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(36 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 | Rosemary Carol Willcock |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | 45 Lakefield Avenue Little Paxton Huntingdon Cambridgeshire PE19 4NZ |
Director Name | Philip Dean |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1993) |
Role | Salesman |
Correspondence Address | 14 Carter Street Sandy Bedfordshire SG19 1BT |
Director Name | Carol Deferia |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Home Farm Battisford Road, Barking Ipswich Suffolk IP6 8HL |
Director Name | Colin Brian Deferia |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Battisford Road, Barking Ipswich Suffolk IP6 8HL |
Director Name | John Willcock |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | 45 Lakefield Avenue Little Paxton St Neots Cambridgeshire PE19 6NZ |
Director Name | Mr Nicholas Anthony Ruddock |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 June 2005) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fen Street Nayland Colchester Essex CO6 4HT |
Director Name | Gary Paul Walby |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 June 2005) |
Role | Salesman |
Correspondence Address | 142 Kenilworth Road Balsall Common Coventry West Midlands CV7 7EW |
Secretary Name | John Willcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | 45 Lakefield Avenue Little Paxton St Neots Cambridgeshire PE19 6NZ |
Secretary Name | Mr Nicholas Anthony Ruddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2005) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fen Street Nayland Colchester Essex CO6 4HT |
Director Name | Michael David Philpot |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2005) |
Role | Oerations Director |
Correspondence Address | 26 Bluebell Avenue Bury St. Edmunds Suffolk IP32 7JW |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 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 Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 18 October 2019) |
Role | Secretary |
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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(26 years, 10 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(34 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(34 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 | nicholasalexanderdesign.com |
---|
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 |
450 at £1 | Sig Trading LTD 85.71% Ordinary A |
---|---|
75 at £1 | Sig Trading LTD 14.29% Ordinary B |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 November 1994 | Delivered on: 2 December 1994 Satisfied on: 28 May 2005 Persons entitled: Unity Trust 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 property k/a unit 6 lion barn industrial estate needham market suffolk t/no.SK96268 and adjoining unregistered land comprised in a conveyance made between mixbrow limited and the company dated 17TH march 1989 and all fixtures fittings and all fixed plant and machinery. By way of floating charge all unfixed plant and machinery and other chattels or equipment. An assignment of goodwill and benefit of licences. Fully Satisfied |
---|---|
23 June 1993 | Delivered on: 30 June 1993 Satisfied on: 11 April 2014 Persons entitled: Unity Trust 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 |
6 June 1988 | Delivered on: 18 June 1988 Satisfied on: 28 May 2005 Persons entitled: Unity Trust 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 land situate at lion barn industrial estate barking needham market suffolk with the buildings erected thereon or on some part thereof & k/a unit 4 plot 7 lion barn industrial estate needham market. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
---|---|
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
15 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
15 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
15 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
15 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
5 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
14 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
10 July 2018 | Register 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) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
2 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
17 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
27 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
27 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
12 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (8 pages) |
15 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
15 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 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 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 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 | 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) |
27 October 2009 | Amended accounts made up to 31 December 2008 (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
27 October 2007 | Accounts for a dormant company made up to 31 December 2006 (11 pages) |
27 October 2007 | Accounts for a dormant company made up to 31 December 2006 (11 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 February 2006 | Auditor's resignation (1 page) |
24 February 2006 | Auditor's resignation (1 page) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 17-19 museum street ipswich suffolk IP1 1HE (1 page) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 17-19 museum street ipswich suffolk IP1 1HE (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New secretary appointed (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New secretary appointed (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
25 June 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
25 June 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
7 June 2005 | Declaration of mortgage charge released/ceased (1 page) |
7 June 2005 | Declaration of mortgage charge released/ceased (1 page) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 July 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
7 July 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 May 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
13 May 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members
|
14 January 2003 | Return made up to 31/12/02; full list of members
|
16 May 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
16 May 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
19 March 2002 | New director appointed (1 page) |
19 March 2002 | New director appointed (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 May 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
15 May 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members
|
27 January 1998 | Return made up to 31/12/97; full list of members
|
22 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
11 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 January 1995 | Memorandum and Articles of Association (4 pages) |
18 January 1995 | Memorandum and Articles of Association (4 pages) |
4 January 1995 | Resolutions
|
4 January 1995 | Resolutions
|
16 November 1994 | Memorandum and Articles of Association (9 pages) |
16 November 1994 | Memorandum and Articles of Association (9 pages) |
30 June 1993 | Particulars of mortgage/charge (7 pages) |
30 June 1993 | Particulars of mortgage/charge (7 pages) |
26 October 1992 | Resolutions
|
26 October 1992 | Resolutions
|
27 December 1991 | Increase in nominal capital (1 page) |
27 December 1991 | Increase in nominal capital (1 page) |
4 January 1985 | Allotment of shares (1 page) |
4 January 1985 | Allotment of shares (1 page) |