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(29 years, 5 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 | Mr Philip Godfrey Charman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | 31 Meadow Walk Walton On The Hill Tadworth Surrey KT20 7UF |
Director Name | Mr Brian Richard Simpson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 47 Greenview Avenue Shirley Croydon Surrey CR0 7QW |
Secretary Name | Jack Richard Sparrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(1 year after company formation) |
Appointment Duration | 11 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 39 Wicken Road Newport Essex CB11 3QF |
Secretary Name | Mrs Patricia Rose Charman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | 31 Meadow Walk Walton On The Hill Tadworth Surrey KT20 7UF |
Director Name | Francis Charles Prust |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Director Name | Mr William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 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 | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 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 August 1997(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(6 years after company formation) |
Appointment Duration | 6 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(10 years, 2 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(10 years, 9 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(12 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 03 December 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 | 16 November 2011(20 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 03 December 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 | 03 December 2019(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 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 | 03 December 2019(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | robertsandburling.co.uk |
---|---|
Telephone | 0845 6124304 |
Telephone region | Unknown |
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 |
100 at £1 | Sig Roofing Supplies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
2 November 1993 | Delivered on: 11 November 1993 Satisfied on: 2 July 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being:- barclays bank PLC re roberts and burling (roofing supplies) limited securities realisation high interest business account number 40050733. see the mortgage charge document for full details. Fully Satisfied |
---|---|
30 July 1992 | Delivered on: 12 August 1992 Satisfied on: 2 July 1997 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
24 July 1992 | Delivered on: 5 August 1992 Satisfied on: 2 July 1997 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: Land on the east side of ardler road, caversham, reading, berkshire t/no.BK234106. Fully Satisfied |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
---|---|
20 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
17 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 3 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Richard Charles Monro as a director on 3 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 3 December 2019 (1 page) |
17 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 3 December 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
5 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
15 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
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) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 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) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
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) |
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
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) |
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) |
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) |
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
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) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 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) |
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) |
29 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
29 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
16 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
16 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 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) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
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) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies 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) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
17 October 2009 | Register inspection address has been changed (1 page) |
17 October 2009 | Register(s) moved to registered inspection location (1 page) |
17 October 2009 | Register inspection address has been changed (1 page) |
17 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) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 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) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
17 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
17 October 2007 | Location of register of members (1 page) |
13 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
16 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
25 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
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 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 December 2002 | Return made up to 18/10/02; full list of members (6 pages) |
2 December 2002 | Return made up to 18/10/02; full list of members (6 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (3 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | New director appointed (3 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
21 October 1999 | Return made up to 18/10/99; full list of members (13 pages) |
21 October 1999 | Return made up to 18/10/99; full list of members (13 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
9 November 1998 | Return made up to 18/10/98; full list of members (8 pages) |
9 November 1998 | Return made up to 18/10/98; full list of members (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
11 December 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
11 December 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
18 November 1997 | Return made up to 18/10/97; full list of members (8 pages) |
18 November 1997 | Return made up to 18/10/97; full list of members (8 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: 120 beddington lane croydon surrey CR0 4YZ (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 120 beddington lane croydon surrey CR0 4YZ (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
8 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
4 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
4 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
9 November 1995 | Return made up to 18/10/95; full list of members (6 pages) |
9 November 1995 | Return made up to 18/10/95; full list of members (6 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |
23 March 1994 | Full accounts made up to 30 September 1993 (13 pages) |
23 March 1994 | Full accounts made up to 30 September 1993 (13 pages) |
4 August 1993 | Full accounts made up to 30 September 1992 (11 pages) |
4 August 1993 | Full accounts made up to 30 September 1992 (11 pages) |