Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SGS CAMBRIDGE LIMITED
Company Information for

SGS CAMBRIDGE LIMITED

ROSSMORE BUSINESS PARK, ELLESMERE PORT, SOUTH WIRRAL, CHESHIRE, CH65 3EN,
Company Registration Number
02514788
Private Limited Company
Active

Company Overview

About Sgs Cambridge Ltd
SGS CAMBRIDGE LIMITED was founded on 1990-06-22 and has its registered office in South Wirral. The organisation's status is listed as "Active". Sgs Cambridge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SGS CAMBRIDGE LIMITED
 
Legal Registered Office
ROSSMORE BUSINESS PARK
ELLESMERE PORT
SOUTH WIRRAL
CHESHIRE
CH65 3EN
Other companies in M16
 
Previous Names
CONCEPT LIFE SCIENCES ANALYTICAL & DEVELOPMENT SERVICES LIMITED27/01/2021
SCIENTIFIC ANALYSIS LABORATORIES LIMITED31/07/2017
Filing Information
Company Number 02514788
Company ID Number 02514788
Date formed 1990-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:50:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGS CAMBRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SGS CAMBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN FORT
Director 2015-12-04
JOHN WILLIAM HANDLEY
Director 2017-08-14
PAUL MCCLUSKEY
Director 2014-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WOOD
Director 1991-06-22 2018-05-16
DAVID GEORGE WATSON
Director 2016-11-23 2018-01-20
ALAN STUART MORGAN
Director 2014-07-05 2015-12-04
PAUL MCCLUSKEY
Company Secretary 2014-07-05 2015-06-01
KARL ALAN MOSS
Director 2008-01-01 2015-04-06
KARL ALAN MOSS
Company Secretary 2003-05-01 2014-07-05
DAVID BLYTH
Director 1991-06-22 2014-07-05
JAYNE BLYTH
Director 2010-06-30 2014-07-05
VICTOR CARL PARR
Director 1991-06-22 2014-07-05
CHRISTINA WOOD
Director 2010-06-30 2014-07-05
DAVID BLYTH
Company Secretary 1991-06-22 2003-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN FORT AQUILA BIOMEDICAL LIMITED Director 2017-10-23 CURRENT 2011-02-21 Active
MICHAEL JOHN FORT RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED Director 2015-12-04 CURRENT 1995-12-04 Liquidation
MICHAEL JOHN FORT REC ASBESTOS (SOUTH) LIMITED Director 2015-12-04 CURRENT 1999-08-23 Active - Proposal to Strike off
MICHAEL JOHN FORT RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED Director 2015-12-04 CURRENT 2002-11-14 Active - Proposal to Strike off
MICHAEL JOHN FORT PEAKDALE CHEMISTRY SERVICES LIMITED Director 2015-12-04 CURRENT 2009-10-16 Active
MICHAEL JOHN FORT SAL FOOD LIMITED Director 2015-12-04 CURRENT 2010-06-23 Active - Proposal to Strike off
MICHAEL JOHN FORT REC ENVIRONMENTAL MONITORING LTD Director 2015-12-04 CURRENT 2012-12-31 Active - Proposal to Strike off
MICHAEL JOHN FORT SAL LABORATORIES LIMITED Director 2015-12-04 CURRENT 1984-01-04 Active - Proposal to Strike off
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED Director 2015-12-04 CURRENT 1989-02-09 Active
MICHAEL JOHN FORT NOBLE ASBESTOS CONSULTANCY LIMITED Director 2015-12-04 CURRENT 2002-10-14 Active - Proposal to Strike off
MICHAEL JOHN FORT CXR BIOSCIENCES LIMITED Director 2015-12-04 CURRENT 2000-10-09 Active
MICHAEL JOHN FORT AGENDA 1 ANALYTICAL SERVICES LIMITED Director 2015-10-15 CURRENT 2006-08-11 Active - Proposal to Strike off
MICHAEL JOHN FORT SCIENTIFIC ANALYSIS LABORATORIES LIMITED Director 2015-10-14 CURRENT 2015-09-10 Active
MICHAEL JOHN FORT PEAKDALE MOLECULAR LIMITED Director 2015-08-10 CURRENT 2015-06-17 Active
MICHAEL JOHN FORT M.J. FORT AND ASSOCIATES LIMITED Director 2014-06-10 CURRENT 2014-05-15 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES LIMITED Director 2014-06-05 CURRENT 2014-06-02 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (MIDCO) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
JOHN WILLIAM HANDLEY AQUILA BIOMEDICAL LIMITED Director 2017-10-23 CURRENT 2011-02-21 Active
JOHN WILLIAM HANDLEY RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED Director 2017-08-14 CURRENT 1995-12-04 Liquidation
JOHN WILLIAM HANDLEY CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED Director 2017-08-14 CURRENT 1989-02-09 Active
JOHN WILLIAM HANDLEY AGENDA 1 ANALYTICAL SERVICES LIMITED Director 2017-08-14 CURRENT 2006-08-11 Active - Proposal to Strike off
PAUL MCCLUSKEY AQUILA BIOMEDICAL LIMITED Director 2017-10-23 CURRENT 2011-02-21 Active
PAUL MCCLUSKEY AGENDA 1 ANALYTICAL SERVICES LIMITED Director 2015-10-15 CURRENT 2006-08-11 Active - Proposal to Strike off
PAUL MCCLUSKEY SCIENTIFIC ANALYSIS LABORATORIES LIMITED Director 2015-10-14 CURRENT 2015-09-10 Active
PAUL MCCLUSKEY CXR BIOSCIENCES LIMITED Director 2015-08-14 CURRENT 2000-10-09 Active
PAUL MCCLUSKEY PEAKDALE MOLECULAR LIMITED Director 2015-08-10 CURRENT 2015-06-17 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES LIMITED Director 2015-05-21 CURRENT 2014-06-02 Active
PAUL MCCLUSKEY PEAKDALE PROPERTIES LIMITED Director 2014-07-05 CURRENT 2012-03-13 Dissolved 2015-06-09
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (MIDCO) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED Director 2014-07-05 CURRENT 1995-12-04 Liquidation
PAUL MCCLUSKEY REC ASBESTOS (SOUTH) LIMITED Director 2014-07-05 CURRENT 1999-08-23 Active - Proposal to Strike off
PAUL MCCLUSKEY RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED Director 2014-07-05 CURRENT 2002-11-14 Active - Proposal to Strike off
PAUL MCCLUSKEY PEAKDALE CHEMISTRY SERVICES LIMITED Director 2014-07-05 CURRENT 2009-10-16 Active
PAUL MCCLUSKEY SAL FOOD LIMITED Director 2014-07-05 CURRENT 2010-06-23 Active - Proposal to Strike off
PAUL MCCLUSKEY REC ENVIRONMENTAL MONITORING LTD Director 2014-07-05 CURRENT 2012-12-31 Active - Proposal to Strike off
PAUL MCCLUSKEY SAL LABORATORIES LIMITED Director 2014-07-05 CURRENT 1984-01-04 Active - Proposal to Strike off
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED Director 2014-07-05 CURRENT 1989-02-09 Active
PAUL MCCLUSKEY NOBLE ASBESTOS CONSULTANCY LIMITED Director 2014-07-05 CURRENT 2002-10-14 Active - Proposal to Strike off
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Inorganic Laboratory TechnicianBraintreeScientific Analysis Laboratories (SAL Ltd) is a branch of Concept Life Sciences, specialising in accredited analytical services for the Life, Food and...2015-12-22

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-28Solvency Statement dated 28/03/24
2024-03-28Statement by Directors
2024-03-28Resolutions passed:<ul><li>Resolution Cancelling share premium account 28/03/2024<li>Resolution reduction in capital</ul>
2024-03-28Statement of capital on GBP 0.000043
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-04-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-15DISS40Compulsory strike-off action has been discontinued
2021-09-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-01-27CERTNMCompany name changed concept life sciences analytical & development services LIMITED\certificate issued on 27/01/21
2021-01-07AP01DIRECTOR APPOINTED MR MICHAEL BOYD
2021-01-06PSC02Notification of Sgs Holding Uk Ltd as a person with significant control on 2021-01-06
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM Heritage House Church Road Egham TW20 9QD England
2021-01-06AP01DIRECTOR APPOINTED MR JAMES MCGURK
2021-01-06AP03Appointment of Catherine Aldag as company secretary on 2021-01-06
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK CARNEGIE-BROWN
2021-01-06PSC07CESSATION OF CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-27SH19Statement of capital on 2020-10-27 GBP 216,824.95044
2020-10-27SH20Statement by Directors
2020-10-27CAP-SSSolvency Statement dated 23/10/20
2020-10-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-23SH0123/10/20 STATEMENT OF CAPITAL GBP 216824.95044
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HANSON
2020-10-02AP01DIRECTOR APPOINTED MR STEVEN FRANCIS AXTELL HORDER
2020-08-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM One St Peter's Square Manchester M2 3DE United Kingdom
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM One St Peter's Square Manchester M2 3DE United Kingdom
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCLUSKEY
2020-05-26SH08Change of share class name or designation
2020-05-26CC04Statement of company's objects
2020-05-26MEM/ARTSARTICLES OF ASSOCIATION
2020-05-22SH10Particulars of variation of rights attached to shares
2020-05-22RES12Resolution of varying share rights or name
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HANDLEY
2019-08-07AP01DIRECTOR APPOINTED DR MARK CARNEGIE-BROWN
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FORT
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 47457.950778
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025147880005
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025147880004
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE WATSON
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORT / 20/02/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORT / 31/08/2017
2017-08-17AP01DIRECTOR APPOINTED JOHN WILLIAM HANDLEY
2017-07-31RES15CHANGE OF COMPANY NAME 23/07/20
2017-07-31CERTNMCOMPANY NAME CHANGED SCIENTIFIC ANALYSIS LABORATORIES LIMITED CERTIFICATE ISSUED ON 31/07/17
2017-07-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-21PSC02Notification of Concept Life Sciences (Laboratories) Limited as a person with significant control on 2016-08-01
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 47457.950778
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 100 Barbirolli Square Manchester M2 3AB
2016-11-24AP01DIRECTOR APPOINTED MR DAVID GEORGE WATSON
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 47457.950778
2016-06-27AR0122/06/16 ANNUAL RETURN FULL LIST
2016-05-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07AP01DIRECTOR APPOINTED MICHAEL JOHN FORT
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STUART MORGAN
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 47457.950778
2015-07-17AR0122/06/15 FULL LIST
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KARL MOSS
2015-06-24TM02APPOINTMENT TERMINATED, SECRETARY PAUL MCCLUSKEY
2015-05-29AUDAUDITOR'S RESIGNATION
2015-02-26AUDAUDITOR'S RESIGNATION
2015-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-21SH0131/12/14 STATEMENT OF CAPITAL GBP 47457.950778
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM HADFIELD HOUSE 9 HADFIELD STREET CORNBROOK OLD TRAFFORD MANCHESTER M16 9FE
2014-10-09AP01DIRECTOR APPOINTED PAUL MCCLUSKEY
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY KARL MOSS
2014-09-30AP03SECRETARY APPOINTED PAUL MCCLUSKEY
2014-09-30AP01DIRECTOR APPOINTED MR ALAN STUART MORGAN
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR PARR
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE BLYTH
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WOOD
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLYTH
2014-09-05SH0105/07/14 STATEMENT OF CAPITAL GBP 44310.49
2014-07-30RES01ALTER ARTICLES 04/07/2014
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-25AR0122/06/14 FULL LIST
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 025147880005
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 025147880004
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0122/06/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-24AR0122/06/12 FULL LIST
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOOD / 01/01/2012
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR CARL PARR / 01/01/2012
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL ALAN MOSS / 01/01/2012
2012-08-24SH0112/04/12 STATEMENT OF CAPITAL GBP 42840
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0122/06/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLYTH / 31/12/2010
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR KARL ALAN MOSS / 31/12/2010
2011-07-05SH0101/06/11 STATEMENT OF CAPITAL GBP 42743.982
2011-03-14AP01DIRECTOR APPOINTED MRS CHRISTINA WOOD
2011-03-09AP01DIRECTOR APPOINTED MRS JAYNE BLYTH
2010-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-06-22AR0122/06/10 FULL LIST
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM HADFIELD HOUSE 9 HADFIELD STREET CORNBROOK OLD TRADFFORD MANCHESTER M16 9FE
2010-01-29AUDAUDITOR'S RESIGNATION
2009-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-08-07363aRETURN MADE UP TO 22/06/09; CHANGE OF MEMBERS
2009-04-0988(2)AD 13/01/09-13/01/09 GBP SI 21000@0.004=84 GBP IC 42186.67/42270.67
2009-04-0988(2)CAPITALS NOT ROLLED UP
2008-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-09-05363sRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-01-02288aNEW DIRECTOR APPOINTED
2007-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: MEDLOCK HOUSE, NEW ELM ROAD, MANCHESTER, M3 4JH
2007-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-09363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2006-11-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-15363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-28363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-06-14122S-DIV 28/10/03
2003-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-08-24363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-05-22288bSECRETARY RESIGNED
2003-05-22288aNEW SECRETARY APPOINTED
2002-11-26395PARTICULARS OF MORTGAGE/CHARGE
2002-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-08-05363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2001-11-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-08-10363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2000-11-24SRES13DEMERGER PROPOSAL 31/10/00
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-18363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-30363sRETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS
1998-10-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-22363sRETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS
1997-11-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-18363sRETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-28363sRETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SGS CAMBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SGS CAMBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-10 Outstanding EQUISTONE PARTNERS EUROPE LIMITED AS SECURITY TRUSTEE FOR THE BENEFICIARIES (SECURITY TRUSTEE)
2014-07-08 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2012-01-27 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 2002-11-12 Satisfied ENTERPRISES FINANCE EUROPE (UK) LTD
MORTGAGE DEBENTURE 1990-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SGS CAMBRIDGE LIMITED registering or being granted any patents
Domain Names

SGS CAMBRIDGE LIMITED owns 2 domain names.

salltd.co.uk   saiman.co.uk  

Trademarks
We have not found any records of SGS CAMBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SGS CAMBRIDGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £1,200 Specialists Fees
Kent County Council 2016-8 GBP £300 Specialists Fees
Thurrock Council 2016-5 GBP £127 Private Contractors
Kent County Council 2016-1 GBP £15,720 Specialists Fees
Kent County Council 2015-12 GBP £2,380 Specialists Fees
Brighton & Hove City Council 2015-8 GBP £411 Open Spaces
Derbyshire County Council 2015-2 GBP £5,520
Leeds City Council 2015-1 GBP £773
Leeds City Council 2014-12 GBP £2,169
Leeds City Council 2014-11 GBP £648 Other Hired And Contracted Services
Leeds City Council 2014-10 GBP £1,294 Other Hired And Contracted Services
Derbyshire County Council 2014-9 GBP £1,748
Leeds City Council 2014-9 GBP £3,685 Other Hired And Contracted Services
Walsall Metropolitan Borough Council 2014-9 GBP £869 01010-SITE INVESTIGATIONS
Leeds City Council 2014-8 GBP £3,085 Other Hired And Contracted Services
Leeds City Council 2014-7 GBP £5,699 Other Hired And Contracted Services
Derbyshire County Council 2014-7 GBP £1,472
Leeds City Council 2014-6 GBP £3,041 Other Hired And Contracted Services
Derbyshire County Council 2014-6 GBP £2,254
Leeds City Council 2014-5 GBP £3,563 Other Hired And Contracted Services
Derbyshire County Council 2014-5 GBP £966
Leeds City Council 2014-3 GBP £2,190 Other Hired And Contracted Services
Derbyshire County Council 2014-3 GBP £1,403
Leeds City Council 2014-2 GBP £3,430 Other Hired And Contracted Services
Leeds City Council 2014-1 GBP £738 Other Hired And Contracted Services
Leeds City Council 2013-12 GBP £2,697 Other Hired And Contracted Services
Derbyshire County Council 2013-11 GBP £2,197
Leeds City Council 2013-11 GBP £1,738 Other Hired And Contracted Services
Derbyshire County Council 2013-10 GBP £1,541
Wandsworth Council 2013-9 GBP £490
Leeds City Council 2013-9 GBP £4,093 Other Hired And Contracted Services
London Borough of Wandsworth 2013-9 GBP £490 MISCELLANEOUS EXPENSES
Derbyshire County Council 2013-7 GBP £874
Leeds City Council 2013-7 GBP £1,449 Other Hired And Contracted Services
Walsall Council 2013-7 GBP £726
Leeds City Council 2013-6 GBP £504 Other Hired And Contracted Services
Derbyshire County Council 2013-6 GBP £1,944
Derbyshire County Council 2013-5 GBP £1,058
Derbyshire County Council 2013-4 GBP £1,656
Derbyshire County Council 2013-3 GBP £1,506
Derbyshire County Council 2013-2 GBP £2,043
Walsall Council 2013-1 GBP £2,000
Leeds City Council 2013-1 GBP £840 Other Hired And Contracted Services
London Borough of Redbridge 2012-12 GBP £2,654 Professional Fees
Walsall Council 2012-11 GBP £812
Derbyshire County Council 2012-11 GBP £598
Leeds City Council 2012-11 GBP £607 Other Hired And Contracted Services
Leeds City Council 2012-10 GBP £1,398
London Borough of Redbridge 2012-4 GBP £546 Professional Fees
Walsall Council 2012-4 GBP £630
Leeds City Council 2012-3 GBP £593
London Borough of Redbridge 2012-2 GBP £364 Samples
Leeds City Council 2012-2 GBP £2,837
Leeds City Council 2011-11 GBP £1,226 Other Hired And Contracted Services
West Suffolk Councils 2011-10 GBP £3,587 Contaminated land exps
London Borough of Hillingdon 2011-10 GBP £1,000
Nottinghamshire County Council 2011-10 GBP £748
South Cambridgeshire District Council 2011-9 GBP £500 Miscellaneous Services
Leeds City Council 2011-7 GBP £3,432 Other Hired And Contracted Services
Leeds City Council 2011-4 GBP £511 Other Hired And Contracted Services
West Suffolk Councils 2011-4 GBP £1,350 Contaminated land exps
Walsall Metropolitan Borough Council 2011-4 GBP £1,464 Category Not Yet Available
West Suffolk Councils 2011-3 GBP £1,350 Contaminated land exps

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SGS CAMBRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SGS CAMBRIDGE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0127
2015-07-0190129010Parts and accessories of electron microscopes fitted with equipment specifically designed for the handling and transport of semiconductor wafers or reticles, n.e.s.
2015-07-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2015-03-0190132000Lasers (excl. laser diodes)
2015-03-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2015-02-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2014-10-0190278017Electronic instruments and apparatus for physical or chemical analysis or for measuring viscosity, porosity, expansion, surface tension or the like, or for measuring heat, sound or light, n.e.s.
2014-08-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2014-08-0185258030Digital cameras
2014-06-0184669330Parts and accessories for water-jet cutting machines, n.e.s.
2014-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-06-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-04-0125301000Vermiculite, perlite and chlorites, unexpanded
2014-02-0190132000Lasers (excl. laser diodes)
2014-01-0184669330Parts and accessories for water-jet cutting machines, n.e.s.
2013-12-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2013-11-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2013-10-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2013-09-0122019000Ordinary natural water, not containing added sugar, other sweetening matter or flavoured; ice and snow (excl. mineral waters and aerated waters, sea water, distilled water, conductivity water or water of similar purity)
2013-06-0190132000Lasers (excl. laser diodes)
2013-05-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2013-04-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2013-03-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2013-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-10-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2012-08-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2012-08-0190132000Lasers (excl. laser diodes)
2012-07-0190132000Lasers (excl. laser diodes)
2012-05-0185423910Electronic integrated circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 (excl. such as processors, controllers, memories and amplifiers)
2011-12-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2011-11-0185423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash E²PROMs)
2011-10-0184669300
2011-09-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2011-07-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2011-07-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2011-03-0184669300
2011-03-0185423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash E²PROMs)
2011-03-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2011-01-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2010-12-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-11-0184669300
2010-09-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2010-08-0184669300
2010-06-0184669300
2010-06-0190278097
2010-05-0184669300
2010-04-0184669300
2010-03-0125309000Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s.
2010-03-0184669300
2010-01-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SGS CAMBRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SGS CAMBRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.