Background WavePink WaveYellow Wave

SGIL HS HOLDINGS LIMITED (05169754)

SGIL HS HOLDINGS LIMITED (05169754) is an active UK company. incorporated on 2 July 2004. with registered office in Norfolk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SGIL HS HOLDINGS LIMITED has been registered for 21 years. Current directors include MILNE, Alan Graham.

Company Number
05169754
Status
active
Type
ltd
Incorporated
2 July 2004
Age
21 years
Address
The Gravel Pit, Norfolk, IP20 9LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILNE, Alan Graham
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGIL HS HOLDINGS LIMITED

SGIL HS HOLDINGS LIMITED is an active company incorporated on 2 July 2004 with the registered office located in Norfolk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SGIL HS HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05169754

LTD Company

Age

21 Years

Incorporated 2 July 2004

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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

HENRY SUTCLIFFE (HOLDINGS) LIMITED
From: 2 July 2004To: 29 September 2016
Contact
Address

The Gravel Pit Needham Norfolk, IP20 9LB,

Previous Addresses

Cromwell Road Ellesmere Port CH65 4AA England
From: 16 August 2018To: 28 January 2021
Unit 3 Shepley Industrial Estate North Audenshaw Manchester M34 5DR England
From: 13 May 2016To: 16 August 2018
- Hulme Street Salford Greater Manchester M5 4PX
From: 1 December 2009To: 13 May 2016
Ironchurch Road Off St Andrews Road Avonmouth Bristol BS11 9AF
From: 2 July 2004To: 1 December 2009
Timeline

8 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Mar 10
Director Joined
Oct 11
Capital Update
Mar 17
Loan Cleared
Nov 18
Director Left
Apr 20
Director Left
Jun 23
Director Joined
Jun 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MILNE, Alan Graham

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

SCOTT, Norman Robert

Resigned
Needham, NorfolkIP20 9LB
Secretary
Appointed 16 Aug 2007
Resigned 31 May 2023

SUTCLIFFE, Sarah Barker

Resigned
6 Holgrave Close, KnutsfordWA16 6TX
Secretary
Appointed 02 Jul 2004
Resigned 16 Aug 2007

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 02 Jul 2004
Resigned 02 Jul 2004

SCOTT, John Carruthers

Resigned
Glen Alba House, AuchterarderPH3 1NG
Born March 1971
Director
Appointed 16 Aug 2007
Resigned 08 Mar 2010

SCOTT, Norman Robert

Resigned
Needham, NorfolkIP20 9LB
Born October 1968
Director
Appointed 16 Aug 2007
Resigned 31 May 2023

SUTCLIFFE, Mark Henry

Resigned
6 Holgrave Close, KnutsfordWA16 6TX
Born March 1962
Director
Appointed 02 Jul 2004
Resigned 16 Aug 2007

TROTTER, Tracy Jayne

Resigned
Cromwell Road, Ellesmere PortCH65 4AA
Born January 1975
Director
Appointed 01 Oct 2011
Resigned 02 Apr 2020

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 02 Jul 2004
Resigned 02 Jul 2004

Persons with significant control

1

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 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

88

Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 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
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 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
11 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
4 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
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Legacy
28 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2017
SH19Statement of Capital
Legacy
28 March 2017
CAP-SSCAP-SS
Resolution
28 March 2017
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Resolution
29 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Small
27 September 2010
AAAnnual Accounts
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 Small
2 November 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
24 August 2009
288cChange of Particulars
Accounts With Made Up Date
31 October 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
10 September 2008
225Change of Accounting Reference Date
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
287Change of Registered Office
Resolution
24 August 2007
RESOLUTIONSResolutions
Resolution
24 August 2007
RESOLUTIONSResolutions
Resolution
24 August 2007
RESOLUTIONSResolutions
Legacy
24 August 2007
155(6)b155(6)b
Legacy
24 August 2007
155(6)a155(6)a
Memorandum Articles
23 August 2007
MEM/ARTSMEM/ARTS
Resolution
8 August 2007
RESOLUTIONSResolutions
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2006
AAAnnual Accounts
Legacy
20 February 2006
225Change of Accounting Reference Date
Legacy
31 August 2005
363aAnnual Return
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Incorporation Company
2 July 2004
NEWINCIncorporation