Company NameTenon Partition Systems Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number02694066
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 2 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 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(22 years, 1 month 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(29 years, 1 month 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 NameGeorge Appleton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleExecutive Director
Correspondence Address21 New Garden Street
Stafford
Staffordshire
ST17 4DB
Director NameMr Simon Skelding
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehay
Withiel
Bodmin
Cornwall
PL30 5NQ
Director NameChristopher Jordan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address16 Mead Rise
Edgbaston
Birmingham
B15 3SD
Secretary NameChristopher Jordan
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address16 Mead Rise
Edgbaston
Birmingham
B15 3SD
Director NameRobert Nigel Moon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address15 Alderminster Road
Hillfield
Solihull
West Midlands
B91 3UN
Director NameIan Andrew Naptin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 December 2001)
RoleCompany Director
Correspondence Address39 Farnborough Road
Monkspath
Solihull
West Midlands
B90 4TB
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed29 August 1997(5 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2001(9 years, 10 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(10 years, 5 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(12 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(16 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(19 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(27 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed09 December 2019(27 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 1992(3 days after company formation)
Appointment Duration-1 years, 12 months (resigned 28 February 1992)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1992(3 days after company formation)
Appointment Duration-1 years, 12 months (resigned 28 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesigplc.co.uk
Email address[email protected]
Telephone0114 2856300
Telephone regionSheffield

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 Trading LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

15 June 1992Delivered on: 22 June 1992
Satisfied on: 22 December 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all the and goodwill, bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
13 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
12 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
9 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
1 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
14 June 2021Confirmation statement made on 8 June 2021 with no updates (3 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)
13 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
18 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Richard Charles Monro as a director on 9 December 2019 (1 page)
23 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 9 December 2019 (2 pages)
23 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 9 December 2019 (2 pages)
23 December 2019Termination of appointment of Richard Charles Monro as a secretary on 9 December 2019 (1 page)
9 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
29 January 2019Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 29 January 2019 (1 page)
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)
11 July 2018Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages)
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)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
1 April 2014Termination of appointment of Darren Roe as a director (1 page)
1 April 2014Termination of appointment of Darren Roe as a director (1 page)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 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 Darren Roe as a director (2 pages)
22 November 2011Appointment of Darren Roe as a director (2 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 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)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
7 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
7 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 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr 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)
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)
20 October 2009Register(s) moved to registered inspection location (1 page)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 July 2008Director appointed richard charles monro (1 page)
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)
4 June 2008Return made up to 04/06/08; full list of members (3 pages)
4 June 2008Return made up to 04/06/08; full list of members (3 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 June 2006Return made up to 06/06/06; full list of members (7 pages)
14 June 2006Return made up to 06/06/06; full list of members (7 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 June 2005Return made up to 06/06/05; full list of members (5 pages)
23 June 2005Return made up to 06/06/05; full list of members (5 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 July 2004Return made up to 06/06/04; full list of members (5 pages)
20 July 2004Return made up to 06/06/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 June 2003Return made up to 06/06/03; full list of members (5 pages)
24 June 2003Return made up to 06/06/03; full list of members (5 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
6 July 2002Return made up to 06/06/02; full list of members (5 pages)
6 July 2002Return made up to 06/06/02; full list of members (5 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (3 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (3 pages)
16 January 2002Director resigned (1 page)
13 December 2001Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 July 2001Return made up to 06/06/01; full list of members (6 pages)
9 July 2001Return made up to 06/06/01; full list of members (6 pages)
9 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
9 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2000Return made up to 06/06/00; full list of members (6 pages)
30 June 2000Return made up to 06/06/00; full list of members (6 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 October 1999Full accounts made up to 31 December 1998 (10 pages)
20 October 1999Full accounts made up to 31 December 1998 (10 pages)
12 July 1999Return made up to 06/06/99; full list of members (8 pages)
12 July 1999Return made up to 06/06/99; full list of members (8 pages)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (3 pages)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (3 pages)
28 July 1998New director appointed (3 pages)
28 July 1998New director appointed (3 pages)
25 July 1998Full accounts made up to 31 December 1997 (13 pages)
25 July 1998Full accounts made up to 31 December 1997 (13 pages)
13 July 1998Return made up to 06/06/98; no change of members (4 pages)
13 July 1998Return made up to 06/06/98; no change of members (4 pages)
26 February 1998Auditor's resignation (1 page)
26 February 1998Auditor's resignation (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
3 September 1997Secretary resigned;director resigned (1 page)
3 September 1997Secretary resigned;director resigned (1 page)
29 August 1997Registered office changed on 29/08/97 from: dean house dean street birmingham B5 4SL (1 page)
29 August 1997Registered office changed on 29/08/97 from: dean house dean street birmingham B5 4SL (1 page)
12 June 1997Full accounts made up to 31 December 1996 (15 pages)
12 June 1997Return made up to 06/06/97; full list of members (8 pages)
12 June 1997Full accounts made up to 31 December 1996 (15 pages)
12 June 1997Return made up to 06/06/97; full list of members (8 pages)
22 October 1996Auditor's resignation (1 page)
22 October 1996Auditor's resignation (1 page)
15 June 1996Full accounts made up to 31 December 1995 (17 pages)
15 June 1996Full accounts made up to 31 December 1995 (17 pages)
15 June 1996Return made up to 06/06/96; full list of members (8 pages)
15 June 1996Return made up to 06/06/96; full list of members (8 pages)
23 January 1996Director's particulars changed (1 page)
23 January 1996Director's particulars changed (1 page)
14 June 1995Full accounts made up to 31 December 1994 (16 pages)
14 June 1995Return made up to 06/06/95; full list of members (8 pages)
14 June 1995Full accounts made up to 31 December 1994 (16 pages)
14 June 1995Return made up to 06/06/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)