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

SGIL HS HOLDINGS LIMITED

THE GRAVEL PIT, NEEDHAM, NORFOLK, IP20 9LB,
Company Registration Number
05169754
Private Limited Company
Active

Company Overview

About Sgil Hs Holdings Ltd
SGIL HS HOLDINGS LIMITED was founded on 2004-07-02 and has its registered office in Norfolk. The organisation's status is listed as "Active". Sgil Hs Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
THE GRAVEL PIT
NEEDHAM
NORFOLK
IP20 9LB
Other companies in M5
 
Previous Names
HENRY SUTCLIFFE (HOLDINGS) LIMITED29/09/2016
Filing Information
Company Number 05169754
Company ID Number 05169754
Date formed 2004-07-02
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 02/07/2015
Return next due 30/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-07-05 18:47:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGIL HS HOLDINGS 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 SGIL HS HOLDINGS 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 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CARRUTHERS SCOTT
Director 2007-08-16 2010-03-08
SARAH BARKER SUTCLIFFE
Company Secretary 2004-07-02 2007-08-16
MARK HENRY SUTCLIFFE
Director 2004-07-02 2007-08-16
RWL REGISTRARS LIMITED
Nominated Secretary 2004-07-02 2004-07-02
RWL DIRECTORS LIMITED
Director 2004-07-02 2004-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN ROBERT SCOTT CASTLE WIGHTMAN (PALLETS) LTD. Company Secretary 2007-09-28 CURRENT 1970-07-20 Active - Proposal to Strike off
NORMAN ROBERT SCOTT TRIPACK SOLUTIONS LIMITED Company Secretary 2007-09-28 CURRENT 2001-02-16 Active - Proposal to Strike off
NORMAN ROBERT SCOTT MARLAW PALLET SERVICES LIMITED Company Secretary 2007-09-28 CURRENT 1988-05-03 Active
NORMAN ROBERT SCOTT LOCHFORD LIMITED Company Secretary 2007-09-04 CURRENT 2007-08-21 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT PROPERTIES (5 AND 6) LIMITED Company Secretary 2007-08-23 CURRENT 1990-11-08 Active
NORMAN ROBERT SCOTT SCOTT DIRECT LIMITED Company Secretary 2007-08-23 CURRENT 1994-08-05 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (10) LIMITED Company Secretary 2007-08-23 CURRENT 1994-11-14 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (9) LIMITED Company Secretary 2007-08-23 CURRENT 1994-12-06 Active
NORMAN ROBERT SCOTT HI-FAS (ENGINEERS SUPPLY) LIMITED Company Secretary 2007-08-23 CURRENT 1986-09-17 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES NO 2 LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT PROPERTIES NO 1 LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT GROUP LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-08 Active
NORMAN ROBERT SCOTT SCOTT ELM LTD Company Secretary 2007-04-23 CURRENT 2007-04-19 Active
NORMAN ROBERT SCOTT CROFTON PALLETS LIMITED Company Secretary 2006-03-31 CURRENT 1967-03-16 Active - Proposal to Strike off
NORMAN ROBERT SCOTT CROFTON HOLDINGS LIMITED Company Secretary 2006-03-31 CURRENT 2002-11-19 Active - Proposal to Strike off
NORMAN ROBERT SCOTT HAMBROOK PALLETS LIMITED Company Secretary 2005-10-03 CURRENT 1980-12-08 Active
NORMAN ROBERT SCOTT H. S. TIMBER PRODUCTS LIMITED Company Secretary 2004-07-09 CURRENT 1984-08-28 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT GROUP INVESTMENTS LIMITED Company Secretary 2004-03-24 CURRENT 2004-01-20 Active
NORMAN ROBERT SCOTT JAMES IND LTD. Company Secretary 2004-02-02 CURRENT 1997-07-01 Active - Proposal to Strike off
NORMAN ROBERT SCOTT UNITED BOX LIMITED Company Secretary 2003-03-20 CURRENT 2002-11-19 Active
NORMAN ROBERT SCOTT ST & JJ LIMITED Company Secretary 2003-02-28 CURRENT 2002-11-19 Active
NORMAN ROBERT SCOTT H M CLARK (SCOTLAND) LIMITED Company Secretary 1999-04-08 CURRENT 1999-03-25 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT (MANUFACTURING) LIMITED Company Secretary 1998-08-24 CURRENT 1998-07-24 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SR (123) LIMITED Company Secretary 1998-08-24 CURRENT 1998-07-24 Active
NORMAN ROBERT SCOTT STH (NO 157) LIMITED Company Secretary 1998-08-10 CURRENT 1998-07-14 Active - Proposal to Strike off
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 - Proposal to Strike off
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 - Proposal to Strike off
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 LIMITED Director 2007-08-16 CURRENT 1938-04-14 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES NO 2 LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT PROPERTIES NO 1 LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
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 SR (123) 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 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 - Proposal to Strike off
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 SGIL HS LIMITED Director 2009-03-03 CURRENT 1938-04-14 Active
TRACY JAYNE TROTTER SCOTT PROPERTIES NO 1 LIMITED Director 2008-09-26 CURRENT 2007-05-30 Active - Proposal to Strike off
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 - Proposal to Strike off
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
2024-07-02CONFIRMATION STATEMENT MADE ON 02/07/24, WITH NO UPDATES
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 02/07/23, 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
2022-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM Cromwell Road Ellesmere Port CH65 4AA England
2020-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TRACY JAYNE TROTTER
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM Unit 3 Shepley Industrial Estate North Audenshaw Manchester M34 5DR England
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28SH19Statement of capital on 2017-03-28 GBP 100
2017-03-28SH20Statement by Directors
2017-03-28CAP-SSSolvency Statement dated 13/03/17
2017-03-28RES13Resolutions passed:
  • Capital redemption reserve be cancelled 13/03/2017
  • ADOPT ARTICLES
2017-03-28RES01ADOPT ARTICLES 13/03/2017
2016-10-01DISS40Compulsory strike-off action has been discontinued
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-29RES15CHANGE OF COMPANY NAME 29/09/16
2016-09-29CERTNMCOMPANY NAME CHANGED HENRY SUTCLIFFE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 29/09/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM - Hulme Street Salford Greater Manchester M5 4PX
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0102/07/15 ANNUAL RETURN FULL LIST
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0102/07/14 ANNUAL RETURN FULL LIST
2013-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-03AR0102/07/13 ANNUAL RETURN FULL LIST
2012-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-12AR0102/07/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 06/01/2012
2012-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 06/01/2012
2011-10-18AP01DIRECTOR APPOINTED MRS TRACY JAYNE TROTTER
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-08AR0102/07/11 FULL LIST
2010-10-27AR0102/07/10 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
2009-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-25363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-08-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORMAN SCOTT / 17/10/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-18363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-09-10225PREVSHO FROM 31/03/2008 TO 31/12/2007
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-03288bDIRECTOR RESIGNED
2007-09-03288bSECRETARY RESIGNED
2007-08-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-24287REGISTERED OFFICE CHANGED ON 24/08/07 FROM: BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB
2007-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-24RES13SECT 151 & 152 16/08/07
2007-08-23MEM/ARTSARTICLES OF ASSOCIATION
2007-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-12363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-02363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-02-20225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2006-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-31363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-05-25RES13SHARE AGREEMENT 16/05/05
2005-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-16288aNEW DIRECTOR APPOINTED
2004-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-05288bSECRETARY RESIGNED
2004-07-05288bDIRECTOR RESIGNED
2004-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SGIL HS HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
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
Filed Financial Reports
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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SGIL HS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SGIL HS HOLDINGS LIMITED
Trademarks
We have not found any records of SGIL HS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SGIL HS HOLDINGS 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 (70100 - Activities of head offices) as SGIL HS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SGIL HS HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.