Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SGIL HS LIMITED
Company Information for

SGIL HS LIMITED

THE GRAVEL PIT, NEEDHAM, NORFOLK, IP20 9LB,
Company Registration Number
00339323
Private Limited Company
Active

Company Overview

About Sgil Hs Ltd
SGIL HS LIMITED was founded on 1938-04-14 and has its registered office in Norfolk. The organisation's status is listed as "Active". Sgil Hs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SGIL HS LIMITED
 
Legal Registered Office
THE GRAVEL PIT
NEEDHAM
NORFOLK
IP20 9LB
Other companies in M5
 
Previous Names
HENRY SUTCLIFFE LIMITED20/05/2016
Filing Information
Company Number 00339323
Company ID Number 00339323
Date formed 1938-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 16:19:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGIL HS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SGIL HS LIMITED
The following companies were found which have the same name as SGIL HS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SGIL HS HOLDINGS LIMITED THE GRAVEL PIT NEEDHAM NORFOLK IP20 9LB Active Company formed on the 2004-07-02

Company Officers of SGIL HS LIMITED

Current Directors
Officer Role Date Appointed
NORMAN ROBERT SCOTT
Company Secretary 2007-08-16
NORMAN ROBERT SCOTT
Director 2007-08-16
TRACY JAYNE TROTTER
Director 2009-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CARRUTHERS SCOTT
Director 2007-08-16 2010-03-08
BARRY KEVIN ORTON
Company Secretary 2001-01-31 2007-08-16
MARK HENRY SUTCLIFFE
Director 1993-01-19 2007-08-16
HUGH HENRY SUTCLIFFE
Director 1991-08-24 2005-05-16
DOREEN ROBINSON
Company Secretary 1993-01-19 2001-01-31
BRIAN ARMITAGE
Director 1991-08-24 2000-04-28
ALAN TIPPER
Director 1994-02-28 2000-04-05
GERALD TREVOR HILL
Director 1991-08-24 1994-02-28
LAURENCE JONAS JACOBS
Company Secretary 1991-08-24 1993-01-19
WILLIAM DARRELL SUTCLIFFE
Director 1991-08-24 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN ROBERT SCOTT MYMATEMARK LIMITED Company Secretary 2009-02-25 CURRENT 2008-12-08 Active
NORMAN ROBERT SCOTT BIRCHMEAD LIMITED Company Secretary 2007-09-28 CURRENT 1980-03-03 Active - Proposal to Strike off
NORMAN ROBERT SCOTT GLENROTHES INDUSTRIAL PACKING LIMITED Company Secretary 2007-09-28 CURRENT 1982-05-13 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SGIL GH LIMITED Company Secretary 2005-10-03 CURRENT 1947-05-29 Active
NORMAN ROBERT SCOTT COMBINE PALLET CO. LIMITED Company Secretary 2003-03-14 CURRENT 1969-02-19 Active
NORMAN ROBERT SCOTT SCOTT PALLET MANAGEMENT SERVICES LIMITED Company Secretary 2001-10-16 CURRENT 2001-10-16 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT TIMBER LIMITED Company Secretary 1990-05-22 CURRENT 1987-06-15 Active
NORMAN ROBERT SCOTT NEVIS INVESTMENTS LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (AYR) LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
NORMAN ROBERT SCOTT PALLET 2 PACKAGING LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
NORMAN ROBERT SCOTT HENDERSON GROUP PROPERTIES LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
NORMAN ROBERT SCOTT COOPER CLASSIC CARS LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
NORMAN ROBERT SCOTT WHIRLOWDALE TRADING COMPANY LIMITED Director 2017-07-31 CURRENT 1975-03-07 Active
NORMAN ROBERT SCOTT PALLET LOGISTICS LIMITED Director 2017-06-15 CURRENT 1998-03-03 Active - Proposal to Strike off
NORMAN ROBERT SCOTT NORTHERN CASE LIMITED Director 2016-08-09 CURRENT 2000-06-22 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SEAHAWK APPAREL LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
NORMAN ROBERT SCOTT H L C (WOOD PRODUCTS) LIMITED Director 2015-08-26 CURRENT 1986-07-24 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES INVESTMENTS LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (NEWHOUSE) LIMITED Director 2015-01-06 CURRENT 2014-11-11 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (ELLESMERE PORT) LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
NORMAN ROBERT SCOTT SCOTT RECYCLING INVESTMENTS LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (PONTHIR) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
NORMAN ROBERT SCOTT OAKCYCLE LIMITED Director 2012-09-24 CURRENT 2012-09-18 Dissolved 2016-07-19
NORMAN ROBERT SCOTT POINTCYCLE LIMITED Director 2012-09-17 CURRENT 2012-08-08 Dissolved 2014-11-18
NORMAN ROBERT SCOTT WILLIAMS PALLET SERVICES LIMITED Director 2012-02-22 CURRENT 1986-02-06 Active
NORMAN ROBERT SCOTT SPECRITE PALLETS LTD Director 2012-02-22 CURRENT 2006-10-12 Active - Proposal to Strike off
NORMAN ROBERT SCOTT NEVISWAVE LIMITED Director 2011-09-16 CURRENT 2011-04-06 Active
NORMAN ROBERT SCOTT HENDERSON GROUP LIMITED Director 2010-10-19 CURRENT 2010-08-16 Active
NORMAN ROBERT SCOTT L. G. PACKAGING LIMITED Director 2010-08-26 CURRENT 2008-02-06 Active
NORMAN ROBERT SCOTT MYMATEMARK LIMITED Director 2009-02-25 CURRENT 2008-12-08 Active
NORMAN ROBERT SCOTT ENSCO 234 LIMITED Director 2008-10-28 CURRENT 2008-10-17 Active
NORMAN ROBERT SCOTT CASTLE WIGHTMAN (PALLETS) LTD. Director 2007-09-28 CURRENT 1970-07-20 Active - Proposal to Strike off
NORMAN ROBERT SCOTT TRIPACK SOLUTIONS LIMITED Director 2007-09-28 CURRENT 2001-02-16 Active - Proposal to Strike off
NORMAN ROBERT SCOTT BIRCHMEAD LIMITED Director 2007-09-28 CURRENT 1980-03-03 Active - Proposal to Strike off
NORMAN ROBERT SCOTT GLENROTHES INDUSTRIAL PACKING LIMITED Director 2007-09-28 CURRENT 1982-05-13 Active - Proposal to Strike off
NORMAN ROBERT SCOTT MARLAW PALLET SERVICES LIMITED Director 2007-09-28 CURRENT 1988-05-03 Active
NORMAN ROBERT SCOTT LOCHFORD LIMITED Director 2007-09-04 CURRENT 2007-08-21 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT PROPERTIES (5 AND 6) LIMITED Director 2007-08-23 CURRENT 1990-11-08 Active
NORMAN ROBERT SCOTT SCOTT DIRECT LIMITED Director 2007-08-23 CURRENT 1994-08-05 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (10) LIMITED Director 2007-08-23 CURRENT 1994-11-14 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (9) LIMITED Director 2007-08-23 CURRENT 1994-12-06 Active
NORMAN ROBERT SCOTT HI-FAS (ENGINEERS SUPPLY) LIMITED Director 2007-08-23 CURRENT 1986-09-17 Active
NORMAN ROBERT SCOTT SGIL HS HOLDINGS LIMITED Director 2007-08-16 CURRENT 2004-07-02 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES NO 2 LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES NO 1 LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active
NORMAN ROBERT SCOTT SCOTT GROUP LIMITED Director 2007-05-16 CURRENT 2007-05-08 Active
NORMAN ROBERT SCOTT SCOTT ELM LTD Director 2007-04-23 CURRENT 2007-04-19 Active
NORMAN ROBERT SCOTT CROFTON PALLETS LIMITED Director 2006-03-31 CURRENT 1967-03-16 Active - Proposal to Strike off
NORMAN ROBERT SCOTT CROFTON HOLDINGS LIMITED Director 2006-03-31 CURRENT 2002-11-19 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SGIL GH LIMITED Director 2005-10-03 CURRENT 1947-05-29 Active
NORMAN ROBERT SCOTT HAMBROOK PALLETS LIMITED Director 2005-10-03 CURRENT 1980-12-08 Active
NORMAN ROBERT SCOTT SCOTT PACKAGING LTD. Director 2004-09-01 CURRENT 1992-03-30 Active
NORMAN ROBERT SCOTT H. S. TIMBER PRODUCTS LIMITED Director 2004-07-09 CURRENT 1984-08-28 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT GROUP INVESTMENTS LIMITED Director 2004-03-24 CURRENT 2004-01-20 Active
NORMAN ROBERT SCOTT JAMES IND LTD. Director 2004-02-02 CURRENT 1997-07-01 Active - Proposal to Strike off
NORMAN ROBERT SCOTT COMBINE PALLET CO. LIMITED Director 2003-03-14 CURRENT 1969-02-19 Active
NORMAN ROBERT SCOTT ST & JJ LIMITED Director 2003-02-28 CURRENT 2002-11-19 Active
NORMAN ROBERT SCOTT SCOTT PALLET MANAGEMENT SERVICES LIMITED Director 2001-10-16 CURRENT 2001-10-16 Active - Proposal to Strike off
NORMAN ROBERT SCOTT H M CLARK (SCOTLAND) LIMITED Director 1999-04-08 CURRENT 1999-03-25 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT (MANUFACTURING) LIMITED Director 1998-08-24 CURRENT 1998-07-24 Active - Proposal to Strike off
NORMAN ROBERT SCOTT META ED LIMITED Director 1998-08-24 CURRENT 1998-07-24 Active
NORMAN ROBERT SCOTT STH (NO 157) LIMITED Director 1998-08-10 CURRENT 1998-07-14 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT TIMBER LIMITED Director 1995-12-27 CURRENT 1987-06-15 Active
TRACY JAYNE TROTTER NORTHERN CASE LIMITED Director 2016-08-09 CURRENT 2000-06-22 Active - Proposal to Strike off
TRACY JAYNE TROTTER H L C (WOOD PRODUCTS) LIMITED Director 2015-08-26 CURRENT 1986-07-24 Active
TRACY JAYNE TROTTER SCOTT PROPERTIES INVESTMENTS LIMITED Director 2015-02-06 CURRENT 2015-01-08 Active
TRACY JAYNE TROTTER WILLIAMS PALLET SERVICES LIMITED Director 2012-02-22 CURRENT 1986-02-06 Active
TRACY JAYNE TROTTER SPECRITE PALLETS LTD Director 2012-02-22 CURRENT 2006-10-12 Active - Proposal to Strike off
TRACY JAYNE TROTTER SCOTT PACKAGING LTD. Director 2012-02-01 CURRENT 1992-03-30 Active
TRACY JAYNE TROTTER SCOTT (MANUFACTURING) LIMITED Director 2011-10-01 CURRENT 1998-07-24 Active - Proposal to Strike off
TRACY JAYNE TROTTER SGIL HS HOLDINGS LIMITED Director 2011-10-01 CURRENT 2004-07-02 Active
TRACY JAYNE TROTTER STH (NO 157) LIMITED Director 2011-10-01 CURRENT 1998-07-14 Active - Proposal to Strike off
TRACY JAYNE TROTTER H. S. TIMBER PRODUCTS LIMITED Director 2011-10-01 CURRENT 1984-08-28 Active - Proposal to Strike off
TRACY JAYNE TROTTER COMBINE PALLET CO. LIMITED Director 2011-10-01 CURRENT 1969-02-19 Active
TRACY JAYNE TROTTER MYMATEMARK LIMITED Director 2011-08-31 CURRENT 2008-12-08 Active
TRACY JAYNE TROTTER SCOTT GROUP INVESTMENTS LIMITED Director 2011-06-21 CURRENT 2004-01-20 Active
TRACY JAYNE TROTTER SCOTT ELM LTD Director 2011-04-06 CURRENT 2007-04-19 Active
TRACY JAYNE TROTTER HENDERSON GROUP LIMITED Director 2010-10-19 CURRENT 2010-08-16 Active
TRACY JAYNE TROTTER ENSCO 234 LIMITED Director 2010-10-05 CURRENT 2008-10-17 Active
TRACY JAYNE TROTTER ST & JJ LIMITED Director 2010-03-08 CURRENT 2002-11-19 Active
TRACY JAYNE TROTTER SCOTT GROUP LIMITED Director 2010-03-08 CURRENT 2007-05-08 Active
TRACY JAYNE TROTTER H M CLARK (SCOTLAND) LIMITED Director 2010-03-08 CURRENT 1999-03-25 Active - Proposal to Strike off
TRACY JAYNE TROTTER SCOTT PROPERTIES NO 1 LIMITED Director 2008-09-26 CURRENT 2007-05-30 Active
TRACY JAYNE TROTTER SCOTT PROPERTIES (5 AND 6) LIMITED Director 2007-12-14 CURRENT 1990-11-08 Active
TRACY JAYNE TROTTER SCOTT DIRECT LIMITED Director 2007-12-14 CURRENT 1994-08-05 Active
TRACY JAYNE TROTTER SCOTT PROPERTIES (10) LIMITED Director 2007-12-14 CURRENT 1994-11-14 Active
TRACY JAYNE TROTTER SCOTT PROPERTIES (9) LIMITED Director 2007-12-14 CURRENT 1994-12-06 Active
TRACY JAYNE TROTTER SCOTT PROPERTIES NO 2 LIMITED Director 2007-12-14 CURRENT 2007-08-06 Active
TRACY JAYNE TROTTER CASTLE WIGHTMAN (PALLETS) LTD. Director 2007-09-28 CURRENT 1970-07-20 Active - Proposal to Strike off
TRACY JAYNE TROTTER TRIPACK SOLUTIONS LIMITED Director 2007-09-28 CURRENT 2001-02-16 Active - Proposal to Strike off
TRACY JAYNE TROTTER BIRCHMEAD LIMITED Director 2007-09-28 CURRENT 1980-03-03 Active - Proposal to Strike off
TRACY JAYNE TROTTER GLENROTHES INDUSTRIAL PACKING LIMITED Director 2007-09-28 CURRENT 1982-05-13 Active - Proposal to Strike off
TRACY JAYNE TROTTER MARLAW PALLET SERVICES LIMITED Director 2007-09-28 CURRENT 1988-05-03 Active
TRACY JAYNE TROTTER CROFTON PALLETS LIMITED Director 2006-03-31 CURRENT 1967-03-16 Active - Proposal to Strike off
TRACY JAYNE TROTTER CROFTON HOLDINGS LIMITED Director 2006-03-31 CURRENT 2002-11-19 Active - Proposal to Strike off
TRACY JAYNE TROTTER SGIL GH LIMITED Director 2006-03-31 CURRENT 1947-05-29 Active
TRACY JAYNE TROTTER SCOTT TIMBER LIMITED Director 2005-01-01 CURRENT 1987-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-04CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-06-07DIRECTOR APPOINTED MR ALAN GRAHAM MILNE
2023-06-07Termination of appointment of Norman Robert Scott on 2023-05-31
2023-06-07APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERT SCOTT
2023-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERT SCOTT
2023-06-07TM02Termination of appointment of Norman Robert Scott on 2023-05-31
2023-06-07AP01DIRECTOR APPOINTED MR ALAN GRAHAM MILNE
2022-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM Cromwell Road Cromwell Road Ellesmere Port CH65 4AA England
2020-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TRACY JAYNE TROTTER
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2018-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM Unit 3 Shepley Industrial Estate North Shepley Road Audenshaw Manchester M34 5DR England
2018-04-07DISS40Compulsory strike-off action has been discontinued
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2018-04-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT TIMBER LIMITED
2018-04-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT TIMBER LIMITED
2018-04-04PSC07CESSATION OF SGIL HS HOLDINGS LIMITED AS A PSC
2018-04-04PSC07CESSATION OF SGIL GH LIMITED AS A PSC
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-28SH20Statement by Directors
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28SH19Statement of capital on 2017-03-28 GBP 100
2017-03-28CAP-SSSolvency Statement dated 13/03/17
2017-03-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2017-03-28RES01ADOPT ARTICLES 13/03/2017
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 93834
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-20RES15CHANGE OF COMPANY NAME 20/05/16
2016-05-20CERTNMCOMPANY NAME CHANGED HENRY SUTCLIFFE LIMITED CERTIFICATE ISSUED ON 20/05/16
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM - Hulme Street Salford Greater Manchester M5 4PX
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 93834
2015-09-22AR0124/08/15 ANNUAL RETURN FULL LIST
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 93834
2014-09-15AR0124/08/14 ANNUAL RETURN FULL LIST
2013-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-25AR0124/08/13 FULL LIST
2012-10-05AR0124/08/12 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-27AR0124/08/11 FULL LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JAYNE TROTTER / 01/08/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 01/08/2011
2011-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 01/08/2011
2010-10-18AR0124/08/10 FULL LIST
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM IRONCHURCH ROAD OFF ST ANDREWS ROAD AVONMOUTH BRISTOL BS11 9AF
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09AR0124/08/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 17/10/2008
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / NORMAN ROBERT SCOTT / 17/10/2008
2009-04-20288aDIRECTOR APPOINTED MRS TRACY TROTTER
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-18363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-09-04225PREVSHO FROM 31/03/2008 TO 31/12/2007
2007-10-11363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-31288bSECRETARY RESIGNED
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-24287REGISTERED OFFICE CHANGED ON 24/08/07 FROM: OLDFIELD ROAD SAW MILLS HULME ST SALFORD M5 4PX
2007-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-22MEM/ARTSARTICLES OF ASSOCIATION
2007-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-21363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-09-21353LOCATION OF REGISTER OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-31363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-05-25288bDIRECTOR RESIGNED
2005-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-27RES13SALE OF THE CO TO DIRS 16/03/05
2004-08-19363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-27363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-23363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-02-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-04363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-03-14288bSECRETARY RESIGNED
2001-03-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16240 - Manufacture of wooden containers




Licences & Regulatory approval
We could not find any licences issued to SGIL HS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SGIL HS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1986-08-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-06-20 Satisfied THE ROYAL TRUST COMPANY OF CANADA
LEGAL CHARGE 1986-06-20 Satisfied THE ROYAL TRUST COMPANY OF CANADA.
LEGAL CHARGE 1986-06-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-10-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-12-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-12-05 Satisfied BARCLAYS BANK PLC
TRANSFER OF DEBENTURE 1940-01-15 Satisfied BARCLAYS BANK PLC
TRANSFER OF MEMO OF DEPOSIT 1940-01-15 Satisfied BARCLAYS BANK PLC
MEMO OF DEPOSIT 1938-08-10 Satisfied UNION BANK OF MANCHESTER LTD
DEBENTURE 1938-04-28 Satisfied UNION BANK OF MANCHESTER LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SGIL HS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SGIL HS LIMITED

SGIL HS LIMITED has registered 2 patents

GB2301582 , GB2348688 ,

Domain Names

SGIL HS LIMITED owns 1 domain names.

hsltd.co.uk  

Trademarks
We have not found any records of SGIL HS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SGIL HS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (16240 - Manufacture of wooden containers) as SGIL HS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SGIL HS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SGIL HS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SGIL HS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.