2) chepstow house, dee hills park, chester, CH3 5AR (tn: CH310733). 3) cholmondley house, dee hills park, chester, CH3 5AR (tn: CH321474).
Outstanding
1 September 2015Delivered on: 7 September 2015
Persons entitled: Pennine Trading Limited

Classification: A registered charge
Particulars: Leasehold land k/a mere house, dee hills park, chester, CH3 5AR registered with title number CH311989.
Outstanding
1 September 2015Delivered on: 7 September 2015
Persons entitled: Pennine Trading Limited

Classification: A registered charge
Particulars: Leasehold property k/a old government house and registered with title number CH313995.
Outstanding

Filing History

6 June 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
10 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
28 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
12 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
11 September 2019Registration of charge 058016550005, created on 2 September 2019 (39 pages)
29 August 2019Registration of charge 058016550004, created on 27 August 2019 (60 pages)
16 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
15 May 2019Termination of appointment of Barlows Secretarial Services Limited as a secretary on 18 September 2015 (1 page)
12 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 June 2017Notification of Kenneth Roscoe as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
28 June 2017Notification of Kenneth Roscoe as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Kenneth Roscoe as a person with significant control on 6 April 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 52,816
(4 pages)
24 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 52,816
(4 pages)
24 May 2016Registered office address changed from 1a Rossett Business Village Rossett Wrexham LL12 0AY to Unit 3a Rossett Business Village Rossett Wrexham LL12 0AY on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 1a Rossett Business Village Rossett Wrexham LL12 0AY to Unit 3a Rossett Business Village Rossett Wrexham LL12 0AY on 24 May 2016 (1 page)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
27 November 2015Registration of charge 058016550003, created on 20 November 2015 (17 pages)
27 November 2015Registration of charge 058016550003, created on 20 November 2015 (17 pages)
18 September 2015Termination of appointment of Richard Fildes as a director on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Kenneth James Roscoe as a director on 1 September 2015 (3 pages)
18 September 2015Registered office address changed from Chepstow House, Dee Hills Park Chester Cheshire CH3 5AR to 1a Rossett Business Village Rossett Wrexham LL12 0AY on 18 September 2015 (2 pages)
18 September 2015Termination of appointment of Richard Fildes as a director on 1 September 2015 (2 pages)
18 September 2015Registered office address changed from Chepstow House, Dee Hills Park Chester Cheshire CH3 5AR to 1a Rossett Business Village Rossett Wrexham LL12 0AY on 18 September 2015 (2 pages)
18 September 2015Appointment of Mr Kenneth James Roscoe as a director on 1 September 2015 (3 pages)
7 September 2015Registration of charge 058016550001, created on 1 September 2015 (25 pages)
7 September 2015Registration of charge 058016550002, created on 1 September 2015 (16 pages)
7 September 2015Registration of charge 058016550002, created on 1 September 2015 (16 pages)
7 September 2015Registration of charge 058016550001, created on 1 September 2015 (25 pages)
28 August 2015Statement of company's objects (2 pages)
28 August 2015Memorandum and Articles of Association (3 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 August 2015Memorandum and Articles of Association (3 pages)
28 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 52,816.00
(4 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 52,816.00
(4 pages)
28 August 2015Statement of company's objects (2 pages)
25 July 2015Change of name notice (2 pages)
25 July 2015Company name changed barlows ogh LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-15
(2 pages)
25 July 2015Company name changed barlows ogh LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-15
(2 pages)
25 July 2015Change of name notice (2 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Company name changed rufus estates (sealand) LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
(2 pages)
7 July 2014Change of name notice (2 pages)
7 July 2014Change of name notice (2 pages)
7 July 2014Company name changed rufus estates (sealand) LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
(2 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
13 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
22 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 June 2010Secretary's details changed for Barlows Secretarial Services Limited on 2 May 2010 (2 pages)
17 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
17 June 2010Secretary's details changed for Barlows Secretarial Services Limited on 2 May 2010 (2 pages)
17 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
17 June 2010Secretary's details changed for Barlows Secretarial Services Limited on 2 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Richard Fildes on 2 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Richard Fildes on 2 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Richard Fildes on 2 May 2010 (2 pages)
18 May 2010Termination of appointment of Andrew Bird as a director (1 page)
18 May 2010Termination of appointment of Andrew Bird as a director (1 page)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 July 2009Return made up to 02/05/09; full list of members (3 pages)
4 July 2009Director's change of particulars / andrew bird / 01/09/2008 (1 page)
4 July 2009Return made up to 02/05/09; full list of members (3 pages)
4 July 2009Director's change of particulars / andrew bird / 01/09/2008 (1 page)
24 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 May 2008Return made up to 02/05/08; full list of members (3 pages)
13 May 2008Return made up to 02/05/08; full list of members (3 pages)
19 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
26 July 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
26 July 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
22 May 2007Return made up to 02/05/07; full list of members (2 pages)
22 May 2007Return made up to 02/05/07; full list of members (2 pages)
15 May 2006New secretary appointed (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006Secretary resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
2 May 2006Incorporation (13 pages)
2 May 2006Incorporation (13 pages)