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(34 years, 7 months after company formation) |
Appointment Duration | 3 years |
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 | Alan William Holt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 October 2000) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm Barn Plealey Pontesbury Shropshire SY5 0UY Wales |
Director Name | Terence Alan Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 October 2000) |
Role | Roofing Contractor |
Correspondence Address | Four Gables Arleston Village Wellington Shropshire TF1 2LU |
Secretary Name | Alan William Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm Barn Plealey Pontesbury Shropshire SY5 0UY Wales |
Director Name | Mr Bryan Edward Price |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 09 October 2000) |
Role | Roofing Supplies |
Country of Residence | England |
Correspondence Address | Oakdene Ford Heath Shrewsbury Salop SY5 9GY Wales |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (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 | 09 October 2000(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 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 William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(14 years, 2 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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(14 years, 2 months after company formation) |
Appointment Duration | 2 years (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 | 09 October 2000(14 years, 2 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 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2001(15 years, 4 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(15 years, 11 months 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(18 years, 1 month 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(25 years, 3 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(33 years, 2 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(33 years, 2 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 | 01691 654551 |
---|---|
Telephone region | Oswestry |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 1 week from now) |
17 October 1996 | Delivered on: 22 October 1996 Satisfied on: 27 October 2000 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
---|
29 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
15 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
18 January 2023 | Change of details for Sig Roofing Supplies Limited as a person with significant control on 18 January 2023 (2 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
21 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
15 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
13 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
15 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
15 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
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 secretary on 18 October 2019 (2 pages) |
7 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
17 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) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
7 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
7 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
2 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
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) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
17 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
17 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
23 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 12 June 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 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 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 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
12 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 July 2006 | Return made up to 14/06/06; full list of members (8 pages) |
5 July 2006 | Return made up to 14/06/06; full list of members (8 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 August 2002 | New director appointed (4 pages) |
30 August 2002 | New director appointed (4 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
3 August 2002 | Return made up to 14/06/02; full list of members (6 pages) |
3 August 2002 | Return made up to 14/06/02; full list of members (6 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (4 pages) |
16 January 2002 | New director appointed (4 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 August 2001 | Return made up to 14/06/01; full list of members (6 pages) |
6 August 2001 | Return made up to 14/06/01; full list of members (6 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | Resolutions
|
10 November 2000 | Location of register of members (1 page) |
10 November 2000 | Location of register of members (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: the roofing centre maes y clawdd maesbury road indust oswestry salop SY10 8NN (1 page) |
31 October 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: the roofing centre maes y clawdd maesbury road indust oswestry salop SY10 8NN (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Secretary resigned;director resigned (1 page) |
31 October 2000 | Secretary resigned;director resigned (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2000 | Auditor's resignation (1 page) |
13 October 2000 | Auditor's resignation (1 page) |
10 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
29 June 2000 | Return made up to 14/06/00; full list of members
|
29 June 2000 | Return made up to 14/06/00; full list of members
|
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
16 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
16 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
21 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
21 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
18 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
18 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
29 July 1998 | Return made up to 14/06/98; full list of members
|
29 July 1998 | Return made up to 14/06/98; full list of members
|
10 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 July 1997 | Return made up to 14/06/97; no change of members
|
11 July 1997 | Return made up to 14/06/97; no change of members
|
27 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 October 1996 | New director appointed (2 pages) |
22 October 1996 | Particulars of mortgage/charge (6 pages) |
22 October 1996 | Particulars of mortgage/charge (6 pages) |
17 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
17 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
13 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
13 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
3 July 1995 | Return made up to 14/06/95; full list of members
|
3 July 1995 | Return made up to 14/06/95; full list of members
|
28 October 1993 | Accounts for a small company made up to 30 April 1993 (6 pages) |
28 October 1993 | Accounts for a small company made up to 30 April 1993 (6 pages) |