SGL LIMITED
MERSEYSIDE HAMSARD 2738 LIMITED

Hellopages » Merseyside » Wirral » CH41 1HQ

Company number 05120404
Status Active
Incorporation Date 6 May 2004
Company Type Private Limited Company
Address 1-5 BEAUFORT ROAD, BIRKENHEAD, MERSEYSIDE, CH41 1HQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 051204040011, created on 6 May 2016. The most likely internet sites of SGL LIMITED are www.sgl.co.uk, and www.sgl.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Bank Hall Rail Station is 3.5 miles; to Edge Hill Rail Station is 4.2 miles; to Port Sunlight Rail Station is 4.2 miles; to Kirkby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sgl Limited is a Private Limited Company. The company registration number is 05120404. Sgl Limited has been working since 06 May 2004. The present status of the company is Active. The registered address of Sgl Limited is 1 5 Beaufort Road Birkenhead Merseyside Ch41 1hq. . LEWIS, Sally is a Secretary of the company. BATES, Christopher Ralph is a Director of the company. STOCKER, John Cyril George is a Director of the company. STRINGER, Brian Mark is a Director of the company. Secretary WILMAN, David John has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director BAXTER, Douglas James has been resigned. Director DERBYSHIRE, Michael Joseph Christian has been resigned. Director GREENSMITH, Anthony Michael has been resigned. Director MCCHESNEY, William Samuel has been resigned. Director POOLER, Simon Felix has been resigned. Director RICHARDSON, Martin Roger has been resigned. Director WILMAN, David John has been resigned. Director WITHEY, Simon Benedict has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LEWIS, Sally
Appointed Date: 27 July 2012

Director
BATES, Christopher Ralph
Appointed Date: 24 July 2012
61 years old

Director
STOCKER, John Cyril George
Appointed Date: 15 December 2015
57 years old

Director
STRINGER, Brian Mark
Appointed Date: 30 June 2008
62 years old

Resigned Directors

Secretary
WILMAN, David John
Resigned: 24 July 2012
Appointed Date: 10 August 2004

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 10 August 2004
Appointed Date: 06 May 2004

Director
BAXTER, Douglas James
Resigned: 15 February 2012
Appointed Date: 01 September 2008
63 years old

Director
DERBYSHIRE, Michael Joseph Christian
Resigned: 23 February 2010
Appointed Date: 08 January 2007
78 years old

Director
GREENSMITH, Anthony Michael
Resigned: 23 February 2010
Appointed Date: 16 August 2004
54 years old

Director
MCCHESNEY, William Samuel
Resigned: 23 February 2010
Appointed Date: 10 August 2004
75 years old

Director
POOLER, Simon Felix
Resigned: 23 February 2010
Appointed Date: 16 August 2004
59 years old

Director
RICHARDSON, Martin Roger
Resigned: 29 September 2006
Appointed Date: 06 October 2004
80 years old

Director
WILMAN, David John
Resigned: 24 July 2012
Appointed Date: 10 August 2004
69 years old

Director
WITHEY, Simon Benedict
Resigned: 30 March 2015
Appointed Date: 01 February 2012
66 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 10 August 2004
Appointed Date: 06 May 2004

Persons With Significant Control

Survitec Acquisition Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

SGL LIMITED Events

05 Jan 2017
Confirmation statement made on 27 December 2016 with updates
03 Jun 2016
Full accounts made up to 31 December 2015
09 May 2016
Registration of charge 051204040011, created on 6 May 2016
07 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 26,596,629

21 Dec 2015
Full accounts made up to 31 March 2015
...
... and 93 more events
01 Sep 2004
New director appointed
27 Aug 2004
Particulars of mortgage/charge
27 Aug 2004
Particulars of mortgage/charge
10 Aug 2004
Company name changed hamsard 2738 LIMITED\certificate issued on 10/08/04
06 May 2004
Incorporation

SGL LIMITED Charges

6 May 2016
Charge code 0512 0404 0011
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 May 2015
Charge code 0512 0404 0010
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch
Description: All the company's freehold, leasehold, licence or other…
16 September 2013
Charge code 0512 0404 0009
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
9 August 2013
Charge code 0512 0404 0008
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
17 November 2011
Omnibus set-off agreement
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
24 August 2011
A confirmatory security agreement
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over all property and assets…
23 February 2010
A deed of accession
Delivered: 1 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Charge over the all property and assets present and future…
25 October 2007
A deed of admission supplemental to an omnibus guarantee and set-off agreement dated 14/09/2007 and
Delivered: 27 October 2007
Status: Satisfied on 30 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 September 2007
An omnibus guarantee and set-off agreement
Delivered: 20 September 2007
Status: Satisfied on 30 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 August 2004
Mortgage
Delivered: 27 August 2004
Status: Satisfied on 30 March 2010
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties
Description: All that f/h unregistered property vested in such charging…
16 August 2004
Debenture
Delivered: 27 August 2004
Status: Satisfied on 30 March 2010
Persons entitled: Barclays Bank PLC,London,as Security Trustee for Itself and the Other Secured Parties
Description: Including land and premises at 1,2 and 3 beaufort…