Laughton Common
Sheffield
South Yorkshire
S25 3UD
Director Name | Mr David Forster |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Abbey Way North Anston Trading Estate Sheffield South Yorkshire S25 4JL |
Director Name | Mr Benjamin Stephen Fox |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 7 Abbey Way North Anston Trading Estate Sheffield South Yorkshire S25 4JL |
Director Name | Mr Craig Miller |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 7 Abbey Way North Anston Trading Estate Sheffield South Yorkshire S25 4JL |
Director Name | Mrs Bernice Beighton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 30 All Saints Meadows Laughton Common Sheffield South Yorkshire S25 3UD |
Secretary Name | Mrs Bernice Beighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 30 All Saints Meadows Laughton Common Sheffield South Yorkshire S25 3UD |
Website | sgbelectrical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01909 519626 |
Telephone region | Worksop |
Registered Address | 7 Abbey Way North Anston Trading Estate Sheffield South Yorkshire S25 4JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
50 at £1 | Bernice Beighton 50.00% Ordinary |
---|---|
50 at £1 | Sean Geoffrey Beighton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,784 |
Current Liabilities | £123,987 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
2 December 2021 | Delivered on: 9 December 2021 Persons entitled: Sme Platform UK Lending No.1 Dac Classification: A registered charge Outstanding |
---|---|
26 October 2021 | Delivered on: 11 November 2021 Persons entitled: Sean Geoffrey Beighton Bernice Beighton Classification: A registered charge Particulars: A fixed & floating charge over the company's assets, property and undertakings. Property is 4 hampton court, the bay, moor road, filey YO14 9GY and unit 7 abbey way, north anston, sheffield S25 4JL. Outstanding |
7 June 2005 | Delivered on: 9 June 2005 Persons entitled: Hsbc 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 |
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
17 January 2023 | Notification of Sgb Group (Yorkshire) Ltd as a person with significant control on 2 December 2022 (2 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
17 January 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
17 January 2023 | Cessation of Sgb Holdings (Yorkshire) Ltd as a person with significant control on 2 December 2022 (1 page) |
1 April 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
24 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
9 December 2021 | Registration of charge 050972350003, created on 2 December 2021 (57 pages) |
1 December 2021 | Previous accounting period extended from 31 May 2021 to 31 October 2021 (1 page) |
11 November 2021 | Registration of charge 050972350002, created on 26 October 2021 (66 pages) |
2 November 2021 | Appointment of Mr Benjamin Stephen Fox as a director on 26 October 2021 (2 pages) |
2 November 2021 | Termination of appointment of Bernice Beighton as a director on 26 October 2021 (1 page) |
2 November 2021 | Termination of appointment of Bernice Beighton as a secretary on 26 October 2021 (1 page) |
2 November 2021 | Appointment of Mr Craig Miller as a director on 26 October 2021 (2 pages) |
2 November 2021 | Appointment of Mr David Forster as a director on 26 October 2021 (2 pages) |
11 March 2021 | Cessation of Sean Geoffrey Beighton as a person with significant control on 31 May 2020 (1 page) |
11 March 2021 | Notification of Sgb Holdings (Yorkshire) Ltd as a person with significant control on 1 June 2020 (2 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
14 December 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
8 April 2020 | Satisfaction of charge 1 in full (1 page) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
7 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
20 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 June 2012 | Registered office address changed from Unit 20 Old Waleswood Colliery Mansfield Road Waleswood Sheffield South Yorkshire S26 5PQ on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from Unit 20 Old Waleswood Colliery Mansfield Road Waleswood Sheffield South Yorkshire S26 5PQ on 25 June 2012 (1 page) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 June 2010 | Director's details changed for Bernice Beighton on 7 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Bernice Beighton on 7 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Sean Geoffrey Beighton on 7 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Sean Geoffrey Beighton on 7 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Sean Geoffrey Beighton on 7 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Bernice Beighton on 7 April 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
8 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 July 2008 | Return made up to 07/04/08; no change of members (7 pages) |
15 July 2008 | Return made up to 07/04/08; no change of members (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
13 June 2007 | Return made up to 16/04/07; no change of members (7 pages) |
13 June 2007 | Return made up to 16/04/07; no change of members (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: 30 all saints meadows laughton common sheffield south yorkshire S25 3UD (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 30 all saints meadows laughton common sheffield south yorkshire S25 3UD (1 page) |
3 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Return made up to 07/04/05; full list of members
|
14 April 2005 | Return made up to 07/04/05; full list of members
|
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
10 June 2004 | Ad 02/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
10 June 2004 | Ad 02/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
7 April 2004 | Incorporation (12 pages) |
7 April 2004 | Incorporation (12 pages) |