Company NameSGB Electrical Services Limited
Company StatusActive
Company Number05097235
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Sean Geoffrey Beighton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 All Saints Meadows
Laughton Common
Sheffield
South Yorkshire
S25 3UD
Director NameMr David Forster
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address7 Abbey Way
North Anston Trading Estate
Sheffield
South Yorkshire
S25 4JL
Director NameMr Benjamin Stephen Fox
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address7 Abbey Way
North Anston Trading Estate
Sheffield
South Yorkshire
S25 4JL
Director NameMr Craig Miller
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address7 Abbey Way
North Anston Trading Estate
Sheffield
South Yorkshire
S25 4JL
Director NameMrs Bernice Beighton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address30 All Saints Meadows
Laughton Common
Sheffield
South Yorkshire
S25 3UD
Secretary NameMrs Bernice Beighton
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address30 All Saints Meadows
Laughton Common
Sheffield
South Yorkshire
S25 3UD

Contact

Websitesgbelectrical.co.uk
Email address[email protected]
Telephone01909 519626
Telephone regionWorksop

Location

Registered Address7 Abbey Way
North Anston Trading Estate
Sheffield
South Yorkshire
S25 4JL
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Shareholders

50 at £1Bernice Beighton
50.00%
Ordinary
50 at £1Sean Geoffrey Beighton
50.00%
Ordinary

Financials

Year2014
Net Worth£61,784
Current Liabilities£123,987

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

2 December 2021Delivered on: 9 December 2021
Persons entitled: Sme Platform UK Lending No.1 Dac

Classification: A registered charge
Outstanding
26 October 2021Delivered 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 2005Delivered 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

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
17 January 2023Notification of Sgb Group (Yorkshire) Ltd as a person with significant control on 2 December 2022 (2 pages)
17 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
17 January 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
17 January 2023Cessation of Sgb Holdings (Yorkshire) Ltd as a person with significant control on 2 December 2022 (1 page)
1 April 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
24 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
9 December 2021Registration of charge 050972350003, created on 2 December 2021 (57 pages)
1 December 2021Previous accounting period extended from 31 May 2021 to 31 October 2021 (1 page)
11 November 2021Registration of charge 050972350002, created on 26 October 2021 (66 pages)
2 November 2021Appointment of Mr Benjamin Stephen Fox as a director on 26 October 2021 (2 pages)
2 November 2021Termination of appointment of Bernice Beighton as a director on 26 October 2021 (1 page)
2 November 2021Termination of appointment of Bernice Beighton as a secretary on 26 October 2021 (1 page)
2 November 2021Appointment of Mr Craig Miller as a director on 26 October 2021 (2 pages)
2 November 2021Appointment of Mr David Forster as a director on 26 October 2021 (2 pages)
11 March 2021Cessation of Sean Geoffrey Beighton as a person with significant control on 31 May 2020 (1 page)
11 March 2021Notification of Sgb Holdings (Yorkshire) Ltd as a person with significant control on 1 June 2020 (2 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
14 December 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
8 April 2020Satisfaction of charge 1 in full (1 page)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
7 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
20 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 June 2012Registered 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 2012Registered 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 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 June 2010Director's details changed for Bernice Beighton on 7 April 2010 (2 pages)
1 June 2010Director's details changed for Bernice Beighton on 7 April 2010 (2 pages)
1 June 2010Director's details changed for Sean Geoffrey Beighton on 7 April 2010 (2 pages)
1 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Sean Geoffrey Beighton on 7 April 2010 (2 pages)
1 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Sean Geoffrey Beighton on 7 April 2010 (2 pages)
1 June 2010Director's details changed for Bernice Beighton on 7 April 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 June 2009Return made up to 07/04/09; full list of members (4 pages)
8 June 2009Return made up to 07/04/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 July 2008Return made up to 07/04/08; no change of members (7 pages)
15 July 2008Return made up to 07/04/08; no change of members (7 pages)
22 May 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
22 May 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
13 June 2007Return made up to 16/04/07; no change of members (7 pages)
13 June 2007Return made up to 16/04/07; no change of members (7 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
11 March 2007Registered office changed on 11/03/07 from: 30 all saints meadows laughton common sheffield south yorkshire S25 3UD (1 page)
11 March 2007Registered office changed on 11/03/07 from: 30 all saints meadows laughton common sheffield south yorkshire S25 3UD (1 page)
3 May 2006Return made up to 07/04/06; full list of members (7 pages)
3 May 2006Return made up to 07/04/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
14 April 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 April 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2004Ad 02/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
10 June 2004Ad 02/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
7 April 2004Incorporation (12 pages)
7 April 2004Incorporation (12 pages)