SGIL HS LIMITED
AUDENSHAW HENRY SUTCLIFFE LIMITED

Hellopages » Greater Manchester » Tameside » M34 5DR

Company number 00339323
Status Active
Incorporation Date 14 April 1938
Company Type Private Limited Company
Address UNIT 3 SHEPLEY INDUSTRIAL ESTATE NORTH, SHEPLEY ROAD, AUDENSHAW, MANCHESTER, ENGLAND, M34 5DR
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Statement by Directors; Statement of capital on 28 March 2017 GBP 100 ; Solvency Statement dated 13/03/17. The most likely internet sites of SGIL HS LIMITED are www.sgilhs.co.uk, and www.sgil-hs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and six months. Sgil Hs Limited is a Private Limited Company. The company registration number is 00339323. Sgil Hs Limited has been working since 14 April 1938. The present status of the company is Active. The registered address of Sgil Hs Limited is Unit 3 Shepley Industrial Estate North Shepley Road Audenshaw Manchester England M34 5dr. . SCOTT, Norman Robert is a Secretary of the company. SCOTT, Norman Robert is a Director of the company. TROTTER, Tracy Jayne is a Director of the company. Secretary JACOBS, Laurence Jonas has been resigned. Secretary ORTON, Barry Kevin has been resigned. Secretary ROBINSON, Doreen has been resigned. Director ARMITAGE, Brian has been resigned. Director HILL, Gerald Trevor has been resigned. Director SCOTT, John Carruthers has been resigned. Director SUTCLIFFE, Hugh Henry has been resigned. Director SUTCLIFFE, Mark Henry has been resigned. Director SUTCLIFFE, William Darrell has been resigned. Director TIPPER, Alan has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors

Secretary
SCOTT, Norman Robert
Appointed Date: 16 August 2007

Director
SCOTT, Norman Robert
Appointed Date: 16 August 2007
57 years old

Director
TROTTER, Tracy Jayne
Appointed Date: 03 March 2009
50 years old

Resigned Directors

Secretary
JACOBS, Laurence Jonas
Resigned: 19 January 1993

Secretary
ORTON, Barry Kevin
Resigned: 16 August 2007
Appointed Date: 31 January 2001

Secretary
ROBINSON, Doreen
Resigned: 31 January 2001
Appointed Date: 19 January 1993

Director
ARMITAGE, Brian
Resigned: 28 April 2000
90 years old

Director
HILL, Gerald Trevor
Resigned: 28 February 1994
96 years old

Director
SCOTT, John Carruthers
Resigned: 08 March 2010
Appointed Date: 16 August 2007
54 years old

Director
SUTCLIFFE, Hugh Henry
Resigned: 16 May 2005
91 years old

Director
SUTCLIFFE, Mark Henry
Resigned: 16 August 2007
Appointed Date: 19 January 1993
63 years old

Director
SUTCLIFFE, William Darrell
Resigned: 30 September 1992
99 years old

Director
TIPPER, Alan
Resigned: 05 April 2000
Appointed Date: 28 February 1994
89 years old

Persons With Significant Control

Sgil Hs Holdings Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Sgil Gh Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SGIL HS LIMITED Events

28 Mar 2017
Statement by Directors
28 Mar 2017
Statement of capital on 28 March 2017
  • GBP 100

28 Mar 2017
Solvency Statement dated 13/03/17
28 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Sep 2016
Confirmation statement made on 24 August 2016 with updates
...
... and 114 more events
04 Mar 1981
Accounts made up to 31 March 1980
09 Aug 1979
Accounts made up to 31 March 1979
15 Dec 1978
Particulars of mortgage/charge
23 Nov 1978
Accounts made up to 31 March 1978
14 Apr 1938
Incorporation

SGIL HS LIMITED Charges

20 August 2007
Debenture
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 August 1986
Legal charge
Delivered: 1 September 1986
Status: Satisfied on 18 May 2005
Persons entitled: Barclays Bank PLC
Description: Land & buildings at knowsley estate merseyside k/a number…
20 June 1986
Legal charge
Delivered: 1 July 1986
Status: Satisfied on 23 January 2001
Persons entitled: The Royal Trust Company of Canada.
Description: Land and buildings situate at the knowles estate…
20 June 1986
Debenture
Delivered: 26 June 1986
Status: Satisfied on 25 January 2001
Persons entitled: The Royal Trust Company of Canada
Description: (See doc M76). Fixed and floating charges over the…
3 June 1986
Legal charge
Delivered: 9 June 1986
Status: Satisfied on 18 May 2005
Persons entitled: Barclays Bank PLC
Description: Land on the north side upper wharf street salford greater…
29 October 1982
Debenture
Delivered: 4 November 1982
Status: Satisfied on 25 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
5 December 1978
Legal charge
Delivered: 15 December 1978
Status: Satisfied on 25 July 2007
Persons entitled: Barclays Bank PLC
Description: L/H land on northerly side of upper wharf st, salford…
5 December 1978
Legal charge
Delivered: 15 December 1978
Status: Satisfied on 18 May 2005
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the west side of gaythorn st…
15 January 1940
Transfer of memo of deposit
Delivered: 26 January 1940
Status: Satisfied on 18 May 2005
Persons entitled: Barclays Bank PLC
Description: Leasehold land & premises known as oldfield road sawmills…
15 January 1940
Transfer of debenture
Delivered: 26 January 1940
Status: Satisfied on 18 May 2005
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property including unalled capital…
10 August 1938
Memo of deposit
Delivered: 22 August 1938
Status: Satisfied on 18 May 2005
Persons entitled: Union Bank of Manchester LTD
Description: 3983 sq yds land & buildings thereon, oldfield road…
28 April 1938
Debenture
Delivered: 30 April 1938
Status: Satisfied on 18 May 2005
Persons entitled: Union Bank of Manchester LTD
Description: Undertaking and all property and assets including uncalled…

Similar Companies

SGIL GH LIMITED SGIL HS HOLDINGS LIMITED SGIL NO. 1 LIMITED SGILIAU CYF SGINH LIMITED SGINJEW LIMITED SGINYA LIMITED