Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 October 2023) |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Karl Darbyshire |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 599 Bolton Road Bamfurlong Wigan Lancashire WN2 5JZ |
Secretary Name | Angela Darbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Downbrook Way Ashton In Makerfield Wigan Lancashire WN4 8TS |
Director Name | Graham John Scarsbrook |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Little Meadow Close Prestbury Cheshire SK10 4HA |
Secretary Name | Stephen John Davock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | Flat 3 41 Cowley Hill Lane St. Helens Merseyside WA10 2AN |
Director Name | Stephen John Davock |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 March 2008) |
Role | Company Director |
Correspondence Address | Flat 3 41 Cowley Hill Lane St. Helens Merseyside WA10 2AN |
Director Name | Mr Colin George Ewing Fotheringham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond View Drain Lane Holme On Spalding Moor York East Yorkshire YO43 4DQ |
Director Name | Mr Jonathan Adrian Hudson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (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 | 30 September 2010(15 years, 5 months after company formation) |
Appointment Duration | 9 years (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 | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 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(24 years, 6 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(24 years, 6 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sigplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2856300 |
Telephone region | Sheffield |
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 | Grm Distribution LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 September 2003 | Delivered on: 4 September 2003 Satisfied on: 11 April 2014 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: F/Hold land to the south west of ormskirk rd,rainford merseyside; t/nos MS208089,MS150465 and MS206821. Fully Satisfied |
---|---|
8 March 2001 | Delivered on: 9 March 2001 Satisfied on: 30 April 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lords fold industrial estate rainford st. Helenes merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 May 1998 | Delivered on: 20 May 1998 Satisfied on: 11 April 2014 Persons entitled: Midland 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 |
24 October 1995 | Delivered on: 11 November 1995 Satisfied on: 11 April 2014 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First the ultimate balance due or owing to the company by tih under any factoring agreement providing for the purchase of book debts under a factoring agreement dated 19/10/95 and all book & other debts & claims. See the mortgage charge document for full details. Fully Satisfied |
12 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 April 2014 | Satisfaction of charge 3 in full (4 pages) |
11 April 2014 | Satisfaction of charge 1 in full (4 pages) |
11 April 2014 | Satisfaction of charge 4 in full (4 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
16 September 2011 | Appointment of Darren Roe as a director (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
26 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
14 January 2011 | Resolutions
|
14 October 2010 | Termination of appointment of Colin Fotheringham as a director (1 page) |
14 October 2010 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 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) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 April 2009 | Appointment terminated secretary stephen davock (1 page) |
14 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
13 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from unit 2 lords fold industrial estate, lords fold rainford st helens merseyside WA11 8HP (1 page) |
12 May 2008 | Director appointed mr colin george ewing fotheringham (1 page) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Director appointed mr jonathan adrian hudson (1 page) |
9 May 2008 | Appointment terminated director stephen davock (1 page) |
9 May 2008 | Appointment terminated director karl darbyshire (1 page) |
9 May 2008 | Appointment terminated director graham scarsbrook (1 page) |
6 May 2008 | Secretary appointed richard charles monro (2 pages) |
24 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 May 2007 | Return made up to 10/04/07; no change of members
|
18 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 April 2006 | Return made up to 10/04/06; full list of members
|
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
15 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
13 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
3 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 July 2001 | Return made up to 10/04/01; full list of members
|
9 March 2001 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
23 June 2000 | Return made up to 10/04/00; full list of members (7 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 July 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 10/04/99; full list of members
|
27 October 1998 | Registered office changed on 27/10/98 from: unit 13 rainford industrial estate mill lane, rainford merseyside WA11 8LS (1 page) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | New secretary appointed (1 page) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Accounting reference date extended from 21/12/97 to 31/12/97 (1 page) |
30 September 1997 | Accounts for a small company made up to 21 December 1996 (8 pages) |
30 April 1997 | Return made up to 10/04/97; change of members
|
7 April 1997 | New director appointed (2 pages) |
21 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
21 May 1996 | Accounts for a small company made up to 21 December 1995 (8 pages) |
17 February 1996 | Ad 12/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 1996 | Accounting reference date shortened from 30/04 to 21/12 (1 page) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Secretary resigned (2 pages) |
10 April 1995 | Incorporation (14 pages) |