Company NameSupport Site Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number02251946
CategoryPrivate Limited Company
Incorporation Date5 May 1988(35 years, 11 months ago)

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 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(25 years, 11 months after company formation)
Appointment Duration10 years
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(32 years, 11 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 Gregory David Kenney
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 May 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMillcroft
Old Mill Road
Cardiff
CF14 0XP
Wales
Secretary NameMrs Shirley Ann Kenney
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 May 2001)
RoleCompany Director
Correspondence AddressKinvara
19 Mill Road Lisvane
Cardiff
South Glamorgan
CF4 5XA
Wales
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(13 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameAndrew John Garcia
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address3 Whirlow Grange Avenue
Whirlow
Sheffield
South Yorkshire
S11 9RW
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed22 May 2001(13 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr David Goodwin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2002)
RoleRegional Director
Correspondence Address95 Castle Rock Drive
Coalville
Leicestershire
LE67 4SE
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2001(13 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(14 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(16 years, 5 months after company formation)
Appointment Duration15 years (resigned 18 October 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
Appointed30 June 2008(20 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(23 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(31 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(31 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitesigscp.co.uk

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

Shareholders

100 at £1Sig PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 November 2023 (4 months, 4 weeks ago)
Next Return Due4 December 2024 (7 months, 3 weeks from now)

Charges

15 July 1991Delivered on: 18 July 1991
Satisfied on: 22 March 2000
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
30 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
8 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
4 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
24 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
10 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
17 May 2021Change of details for Sig Plc as a person with significant control on 17 May 2021 (2 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 secretary on 31 March 2021 (1 page)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
18 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
18 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
18 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
18 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
9 August 2019Micro company accounts made up to 31 December 2018 (3 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 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
23 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
12 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 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)
5 July 2018Change of details for Sig Plc as a person with significant control on 29 June 2018 (2 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 17 November 2017 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)
22 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(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)
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)
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 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)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 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)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
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)
22 November 2011Appointment of Mr Christopher John Bow as a director (2 pages)
22 November 2011Appointment of Mr Christopher John Bow as a director (2 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
24 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 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 Richard Charles Monro 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 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Richard Charles Monro 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 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register inspection address has been changed (1 page)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 November 2008Return made up to 20/11/08; full list of members (3 pages)
20 November 2008Return made up to 20/11/08; full list of members (3 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 July 2008Director appointed richard charles monro (1 page)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Director appointed richard charles monro (1 page)
27 November 2007Return made up to 27/11/07; full list of members (2 pages)
27 November 2007Return made up to 27/11/07; full list of members (2 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 December 2006Return made up to 30/11/06; full list of members (2 pages)
1 December 2006Return made up to 30/11/06; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 December 2005Return made up to 30/11/05; full list of members (5 pages)
22 December 2005Return made up to 30/11/05; full list of members (5 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
16 December 2004Return made up to 30/11/04; full list of members (5 pages)
16 December 2004Return made up to 30/11/04; full list of members (5 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
13 October 2004Registered office changed on 13/10/04 from: 1 quay point ocean way cardiff CF24 5HF (1 page)
13 October 2004Registered office changed on 13/10/04 from: 1 quay point ocean way cardiff CF24 5HF (1 page)
6 October 2004Full accounts made up to 31 December 2003 (13 pages)
6 October 2004Full accounts made up to 31 December 2003 (13 pages)
26 January 2004Location of register of members (1 page)
26 January 2004Location of register of members (1 page)
17 January 2004Return made up to 30/11/03; full list of members (5 pages)
17 January 2004Return made up to 30/11/03; full list of members (5 pages)
16 October 2003Full accounts made up to 31 December 2002 (21 pages)
16 October 2003Full accounts made up to 31 December 2002 (21 pages)
12 February 2003Return made up to 30/11/02; full list of members (6 pages)
12 February 2003Return made up to 30/11/02; full list of members (6 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
27 October 2002Director resigned (2 pages)
27 October 2002Director resigned (2 pages)
22 October 2002Full accounts made up to 31 December 2001 (18 pages)
22 October 2002Full accounts made up to 31 December 2001 (18 pages)
30 August 2002New director appointed (4 pages)
30 August 2002New director appointed (4 pages)
15 August 2002Auditor's resignation (1 page)
15 August 2002Auditor's resignation (1 page)
1 February 2002Full accounts made up to 31 March 2001 (19 pages)
1 February 2002Full accounts made up to 31 March 2001 (19 pages)
16 January 2002New director appointed (4 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (4 pages)
11 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Secretary resigned;director resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
27 June 2001Secretary resigned;director resigned (1 page)
27 June 2001New director appointed (2 pages)
5 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
13 July 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1999Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/12/99
(6 pages)
20 December 1999Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/12/99
(6 pages)
12 August 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
12 August 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
22 January 1999Registered office changed on 22/01/99 from: 33-35 cathedral road cardiff CF1 9HB (1 page)
22 January 1999Registered office changed on 22/01/99 from: 33-35 cathedral road cardiff CF1 9HB (1 page)
9 December 1998Return made up to 30/11/98; no change of members (4 pages)
9 December 1998Return made up to 30/11/98; no change of members (4 pages)
16 July 1998Full accounts made up to 31 March 1998 (16 pages)
16 July 1998Full accounts made up to 31 March 1998 (16 pages)
19 January 1998Return made up to 30/11/97; full list of members (6 pages)
19 January 1998Return made up to 30/11/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1997Return made up to 30/11/96; no change of members (4 pages)
6 January 1997Return made up to 30/11/96; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 February 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/12/95
(1 page)
25 February 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/12/95
(1 page)
7 February 1996Return made up to 30/11/95; full list of members (6 pages)
7 February 1996Return made up to 30/11/95; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
12 December 1990Return made up to 30/11/90; no change of members (6 pages)
12 December 1990Return made up to 30/11/90; no change of members (6 pages)
7 December 1989Full accounts made up to 31 March 1989 (11 pages)
7 December 1989Full accounts made up to 31 March 1989 (11 pages)
21 November 1989Return made up to 01/11/89; full list of members (4 pages)
21 November 1989Return made up to 01/11/89; full list of members (4 pages)
5 May 1988Incorporation (12 pages)
5 May 1988Incorporation (12 pages)