SGL CO-PACKING LIMITED
WOODFORD GREEN STRATEGY GROUP LIMITED

Hellopages » Greater London » Redbridge » IG8 8HD
Company number 01976061
Status Active
Incorporation Date 10 January 1986
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Director's details changed for Mr Geoffery Michael Gillo on 18 August 2016; Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016. The most likely internet sites of SGL CO-PACKING LIMITED are www.sglcopacking.co.uk, and www.sgl-co-packing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Sgl Co Packing Limited is a Private Limited Company. The company registration number is 01976061. Sgl Co Packing Limited has been working since 10 January 1986. The present status of the company is Active. The registered address of Sgl Co Packing Limited is 19 20 Bourne Court Southend Road Woodford Green Essex United Kingdom Ig8 8hd. . GILLO, Geoffrey Michael is a Director of the company. PALMER, Andrew James is a Director of the company. WALLIS, Michael is a Director of the company. WITHERS, Gavin David is a Director of the company. Secretary BURY, Charles Roger John has been resigned. Secretary PAYNE, Richard James has been resigned. Secretary PRYDE, Rosemary Menzies has been resigned. Secretary SAVIN, Suzanne Christine has been resigned. Secretary WILBOURN, Michael David has been resigned. Director BLACKER, Neville John has been resigned. Director CAHILL, Michael has been resigned. Director DERVAN, Anthony Daniel Albert has been resigned. Director DICKEN, Peter David has been resigned. Director FREELAND, John Macdonald has been resigned. Director HERD, Eric Franklin George has been resigned. Director HUNT, Jonathan has been resigned. Director HUNT, Jonathan has been resigned. Director PRYDE, Rosemary Menzies has been resigned. Director SCANLON, Thomas Kee has been resigned. Director TURNER, Eric James has been resigned. Director TURNER, Eric James has been resigned. Director WILBOURN, Alison Mary has been resigned. Director WILBOURN, Michael David has been resigned. The company operates in "Other food services".


Current Directors

Director
GILLO, Geoffrey Michael
Appointed Date: 25 January 2008
73 years old

Director
PALMER, Andrew James
Appointed Date: 27 January 2014
77 years old

Director
WALLIS, Michael
Appointed Date: 13 August 2014
68 years old

Director
WITHERS, Gavin David
Appointed Date: 25 February 2013
60 years old

Resigned Directors

Secretary
BURY, Charles Roger John
Resigned: 02 April 2004
Appointed Date: 20 February 2002

Secretary
PAYNE, Richard James
Resigned: 25 January 2008
Appointed Date: 25 January 2008

Secretary
PRYDE, Rosemary Menzies
Resigned: 24 December 2012
Appointed Date: 02 April 2004

Secretary
SAVIN, Suzanne Christine
Resigned: 20 February 2002
Appointed Date: 05 April 1999

Secretary
WILBOURN, Michael David
Resigned: 05 April 1999

Director
BLACKER, Neville John
Resigned: 30 September 2013
Appointed Date: 01 October 2008
67 years old

Director
CAHILL, Michael
Resigned: 28 February 2005
Appointed Date: 03 June 1996
62 years old

Director
DERVAN, Anthony Daniel Albert
Resigned: 31 July 1997
Appointed Date: 05 April 1993
61 years old

Director
DICKEN, Peter David
Resigned: 25 January 2008
Appointed Date: 02 April 2004
78 years old

Director
FREELAND, John Macdonald
Resigned: 31 December 2002
Appointed Date: 05 April 1999
81 years old

Director
HERD, Eric Franklin George
Resigned: 02 April 2004
Appointed Date: 01 March 2000
68 years old

Director
HUNT, Jonathan
Resigned: 11 September 2008
Appointed Date: 27 March 2008
66 years old

Director
HUNT, Jonathan
Resigned: 24 January 2008
Appointed Date: 01 April 1996
66 years old

Director
PRYDE, Rosemary Menzies
Resigned: 24 December 2012
Appointed Date: 03 March 2008
63 years old

Director
SCANLON, Thomas Kee
Resigned: 01 April 2009
Appointed Date: 03 March 2008
81 years old

Director
TURNER, Eric James
Resigned: 30 November 2001
Appointed Date: 01 October 1997
79 years old

Director
TURNER, Eric James
Resigned: 11 March 1997
Appointed Date: 15 November 1994
79 years old

Director
WILBOURN, Alison Mary
Resigned: 02 April 2004
71 years old

Director
WILBOURN, Michael David
Resigned: 25 September 2001
78 years old

Persons With Significant Control

The Food Link Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SGL CO-PACKING LIMITED Events

27 Mar 2017
Confirmation statement made on 17 March 2017 with updates
18 Aug 2016
Director's details changed for Mr Geoffery Michael Gillo on 18 August 2016
09 Aug 2016
Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016
20 Jun 2016
Accounts for a small company made up to 31 December 2015
19 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 457,143

...
... and 182 more events
25 Nov 1986
Accounting reference date shortened from 30/06 to 31/03

24 Sep 1986
Director resigned

02 Aug 1986
Registered office changed on 02/08/86 from: north west house bank parade burnley BB11 1TT

20 Mar 1986
Company name changed\certificate issued on 20/03/86
10 Jan 1986
Certificate of incorporation

SGL CO-PACKING LIMITED Charges

18 August 2014
Charge code 0197 6061 0016
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Bnp Paribas Commercial Finance Limited
Description: By way of first fixed charge:. (A) the freehold and…
28 April 2010
Mortgage debenture deed
Delivered: 5 May 2010
Status: Satisfied on 20 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Book debts, by way of a floating charge all the undertaking…
25 January 2008
Debenture
Delivered: 1 February 2008
Status: Satisfied on 20 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
26 March 1996
Legal mortgage
Delivered: 29 March 1996
Status: Satisfied on 31 March 2004
Persons entitled: Midland Bank PLC
Description: Land at kenyon road lomeshaye road industrial estate nelson…
26 March 1996
Legal mortgage
Delivered: 29 March 1996
Status: Satisfied on 31 March 2004
Persons entitled: Midland Bank PLC
Description: Property at coulton road lomeshaye road industrial estate…
21 November 1994
Legal charge
Delivered: 26 November 1994
Status: Satisfied on 22 November 2003
Persons entitled: Midland Bank PLC
Description: F/H-land on the north west side of lindred road nelson…
11 October 1994
Fixed and floating charge
Delivered: 15 October 1994
Status: Satisfied on 19 January 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1993
Legal charge
Delivered: 19 May 1993
Status: Satisfied on 19 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land to the north west of lindred road lomeshaye industrial…
30 April 1993
Debenture
Delivered: 1 May 1993
Status: Satisfied on 19 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 April 1993
Mortgage
Delivered: 24 April 1993
Status: Satisfied on 4 November 2003
Persons entitled: 3I Group PLC
Description: All buildings and fixtures (including trade fixtures) and…
21 April 1993
Debenture
Delivered: 24 April 1993
Status: Satisfied on 4 November 2003
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1993
Prompt credit application
Delivered: 22 April 1993
Status: Satisfied on 15 March 1994
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
5 April 1993
Legal charge
Delivered: 23 April 1993
Status: Satisfied on 20 July 1993
Persons entitled: Midland Bank PLC
Description: Land at lindred road lomeshaye industrial estate nelson…
5 April 1993
Mortgage
Delivered: 9 April 1993
Status: Satisfied on 20 July 1993
Persons entitled: 3I Group PLC
Description: All that piece or parcel of land as the same is shown edged…
5 April 1993
Debenture
Delivered: 9 April 1993
Status: Satisfied on 20 July 1993
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1986
Fixed and floating charge
Delivered: 10 April 1986
Status: Satisfied on 20 July 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…