Company NameS G Instruments Limited
Company StatusActive
Company Number01428919
CategoryPrivate Limited Company
Incorporation Date13 June 1979(44 years, 11 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Ford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Malcolm O'Connor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(26 years after company formation)
Appointment Duration18 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Eamonn Collins
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2011(31 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr David Vincent Cooper
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(37 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Mark Vernon Haslam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(38 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Secretary NameMr Mark Vernon Haslam
StatusCurrent
Appointed15 December 2017(38 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Simon Derbyshire
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(41 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Gareth Edward Callan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(43 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Colin Nesbitt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 August 1995)
RoleEngineer
Correspondence Address7 Stanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JT
Director NameMr Phillip Shaw
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(12 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 October 1995)
RoleEngineer
Correspondence AddressThe Winnatts Simmondley Lane
Glossop
Derbyshire
SK13 9LU
Director NameMr Alan Boyle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 1994)
RoleEngineer
Correspondence Address4 Sandbrook Way
Denton
Manchester
Lancashire
M34 3TT
Secretary NameMr Paul Cannings
NationalityBritish
StatusResigned
Appointed04 October 1991(12 years, 3 months after company formation)
Appointment Duration26 years, 2 months (resigned 15 December 2017)
RoleCompany Director
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameAndrew Dobson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(14 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 March 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address67 Rowanswood
Godley Hyde
Cheshire
SK14 3SA
Director NameDuncan Hollows
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(16 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 November 1996)
RoleEngineer
Correspondence Address24b Hyde Road
Hyde
Cheshire
SK14 6NG
Director NameAlan Boyle
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(17 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 January 2003)
RoleEngineer
Correspondence Address21 Greenbooth Close
Dukinfield
Cheshire
SK16 5QU
Director NameMr David Turnock
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(23 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2006)
RoleEngineer
Correspondence AddressTerron 44 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HR
Director NameGraham Ohanlon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(24 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 October 2009)
RoleEngineer
Correspondence Address3 Shaw Head Drive
Failsworth
Manchester
M35 0SA
Director NameMr Darrin Grant
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(26 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Barn
Quarry Road
Romiley
Cheshire
SK6 4BA
Director NameMatthew Murray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 2008)
RoleEngineer
Correspondence Address18 Three Acre Avenue Heysidet
Royton
Oldham
Lancashire
OL2 6NQ
Director NameMr Stuart Wilson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2009(29 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 July 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Paul Cannings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(29 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameWayne Byron
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(30 years after company formation)
Appointment Duration2 months, 1 week (resigned 07 September 2009)
RoleEngineer
Correspondence Address117 Robinson Street
Stalybridge
Cheshire
SK15 1TQ
Director NameWilliam Udall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(30 years after company formation)
Appointment Duration9 years, 6 months (resigned 02 January 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Ian Newcombe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2012(33 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 June 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford Street
Stamford House
Stalybridge
Cheshire
SK15 1QZ

Contact

Websitesginstruments.co.uk
Telephone0845 5681900
Telephone regionUnknown

Location

Registered Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

98 at £1Hyde Group Holdings LTD
98.00%
Ordinary
1 at £1G.j. Grant
1.00%
Ordinary
1 at £1M. Winterbottom
1.00%
Ordinary

Financials

Year2014
Turnover£5,268,357
Gross Profit£423,246
Net Worth£3,112,203
Cash£23,890
Current Liabilities£868,649

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return6 April 2024 (3 weeks, 2 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

19 October 2002Delivered on: 22 October 2002
Persons entitled: Hyde Industrial Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold and leasehold property stocks,shares and other securities, book debts, plant, machinery and equipment, fixtures and fittings, motor vehicles, goodwill, the undertaking and any other property assets and rights whatsoever.
Outstanding
10 December 1991Delivered on: 20 December 1991
Persons entitled: Stoneswood Engineering Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 April 1985Delivered on: 19 April 1985
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Outstanding
3 April 1992Delivered on: 8 April 1992
Satisfied on: 23 October 2001
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from hydye industrial holdings limited to 3I group PLC on any account whatsoever.
Particulars: The stock in trade work in progress ( see form 395 ). 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
24 June 1986Delivered on: 26 June 1986
Satisfied on: 31 October 2001
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from hyde industrial holdings limited to the chargee on any account whatsoever.
Particulars: (See doc M15). 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
8 October 1980Delivered on: 14 October 1980
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the f/h & l/h properties. Fixed & floating charges over the undertaking and all property & assets present & future inc. Goodwill & book debts.
Fully Satisfied

Filing History

1 October 2020Appointment of Mr Simon Derbyshire as a director on 1 October 2020 (2 pages)
8 July 2020Accounts for a small company made up to 30 September 2019 (22 pages)
8 June 2020Termination of appointment of Ian Newcombe as a director on 8 June 2020 (1 page)
9 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
13 June 2019Accounts for a small company made up to 30 September 2018 (20 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
2 January 2019Termination of appointment of William Udall as a director on 2 January 2019 (1 page)
21 June 2018Accounts for a small company made up to 30 September 2017 (19 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
20 December 2017Termination of appointment of Paul Cannings as a director on 15 December 2017 (1 page)
20 December 2017Appointment of Mr Mark Vernon Haslam as a director (2 pages)
20 December 2017Appointment of Mr Mark Vernon Haslam as a director (2 pages)
20 December 2017Termination of appointment of Paul Cannings as a director on 15 December 2017 (1 page)
18 December 2017Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page)
15 December 2017Appointment of Mr Mark Vernon Haslam as a director on 15 December 2017 (2 pages)
15 December 2017Appointment of Mr Mark Vernon Haslam as a director on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page)
28 June 2017Accounts for a small company made up to 30 September 2016 (17 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (17 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
16 August 2016Appointment of Mr David Vincent Cooper as a director on 15 August 2016 (2 pages)
16 August 2016Appointment of Mr David Vincent Cooper as a director on 15 August 2016 (2 pages)
7 July 2016Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page)
7 July 2016Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page)
28 June 2016Full accounts made up to 30 September 2015 (19 pages)
28 June 2016Full accounts made up to 30 September 2015 (19 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(7 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(7 pages)
30 June 2015Full accounts made up to 30 September 2014 (19 pages)
30 June 2015Full accounts made up to 30 September 2014 (19 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(7 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(7 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(7 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(7 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(7 pages)
2 July 2014Full accounts made up to 30 September 2013 (19 pages)
2 July 2014Full accounts made up to 30 September 2013 (19 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(7 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(7 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(7 pages)
2 July 2013Full accounts made up to 30 September 2012 (19 pages)
2 July 2013Full accounts made up to 30 September 2012 (19 pages)
28 November 2012Appointment of Mr Ian Newcombe as a director (2 pages)
28 November 2012Appointment of Mr Ian Newcombe as a director (2 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 30 September 2011 (19 pages)
4 July 2012Full accounts made up to 30 September 2011 (19 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
24 June 2011Full accounts made up to 30 September 2010 (19 pages)
24 June 2011Full accounts made up to 30 September 2010 (19 pages)
14 April 2011Director's details changed for Mr Stuart Wilson on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages)
14 April 2011Director's details changed for William Udall on 14 April 2011 (2 pages)
14 April 2011Director's details changed for William Udall on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Stuart Wilson on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages)
11 April 2011Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page)
11 April 2011Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page)
1 April 2011Appointment of Mr Eamonn Collins as a director (2 pages)
1 April 2011Appointment of Mr Eamonn Collins as a director (2 pages)
30 March 2011Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages)
8 October 2010Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
7 October 2010Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages)
1 July 2010Full accounts made up to 30 September 2009 (19 pages)
1 July 2010Full accounts made up to 30 September 2009 (19 pages)
30 October 2009Director's details changed for William Udall on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Paul Cannings on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Ford on 28 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
30 October 2009Director's details changed for William Udall on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Stuart Wilson on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Paul Cannings on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Ford on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Stuart Wilson on 28 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
30 October 2009Director's details changed for Malcolm O'connor on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Malcolm O'connor on 28 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
21 October 2009Termination of appointment of Graham Ohanlon as a director (2 pages)
21 October 2009Termination of appointment of Graham Ohanlon as a director (2 pages)
10 September 2009Appointment terminated director wayne byron (1 page)
10 September 2009Appointment terminated director wayne byron (1 page)
1 August 2009Full accounts made up to 30 September 2008 (19 pages)
1 August 2009Full accounts made up to 30 September 2008 (19 pages)
17 July 2009Director appointed william udall (1 page)
17 July 2009Director appointed william udall (1 page)
7 July 2009Director appointed wayne byron (1 page)
7 July 2009Director appointed wayne byron (1 page)
31 March 2009Director appointed stuart richard wilson (3 pages)
31 March 2009Director appointed stuart richard wilson (3 pages)
31 March 2009Director appointed paul cannings logged form (3 pages)
31 March 2009Director appointed paul cannings logged form (3 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Location of debenture register (1 page)
23 October 2008Return made up to 04/10/08; full list of members (4 pages)
23 October 2008Return made up to 04/10/08; full list of members (4 pages)
23 October 2008Location of debenture register (1 page)
23 October 2008Registered office changed on 23/10/2008 from, stamford house, stamford street, stalybridge, cheshire, SK15 1QZ (1 page)
23 October 2008Location of register of members (1 page)
23 October 2008Registered office changed on 23/10/2008 from, stamford house, stamford street, stalybridge, cheshire, SK15 1QZ (1 page)
21 October 2008Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages)
21 October 2008Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
5 June 2008Appointment terminated director matthew murray (1 page)
5 June 2008Appointment terminated director matthew murray (1 page)
16 November 2007Return made up to 04/10/07; full list of members (3 pages)
16 November 2007Return made up to 04/10/07; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
21 November 2006Return made up to 04/10/06; full list of members (3 pages)
21 November 2006Return made up to 04/10/06; full list of members (3 pages)
3 June 2006Full accounts made up to 30 September 2005 (15 pages)
3 June 2006Full accounts made up to 30 September 2005 (15 pages)
24 February 2006New director appointed (1 page)
24 February 2006New director appointed (1 page)
23 December 2005Return made up to 04/10/05; full list of members (3 pages)
23 December 2005Return made up to 04/10/05; full list of members (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
3 November 2004Return made up to 04/10/04; full list of members (7 pages)
3 November 2004Return made up to 04/10/04; full list of members (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
30 October 2003Return made up to 04/10/03; full list of members (8 pages)
30 October 2003Return made up to 04/10/03; full list of members (8 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
4 November 2002Return made up to 04/10/02; full list of members (8 pages)
4 November 2002Return made up to 04/10/02; full list of members (8 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Registered office changed on 02/10/02 from: hadfield street, dukinfield, cheshire SK16 4QX (1 page)
2 October 2002Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
3 August 2002Full accounts made up to 30 September 2001 (15 pages)
3 August 2002Full accounts made up to 30 September 2001 (15 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
30 October 2001Return made up to 04/10/01; full list of members (8 pages)
30 October 2001Return made up to 04/10/01; full list of members (8 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Full accounts made up to 30 September 2000 (15 pages)
1 August 2001Full accounts made up to 30 September 2000 (15 pages)
9 November 2000Return made up to 04/10/00; full list of members (8 pages)
9 November 2000Return made up to 04/10/00; full list of members (8 pages)
2 August 2000Full accounts made up to 30 September 1999 (16 pages)
2 August 2000Full accounts made up to 30 September 1999 (16 pages)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(8 pages)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(8 pages)
10 August 1999Full accounts made up to 30 September 1998 (14 pages)
10 August 1999Full accounts made up to 30 September 1998 (14 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 November 1997Return made up to 04/10/97; no change of members (5 pages)
6 November 1997Return made up to 04/10/97; no change of members (5 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 July 1997Company name changed stoneswood ground equipment limi ted\certificate issued on 10/07/97 (2 pages)
9 July 1997Company name changed stoneswood ground equipment limi ted\certificate issued on 10/07/97 (2 pages)
2 April 1997Secretary's particulars changed (1 page)
2 April 1997Secretary's particulars changed (1 page)
12 February 1997Return made up to 04/10/96; full list of members (7 pages)
12 February 1997Return made up to 04/10/96; full list of members (7 pages)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 November 1995Return made up to 04/10/95; no change of members (6 pages)
14 November 1995Return made up to 04/10/95; no change of members (6 pages)
1 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)