SG (CHESHIRE) LIMITED
NORTHWICH HARRISONS (PROTEINS) LIMITED M.R.I. (CHESHIRE) LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW9 6BE

Company number 03694435
Status Active
Incorporation Date 12 January 1999
Company Type Private Limited Company
Address SENNA GREEN FARM SENNA LANE, ANTROBUS, NORTHWICH, CHESHIRE, CW9 6BE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 3 . The most likely internet sites of SG (CHESHIRE) LIMITED are www.sgcheshire.co.uk, and www.sg-cheshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Sg Cheshire Limited is a Private Limited Company. The company registration number is 03694435. Sg Cheshire Limited has been working since 12 January 1999. The present status of the company is Active. The registered address of Sg Cheshire Limited is Senna Green Farm Senna Lane Antrobus Northwich Cheshire Cw9 6be. The company`s financial liabilities are £672.58k. It is £174k against last year. The cash in hand is £8.67k. It is £-20.09k against last year. . GARLICK, Robert Heath is a Secretary of the company. GARLICK, Rachel Louise is a Director of the company. GARLICK, Robert Heath is a Director of the company. HARRISON, Ian Frank is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary HARRISON, Mark Andrew has been resigned. Secretary HARRISON, Rosemary Ruth has been resigned. Director HARRISON, Mark Andrew has been resigned. Director HARRISON, Rosemary Ruth has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sg (cheshire) Key Finiance

LIABILITIES £672.58k
+34%
CASH £8.67k
-70%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GARLICK, Robert Heath
Appointed Date: 28 July 2011

Director
GARLICK, Rachel Louise
Appointed Date: 22 October 2013
54 years old

Director
GARLICK, Robert Heath
Appointed Date: 28 July 2011
54 years old

Director
HARRISON, Ian Frank
Appointed Date: 12 January 1999
82 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 12 January 1999
Appointed Date: 12 January 1999

Secretary
HARRISON, Mark Andrew
Resigned: 28 July 2011
Appointed Date: 06 February 2006

Secretary
HARRISON, Rosemary Ruth
Resigned: 06 February 2006
Appointed Date: 12 January 1999

Director
HARRISON, Mark Andrew
Resigned: 28 July 2011
Appointed Date: 12 January 1999
56 years old

Director
HARRISON, Rosemary Ruth
Resigned: 22 October 2013
Appointed Date: 28 July 2011
80 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 12 January 1999
Appointed Date: 12 January 1999

Persons With Significant Control

Mr Robert Heath Garlick
Notified on: 12 January 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Louise Garlick
Notified on: 12 January 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Frank Harrison
Notified on: 12 January 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SG (CHESHIRE) LIMITED Events

13 Mar 2017
Confirmation statement made on 12 January 2017 with updates
29 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3

06 Jan 2016
Registration of charge 036944350004, created on 5 January 2016
06 Jan 2016
Registration of charge 036944350005, created on 5 January 2016
...
... and 53 more events
08 Mar 1999
Registered office changed on 08/03/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN
08 Mar 1999
New director appointed
08 Mar 1999
New secretary appointed
08 Mar 1999
New director appointed
12 Jan 1999
Incorporation

SG (CHESHIRE) LIMITED Charges

5 January 2016
Charge code 0369 4435 0005
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 33 mount pleasant road…
5 January 2016
Charge code 0369 4435 0004
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as. (1) 28 chester road…
10 October 2014
Charge code 0369 4435 0003
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 24 solvay road, winnington…
29 January 2014
Charge code 0369 4435 0002
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 32G chester road, northwich…
29 January 2014
Charge code 0369 4435 0001
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 46 church street, wincham…