Company NameSIG Specialist Construction Products Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number00998494
CategoryPrivate Limited Company
Incorporation Date30 December 1970(53 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(43 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(50 years, 3 months after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Neville John Cornforth
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(20 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Cottage Fir Tree Lane
Haughley Green
Stowmarket
Suffolk
IP14 3RL
Secretary NameMrs Debbie Joanne Cornforth
NationalityBritish
StatusResigned
Appointed20 May 1991(20 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 1995)
RoleCompany Director
Correspondence AddressOld Hall Cottage
Firtree Lane Haughley Green
Stow Market
Suffolk
Secretary NameSteven Sharratt
NationalityBritish
StatusResigned
Appointed06 April 1995(24 years, 3 months after company formation)
Appointment Duration4 days (resigned 10 April 1995)
RoleCompany Director
Correspondence AddressDanesvale Gosfield Road
Wethersfield
Braintree
Essex
CM7 4AH
Director NameColin David Harvey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(24 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address18 Thornhill Road
Barham
Ipswich
Suffolk
IP6 0BJ
Director NameIngrid Blumberg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed13 April 1995(24 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 March 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Secretary NameIngrid Anne Blumberg
NationalityIrish
StatusResigned
Appointed13 April 1995(24 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1998)
RoleChartered Secretary
Correspondence Address5 Grosvenor Court
Grosvenor Road Chiswick
London
W4 4EF
Director NameMr Stephen Joseph Feery
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(24 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address131 Chalklands
Bourne End
Buckinghamshire
SL8 5TL
Secretary NameJudith Heather Barrass
NationalityBritish
StatusResigned
Appointed01 April 1998(27 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 April 2001)
RoleCompany Director
Correspondence Address2 Riverbank
Piccotts End
Hemel Hempstead
Hertfordshire
HP1 3SG
Secretary NameIngrid Blumberg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2001(30 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Director NameDouglas Melvyn Pipe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(30 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address1 Sudbourne Road
Orwell Green
Felixstowe
Suffolk
IP11 2YS
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 June 2001(30 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR
Director NameMr Colin Charles Evans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(32 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address327 New Road
Ferndown
Dorset
BH22 8EJ
Secretary NameIngrid Blumberg
NationalityIrish
StatusResigned
Appointed01 January 2004(33 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Director NameStephen Richard Binney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(33 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address14 Ashwood Gardens
Totton
Southampton
Hampshire
SO40 8SZ
Director NameDuncan Perry
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(33 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address3 Yewtree Rise
Wickham Market
Suffolk
IP13 0UA
Secretary NameDuncan Perry
NationalityBritish
StatusResigned
Appointed30 January 2004(33 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address3 Yewtree Rise
Wickham Market
Suffolk
IP13 0UA
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(34 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed18 November 2005(34 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(34 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(34 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed18 November 2005(34 years, 11 months after company formation)
Appointment Duration14 years (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(40 years, 11 months after company formation)
Appointment Duration8 years (resigned 06 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(48 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed06 December 2019(48 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

1 August 1989Delivered on: 17 August 1989
Satisfied on: 13 November 1995
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 former grimwade ridley building farthing road industrial estate sproughton suffolk part of title no sk 85806.
Fully Satisfied
21 October 1987Delivered on: 2 November 1987
Satisfied on: 13 November 1995
Persons entitled: Barclays 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: The land and buildings on hadleigh road industrial estate suffolk title no sk 66254.
Fully Satisfied
8 May 1987Delivered on: 21 May 1987
Satisfied on: 13 November 1995
Persons entitled: Barclays 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: Units 1A and A2 holywells road industrial estate, holywells, road ipswich suffolk title nos sk 49967 sk 49968.
Fully Satisfied
25 August 1982Delivered on: 3 September 1982
Satisfied on: 13 November 1995
Persons entitled: Barclays 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: F/H unit 2, dicksons corner, farthing road, ipswich suffolk title no sk 10391.
Fully Satisfied
5 March 1979Delivered on: 13 March 1979
Satisfied on: 16 June 1995
Persons entitled: Barclays 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: 110 victoria street, ipswich, suffolk together with land at the rear of 98-108 victoria street, ipswich, together also with land at the rear of 136 and 138A london road, ipswich.
Fully Satisfied
10 November 1977Delivered on: 21 November 1977
Satisfied on: 16 June 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or f saunders & son (builders) limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures fixed plant & machinery.
Fully Satisfied
16 August 1976Delivered on: 27 August 1976
Satisfied on: 16 June 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot a m 1 phase 1 norwich airport industrial estate norwich together with the power trade machinery and fixtures affixed to the said lands and premises.
Fully Satisfied
31 January 1975Delivered on: 5 February 1975
Satisfied on: 16 June 1995
Persons entitled: Norwich General Trust LTD

Classification: Legal charge
Secured details: £13,100.
Particulars: Land and buildings in the parish of hatfield essex.
Fully Satisfied
30 January 2004Delivered on: 4 February 2004
Satisfied on: 11 April 2014
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: 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
16 February 1990Delivered on: 27 February 1990
Satisfied on: 13 November 1995
Persons entitled: Barclays 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: Units A1 and A2 holywells road ipswich suffolk.
Fully Satisfied
22 March 1974Delivered on: 27 May 1974
Satisfied on: 16 June 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises 24 curtis rd, norwich with the power trade machinery and fixtures by way of floating charge title no nk 19192 (for further details see doc 12). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
3 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
18 January 2023Change of details for Specialised Fixings Limited as a person with significant control on 18 January 2023 (2 pages)
12 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
5 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
9 August 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
9 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
13 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page)
8 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
29 January 2019Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 29 January 2019 (1 page)
21 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
13 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 13 July 2018 (1 page)
13 July 2018Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 13 July 2018 (1 page)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 74,152
(5 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 74,152
(5 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 74,152
(5 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 74,152
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 74,152
(5 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 74,152
(5 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
11 April 2014Satisfaction of charge 11 in full (4 pages)
11 April 2014Satisfaction of charge 11 in full (4 pages)
7 April 2014Termination of appointment of Christopher Bow as a director (1 page)
7 April 2014Termination of appointment of Christopher Bow as a director (1 page)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
18 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
18 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
1 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
1 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
27 October 2009Amended accounts made up to 31 March 2008 (1 page)
27 October 2009Amended accounts made up to 31 March 2008 (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
26 July 2007Return made up to 26/07/07; full list of members (3 pages)
26 July 2007Return made up to 26/07/07; full list of members (3 pages)
5 March 2007Company name changed boxgreen LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed boxgreen LIMITED\certificate issued on 05/03/07 (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (11 pages)
6 February 2007Full accounts made up to 31 March 2006 (11 pages)
1 August 2006Return made up to 26/07/06; full list of members (2 pages)
1 August 2006Return made up to 26/07/06; full list of members (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: units 9 and 10 sovereign centre farthing road ipswich suffolk IP1 5AP (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Registered office changed on 16/01/06 from: units 9 and 10 sovereign centre farthing road ipswich suffolk IP1 5AP (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
29 September 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
25 October 2004Full accounts made up to 31 March 2004 (12 pages)
25 October 2004Full accounts made up to 31 March 2004 (12 pages)
5 August 2004Return made up to 26/07/04; full list of members (8 pages)
5 August 2004Return made up to 26/07/04; full list of members (8 pages)
8 March 2004Company name changed specialised fixings LIMITED\certificate issued on 08/03/04 (2 pages)
8 March 2004Company name changed specialised fixings LIMITED\certificate issued on 08/03/04 (2 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 February 2004New secretary appointed;new director appointed (3 pages)
9 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 February 2004New secretary appointed;new director appointed (3 pages)
9 February 2004Registered office changed on 09/02/04 from: wesley house 1-7 wesley avenue london NW10 7BZ (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New director appointed (3 pages)
9 February 2004Registered office changed on 09/02/04 from: wesley house 1-7 wesley avenue london NW10 7BZ (1 page)
9 February 2004New director appointed (3 pages)
8 February 2004Declaration of assistance for shares acquisition (14 pages)
8 February 2004Declaration of assistance for shares acquisition (14 pages)
4 February 2004Particulars of mortgage/charge (7 pages)
4 February 2004Particulars of mortgage/charge (7 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
2 February 2004Auditors resignation (1 page)
2 February 2004Auditors resignation (1 page)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2004Secretary resigned (1 page)
11 January 2004Secretary resigned (1 page)
15 December 2003Return made up to 26/10/03; no change of members (4 pages)
15 December 2003Return made up to 26/10/03; no change of members (4 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
1 July 2003Full accounts made up to 31 March 2003 (13 pages)
1 July 2003Full accounts made up to 31 March 2003 (13 pages)
24 June 2003Company name changed specialised fixings (east anglia ) LIMITED\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed specialised fixings (east anglia ) LIMITED\certificate issued on 24/06/03 (2 pages)
23 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002Return made up to 26/10/02; full list of members (2 pages)
29 October 2002Return made up to 26/10/02; full list of members (2 pages)
2 July 2002Full accounts made up to 31 March 2002 (13 pages)
2 July 2002Full accounts made up to 31 March 2002 (13 pages)
14 February 2002Registered office changed on 14/02/02 from: empire house hanger green ealing london W5 3BD (1 page)
14 February 2002Registered office changed on 14/02/02 from: empire house hanger green ealing london W5 3BD (1 page)
22 November 2001Return made up to 26/10/01; full list of members (5 pages)
22 November 2001Return made up to 26/10/01; full list of members (5 pages)
29 June 2001Full accounts made up to 31 March 2001 (13 pages)
29 June 2001Full accounts made up to 31 March 2001 (13 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001New secretary appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
7 December 2000Return made up to 26/10/00; full list of members (6 pages)
7 December 2000Return made up to 26/10/00; full list of members (6 pages)
14 August 2000Full accounts made up to 31 March 2000 (13 pages)
14 August 2000Full accounts made up to 31 March 2000 (13 pages)
22 November 1999Return made up to 26/10/99; no change of members (7 pages)
22 November 1999Return made up to 26/10/99; no change of members (7 pages)
13 October 1999Full accounts made up to 31 March 1999 (13 pages)
13 October 1999Full accounts made up to 31 March 1999 (13 pages)
17 November 1998Return made up to 26/10/98; no change of members (8 pages)
17 November 1998Return made up to 26/10/98; no change of members (8 pages)
10 November 1998Full accounts made up to 31 March 1998 (12 pages)
10 November 1998Full accounts made up to 31 March 1998 (12 pages)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
26 November 1997Return made up to 26/10/97; full list of members (9 pages)
26 November 1997Return made up to 26/10/97; full list of members (9 pages)
2 December 1996Return made up to 26/10/96; full list of members (10 pages)
2 December 1996Return made up to 26/10/96; full list of members (10 pages)
7 October 1996Full accounts made up to 31 March 1996 (13 pages)
7 October 1996Full accounts made up to 31 March 1996 (13 pages)
20 November 1995Return made up to 26/10/95; no change of members (12 pages)
20 November 1995Return made up to 26/10/95; no change of members (12 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
30 June 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
27 June 1995New director appointed (6 pages)
27 June 1995New director appointed (6 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (1 page)
16 June 1995Declaration of satisfaction of mortgage/charge (1 page)
24 May 1995Return made up to 20/05/95; change of members (10 pages)
24 May 1995Return made up to 20/05/95; change of members (10 pages)
10 May 1995New secretary appointed;new director appointed (4 pages)
10 May 1995New director appointed (4 pages)
10 May 1995New secretary appointed;new director appointed (4 pages)
10 May 1995New director appointed (4 pages)
27 April 1995Secretary resigned (2 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995Secretary resigned (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
21 April 1995Registered office changed on 21/04/95 from: 2 high street burnham on crouch essex CM0 8AA (1 page)
21 April 1995Registered office changed on 21/04/95 from: 2 high street burnham on crouch essex CM0 8AA (1 page)
10 April 1995Full accounts made up to 31 January 1995 (15 pages)
10 April 1995Full accounts made up to 31 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
17 July 1986Registered office changed on 17/07/86 from: 32 high street burnham on crouch cmo 5AA (1 page)
17 July 1986Registered office changed on 17/07/86 from: 32 high street burnham on crouch cmo 5AA (1 page)
15 April 1971Allotment of shares (2 pages)
15 April 1971Allotment of shares (2 pages)
30 December 1970Certificate of incorporation (1 page)
30 December 1970Certificate of incorporation (1 page)