Background WavePink WaveYellow Wave

SGIL GH LIMITED (00435919)

SGIL GH LIMITED (00435919) is an active UK company. incorporated on 29 May 1947. with registered office in Norfolk. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SGIL GH LIMITED has been registered for 78 years. Current directors include MILNE, Alan Graham.

Company Number
00435919
Status
active
Type
ltd
Incorporated
29 May 1947
Age
78 years
Address
The Gravel Pit, Norfolk, IP20 9LB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MILNE, Alan Graham
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGIL GH LIMITED

SGIL GH LIMITED is an active company incorporated on 29 May 1947 with the registered office located in Norfolk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SGIL GH LIMITED was registered 78 years ago.(SIC: 32990)

Status

active

Active since 78 years ago

Company No

00435919

LTD Company

Age

78 Years

Incorporated 29 May 1947

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

GEORGE HILL LIMITED
From: 27 October 1987To: 20 May 2016
GEORGE HILL WOLVERHAMPTON LIMITED
From: 28 April 1986To: 27 October 1987
GEORGE HILL INDUSTRIES LIMITED
From: 31 December 1981To: 28 April 1986
GEORGE HILL & SON (WOLVERHAMPTON) LIMITED
From: 29 May 1947To: 31 December 1981
Contact
Address

The Gravel Pit Needham Norfolk, IP20 9LB,

Previous Addresses

Cromwell Road Cromwell Road Ellesmere Port CH65 4AA England
From: 16 August 2018To: 22 January 2021
George Hill Limited Biddings Lane Bilston West Midlands WV14 9NW
From: 1 December 2009To: 16 August 2018
Ironchurch Road Off St Andrews Road Avonmouth Bristol BS11 9AF
From: 29 May 1947To: 1 December 2009
Timeline

9 key events • 1947 - 2025

Funding Officers Ownership
Company Founded
May 47
Director Left
Mar 10
Director Left
Sept 13
Capital Update
Mar 17
Loan Cleared
Oct 18
Director Left
Apr 20
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Dec 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

MILNE, Alan Graham

Active
Needham, NorfolkIP20 9LB
Born November 1982
Director
Appointed 31 May 2023

BOND, Martin John

Resigned
Old School, WiltshireSN14 6AP
Secretary
Appointed 24 Jun 2004
Resigned 03 Oct 2005

COOK, Valerie Jane

Resigned
5 Ryton Hall, ShifnallTF11 9NY
Secretary
Appointed N/A
Resigned 24 Jun 2004

SCOTT, Norman Robert

Resigned
Needham, NorfolkIP20 9LB
Secretary
Appointed 03 Oct 2005
Resigned 31 May 2023

WILLS, Derek Martin

Resigned
32 Davids Road, BristolBS14 9JL
Secretary
Appointed 25 Jun 2004
Resigned 03 Oct 2005

BOND, Martin John

Resigned
Old School, WiltshireSN14 6AP
Born January 1956
Director
Appointed 24 Jun 2004
Resigned 03 Oct 2005

COOK, Valerie Jane

Resigned
5 Ryton Hall, ShifnallTF11 9NY
Born December 1950
Director
Appointed N/A
Resigned 24 Jun 2004

DAVIES, Susan Doreen

Resigned
The Rhyse, Kington
Born April 1947
Director
Appointed N/A
Resigned 24 Jun 2004

FREESTONE, John Ludford Rosser

Resigned
71 Fitz Roy Avenue, BirminghamB17 8RH
Born March 1944
Director
Appointed N/A
Resigned 24 Jun 2004

HILL, John Arthur

Resigned
C/O Vj Gregory Saffron Spicers Close, WolverhamptonWV5 7BY
Born November 1910
Director
Appointed N/A
Resigned 13 Sept 1997

KENCH, John Richard

Resigned
Biddings Lane, BilstonWV14 9NW
Born October 1947
Director
Appointed N/A
Resigned 07 Jan 2013

PREESTONE, Penelope Ann

Resigned
71 Fitz Roy Avenue, BirminghamB17 8RH
Born March 1944
Director
Appointed N/A
Resigned 24 Jun 2004

SCOTT, John Carruthers

Resigned
Glen Alba House, AuchterarderPH3 1NG
Born March 1971
Director
Appointed 03 Oct 2005
Resigned 08 Mar 2010

SCOTT, Norman Robert

Resigned
Needham, NorfolkIP20 9LB
Born October 1968
Director
Appointed 03 Oct 2005
Resigned 31 May 2023

TROTTER, Tracy Jayne

Resigned
Cromwell Road, Ellesmere PortCH65 4AA
Born January 1975
Director
Appointed 31 Mar 2006
Resigned 02 Apr 2020

WILLS, Derek Martin

Resigned
32 Davids Road, BristolBS14 9JL
Born April 1965
Director
Appointed 25 Jun 2004
Resigned 24 Feb 2006

Persons with significant control

2

1 Active
1 Ceased
Kingseat Road, DunfermlineKY11 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2025
Halbeath Interchange Business Park, Kingseat Road, DunfermlineKY11 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Aug 2016
Ceased 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

173

Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Legacy
24 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 March 2017
SH19Statement of Capital
Legacy
24 March 2017
CAP-SSCAP-SS
Resolution
24 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Resolution
20 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
23 August 2007
155(6)a155(6)a
Legacy
21 August 2007
403aParticulars of Charge Subject to s859A
Legacy
21 August 2007
403aParticulars of Charge Subject to s859A
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
21 August 2006
225Change of Accounting Reference Date
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288cChange of Particulars
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
13 October 2005
155(6)a155(6)a
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
287Change of Registered Office
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 September 2005
AAAnnual Accounts
Legacy
12 October 2004
155(6)a155(6)a
Legacy
31 August 2004
155(6)a155(6)a
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
5 July 2004
AUDAUD
Resolution
5 July 2004
RESOLUTIONSResolutions
Resolution
5 July 2004
RESOLUTIONSResolutions
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
287Change of Registered Office
Legacy
5 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
16 June 2004
AAAnnual Accounts
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
10 February 2004
288cChange of Particulars
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288cChange of Particulars
Accounts With Accounts Type Small
25 September 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 September 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 September 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 September 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 August 1994
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 August 1993
AAAnnual Accounts
Legacy
14 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 September 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Legacy
30 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium Group
26 September 1991
AAAnnual Accounts
Legacy
12 September 1991
363aAnnual Return
Legacy
25 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium Group
22 January 1991
AAAnnual Accounts
Legacy
24 December 1990
363aAnnual Return
Accounts With Accounts Type Medium Group
24 January 1990
AAAnnual Accounts
Legacy
10 November 1989
363363
Legacy
15 May 1989
363363
Accounts With Accounts Type Full Group
13 December 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
30 March 1988
403aParticulars of Charge Subject to s859A
Legacy
31 October 1987
288288
Legacy
31 October 1987
288288
Certificate Change Of Name Company
26 October 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 October 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 July 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 June 1986
287Change of Registered Office
Accounts With Made Up Date
10 February 1983
AAAnnual Accounts
Incorporation Company
29 May 1947
NEWINCIncorporation