SG WORLD LIMITED
CREWE SAFEGUARD SYSTEMS EUROPE LIMITED SAFEGUARD (HOLDINGS) LIMITED PINCO 977 LIMITED

Hellopages » Cheshire » Cheshire East » CW1 6ND

Company number 03451910
Status Active
Incorporation Date 20 October 1997
Company Type Private Limited Company
Address ARNOLD HAASE HOUSE, DUCHY ROAD, CREWE, CW1 6ND
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Director's details changed for Mr Mark Paul Haase on 3 November 2016; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of SG WORLD LIMITED are www.sgworld.co.uk, and www.sg-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Sg World Limited is a Private Limited Company. The company registration number is 03451910. Sg World Limited has been working since 20 October 1997. The present status of the company is Active. The registered address of Sg World Limited is Arnold Haase House Duchy Road Crewe Cw1 6nd. . MULVANEY, Tom is a Secretary of the company. HAASE, Mark Paul is a Director of the company. KINSMAN, Douglas Hayes is a Director of the company. MULVANEY, Tom is a Director of the company. NICHOLS, Richard is a Director of the company. Secretary BOULTON, Sandra Tracy has been resigned. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ALDERSON SCOTT, Russell George has been resigned. Director BOULTON, Sandra Tracy has been resigned. Director FLOODGATE, Stephen Edward has been resigned. Director HAASE, Arnold Norman has been resigned. Director HILDITCH, James has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director PLANT, Peter has been resigned. Director TURNER, Lenora has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
MULVANEY, Tom
Appointed Date: 04 March 2003

Director
HAASE, Mark Paul
Appointed Date: 20 April 2009
64 years old

Director
KINSMAN, Douglas Hayes
Appointed Date: 01 February 2009
55 years old

Director
MULVANEY, Tom
Appointed Date: 05 November 2001
68 years old

Director
NICHOLS, Richard
Appointed Date: 01 April 2015
42 years old

Resigned Directors

Secretary
BOULTON, Sandra Tracy
Resigned: 04 March 2003
Appointed Date: 20 November 1997

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 20 November 1997
Appointed Date: 20 October 1997

Director
ALDERSON SCOTT, Russell George
Resigned: 30 November 2000
Appointed Date: 02 December 1997
68 years old

Director
BOULTON, Sandra Tracy
Resigned: 04 March 2003
Appointed Date: 02 December 1997
63 years old

Director
FLOODGATE, Stephen Edward
Resigned: 17 July 2015
Appointed Date: 25 May 2005
69 years old

Director
HAASE, Arnold Norman
Resigned: 19 April 2015
Appointed Date: 20 November 1997
91 years old

Director
HILDITCH, James
Resigned: 10 February 2010
Appointed Date: 02 December 1997
68 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 20 November 1997
Appointed Date: 20 October 1997

Director
PLANT, Peter
Resigned: 27 March 2009
Appointed Date: 02 December 1997
69 years old

Director
TURNER, Lenora
Resigned: 31 October 2008
Appointed Date: 02 December 1997
78 years old

Persons With Significant Control

Mr Mark Paul Haase
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mr Douglas Hayes Kinsman
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Tom Mulvaney
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

SG WORLD LIMITED Events

03 Nov 2016
Confirmation statement made on 20 October 2016 with updates
03 Nov 2016
Director's details changed for Mr Mark Paul Haase on 3 November 2016
21 Jul 2016
Group of companies' accounts made up to 31 March 2016
17 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 121,147

17 Nov 2015
Director's details changed for Mr Mark Paul Haase on 19 April 2015
...
... and 196 more events
25 Nov 1997
Registered office changed on 25/11/97 from: 41 park square north leeds LS1 2NS
25 Nov 1997
Secretary resigned
25 Nov 1997
Director resigned
25 Nov 1997
New secretary appointed
20 Oct 1997
Incorporation

SG WORLD LIMITED Charges

3 February 2014
Charge code 0345 1910 0022
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
30 January 2014
Charge code 0345 1910 0023
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 duchy road crewe cheshire t/no CH394034. Notification of…
30 January 2014
Charge code 0345 1910 0021
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 January 2012
Debenture
Delivered: 25 January 2012
Status: Satisfied on 15 February 2014
Persons entitled: The North West Fund for Business Loans LP
Description: All the undertaking property and assets.
17 January 2012
An omnibus guarantee and set-off agreement
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
17 January 2012
Debenture
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 January 2012
Mortgage
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a sg world unit duchy road crewe cheshire…
12 January 2012
All assets debenture
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 December 2011
Debenture deed
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2009
Deed of rent deposit
Delivered: 2 September 2009
Status: Satisfied on 1 February 2014
Persons entitled: Crimpoint Estates LTD and Crimpoint Developments LTD
Description: The interest bearing sterling deposit account of the…
15 February 2001
Debenture
Delivered: 3 March 2001
Status: Satisfied on 29 November 2007
Persons entitled: 3I PLC for Itself and as Trustee for the Investors (As Defined)
Description: (Including trade fixtures). Fixed and floating charges over…
29 April 1999
Memorandum of deposit of stocks and shares
Delivered: 18 May 1999
Status: Satisfied on 29 November 2007
Persons entitled: Barclays Bank PLC
Description: 205,000 ordinary shares of £1 each in the share capital of…
29 April 1999
Memorandum of deposit of stocks and shares
Delivered: 18 May 1999
Status: Satisfied on 29 November 2007
Persons entitled: Barclays Bank PLC
Description: 33,384 shares of no nominal value in the share capital of…
29 April 1999
Legal charge
Delivered: 18 May 1999
Status: Satisfied on 29 November 2007
Persons entitled: Barclays Bank PLC
Description: The company with full title guarantee has charged by way of…
6 March 1998
Assignment of life policy
Delivered: 14 March 1998
Status: Satisfied on 29 November 2007
Persons entitled: Barclays Bank PLC
Description: All the company's right title and interest in and to the…
6 March 1998
Assignment of life policy
Delivered: 14 March 1998
Status: Satisfied on 29 November 2007
Persons entitled: Barclays Bank PLC
Description: All the company'sright titke and interest in and to the…
22 December 1997
Assignment of life policy
Delivered: 8 January 1998
Status: Satisfied on 29 November 2007
Persons entitled: Barclays Bank PLC
Description: A scottish provident life assurance policy (no.3615875E) in…
22 December 1997
Assignment of life policy
Delivered: 8 January 1998
Status: Satisfied on 29 November 2007
Persons entitled: Barclays Bank PLC
Description: Scottish provident life assurance policy no.3615876F in…
22 December 1997
Assignment of life policy
Delivered: 8 January 1998
Status: Satisfied on 29 November 2007
Persons entitled: Barclays Bank PLC
Description: The general accident life assurance policy no.2975699LU in…
2 December 1997
Debenture
Delivered: 19 May 1999
Status: Satisfied on 29 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 1997
Legal charge
Delivered: 19 May 1999
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property being land lying to the north of weston road…
2 December 1997
Memorandum of deposit of shares
Delivered: 6 December 1997
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: 4,410,847 ordinary shares of £1 each in the share capital…
2 December 1997
Debenture
Delivered: 6 December 1997
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…