Background WavePink WaveYellow Wave

S G INSTRUMENTS LIMITED (01428919)

S G INSTRUMENTS LIMITED (01428919) is an active UK company. incorporated on 13 June 1979. with registered office in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. S G INSTRUMENTS LIMITED has been registered for 46 years. Current directors include CALLAN, Gareth Edward, COLLINS, Eamonn, FORD, Michael and 2 others.

Company Number
01428919
Status
active
Type
ltd
Incorporated
13 June 1979
Age
46 years
Address
185 Stamford House, Stalybridge, SK15 1QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CALLAN, Gareth Edward, COLLINS, Eamonn, FORD, Michael, HASLAM, Mark Vernon, O'CONNOR, Malcolm
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S G INSTRUMENTS LIMITED

S G INSTRUMENTS LIMITED is an active company incorporated on 13 June 1979 with the registered office located in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. S G INSTRUMENTS LIMITED was registered 46 years ago.(SIC: 71129)

Status

active

Active since 46 years ago

Company No

01428919

LTD Company

Age

46 Years

Incorporated 13 June 1979

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

STONESWOOD GROUND EQUIPMENT LIMITED
From: 4 January 1991To: 10 July 1997
HYDE V.I.P. HELICOPTERS LIMITED
From: 26 January 1984To: 4 January 1991
V.I.P. HELICOPTERS LIMITED
From: 14 December 1983To: 26 January 1984
HYDE HELICOPTERS LIMITED
From: 31 December 1980To: 14 December 1983
DUSTREEL LIMITED
From: 13 June 1979To: 31 December 1980
Contact
Address

185 Stamford House Stamford Street Stalybridge, SK15 1QZ,

Timeline

15 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Jun 79
Director Left
Oct 09
Director Joined
Mar 11
Director Joined
Nov 12
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jan 19
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Oct 22
Director Left
Sept 24
Director Left
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

HASLAM, Mark Vernon

Active
Stamford House, StalybridgeSK15 1QZ
Secretary
Appointed 15 Dec 2017

CALLAN, Gareth Edward

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1982
Director
Appointed 03 Oct 2022

COLLINS, Eamonn

Active
Stamford House, StalybridgeSK15 1QZ
Born October 1977
Director
Appointed 01 Apr 2011

FORD, Michael

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1945
Director
Appointed N/A

HASLAM, Mark Vernon

Active
Stamford House, StalybridgeSK15 1QZ
Born September 1968
Director
Appointed 15 Dec 2017

O'CONNOR, Malcolm

Active
Stamford House, StalybridgeSK15 1QZ
Born April 1965
Director
Appointed 14 Jun 2005

CANNINGS, Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Secretary
Appointed N/A
Resigned 15 Dec 2017

BOYLE, Alan

Resigned
21 Greenbooth Close, DukinfieldSK16 5QU
Born February 1948
Director
Appointed 25 Nov 1996
Resigned 03 Jan 2003

BOYLE, Alan

Resigned
4 Sandbrook Way, ManchesterM34 3TT
Born September 1950
Director
Appointed N/A
Resigned 29 Mar 1994

BYRON, Wayne

Resigned
Robinson Street, StalybridgeSK15 1TQ
Born February 1970
Director
Appointed 01 Jul 2009
Resigned 07 Sept 2009

CANNINGS, Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1955
Director
Appointed 16 Mar 2009
Resigned 15 Dec 2017

COOPER, David Vincent

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1950
Director
Appointed 15 Aug 2016
Resigned 07 Apr 2025

DERBYSHIRE, Simon

Resigned
Stamford House, StalybridgeSK15 1QZ
Born May 1981
Director
Appointed 01 Oct 2020
Resigned 25 Sept 2024

DOBSON, Andrew

Resigned
67 Rowanswood, Godley HydeSK14 3SA
Born August 1958
Director
Appointed 25 Nov 1993
Resigned 13 Mar 2002

GRANT, Darrin

Resigned
The Barn, RomileySK6 4BA
Born June 1966
Director
Appointed 14 Jun 2005
Resigned 19 Apr 2007

HOLLOWS, Duncan

Resigned
24b Hyde Road, HydeSK14 6NG
Born March 1947
Director
Appointed 11 Mar 1996
Resigned 25 Nov 1996

MURRAY, Matthew

Resigned
18 Three Acre Avenue Heysidet, OldhamOL2 6NQ
Born October 1963
Director
Appointed 16 Feb 2006
Resigned 02 Jun 2008

NESBITT, Colin

Resigned
7 Stanley Hall Lane, StockportSK12 2JT
Born February 1945
Director
Appointed N/A
Resigned 14 Aug 1995

NEWCOMBE, Ian

Resigned
Stamford Street, StalybridgeSK15 1QZ
Born February 1958
Director
Appointed 27 Nov 2012
Resigned 08 Jun 2020

OHANLON, Graham

Resigned
3 Shaw Head Drive, ManchesterM35 0SA
Born July 1959
Director
Appointed 01 Apr 2004
Resigned 06 Oct 2009

SHAW, Phillip

Resigned
The Winnatts Simmondley Lane, GlossopSK13 9LU
Born April 1954
Director
Appointed N/A
Resigned 31 Oct 1995

TURNOCK, David

Resigned
Terron 44 Werneth Road, StockportSK6 1HR
Born November 1946
Director
Appointed 06 Jan 2003
Resigned 20 Nov 2006

UDALL, William

Resigned
Stamford House, StalybridgeSK15 1QZ
Born April 1962
Director
Appointed 01 Jul 2009
Resigned 02 Jan 2019

WILSON, Stuart

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1958
Director
Appointed 16 Mar 2009
Resigned 04 Jul 2016

Persons with significant control

1

Mr Michael Ford

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1945

Nature of Control

Significant influence or control
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
10 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
353353
Legacy
23 October 2008
190190
Legacy
23 October 2008
287Change of Registered Office
Legacy
21 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
2 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
31 October 2001
403aParticulars of Charge Subject to s859A
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Certificate Change Of Name Company
9 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1997
288cChange of Particulars
Legacy
12 February 1997
363sAnnual Return (shuttle)
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
14 March 1996
288288
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
8 November 1995
288288
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Legacy
16 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
6 April 1994
288288
Legacy
6 December 1993
288288
Legacy
9 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1992
AAAnnual Accounts
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
4 November 1991
288288
Legacy
31 October 1991
363aAnnual Return
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
25 June 1991
288288
Legacy
13 May 1991
288288
Legacy
13 May 1991
288288
Legacy
13 May 1991
288288
Certificate Change Of Name Company
3 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1990
363aAnnual Return
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Accounts Type Full
3 October 1988
AAAnnual Accounts
Legacy
31 October 1987
363363
Accounts With Accounts Type Small
6 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Legacy
10 November 1986
288288
Accounts With Accounts Type Small
24 October 1986
AAAnnual Accounts
Legacy
26 June 1986
288288
Incorporation Company
13 June 1979
NEWINCIncorporation