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(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 October 2022) |
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 | Brian Robert Field |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Oakwood Close Woolwell Plymouth Devon PL6 7RP |
Secretary Name | Ronald Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Meshaw Crescent Northampton Northamptonshire NN3 3NG |
Director Name | Mr Robert Andrew Kavanagh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Tamerton Close Plymouth Devon PL5 4JX |
Director Name | Mr Gary Paul Tasker |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Badger Close Preston Paignton Devon TQ3 1XA |
Secretary Name | Brian Robert Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 9 Oakwood Close Woolwell Plymouth Devon PL6 7RP |
Director Name | Mr Mark Andrew Tasker |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(9 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Peters Mount Redhills, Exeter Devon EX4 2JD |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2014) |
Role | Company 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 | 01 March 2005(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 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 |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 06 December 2019) |
Role | Secretary |
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 | 21 November 2011(11 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 06 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 | 06 December 2019(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 06 December 2019(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
1000 at £1 | Sig Trading LTD 99.60% Ordinary |
---|---|
4 at £1 | Sig Trading LTD 0.40% Ordinary B |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 2000 | Delivered on: 5 July 2000 Satisfied on: 15 December 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
---|---|
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page) |
9 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
29 January 2019 | Registered 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 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) |
12 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 on 12 July 2018 (1 page) |
11 July 2018 | Change of details for Sig Trading Limited as a person with significant control 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) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
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) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
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) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 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) |
21 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
21 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
24 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 9 May 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) |
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 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 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) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (7 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (7 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
10 May 2007 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
4 July 2005 | Return made up to 10/05/05; full list of members
|
4 July 2005 | Return made up to 10/05/05; full list of members
|
23 May 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
23 May 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: unit 2A kay close newnham industrial estate plymton plymouth devon PL7 4LU (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: unit 2A kay close newnham industrial estate plymton plymouth devon PL7 4LU (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
8 March 2005 | Notice of assignment of name or new name to shares (2 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Notice of assignment of name or new name to shares (2 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
1 March 2005 | Full accounts made up to 31 October 2004 (14 pages) |
1 March 2005 | Full accounts made up to 31 October 2004 (14 pages) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Return made up to 10/05/04; no change of members (8 pages) |
18 May 2004 | Return made up to 10/05/04; no change of members (8 pages) |
20 February 2004 | Full accounts made up to 31 October 2003 (13 pages) |
20 February 2004 | Full accounts made up to 31 October 2003 (13 pages) |
15 May 2003 | Return made up to 10/05/03; no change of members (8 pages) |
15 May 2003 | Return made up to 10/05/03; no change of members (8 pages) |
2 April 2003 | Full accounts made up to 31 October 2002 (14 pages) |
2 April 2003 | Full accounts made up to 31 October 2002 (14 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: rear yard 55 ebrington street plymouth devon PL4 9AA (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: rear yard 55 ebrington street plymouth devon PL4 9AA (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2002 | Director's particulars changed (1 page) |
16 May 2002 | Return made up to 10/05/02; full list of members
|
16 May 2002 | Return made up to 10/05/02; full list of members
|
22 April 2002 | Nc inc already adjusted 28/02/02 (1 page) |
22 April 2002 | Nc inc already adjusted 28/02/02 (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
22 April 2002 | Ad 28/02/02--------- £ si 4@1=4 £ ic 1000/1004 (2 pages) |
22 April 2002 | Ad 28/02/02--------- £ si 4@1=4 £ ic 1000/1004 (2 pages) |
12 March 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
12 March 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: 6 woodland close torquay devon TQ2 7BD (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 6 woodland close torquay devon TQ2 7BD (1 page) |
28 July 2001 | Resolutions
|
28 July 2001 | Resolutions
|
28 July 2001 | Ad 02/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 July 2001 | Ad 02/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
25 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
12 March 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
12 March 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: southernay lodge barnfield crescent exeter devon EX1 1QZ (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: southernay lodge barnfield crescent exeter devon EX1 1QZ (1 page) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Incorporation (17 pages) |
10 May 2000 | Incorporation (17 pages) |