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

S & G RESPONSE LIMITED

St Ann's House, Parsonage Green, Wilmslow, CHESHIRE, SK9 1HG,
Company Registration Number
06987623
Private Limited Company
Active

Company Overview

About S & G Response Ltd
S & G RESPONSE LIMITED was founded on 2009-08-11 and has its registered office in Wilmslow. The organisation's status is listed as "Active". S & G Response Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
S & G RESPONSE LIMITED
 
Legal Registered Office
St Ann's House
Parsonage Green
Wilmslow
CHESHIRE
SK9 1HG
Other companies in SK1
 
Filing Information
Company Number 06987623
Company ID Number 06987623
Date formed 2009-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-09-30
Latest return 2023-08-11
Return next due 2024-08-25
Type of accounts FULL
Last Datalog update: 2024-07-08 15:36:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S & G RESPONSE 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.
Companies with same name S & G RESPONSE LIMITED
The following companies were found which have the same name as S & G RESPONSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S & G RESPONSE (LONDON) LIMITED 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB Dissolved Company formed on the 2010-10-29

Company Officers of S & G RESPONSE LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWARD BOTT
Director 2015-02-09
DANIEL DAVID CHESNEY
Director 2017-02-27
GARY RICHARD FROGGATT
Director 2015-02-09
NIK BOWDEN GRIFFITHS
Director 2009-08-11
PAUL PHILIP HINCHLIFFE
Director 2015-02-09
CHARLES EDWARD LAYFIELD
Director 2017-09-27
NICK JOSEPH WILLIAM JOHN STONE
Director 2009-08-11
ANDREW CLIFFORD WHATMOUGH
Director 2010-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD BOTT
Director 2013-02-20 2013-12-23
GARY RICHARD FROGGATT
Director 2012-02-20 2013-12-23
PAUL PHILIP HINCHCLIFFE
Director 2013-02-20 2013-12-23
OCS CORPORATE SECRETARIES LIMITED
Company Secretary 2009-08-11 2009-08-11
LEE CHRISTOPHER GILBURT
Director 2009-08-11 2009-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD BOTT FLIGHTLINE GLOBAL LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-06-13
DAVID EDWARD BOTT MEDCO REGISTRATION SOLUTIONS Director 2015-06-11 CURRENT 2014-11-04 Active
DAVID EDWARD BOTT BOTT AND CO SOLICITORS LTD Director 2013-07-18 CURRENT 2013-07-18 Active
DAVID EDWARD BOTT ASSOCIATION OF PERSONAL INJURY LAWYERS Director 2013-04-18 CURRENT 1994-01-21 Active
DAVID EDWARD BOTT CLAIMS PORTAL LIMITED Director 2010-09-20 CURRENT 2010-04-28 Active
DAVID EDWARD BOTT CLAIMANT CO LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
DANIEL DAVID CHESNEY EDGE OF PLAY LIMITED Director 2017-12-04 CURRENT 2017-10-27 Active
DANIEL DAVID CHESNEY GET A PET LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active - Proposal to Strike off
GARY RICHARD FROGGATT FLIGHTLINE GLOBAL LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-06-13
GARY RICHARD FROGGATT FALCON ASSIST LIMITED Director 2010-06-23 CURRENT 2010-06-23 Dissolved 2014-11-18
PAUL PHILIP HINCHLIFFE FLIGHTLINE GLOBAL LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-06-13
NICK JOSEPH WILLIAM JOHN STONE THE REHABILITATION COMPANY LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
ANDREW CLIFFORD WHATMOUGH GET A PET LIMITED Director 2018-02-01 CURRENT 2016-08-01 Active - Proposal to Strike off

More director information

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
2024-05-23FULL ACCOUNTS MADE UP TO 31/08/23
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069876230004
2023-08-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-05-26FULL ACCOUNTS MADE UP TO 31/08/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-05-18AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-08-17PSC04Change of details for Mr Nik Bowden Griffiths as a person with significant control on 2021-08-16
2021-08-16CH01Director's details changed for Mr Nik Bowden Griffiths on 2021-08-16
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 069876230004
2020-11-30RES09Resolution of authority to purchase a number of shares
2020-11-30SH06Cancellation of shares. Statement of capital on 2020-07-13 GBP 10,503
2020-11-30SH03Purchase of own shares
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIK BOWDEN GRIFFITHS
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVID CHESNEY
2020-05-20AP01DIRECTOR APPOINTED MR ALLISTER DAVID HILL
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD BOTT
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-05-31AA01Previous accounting period shortened from 31/08/18 TO 30/08/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-08-13CH01Director's details changed for Mr Andrew Clifford Whatmough on 2018-08-11
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-10AP01DIRECTOR APPOINTED MR CHARLES EDWARD LAYFIELD
2017-08-11CH01Director's details changed for Mr Andrew Whatmough on 2017-08-11
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-03-06AP01DIRECTOR APPOINTED MR DANIEL DAVID CHESNEY
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 15000
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-03-15AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 15000
2015-09-15AR0111/08/15 ANNUAL RETURN FULL LIST
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NIK BOWDEN GRIFFITHS / 23/04/2015
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK JOSEPH WILLIAM JOHN STONE / 23/04/2015
2015-03-18AP01DIRECTOR APPOINTED MR GARY RICHARD FROGGATT
2015-03-18AP01DIRECTOR APPOINTED PAUL PHILIP HINCHLIFFE
2015-03-18AP01DIRECTOR APPOINTED DAVID EDWARD BOTT
2015-03-18AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM St Ann's House St. Anns Parade Parsonage Green Wilmslow Cheshire SK9 1HG England
2015-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/15 FROM St Ann's House Parsongate Green Wilmslow Cheshire SK9 1HG England
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/15 FROM 7 St Petersgate Stockport Cheshire SK1 1EB
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 15000
2014-10-27AR0111/08/14 ANNUAL RETURN FULL LIST
2014-02-10AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HINCHCLIFFE
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOTT
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY FROGGATT
2013-11-07AR0112/08/13 FULL LIST
2013-11-06AR0111/08/13 FULL LIST
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WHATMOUGH / 03/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NIK BOWDEN GRIFFITHS / 02/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK JOSEPH WILLIAM JOHN STONE / 02/04/2013
2013-02-28AP01DIRECTOR APPOINTED MR GARY RICHARD FROGGATT
2013-02-25AP01DIRECTOR APPOINTED DAVID EDWARD BOTT
2013-02-25AP01DIRECTOR APPOINTED PAUL PHILIP HINCHCLIFFE
2013-02-25RES12VARYING SHARE RIGHTS AND NAMES
2013-02-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-14AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-12AR0111/08/12 FULL LIST
2012-08-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-24AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-28AR0111/08/11 FULL LIST
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-13AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-16AR0111/08/10 FULL LIST
2010-08-13AP01DIRECTOR APPOINTED ANDREW WHATMOUGH
2009-09-14395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-09-14RES04GBP NC 1000/15000 28/08/2009
2009-09-14123NC INC ALREADY ADJUSTED 28/08/09
2009-09-14RES01ADOPT ARTICLES 28/08/2009
2009-09-14RES12VARYING SHARE RIGHTS AND NAMES
2009-09-1488(2)AD 28/08/09 GBP SI 3000@1=3000 GBP IC 12000/15000
2009-09-1488(2)AD 28/08/09 GBP SI 11900@1=11900 GBP IC 100/12000
2009-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-17288aDIRECTOR APPOINTED NICK JOSEPH WILLIAM JOHN STONE
2009-08-17288aDIRECTOR APPOINTED NIK GRIFFITHS
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM S & G RESPONSE LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM
2009-08-13ELRESS386 DISP APP AUDS 11/08/2009
2009-08-13ELRESS252 DISP LAYING ACC 11/08/2009
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR LEE GILBURT
2009-08-1388(2)AD 11/08/09 GBP SI 49@1=49 GBP IC 51/100
2009-08-13ELRESS366A DISP HOLDING AGM 11/08/2009
2009-08-1388(2)AD 11/08/09 GBP SI 50@1=50 GBP IC 1/51
2009-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to S & G RESPONSE 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 S & G RESPONSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-08-23 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-07-12 Satisfied REGENCY FACTORS PLC
DEBENTURE 2009-09-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-09-01 £ 2,060,747
Creditors Due Within One Year 2011-09-01 £ 932,920

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S & G RESPONSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 15,000
Called Up Share Capital 2011-09-01 £ 15,000
Cash Bank In Hand 2012-09-01 £ 387
Cash Bank In Hand 2011-09-01 £ 85,513
Current Assets 2012-09-01 £ 2,314,623
Current Assets 2011-09-01 £ 1,122,726
Debtors 2012-09-01 £ 2,012,275
Debtors 2011-09-01 £ 926,772
Fixed Assets 2012-09-01 £ 34,580
Fixed Assets 2011-09-01 £ 17,992
Shareholder Funds 2012-09-01 £ 288,456
Shareholder Funds 2011-09-01 £ 207,798
Stocks Inventory 2012-09-01 £ 301,961
Stocks Inventory 2011-09-01 £ 110,441
Tangible Fixed Assets 2012-09-01 £ 34,580
Tangible Fixed Assets 2011-09-01 £ 17,992

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S & G RESPONSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S & G RESPONSE LIMITED
Trademarks
We have not found any records of S & G RESPONSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with S & G RESPONSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2014-07-31 GBP £1,950

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 S & G RESPONSE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S & G RESPONSE 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 S & G RESPONSE 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.