About

Registered Number: 01428919
Date of Incorporation: 13/06/1979 (45 years and 10 months ago)
Company Status: Active
Registered Address: 185 Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ

 

Having been setup in 1979, S G Instruments Ltd have registered office in Cheshire, it has a status of "Active". We do not know the number of employees at the company. The companies directors are Haslam, Mark Vernon, Collins, Eamonn, Cooper, David Vincent, Derbyshire, Simon, Ford, Michael, Haslam, Mark Vernon, O'connor, Malcolm, Cannings, Paul, Boyle, Alan, Boyle, Alan, Byron, Wayne, Cannings, Paul, Dobson, Andrew, Grant, Darrin, Hollows, Duncan, Murray, Matthew, Nesbitt, Colin, Newcombe, Ian, Ohanlon, Graham, Shaw, Phillip, Turnock, David, Udall, William, Wilson, Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Eamonn 01 April 2011 - 1
COOPER, David Vincent 15 August 2016 - 1
DERBYSHIRE, Simon 01 October 2020 - 1
FORD, Michael N/A - 1
HASLAM, Mark Vernon 15 December 2017 - 1
O'CONNOR, Malcolm 14 June 2005 - 1
BOYLE, Alan 25 November 1996 03 January 2003 1
BOYLE, Alan N/A 29 March 1994 1
BYRON, Wayne 01 July 2009 07 September 2009 1
CANNINGS, Paul 16 March 2009 15 December 2017 1
DOBSON, Andrew 25 November 1993 13 March 2002 1
GRANT, Darrin 14 June 2005 19 April 2007 1
HOLLOWS, Duncan 11 March 1996 25 November 1996 1
MURRAY, Matthew 16 February 2006 02 June 2008 1
NESBITT, Colin N/A 14 August 1995 1
NEWCOMBE, Ian 27 November 2012 08 June 2020 1
OHANLON, Graham 01 April 2004 06 October 2009 1
SHAW, Phillip N/A 31 October 1995 1
TURNOCK, David 06 January 2003 20 November 2006 1
UDALL, William 01 July 2009 02 January 2019 1
WILSON, Stuart 16 March 2009 04 July 2016 1
Secretary Name Appointed Resigned Total Appointments
HASLAM, Mark Vernon 15 December 2017 - 1
CANNINGS, Paul N/A 15 December 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
AA - Annual Accounts 08 July 2020
TM01 - Termination of appointment of director 08 June 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 11 April 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 13 April 2018
TM01 - Termination of appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
AP03 - Appointment of secretary 18 December 2017
AP01 - Appointment of director 15 December 2017
TM02 - Termination of appointment of secretary 15 December 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 16 August 2016
TM01 - Termination of appointment of director 07 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 April 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 02 July 2013
AP01 - Appointment of director 28 November 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 24 June 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AP01 - Appointment of director 01 April 2011
CH01 - Change of particulars for director 30 March 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
TM01 - Termination of appointment of director 21 October 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
AA - Annual Accounts 01 August 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
363a - Annual Return 23 October 2008
353 - Register of members 23 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
363a - Annual Return 21 November 2006
AA - Annual Accounts 03 June 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 05 August 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
363s - Annual Return 04 November 2002
395 - Particulars of a mortgage or charge 22 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
AA - Annual Accounts 03 August 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2001
363s - Annual Return 30 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 28 July 1997
CERTNM - Change of name certificate 09 July 1997
288c - Notice of change of directors or secretaries or in their particulars 02 April 1997
363s - Annual Return 12 February 1997
288a - Notice of appointment of directors or secretaries 06 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
AA - Annual Accounts 05 August 1996
288 - N/A 14 March 1996
363s - Annual Return 14 November 1995
288 - N/A 08 November 1995
AA - Annual Accounts 01 September 1995
288 - N/A 16 August 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 18 August 1994
288 - N/A 06 April 1994
288 - N/A 06 December 1993
363s - Annual Return 09 November 1993
AA - Annual Accounts 02 August 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 06 August 1992
395 - Particulars of a mortgage or charge 08 April 1992
395 - Particulars of a mortgage or charge 20 December 1991
288 - N/A 04 November 1991
363a - Annual Return 31 October 1991
AA - Annual Accounts 09 August 1991
288 - N/A 25 June 1991
288 - N/A 13 May 1991
288 - N/A 13 May 1991
288 - N/A 13 May 1991
CERTNM - Change of name certificate 03 January 1991
363a - Annual Return 14 November 1990
AA - Annual Accounts 04 October 1990
363 - Annual Return 19 February 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 03 October 1988
363 - Annual Return 31 October 1987
AA - Annual Accounts 06 October 1987
363 - Annual Return 22 December 1986
288 - N/A 10 November 1986
AA - Annual Accounts 24 October 1986
288 - N/A 26 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2002 Outstanding

N/A

Collateral debenture 03 April 1992 Fully Satisfied

N/A

Debenture 10 December 1991 Outstanding

N/A

Collateral debenture 24 June 1986 Fully Satisfied

N/A

Debenture 04 April 1985 Outstanding

N/A

Debenture 08 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.