Company NameS.G.S. Limited
DirectorsMatthew Thomas Doyle and Mark Duffy
Company StatusActive
Company Number02923721
CategoryPrivate Limited Company
Incorporation Date28 April 1994(29 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Matthew Thomas Doyle
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(26 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoster Street
Stoneferry Road
Kingston Upon Hull
HU8 8BT
Director NameMr Mark Duffy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(26 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoster Street
Stoneferry Road
Kingston Upon Hull
HU8 8BT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Stephen John Gainey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sykes Close
Kirkella
North Humberside
HU10 6UJ
Secretary NameKaren Davy
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Riversdale Road
Hull
North Humberside
HU6 7EZ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameKathleen Brigden
NationalityBritish
StatusResigned
Appointed01 April 2002(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 21 April 2007)
RoleClerical
Correspondence Address10 Sykes Close
Swanland
North Ferriby
North Humberside
HU14 3GD
Secretary NameJohn Simpson
NationalityBritish
StatusResigned
Appointed21 April 2007(12 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2010)
RoleCompany Director
Correspondence Address49 Rothesay Grove
Nunthorpe
Middlesbrough
Cleveland
TS7 0LF
Director NameJohn Simpson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2010)
RoleContract Manager
Correspondence Address49 Rothesay Grove
Nunthorpe
Middlesbrough
Cleveland
TS7 0LF
Director NameJames Balmer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(13 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 15 February 2021)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address22 Waterland Close
Hedon
East Yorkshire
HU12 8QE
Director NameChristian Farquhar
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoster Street
Stoneferry Road
Kingston Upon Hull
HU8 8BT

Contact

Websitesg-scaffolding.com
Telephone01482 610488
Telephone regionHull

Location

Registered AddressFoster Street
Stoneferry Road
Kingston Upon Hull
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

3.9k at £1Stephen John Gainey
77.50%
Ordinary
250 at £1John Simpson
5.00%
Ordinary
125 at £1James Balmer
2.50%
Ordinary
750 at £1Deborah Anne Gainey
15.00%
Ordinary

Financials

Year2014
Net Worth£301,735
Cash£160,066
Current Liabilities£670,921

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Charges

11 December 2007Delivered on: 20 December 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 May 2004Delivered on: 20 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 July 1999Delivered on: 29 July 1999
Satisfied on: 29 November 2007
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 June 1994Delivered on: 2 July 1994
Satisfied on: 14 April 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

22 January 2021Notification of Deborah Ann Gainey as a person with significant control on 7 December 2020 (2 pages)
22 January 2021Change of details for Mr Stephen John Gainey as a person with significant control on 7 December 2020 (5 pages)
16 November 2020Satisfaction of charge 3 in full (1 page)
17 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
7 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
26 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5,000
(4 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5,000
(4 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000
(4 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,000
(4 pages)
3 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,000
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
1 February 2011Full accounts made up to 31 March 2010 (21 pages)
1 February 2011Full accounts made up to 31 March 2010 (21 pages)
28 June 2010Director's details changed for James Balmer on 28 April 2010 (2 pages)
28 June 2010Director's details changed for Mr Stephen John Gainey on 28 April 2010 (2 pages)
28 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for James Balmer on 28 April 2010 (2 pages)
28 June 2010Director's details changed for Mr Stephen John Gainey on 28 April 2010 (2 pages)
28 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
16 March 2010Termination of appointment of John Simpson as a director (1 page)
16 March 2010Termination of appointment of John Simpson as a secretary (1 page)
16 March 2010Termination of appointment of John Simpson as a secretary (1 page)
16 March 2010Termination of appointment of John Simpson as a director (1 page)
18 January 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
18 January 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
9 July 2009Return made up to 28/04/09; full list of members (4 pages)
9 July 2009Return made up to 28/04/09; full list of members (4 pages)
22 January 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
22 January 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
18 June 2008Director's change of particulars / stephen gainey / 01/02/2008 (1 page)
18 June 2008Director's change of particulars / james balmer / 01/02/2008 (1 page)
18 June 2008Return made up to 28/04/08; full list of members (4 pages)
18 June 2008Return made up to 28/04/08; full list of members (4 pages)
18 June 2008Director's change of particulars / james balmer / 01/02/2008 (1 page)
18 June 2008Director's change of particulars / stephen gainey / 01/02/2008 (1 page)
27 December 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
27 December 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
29 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Return made up to 28/04/07; full list of members (2 pages)
8 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007Return made up to 28/04/07; full list of members (2 pages)
8 May 2007Secretary resigned (1 page)
6 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
6 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
31 October 2006Ad 17/10/06--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
31 October 2006Ad 17/10/06--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
26 June 2006Return made up to 28/04/06; full list of members (2 pages)
26 June 2006Return made up to 28/04/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 July 2005Return made up to 28/04/05; full list of members (2 pages)
26 July 2005Return made up to 28/04/05; full list of members (2 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
8 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
4 February 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
14 May 2003Return made up to 28/04/03; full list of members (6 pages)
14 May 2003Return made up to 28/04/03; full list of members (6 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
1 June 2002Return made up to 28/04/02; full list of members (6 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed (1 page)
1 June 2002Return made up to 28/04/02; full list of members (6 pages)
1 June 2002New secretary appointed (1 page)
1 June 2002Secretary resigned (1 page)
25 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 July 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
2 July 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 June 2000Return made up to 28/04/00; no change of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2000Return made up to 28/04/00; no change of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (1 page)
14 April 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
28 June 1999Return made up to 28/04/99; no change of members
  • 363(287) ‐ Registered office changed on 28/06/99
(4 pages)
28 June 1999Return made up to 28/04/99; no change of members
  • 363(287) ‐ Registered office changed on 28/06/99
(4 pages)
8 June 1999Registered office changed on 08/06/99 from: forkerleys hedon road burstwick north humberside HU12 9HA (1 page)
8 June 1999Registered office changed on 08/06/99 from: forkerleys hedon road burstwick north humberside HU12 9HA (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1998Return made up to 28/04/98; full list of members (6 pages)
7 October 1998Return made up to 28/04/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 May 1997Return made up to 28/04/97; no change of members (4 pages)
7 May 1997Return made up to 28/04/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 April 1996Return made up to 28/04/96; no change of members (4 pages)
15 April 1996Return made up to 28/04/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
13 February 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
13 February 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
8 August 1995Return made up to 31/03/95; full list of members (4 pages)
8 August 1995Return made up to 31/03/95; full list of members (4 pages)
28 April 1994Incorporation (17 pages)
28 April 1994Incorporation (17 pages)