Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SGLB REALISATIONS 2023 LIMITED
Company Information for

SGLB REALISATIONS 2023 LIMITED

8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
00348043
Private Limited Company
In Administration

Company Overview

About Sglb Realisations 2023 Ltd
SGLB REALISATIONS 2023 LIMITED was founded on 1939-01-04 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Sglb Realisations 2023 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SGLB REALISATIONS 2023 LIMITED
 
Legal Registered Office
8TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in WC2R
 
Previous Names
STANLEY GIBBONS LIMITED06/03/2024
Filing Information
Company Number 00348043
Company ID Number 00348043
Date formed 1939-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 05:15:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGLB REALISATIONS 2023 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.

Company Officers of SGLB REALISATIONS 2023 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD KENNETH PURKIS
Company Secretary 2000-02-18
ANDREW COOK
Director 2016-07-15
ANTHONY MICHAEL GEE
Director 2013-10-01
PHILIP KINNS
Director 1991-12-29
RICHARD KENNETH PURKIS
Director 1996-10-28
HENRY GEORGE WILSON
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT MARK CORDELL
Director 2013-10-01 2017-10-18
KEITH ANDREW MILLAR HEDDLE
Director 2011-11-04 2017-09-08
PETER DAVID SWANSTON
Director 2015-11-16 2016-03-17
ANTONY RICHARD JAN GRODECKI
Director 2013-10-01 2015-05-07
RICHARD WATKINS
Director 2012-03-01 2013-06-28
MARK DAVID HENLEY
Director 2007-02-01 2011-11-04
RUSSELL REED CARLETON
Director 2003-01-01 2008-02-14
MICHAEL ROBERT MONTAGUE HALL
Director 2001-02-19 2008-02-14
TREVOR JAMES ARTHUR
Director 2003-01-01 2007-02-28
PAUL IAN FRASER
Director 2001-02-19 2006-09-01
DOUGLAS LYALL ROBERTS
Director 2003-01-01 2003-11-28
DAVID JOHN CROCKER
Director 1996-10-28 2002-12-06
MARK HAYCOCK
Director 2000-05-10 2002-06-06
ANTHONY MICHAEL MCQUILLAN
Director 1997-04-01 2001-12-31
ANTHONY MICHAEL MCQUILLAN
Director 2001-02-19 2001-12-31
IAN LESLIE BOULTON
Director 1999-11-01 2001-06-29
TIMOTHY DUNNINGHAM
Director 1998-05-28 2001-02-19
ANTONY RICHARD JAN GRODECKI
Director 1998-05-28 2001-02-19
DAVID JOHN SPRINGBETT
Director 1999-04-06 2000-10-09
GARY ASHBURN
Director 1998-09-01 2000-08-01
ARVIND JIVANLAL PANDIT
Company Secretary 1991-12-29 2000-02-18
ARVIND JIVANLAL PANDIT
Director 1991-12-29 2000-02-18
NICHOLAS ANTHONY JAMES DUFFIN
Director 1997-12-22 1998-09-03
PAUL IAN FRASER
Director 1991-12-29 1997-04-04
RICHARD WATKINS
Director 1991-12-29 1996-11-15
ALFRED SEMEL
Director 1991-12-29 1996-03-19
ANDREW GEORGE WLADISLAW LAJER
Director 1991-12-29 1994-04-29
PETER GEORGE MOLLETT
Director 1991-12-29 1993-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD KENNETH PURKIS COLLECTOR CAFE LIMITED Company Secretary 2000-02-18 CURRENT 1980-12-15 Active - Proposal to Strike off
RICHARD KENNETH PURKIS CHAS. NISSEN AND COMPANY Company Secretary 2000-02-18 CURRENT 1917-02-15 Active - Proposal to Strike off
RICHARD KENNETH PURKIS 399 STRAND LIMITED Company Secretary 2000-02-18 CURRENT 1966-05-23 Active
RICHARD KENNETH PURKIS PLASTIC WAX RECORDS LIMITED Company Secretary 2000-02-18 CURRENT 1989-05-10 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS ECOMMERCE LIMITED Company Secretary 2000-02-18 CURRENT 1972-08-04 Active
RICHARD KENNETH PURKIS STANLEY GIBBONS HOLDINGS LIMITED Company Secretary 2000-02-18 CURRENT 1973-07-26 Active
RICHARD KENNETH PURKIS STANLEY GIBBONS MUSEUM ARTS LIMITED Company Secretary 2000-02-18 CURRENT 1989-07-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS AUCTIONS LIMITED Company Secretary 2000-02-18 CURRENT 1920-02-04 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS MAGAZINES LIMITED Company Secretary 2000-02-18 CURRENT 1971-03-16 Active
RICHARD KENNETH PURKIS STANLEY GIBBONS INTERNATIONAL LIMITED Company Secretary 2000-02-18 CURRENT 1898-03-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS CURRENCY LIMITED Company Secretary 2000-02-18 CURRENT 1978-08-08 Active - Proposal to Strike off
RICHARD KENNETH PURKIS COMMUNITIE.COM LIMITED Company Secretary 2000-02-18 CURRENT 1981-02-02 Active - Proposal to Strike off
ANDREW COOK STANLEY GIBBONS FINANCE LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
ANDREW COOK STANLEY GIBBONS GROUP Director 2017-04-25 CURRENT 2017-02-03 Active
ANDREW COOK AHB REALISATIONS LTD Director 2016-12-30 CURRENT 1920-01-14 In Administration
ANTHONY MICHAEL GEE COLLECTOR CAFE LIMITED Director 2017-09-08 CURRENT 1980-12-15 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CHAS. NISSEN AND COMPANY Director 2017-09-08 CURRENT 1917-02-15 Active - Proposal to Strike off
ANTHONY MICHAEL GEE 399 STRAND LIMITED Director 2017-09-08 CURRENT 1966-05-23 Active
ANTHONY MICHAEL GEE PLASTIC WAX RECORDS LIMITED Director 2017-09-08 CURRENT 1989-05-10 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS MUSEUM ARTS LIMITED Director 2017-09-08 CURRENT 1989-07-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS AUCTIONS LIMITED Director 2017-09-08 CURRENT 1920-02-04 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS MAGAZINES LIMITED Director 2017-09-08 CURRENT 1971-03-16 Active
ANTHONY MICHAEL GEE STANLEY GIBBONS INTERNATIONAL LIMITED Director 2017-09-08 CURRENT 1898-03-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS CURRENCY LIMITED Director 2017-09-08 CURRENT 1978-08-08 Active - Proposal to Strike off
ANTHONY MICHAEL GEE COMMUNITIE.COM LIMITED Director 2017-09-08 CURRENT 1981-02-02 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CORKED LIMITED Director 2016-08-16 CURRENT 2015-02-03 Active - Proposal to Strike off
ANTHONY MICHAEL GEE SALTMARK LIMITED Director 2015-11-16 CURRENT 2000-03-20 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MURRAY PAYNE LIMITED Director 2015-11-16 CURRENT 1990-09-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE AHB REALISATIONS LTD Director 2015-11-16 CURRENT 1920-01-14 In Administration
ANTHONY MICHAEL GEE BALDWIN'S AUCTIONS LTD Director 2015-11-16 CURRENT 1993-12-24 Active - Proposal to Strike off
ANTHONY MICHAEL GEE APEX PHILATELICS LIMITED Director 2015-11-16 CURRENT 1998-10-05 Active - Proposal to Strike off
ANTHONY MICHAEL GEE ELY HOUSE GALLERY LIMITED Director 2015-09-23 CURRENT 2007-11-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE SECOND FLOOR LIMITED Director 2015-09-23 CURRENT 2008-02-25 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MALLETT AT BOURDON HOUSE LIMITED Director 2015-09-23 CURRENT 1961-10-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE NEWCO9999 LIMITED Director 2015-09-23 CURRENT 1993-01-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE BAYNTON ROAD LIMITED Director 2015-09-23 CURRENT 1999-12-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE DNFA AUCTIONS LIMITED Director 2015-09-23 CURRENT 2000-02-07 Active - Proposal to Strike off
ANTHONY MICHAEL GEE EDGAR HORNS LIMITED Director 2015-09-23 CURRENT 2001-05-01 Active - Proposal to Strike off
ANTHONY MICHAEL GEE DNFA LIMITED Director 2015-09-23 CURRENT 2002-10-30 Active - Proposal to Strike off
ANTHONY MICHAEL GEE GREENFIELD AUCTIONS LIMITED Director 2015-09-23 CURRENT 2011-03-01 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MILSOM STREET LIMITED Director 2015-09-23 CURRENT 1938-01-07 Active
ANTHONY MICHAEL GEE OCTAGON CHAPEL LIMITED Director 2015-09-23 CURRENT 1976-01-08 Active
ANTHONY MICHAEL GEE DOVER STREET LIMITED Director 2015-09-23 CURRENT 1984-08-03 Active
ANTHONY MICHAEL GEE THE FINE ART AUCTION GROUP LIMITED Director 2015-09-23 CURRENT 1999-09-10 Active
ANTHONY MICHAEL GEE SALEHURST TRADING COMPANY LIMITED Director 2015-09-23 CURRENT 1999-12-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE BOOKPLATE LIMITED Director 2015-09-23 CURRENT 2010-02-17 Active
ANTHONY MICHAEL GEE NOBLE INVESTMENTS (UK) LIMITED Director 2015-09-15 CURRENT 2000-09-15 Active
ANTHONY MICHAEL GEE STANLEY GIBBONS ECOMMERCE LIMITED Director 2015-03-16 CURRENT 1972-08-04 Active
ANTHONY MICHAEL GEE CONCEPT COURT LIMITED Director 2013-10-01 CURRENT 2010-05-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS HOLDINGS LIMITED Director 2013-10-01 CURRENT 1973-07-26 Active
PHILIP KINNS B.P.A. EXPERTISING LIMITED Director 2005-03-17 CURRENT 1978-03-29 Active
RICHARD KENNETH PURKIS CORKED LIMITED Director 2016-08-16 CURRENT 2015-02-03 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SALTMARK LIMITED Director 2015-11-16 CURRENT 2000-03-20 Active - Proposal to Strike off
RICHARD KENNETH PURKIS AHB REALISATIONS LTD Director 2015-11-16 CURRENT 1920-01-14 In Administration
RICHARD KENNETH PURKIS BALDWIN'S AUCTIONS LTD Director 2015-11-16 CURRENT 1993-12-24 Active - Proposal to Strike off
RICHARD KENNETH PURKIS APEX PHILATELICS LIMITED Director 2015-11-16 CURRENT 1998-10-05 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MURRAY PAYNE LIMITED Director 2015-09-28 CURRENT 1990-09-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS ELY HOUSE GALLERY LIMITED Director 2015-09-23 CURRENT 2007-11-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SECOND FLOOR LIMITED Director 2015-09-23 CURRENT 2008-02-25 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MALLETT AT BOURDON HOUSE LIMITED Director 2015-09-23 CURRENT 1961-10-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS NEWCO9999 LIMITED Director 2015-09-23 CURRENT 1993-01-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS BAYNTON ROAD LIMITED Director 2015-09-23 CURRENT 1999-12-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS DNFA AUCTIONS LIMITED Director 2015-09-23 CURRENT 2000-02-07 Active - Proposal to Strike off
RICHARD KENNETH PURKIS EDGAR HORNS LIMITED Director 2015-09-23 CURRENT 2001-05-01 Active - Proposal to Strike off
RICHARD KENNETH PURKIS DNFA LIMITED Director 2015-09-23 CURRENT 2002-10-30 Active - Proposal to Strike off
RICHARD KENNETH PURKIS GREENFIELD AUCTIONS LIMITED Director 2015-09-23 CURRENT 2011-03-01 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MILSOM STREET LIMITED Director 2015-09-23 CURRENT 1938-01-07 Active
RICHARD KENNETH PURKIS OCTAGON CHAPEL LIMITED Director 2015-09-23 CURRENT 1976-01-08 Active
RICHARD KENNETH PURKIS DOVER STREET LIMITED Director 2015-09-23 CURRENT 1984-08-03 Active
RICHARD KENNETH PURKIS THE FINE ART AUCTION GROUP LIMITED Director 2015-09-23 CURRENT 1999-09-10 Active
RICHARD KENNETH PURKIS SALEHURST TRADING COMPANY LIMITED Director 2015-09-23 CURRENT 1999-12-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS BOOKPLATE LIMITED Director 2015-09-23 CURRENT 2010-02-17 Active
RICHARD KENNETH PURKIS NOBLE INVESTMENTS (UK) LIMITED Director 2015-09-15 CURRENT 2000-09-15 Active
RICHARD KENNETH PURKIS CONCEPT COURT LIMITED Director 2010-09-03 CURRENT 2010-05-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS COLLECTOR CAFE LIMITED Director 2001-02-19 CURRENT 1980-12-15 Active - Proposal to Strike off
RICHARD KENNETH PURKIS CHAS. NISSEN AND COMPANY Director 2001-02-19 CURRENT 1917-02-15 Active - Proposal to Strike off
RICHARD KENNETH PURKIS 399 STRAND LIMITED Director 2001-02-19 CURRENT 1966-05-23 Active
RICHARD KENNETH PURKIS PLASTIC WAX RECORDS LIMITED Director 2001-02-19 CURRENT 1989-05-10 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS ECOMMERCE LIMITED Director 2001-02-19 CURRENT 1972-08-04 Active
RICHARD KENNETH PURKIS STANLEY GIBBONS HOLDINGS LIMITED Director 2001-02-19 CURRENT 1973-07-26 Active
RICHARD KENNETH PURKIS STANLEY GIBBONS MUSEUM ARTS LIMITED Director 2001-02-19 CURRENT 1989-07-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS AUCTIONS LIMITED Director 2001-02-19 CURRENT 1920-02-04 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS MAGAZINES LIMITED Director 2001-02-19 CURRENT 1971-03-16 Active
RICHARD KENNETH PURKIS STANLEY GIBBONS INTERNATIONAL LIMITED Director 2001-02-19 CURRENT 1898-03-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS CURRENCY LIMITED Director 2001-02-19 CURRENT 1978-08-08 Active - Proposal to Strike off
RICHARD KENNETH PURKIS COMMUNITIE.COM LIMITED Director 2001-02-19 CURRENT 1981-02-02 Active - Proposal to Strike off
HENRY GEORGE WILSON STANLEY GIBBONS GROUP Director 2017-04-25 CURRENT 2017-02-03 Active
HENRY GEORGE WILSON AHB REALISATIONS LTD Director 2016-12-30 CURRENT 1920-01-14 In Administration
HENRY GEORGE WILSON FAIRPLAY SECURITIES LIMITED Director 2000-04-13 CURRENT 2000-04-13 Dissolved 2016-08-02
HENRY GEORGE WILSON MARDALL SECURITIES A LIMITED Director 2000-04-12 CURRENT 2000-04-12 Dissolved 2016-08-02
HENRY GEORGE WILSON ROSELEA DEVELOPMENTS LIMITED Director 1996-05-24 CURRENT 1996-05-23 Dissolved 2017-09-12
HENRY GEORGE WILSON ROSELEA LIMITED Director 1992-11-18 CURRENT 1992-07-08 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Retail Sales AdvisorLondonMaximise every sales opportunity to ensure that your monthly sales targets are achieved. Willing to learn the names and areas of responsibility of those that...2016-04-08

Jobs results powered by Indeed
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
2024-03-13Termination of appointment of Kevin Fitzpatrick on 2024-03-13
2024-03-13APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZPATRICK
2024-03-13APPOINTMENT TERMINATED, DIRECTOR PHILIP KINNS
2024-03-13APPOINTMENT TERMINATED, DIRECTOR HENRY GEORGE WILSON
2024-03-06NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-03-06Company name changed stanley gibbons LIMITED\certificate issued on 06/03/24
2024-03-06CERTNMCompany name changed stanley gibbons LIMITED\certificate issued on 06/03/24
2024-03-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-02-08Liquidation statement of affairs AM02SOA
2024-02-08Notice of deemed approval of proposals
2024-02-08AM06Notice of deemed approval of proposals
2024-02-08AM02Liquidation statement of affairs AM02SOA
2024-01-30MR05
2024-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003480430029
2024-01-08Appointment of an administrator
2024-01-08AM01Appointment of an administrator
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM 399 Strand London WC2R 0LX
2024-01-04Statement of administrator's proposal
2024-01-03Appointment of an administrator
2023-06-14APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE 003480430032
2023-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 003480430032
2023-01-26Director's details changed for Mr Tom Pickford on 2023-01-01
2023-01-26CH01Director's details changed for Mr Tom Pickford on 2023-01-01
2023-01-03CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-03DIRECTOR APPOINTED MR TOM PICKFORD
2023-01-03AP01DIRECTOR APPOINTED MR TOM PICKFORD
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 003480430031
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 003480430031
2022-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 003480430030
2021-12-30CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-11-16AP01DIRECTOR APPOINTED MR KEVIN FITZPATRICK
2021-11-16AP03Appointment of Mr Kevin Fitzpatrick as company secretary on 2021-11-15
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL GEE
2021-11-16TM02Termination of appointment of Anthony Michael Gee on 2021-11-15
2021-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003480430028
2021-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 003480430029
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 003480430028
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-11-02AP03Appointment of Mr Anthony Michael Gee as company secretary on 2020-11-02
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH PURKIS
2020-11-02TM02Termination of appointment of Richard Kenneth Purkis on 2020-11-02
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-04-01AP01DIRECTOR APPOINTED MR GRAHAM ELLIOTT SHIRCORE
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 003480430026
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 003480430025
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 003480430024
2018-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MARK CORDELL
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW MILLAR HEDDLE
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-07-25AP01DIRECTOR APPOINTED MR HENRY GEORGE WILSON
2016-07-25AP01DIRECTOR APPOINTED MR ANDREW COOK
2016-06-10AUDAUDITOR'S RESIGNATION
2016-06-02AUDAUDITOR'S RESIGNATION
2016-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003480430023
2016-04-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID SWANSTON
2016-01-21AR0129/12/15 ANNUAL RETURN FULL LIST
2015-11-18AP01DIRECTOR APPOINTED MR PETER DAVID SWANSTON
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 003480430023
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY RICHARD JAN GRODECKI
2015-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003480430022
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-02AR0129/12/14 ANNUAL RETURN FULL LIST
2014-11-26RES01ADOPT ARTICLES 24/09/2014
2014-11-26RES13Resolutions passed:<ul><li>Terms of transaction be approved 24/09/2014<li>ADOPT ARTICLES<li>Terms of transaction be approved 24/09/2014</ul>
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 003480430022
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-30AR0129/12/13 FULL LIST
2013-12-18AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-10-02AP01DIRECTOR APPOINTED MR ANTONY RICHARD JAN GRODECKI
2013-10-02AP01DIRECTOR APPOINTED MR VINCENT MARK CORDELL
2013-10-02AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL GEE
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WATKINS
2013-01-24AR0129/12/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02AP01DIRECTOR APPOINTED MR RICHARD WATKINS
2012-01-03AR0129/12/11 FULL LIST
2011-11-11AP01DIRECTOR APPOINTED MR KEITH ANDREW MILLAR HEDDLE
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENLEY
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AR0129/12/10 FULL LIST
2010-09-30RES01ALTER ARTICLES 17/09/2010
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-07AR0129/12/09 FULL LIST
2010-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KENNETH PURKIS / 29/12/2009
2010-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP KINNS / 29/12/2009
2010-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID HENLEY / 29/12/2009
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HALL
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL CARLETON
2008-01-28363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-10288bDIRECTOR RESIGNED
2007-02-15288aNEW DIRECTOR APPOINTED
2007-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-09-27288bDIRECTOR RESIGNED
2006-04-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-04-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-24363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-14363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-05288bDIRECTOR RESIGNED
2003-04-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-17288aNEW DIRECTOR APPOINTED
2003-01-17288aNEW DIRECTOR APPOINTED
2003-01-17288aNEW DIRECTOR APPOINTED
2003-01-08363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-12-24288bDIRECTOR RESIGNED
2002-08-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-13288bDIRECTOR RESIGNED
2002-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-16363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-01-04288bDIRECTOR RESIGNED
2002-01-02AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47791 - Retail sale of antiques including antique books in stores

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to SGLB REALISATIONS 2023 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2024-01-19
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2024-01-19
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2024-01-18
Appointment of Administrators2024-01-03
Fines / Sanctions
No fines or sanctions have been issued against SGLB REALISATIONS 2023 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-10-07 Partially Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
DEBENTURE 2008-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2001-12-14 Satisfied PICKERING ESTATES LIMITED
RENT DEPOSIT DEED 2001-12-14 Satisfied PICKERING ESTATES LIMITED
LEGAL CHARGE 2000-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-04-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-02-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-02-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-12-21 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1995-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-11-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-27 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1989-09-07 Satisfied BARCLAYS BANK PLC
CHARGE 1987-11-10 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
GUARANTEE AND DEBENTURE DEED. 1986-06-11 Satisfied NORDBANKEN
GUARANTEE & DEBENTURE 1984-10-29 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1982-06-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1982-06-25 Satisfied LETRASET LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 SGLB REALISATIONS 2023 LIMITED

Intangible Assets
Patents
We have not found any records of SGLB REALISATIONS 2023 LIMITED registering or being granted any patents
Domain Names

SGLB REALISATIONS 2023 LIMITED owns 53 domain names.Showing the first 50 domains

bookscafe.co.uk   footballcafe.co.uk   collectcoins.co.uk   stampcontracts.co.uk   autographcafe.co.uk   autographfund.co.uk   autographfunds.co.uk   autographinvestment.co.uk   autographinvestments.co.uk   autographplans.co.uk   autographportfolios.co.uk   autographsinvestment.co.uk   autographsipps.co.uk   collectablesindex.co.uk   collectablespriceindex.co.uk   collectingcafe.co.uk   collectorcafe.co.uk   collect-british-stamps.co.uk   collectstamps.co.uk   finalorders.co.uk   gardeningcafe.co.uk   gibbonsstampinternational.co.uk   gibbonsstampmonthly.co.uk   indexofprices.co.uk   rarestampfund.co.uk   signedanddated.co.uk   sg-emarketing.co.uk   sgstampfund.co.uk   stampcafe.co.uk   stampfund.co.uk   stampfunds.co.uk   stampplans.co.uk   stampportfolios.co.uk   stamppriceguide.co.uk   stamppriceindex.co.uk   stampsatauction.co.uk   stampsinvestment.co.uk   stampsipps.co.uk   stanleygibbons.co.uk   stanleygibbonsgroup.co.uk   stanleygibbonsgroupltd.co.uk   stanleygibbonsltd.co.uk   investmentinautographs.co.uk   investmentinstamps.co.uk   londonstampexchange.co.uk   frasersautographs.co.uk   pricesguide.co.uk   sellstamps.co.uk   tradeyourstamps.co.uk   victory-cards.co.uk  

Trademarks

Trademark applications by SGLB REALISATIONS 2023 LIMITED

SGLB REALISATIONS 2023 LIMITED is the Owner at publication for the trademark STANLEY GIBBONS ™ (85509371) through the USPTO on the 2012-01-05
Color is not claimed as a feature of the mark.
SGLB REALISATIONS 2023 LIMITED is the for the trademark STANLEY GIBBONS ™ (73266525) through the USPTO on the 1980-06-16
Tweezers
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HAAS GROUP INTERNATIONAL SCM LIMITED 2010-12-11 Outstanding

We have found 1 mortgage charges which are owed to SGLB REALISATIONS 2023 LIMITED

Income
Government Income

Government spend with SGLB REALISATIONS 2023 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-10-12 GBP £46 CAPITAL
Hull City Council 2014-09-19 GBP £45 CAPITAL
Hull City Council 2013-10-10 GBP £45 Customer Services
Hull City Council 2012-11-05 GBP £-42 Customer Services
Hull City Council 2012-09-21 GBP £43 Customer Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SGLB REALISATIONS 2023 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 SGLB REALISATIONS 2023 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 SGLB REALISATIONS 2023 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.