About

Registered Number: 03451910
Date of Incorporation: 20/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Arnold Haase House, Duchy Road, Crewe, CW1 6ND

 

Sg World Ltd was founded on 20 October 1997, it has a status of "Active". There are 7 directors listed for this organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLS, Richard 01 April 2015 - 1
BOULTON, Sandra Tracy 02 December 1997 04 March 2003 1
FLOODGATE, Stephen Edward 25 May 2005 17 July 2015 1
HILDITCH, James 02 December 1997 10 February 2010 1
PLANT, Peter 02 December 1997 27 March 2009 1
TURNER, Lenora 02 December 1997 31 October 2008 1
Secretary Name Appointed Resigned Total Appointments
BRANDON-SWEENEY, Debbie 01 August 2017 - 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 23 October 2017
AP03 - Appointment of secretary 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
TM02 - Termination of appointment of secretary 23 August 2017
PSC07 - N/A 23 August 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 03 November 2016
CH01 - Change of particulars for director 03 November 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 17 November 2015
AP01 - Appointment of director 17 November 2015
CH01 - Change of particulars for director 17 November 2015
TM01 - Termination of appointment of director 11 November 2015
TM01 - Termination of appointment of director 05 November 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 31 October 2014
AD01 - Change of registered office address 31 October 2014
AA - Annual Accounts 22 September 2014
MR04 - N/A 15 February 2014
MR01 - N/A 11 February 2014
MR01 - N/A 03 February 2014
MR04 - N/A 01 February 2014
MR01 - N/A 31 January 2014
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 28 October 2013
AA - Annual Accounts 15 October 2013
RESOLUTIONS - N/A 19 December 2012
SH08 - Notice of name or other designation of class of shares 19 December 2012
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 24 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
MG01 - Particulars of a mortgage or charge 31 January 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
MG01 - Particulars of a mortgage or charge 17 January 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AR01 - Annual Return 27 October 2011
MEM/ARTS - N/A 17 October 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 08 September 2010
RESOLUTIONS - N/A 11 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 August 2010
AA - Annual Accounts 24 June 2010
SH06 - Notice of cancellation of shares 13 April 2010
SH03 - Return of purchase of own shares 13 April 2010
TM01 - Termination of appointment of director 19 February 2010
AUD - Auditor's letter of resignation 15 February 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
SH03 - Return of purchase of own shares 02 November 2009
AA - Annual Accounts 25 October 2009
169 - Return by a company purchasing its own shares 25 September 2009
169 - Return by a company purchasing its own shares 03 September 2009
395 - Particulars of a mortgage or charge 02 September 2009
169 - Return by a company purchasing its own shares 23 July 2009
169 - Return by a company purchasing its own shares 22 June 2009
169 - Return by a company purchasing its own shares 21 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
169 - Return by a company purchasing its own shares 01 May 2009
169 - Return by a company purchasing its own shares 30 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
169 - Return by a company purchasing its own shares 23 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
169 - Return by a company purchasing its own shares 17 February 2009
169 - Return by a company purchasing its own shares 26 January 2009
169 - Return by a company purchasing its own shares 23 December 2008
AA - Annual Accounts 22 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
169 - Return by a company purchasing its own shares 18 November 2008
363a - Annual Return 10 November 2008
169 - Return by a company purchasing its own shares 17 October 2008
169 - Return by a company purchasing its own shares 26 September 2008
169 - Return by a company purchasing its own shares 29 August 2008
169 - Return by a company purchasing its own shares 29 July 2008
169 - Return by a company purchasing its own shares 30 June 2008
169 - Return by a company purchasing its own shares 22 May 2008
169 - Return by a company purchasing its own shares 23 April 2008
169 - Return by a company purchasing its own shares 27 March 2008
169 - Return by a company purchasing its own shares 21 February 2008
169 - Return by a company purchasing its own shares 04 February 2008
169 - Return by a company purchasing its own shares 09 January 2008
169 - Return by a company purchasing its own shares 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
169 - Return by a company purchasing its own shares 13 November 2007
169 - Return by a company purchasing its own shares 26 September 2007
169 - Return by a company purchasing its own shares 04 September 2007
AA - Annual Accounts 15 August 2007
169 - Return by a company purchasing its own shares 31 July 2007
169 - Return by a company purchasing its own shares 06 July 2007
169 - Return by a company purchasing its own shares 01 June 2007
169 - Return by a company purchasing its own shares 15 May 2007
169 - Return by a company purchasing its own shares 03 April 2007
RESOLUTIONS - N/A 01 April 2007
169 - Return by a company purchasing its own shares 26 February 2007
169 - Return by a company purchasing its own shares 02 February 2007
169 - Return by a company purchasing its own shares 09 January 2007
AA - Annual Accounts 06 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
169 - Return by a company purchasing its own shares 12 December 2006
169 - Return by a company purchasing its own shares 08 November 2006
363a - Annual Return 03 November 2006
169 - Return by a company purchasing its own shares 28 September 2006
169 - Return by a company purchasing its own shares 11 September 2006
169 - Return by a company purchasing its own shares 26 July 2006
169 - Return by a company purchasing its own shares 04 July 2006
169 - Return by a company purchasing its own shares 06 June 2006
169 - Return by a company purchasing its own shares 18 May 2006
MEM/ARTS - N/A 07 April 2006
AA - Annual Accounts 05 April 2006
CERTNM - Change of name certificate 03 April 2006
169 - Return by a company purchasing its own shares 28 March 2006
169 - Return by a company purchasing its own shares 23 February 2006
169 - Return by a company purchasing its own shares 01 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2006
169 - Return by a company purchasing its own shares 29 December 2005
RESOLUTIONS - N/A 22 December 2005
169 - Return by a company purchasing its own shares 23 November 2005
363s - Annual Return 14 November 2005
169 - Return by a company purchasing its own shares 27 October 2005
169 - Return by a company purchasing its own shares 26 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 18 November 2004
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
169 - Return by a company purchasing its own shares 30 September 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 24 November 2003
288c - Notice of change of directors or secretaries or in their particulars 25 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
AAMD - Amended Accounts 15 November 2002
363s - Annual Return 25 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2002
AA - Annual Accounts 05 September 2002
288c - Notice of change of directors or secretaries or in their particulars 10 July 2002
288c - Notice of change of directors or secretaries or in their particulars 11 January 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
363s - Annual Return 26 October 2001
AA - Annual Accounts 21 September 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
123 - Notice of increase in nominal capital 06 March 2001
395 - Particulars of a mortgage or charge 03 March 2001
225 - Change of Accounting Reference Date 31 January 2001
363s - Annual Return 02 January 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 21 June 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 19 May 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 19 May 1999
395 - Particulars of a mortgage or charge 18 May 1999
395 - Particulars of a mortgage or charge 18 May 1999
395 - Particulars of a mortgage or charge 18 May 1999
CERTNM - Change of name certificate 10 May 1999
363s - Annual Return 02 December 1998
395 - Particulars of a mortgage or charge 14 March 1998
395 - Particulars of a mortgage or charge 14 March 1998
395 - Particulars of a mortgage or charge 08 January 1998
395 - Particulars of a mortgage or charge 08 January 1998
395 - Particulars of a mortgage or charge 08 January 1998
RESOLUTIONS - N/A 18 December 1997
RESOLUTIONS - N/A 18 December 1997
RESOLUTIONS - N/A 18 December 1997
RESOLUTIONS - N/A 18 December 1997
225 - Change of Accounting Reference Date 18 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1997
123 - Notice of increase in nominal capital 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
395 - Particulars of a mortgage or charge 06 December 1997
395 - Particulars of a mortgage or charge 06 December 1997
CERTNM - Change of name certificate 28 November 1997
287 - Change in situation or address of Registered Office 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
NEWINC - New incorporation documents 20 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2014 Outstanding

N/A

A registered charge 30 January 2014 Outstanding

N/A

A registered charge 30 January 2014 Outstanding

N/A

Debenture 17 January 2012 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 17 January 2012 Outstanding

N/A

Debenture 17 January 2012 Outstanding

N/A

Mortgage 17 January 2012 Outstanding

N/A

All assets debenture 12 January 2012 Outstanding

N/A

Debenture deed 21 December 2011 Outstanding

N/A

Deed of rent deposit 01 September 2009 Fully Satisfied

N/A

Debenture 15 February 2001 Fully Satisfied

N/A

Memorandum of deposit of stocks and shares 29 April 1999 Fully Satisfied

N/A

Memorandum of deposit of stocks and shares 29 April 1999 Fully Satisfied

N/A

Legal charge 29 April 1999 Fully Satisfied

N/A

Assignment of life policy 06 March 1998 Fully Satisfied

N/A

Assignment of life policy 06 March 1998 Fully Satisfied

N/A

Assignment of life policy 22 December 1997 Fully Satisfied

N/A

Assignment of life policy 22 December 1997 Fully Satisfied

N/A

Assignment of life policy 22 December 1997 Fully Satisfied

N/A

Debenture 02 December 1997 Fully Satisfied

N/A

Legal charge 02 December 1997 Fully Satisfied

N/A

Memorandum of deposit of shares 02 December 1997 Fully Satisfied

N/A

Debenture 02 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.