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

HSG GROUP LTD

111 CAMBRIDGE ROAD, WATER BEACH, CAMBRIDGE CAMBRIDGESHIRE, CB5 9NJ,
Company Registration Number
03458148
Private Limited Company
Active

Company Overview

About Hsg Group Ltd
HSG GROUP LTD was founded on 1997-10-30 and has its registered office in Cambridge Cambridgeshire. The organisation's status is listed as "Active". Hsg Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HSG GROUP LTD
 
Legal Registered Office
111 CAMBRIDGE ROAD
WATER BEACH
CAMBRIDGE CAMBRIDGESHIRE
CB5 9NJ
Other companies in CB5
 
Previous Names
HOLLOW SEAL GLASS LIMITED13/07/2016
Filing Information
Company Number 03458148
Company ID Number 03458148
Date formed 1997-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB700486754  
Last Datalog update: 2023-12-05 17:10:28
Primary Source:Companies House
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 HSG GROUP LTD
The following companies were found which have the same name as HSG GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HSG GROUP PTY LTD Dissolved Company formed on the 2015-05-25
HSG GROUP CORP 20905 NE 8TH CT MIAMI FL 33179 Inactive Company formed on the 2017-04-06
HSG GROUP LLC Arkansas Unknown
HSG GROUP LTD. 69 - 4029 ORCHARDS DRIVE SW EDMONTON ALBERTA T6X1V2 Active Company formed on the 2021-10-15
HSG GROUP, INC. 45 HILLPARK AVENUE Nassau GREAT NECK NY 11021 Active Company formed on the 2010-04-07

Company Officers of HSG GROUP LTD

Current Directors
Officer Role Date Appointed
SARAH CARTER
Company Secretary 2007-04-16
SARAH CARTER
Director 2013-04-24
FRASER NICOL
Director 1997-10-30
LINDA MARY NICOL
Director 2007-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA MARY NICOL
Company Secretary 2003-08-31 2008-11-28
SARAH ANNE NICOL
Company Secretary 2002-01-01 2003-08-31
LINDA MARY NICOL
Company Secretary 1997-10-30 2001-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH CARTER THE ORIGINAL GLASS COMPANY LIMITED Director 2013-04-24 CURRENT 2002-10-28 Active
SARAH CARTER HOLLOSEAL LTD Director 2013-04-24 CURRENT 2009-04-07 Active
FRASER NICOL HOLLOSEAL LTD Director 2009-04-07 CURRENT 2009-04-07 Active
FRASER NICOL THE ORIGINAL GLASS COMPANY LIMITED Director 2002-10-28 CURRENT 2002-10-28 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
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-10-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3031/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-10-18AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-10-26AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-09-04PSC07CESSATION OF FRASER MCLEOD NICOL AS A PERSON OF SIGNIFICANT CONTROL
2020-09-04PSC02Notification of Hsg Securities Ltd as a person with significant control on 2020-08-15
2020-09-03MEM/ARTSARTICLES OF ASSOCIATION
2020-09-03RES01ADOPT ARTICLES 03/09/20
2020-09-03CC04Statement of company's objects
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-10-22AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-06PSC04Change of details for Mr Fraser Nicol as a person with significant control on 2018-10-24
2018-11-05CH01Director's details changed for Mr Fraser Nicol on 2018-10-24
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY NICOL / 08/08/2018
2018-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER NICOL / 08/08/2018
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 50000
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER NICOL
2017-10-26AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-20AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-13RES15CHANGE OF COMPANY NAME 13/07/16
2016-07-13CERTNMCOMPANY NAME CHANGED HOLLOW SEAL GLASS LIMITED CERTIFICATE ISSUED ON 13/07/16
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-04AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-23AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-02AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-06AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AP01DIRECTOR APPOINTED MRS SARAH CARTER
2012-12-10AR0130/11/12 ANNUAL RETURN FULL LIST
2012-10-29AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-15AR0130/11/11 FULL LIST
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-25AR0130/11/10 FULL LIST
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER NICOL / 19/02/2010
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CARTER / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY NICOL / 19/02/2010
2010-01-27AR0130/11/09 FULL LIST
2009-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-12-01363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-28288bAPPOINTMENT TERMINATED SECRETARY LINDA NICOL
2007-12-17363sRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-12-06RES12VARYING SHARE RIGHTS AND NAMES
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-04-23288aNEW SECRETARY APPOINTED
2006-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-11-14363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-10-28363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-11-10363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-11-07363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-10-25288aNEW SECRETARY APPOINTED
2003-10-25288bSECRETARY RESIGNED
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-10-24363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-09-26244DELIVERY EXT'D 3 MTH 31/01/02
2002-01-26288aNEW SECRETARY APPOINTED
2002-01-26288bSECRETARY RESIGNED
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
2001-11-05363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-03-08395PARTICULARS OF MORTGAGE/CHARGE
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-26363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-02-08395PARTICULARS OF MORTGAGE/CHARGE
1999-12-23225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/01/00
1999-11-19363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-07-28123£ NC 1000/50000 15/07/99
1999-07-28ORES04NC INC ALREADY ADJUSTED 15/07/99
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-28ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/07/99
1999-07-28ORES13DIRS AUTH/POWER 15/07/99
1999-07-2888(2)RAD 15/07/99--------- £ SI 49900@1=49900 £ IC 100/50000
1998-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/98
1998-11-17363sRETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1997-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23120 - Shaping and processing of flat glass




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1123412 Expired Licenced property: CHETTISHAM BUSINESS PARK LYNN ROAD CHETTISHAM ELY CB6 1RY;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HSG GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-08 Outstanding FRASER NICOLE AND LINDA NICOL
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2009-06-16 Satisfied GE COMMERCIAL FINANCE LIMITED
CHATTELS MORTGAGE 2003-06-24 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2003-01-03 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2002-01-04 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED.
DEBENTURE 2001-03-08 Satisfied HSBC BANK PLC
FIXED CHARGE OVER BOOK DEBTS 2000-02-08 Satisfied NMB-HELLER LIMITED
Creditors
Creditors Due After One Year 2013-01-31 £ 679,441
Creditors Due After One Year 2012-01-31 £ 631,594
Creditors Due Within One Year 2013-01-31 £ 297,681
Creditors Due Within One Year 2012-01-31 £ 432,792
Provisions For Liabilities Charges 2013-01-31 £ 150,094
Provisions For Liabilities Charges 2012-01-31 £ 146,864

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 HSG GROUP LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 50,000
Called Up Share Capital 2012-01-31 £ 50,000
Cash Bank In Hand 2013-01-31 £ 24,537
Current Assets 2013-01-31 £ 620,087
Current Assets 2012-01-31 £ 715,714
Debtors 2013-01-31 £ 595,550
Debtors 2012-01-31 £ 715,714
Fixed Assets 2013-01-31 £ 1,501,918
Fixed Assets 2012-01-31 £ 1,546,199
Secured Debts 2013-01-31 £ 126,057
Secured Debts 2012-01-31 £ 109,877
Shareholder Funds 2013-01-31 £ 994,789
Shareholder Funds 2012-01-31 £ 1,050,663
Tangible Fixed Assets 2013-01-31 £ 1,501,817
Tangible Fixed Assets 2012-01-31 £ 1,546,098

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HSG GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HSG GROUP LTD
Trademarks
We have not found any records of HSG GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSG GROUP LTD. 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 (23120 - Shaping and processing of flat glass) as HSG GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HSG GROUP LTD 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.
Import/Export of Goods
Goods imported/exported by HSG GROUP LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084752900Machines for manufacturing or hot working glass or glassware (excl. machines for making optical fibres and preforms thereof and furnaces and heating apparatus for manufacturing toughened glass)
2018-10-0084752900Machines for manufacturing or hot working glass or glassware (excl. machines for making optical fibres and preforms thereof and furnaces and heating apparatus for manufacturing toughened glass)
2012-12-0159100000Transmission or conveyor belts or belting, of textile material, whether or not impregnated, coated, covered or laminated with plastics, or reinforced with metal or other material (excl. those of a thickness of < 3 mm and of indeterminate length or cut to length only, and those impregnated, coated, covered or laminated with rubber or made of yarn or cord impregnated or coated with rubber)
2011-11-0159100000Transmission or conveyor belts or belting, of textile material, whether or not impregnated, coated, covered or laminated with plastics, or reinforced with metal or other material (excl. those of a thickness of < 3 mm and of indeterminate length or cut to length only, and those impregnated, coated, covered or laminated with rubber or made of yarn or cord impregnated or coated with rubber)
2010-12-0184759000Parts of machines for assembling electric or electronic lamps, tubes or valves or flashbulbs, in glass envelopes and of machines for manufacturing or hot working glass or glassware, n.e.s.
2010-10-0156021090Needleloom felt and stitch-bonded fibre fabrics, impregnated, coated, covered or laminated, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSG GROUP LTD 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 HSG GROUP LTD 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.
    Other companies at postcode CB5 9NJ