About

Registered Number: 00339323
Date of Incorporation: 14/04/1938 (86 years and 1 month ago)
Company Status: Active
Registered Address: Cromwell Road, Cromwell Road, Ellesmere Port, CH65 4AA,

 

Established in 1938, Sgil Hs Ltd are based in Ellesmere Port. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Brian N/A 28 April 2000 1
HILL, Gerald Trevor N/A 28 February 1994 1
SUTCLIFFE, Hugh Henry N/A 16 May 2005 1
SUTCLIFFE, Mark Henry 19 January 1993 16 August 2007 1
SUTCLIFFE, William Darrell N/A 30 September 1992 1
TIPPER, Alan 28 February 1994 05 April 2000 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Norman Robert 16 August 2007 - 1
JACOBS, Laurence Jonas N/A 19 January 1993 1
ORTON, Barry Kevin 31 January 2001 16 August 2007 1
ROBINSON, Doreen 19 January 1993 31 January 2001 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
TM01 - Termination of appointment of director 03 April 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 02 September 2019
MR04 - N/A 02 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 28 August 2018
AD01 - Change of registered office address 16 August 2018
DISS40 - Notice of striking-off action discontinued 07 April 2018
CS01 - N/A 06 April 2018
PSC02 - N/A 05 April 2018
PSC07 - N/A 04 April 2018
PSC07 - N/A 04 April 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 03 October 2017
RESOLUTIONS - N/A 28 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 March 2017
SH19 - Statement of capital 28 March 2017
CAP-SS - N/A 28 March 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 30 September 2016
RESOLUTIONS - N/A 20 May 2016
AD01 - Change of registered office address 03 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 25 September 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 04 October 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 27 September 2010
TM01 - Termination of appointment of director 15 March 2010
AD01 - Change of registered office address 01 December 2009
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 06 October 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 18 September 2008
225 - Change of Accounting Reference Date 04 September 2008
363a - Annual Return 11 October 2007
395 - Particulars of a mortgage or charge 08 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 September 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
RESOLUTIONS - N/A 24 August 2007
287 - Change in situation or address of Registered Office 24 August 2007
MEM/ARTS - N/A 22 August 2007
RESOLUTIONS - N/A 08 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 21 September 2006
353 - Register of members 21 September 2006
AA - Annual Accounts 10 August 2006
AA - Annual Accounts 09 September 2005
363a - Annual Return 31 August 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2005
RESOLUTIONS - N/A 27 April 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 22 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 04 December 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
AA - Annual Accounts 01 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
363s - Annual Return 25 September 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
RESOLUTIONS - N/A 22 November 1999
RESOLUTIONS - N/A 22 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 November 1999
AA - Annual Accounts 10 November 1999
363s - Annual Return 30 September 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 03 September 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 04 September 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 18 July 1996
AA - Annual Accounts 27 September 1995
AA - Annual Accounts 27 September 1995
363s - Annual Return 23 August 1995
363s - Annual Return 03 September 1994
AA - Annual Accounts 19 July 1994
288 - N/A 11 March 1994
363s - Annual Return 22 August 1993
288 - N/A 08 February 1993
288 - N/A 31 January 1993
AA - Annual Accounts 19 January 1993
288 - N/A 21 December 1992
288 - N/A 18 October 1992
363s - Annual Return 21 September 1992
AA - Annual Accounts 20 December 1991
363b - Annual Return 07 September 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 31 August 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 13 March 1987
363 - Annual Return 13 March 1987
395 - Particulars of a mortgage or charge 01 September 1986
395 - Particulars of a mortgage or charge 09 June 1986
363 - Annual Return 21 December 1982
AA - Annual Accounts 21 December 1982
363 - Annual Return 21 August 1982
AA - Annual Accounts 21 August 1982
AA - Annual Accounts 04 March 1981
AA - Annual Accounts 09 August 1979
395 - Particulars of a mortgage or charge 15 December 1978
AA - Annual Accounts 23 November 1978
NEWINC - New incorporation documents 14 April 1938

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2007 Fully Satisfied

N/A

Legal charge 19 August 1986 Fully Satisfied

N/A

Legal charge 20 June 1986 Fully Satisfied

N/A

Debenture 20 June 1986 Fully Satisfied

N/A

Legal charge 03 June 1986 Fully Satisfied

N/A

Debenture 29 October 1982 Fully Satisfied

N/A

Legal charge 05 December 1978 Fully Satisfied

N/A

Legal charge 05 December 1978 Fully Satisfied

N/A

Transfer of memo of deposit 15 January 1940 Fully Satisfied

N/A

Transfer of debenture 15 January 1940 Fully Satisfied

N/A

Memo of deposit 10 August 1938 Fully Satisfied

N/A

Debenture 28 April 1938 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.