Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 October 2023) |
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 | Andrew James Edwards |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 May 2007) |
Role | Operations Director |
Correspondence Address | 3 Sandy Close Woking Surrey GU22 8BQ |
Director Name | John Anthony Edwards |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 January 1999) |
Role | Sales Executive |
Correspondence Address | Iona 15 Glebe Road Dorking Surrey RH4 3DS |
Director Name | Kathleen Patricia Edwards |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(22 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 February 2008) |
Role | Secretary/Director |
Correspondence Address | Iona 15 Glebe Road Dorking Surrey RH4 3DS |
Director Name | Mr Richard Mark Edwards |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(22 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 February 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Maple Hatch Close Godalming Surrey GU7 1TQ |
Secretary Name | Kathleen Patricia Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(22 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Iona 15 Glebe Road Dorking Surrey RH4 3DS |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(39 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(39 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(39 years after company formation) |
Appointment Duration | 3 years, 10 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 |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2008(39 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(39 years after company formation) |
Appointment Duration | 11 years, 8 months (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 Jonathan Adrian Hudson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(40 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(42 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (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 | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(50 years, 9 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 |
Website | kemedwards.co.uk |
---|---|
Telephone | 01932 754700 |
Telephone region | Weybridge |
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 90 other UK companies use this postal address |
250k at £1 | Sig Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2000 | Delivered on: 12 April 2000 Satisfied on: 9 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a turrett works fordbridge road sunbury on thames middlesex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
6 April 2000 | Delivered on: 8 April 2000 Satisfied on: 9 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 September 1985 | Delivered on: 28 September 1985 Satisfied on: 21 December 2007 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory & land at rear of 143 hersham road walton-on-thames. Fully Satisfied |
12 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
17 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
10 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
3 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
16 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
14 January 2011 | Resolutions
|
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (12 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Michael John Chivers 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 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
4 September 2009 | Director appointed jonathan adrian hudson (1 page) |
14 May 2009 | Location of debenture register (1 page) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
1 July 2008 | Appointment terminated director david williams (1 page) |
15 May 2008 | Return made up to 14/05/08; full list of members (6 pages) |
26 February 2008 | Secretary appointed mr richard charles monro (1 page) |
25 February 2008 | Director appointed mr. David williams (1 page) |
25 February 2008 | Appointment terminated director and secretary kathleen edwards (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from longwood business park fordbridge road sunbury on thames middlesex TW16 6AZ (1 page) |
25 February 2008 | Location of register of members (1 page) |
25 February 2008 | Director appointed mr. Gareth wyn davies (1 page) |
25 February 2008 | Appointment terminated director richard edwards (1 page) |
25 February 2008 | Director appointed mr. Michael john chivers (1 page) |
25 February 2008 | Director appointed mr. Christopher john bow (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Auditor's resignation (1 page) |
30 May 2007 | Director resigned (1 page) |
17 May 2007 | Location of register of members (1 page) |
17 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
17 May 2007 | Location of debenture register (1 page) |
12 April 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
6 November 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
9 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
11 August 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
13 June 2005 | Return made up to 14/05/05; full list of members
|
27 May 2004 | Return made up to 14/05/04; no change of members (7 pages) |
15 May 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
3 March 2004 | Director's particulars changed (1 page) |
8 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
20 May 2003 | Return made up to 14/05/03; no change of members
|
4 September 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
2 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
23 July 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
10 July 2001 | Return made up to 14/05/01; full list of members
|
10 July 2001 | Ad 30/06/00--------- £ si 200000@1 (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: edson house 143 hersham road walton on thames surrey KT12 1RR (1 page) |
25 May 2000 | Return made up to 14/05/00; full list of members
|
17 April 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
12 April 2000 | Particulars of mortgage/charge (7 pages) |
8 April 2000 | Particulars of mortgage/charge (7 pages) |
23 November 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
19 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
24 March 1999 | Director resigned (1 page) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
21 May 1997 | Return made up to 14/05/97; full list of members
|
15 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 January 1997 | Ad 30/12/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
3 December 1996 | £ nc 100/500000 25/11/96 (1 page) |
3 December 1996 | Resolutions
|
23 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 May 1995 | Return made up to 26/05/95; no change of members
|
21 July 1993 | Accounts for a small company made up to 31 December 1992 (4 pages) |
29 May 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |
27 April 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
19 May 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
14 November 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
25 April 1984 | Accounts made up to 31 October 1983 (4 pages) |
20 May 1983 | Accounts made up to 31 October 1982 (7 pages) |
2 July 1982 | Accounts made up to 31 October 1981 (7 pages) |
24 February 1969 | Company name changed\certificate issued on 24/02/69 (2 pages) |
28 January 1969 | Certificate of incorporation (1 page) |
28 January 1969 | Incorporation (15 pages) |