Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(97 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(68 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Firle 23 Avenue Road Bishops Stortford Hertfordshire CM23 5NT |
Director Name | Mr Allister Patrick McLeish |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(68 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roedean Crescent Brighton East Sussex BN2 5RH |
Secretary Name | Mr Kenneth Rodney Ferne Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(68 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 11 Granary Court Bell Street Sawbridgeworth Herts CM21 9QH |
Secretary Name | Robert Murray Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(74 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | The Nook Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Secretary Name | Allister Patrick McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(74 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | 1 St Johns Road Stansted Mountfitchet Essex CM24 8JP |
Director Name | Mr Andrew David Burnett |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennismore Green Luton Bedfordshire LU2 8UP |
Secretary Name | Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(75 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 5 Berbice Lane Dunmow Essex CM6 2AZ |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(76 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 October 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Mr Philip Roy Duckworth |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(77 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Awbrook House Awbrook Scaynes Hill Haywards Heath West Sussex RH17 7TB |
Director Name | Mr William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(77 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coombs Hay 16 Burre Close Bakewell Derbyshire DE45 1GD |
Director Name | Francis Charles Prust |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(77 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(77 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2001(78 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(79 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(81 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(86 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(96 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(96 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Telephone | 01429 863222 |
---|---|
Telephone region | Hartlepool |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
14.2m at £0.2 | Sig Logistics LTD 96.15% Deferred Ordinary |
---|---|
14.2m at £0.01 | Sig Logistics LTD 3.85% Ordinary |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (9 months, 3 weeks from now) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
3 November 2011 | Appointment of Darren Roe as a director (2 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Resolutions
|
18 October 2010 | Appointment of Mr Richard Charles Monro as a director (1 page) |
8 October 2010 | Amended accounts made up to 31 December 2009 (1 page) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
27 October 2009 | Amended accounts made up to 31 December 2008 (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Termination of appointment of Philip Duckworth as a director (1 page) |
11 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 July 2008 | Appointment terminated director david williams (1 page) |
18 October 2007 | Location of register of members (1 page) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
7 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
12 January 2004 | Company name changed screenbase group LIMITED\certificate issued on 12/01/04 (2 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Director resigned (1 page) |
30 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
30 August 2002 | New director appointed (3 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (3 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (10 pages) |
14 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Auditor's resignation (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: temple fields harlow essex CM20 2BH (1 page) |
1 November 2000 | Accounts made up to 31 December 1999 (12 pages) |
14 September 2000 | Director's particulars changed (1 page) |
25 August 2000 | Return made up to 14/08/00; full list of members (9 pages) |
3 August 2000 | Company name changed yule catto group LIMITED\certificate issued on 03/08/00 (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
4 January 2000 | Director's particulars changed (1 page) |
27 October 1999 | Accounts made up to 31 December 1998 (14 pages) |
13 September 1999 | Return made up to 14/08/99; no change of members (6 pages) |
21 December 1998 | Secretary's particulars changed (1 page) |
29 October 1998 | Accounts made up to 31 December 1997 (14 pages) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
17 August 1998 | Auditor's resignation (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
23 January 1998 | New director appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
29 October 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Accounts made up to 31 December 1996 (14 pages) |
20 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
24 July 1997 | New secretary appointed (2 pages) |
15 October 1996 | Accounts made up to 31 December 1995 (14 pages) |
22 August 1996 | Return made up to 14/08/96; full list of members
|
7 December 1995 | Director's particulars changed (2 pages) |
10 October 1995 | Accounts made up to 31 December 1994 (15 pages) |
16 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
20 July 1981 | Accounts made up to 31 December 1980 (10 pages) |
12 July 1980 | Accounts made up to 31 December 1979 (34 pages) |
18 July 1979 | Accounts made up to 31 December 1978 (33 pages) |
7 July 1978 | Accounts made up to 31 December 1977 (37 pages) |
17 July 1977 | Accounts made up to 31 December 1976 (29 pages) |
5 July 1976 | Accounts made up to 31 December 1975 (37 pages) |
30 July 1975 | Accounts made up to 31 December 1974 (31 pages) |
1 July 1974 | Accounts made up to 31 December 2073 (30 pages) |