Company NameSouthwest Roofing Supplies Limited
Company StatusDissolved
Company Number03989451
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 10 months ago)
Dissolution Date25 October 2022 (1 year, 5 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
StatusClosed
Appointed31 March 2014(13 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 25 October 2022)
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
StatusClosed
Appointed31 March 2021(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 25 October 2022)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameBrian Robert Field
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Oakwood Close
Woolwell
Plymouth
Devon
PL6 7RP
Secretary NameRonald Field
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Meshaw Crescent
Northampton
Northamptonshire
NN3 3NG
Director NameMr Robert Andrew Kavanagh
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Tamerton Close
Plymouth
Devon
PL5 4JX
Director NameMr Gary Paul Tasker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(6 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Badger Close
Preston
Paignton
Devon
TQ3 1XA
Secretary NameBrian Robert Field
NationalityBritish
StatusResigned
Appointed15 January 2001(8 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2005)
RoleCompany Director
Correspondence Address9 Oakwood Close
Woolwell
Plymouth
Devon
PL6 7RP
Director NameMr Mark Andrew Tasker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(9 months, 1 week after company formation)
Appointment Duration4 years (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Peters Mount
Redhills, Exeter
Devon
EX4 2JD
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 March 2005(4 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 06 December 2019)
RoleSecretary
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
Appointed21 November 2011(11 years, 6 months after company formation)
Appointment Duration8 years (resigned 06 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed06 December 2019(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

1000 at £1Sig Trading LTD
99.60%
Ordinary
4 at £1Sig Trading LTD
0.40%
Ordinary B

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 June 2000Delivered 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

Filing History

12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page)
20 December 2019Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page)
9 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
9 May 2019Confirmation statement made on 9 May 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 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
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)
9 May 2018Confirmation statement made on 9 May 2018 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)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 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)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,004
(6 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,004
(6 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)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,004
(6 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,004
(6 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,004
(6 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)
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)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,004
(6 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,004
(6 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,004
(6 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)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
21 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
21 November 2011Appointment of Mr Richard Charles Monro as a director (2 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)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 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)
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)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 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 Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers 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 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)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
9 May 2008Return made up to 09/05/08; full list of members (7 pages)
9 May 2008Return made up to 09/05/08; full list of members (7 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 10/05/07; full list of members (2 pages)
10 May 2007Return made up to 10/05/07; full list of members (2 pages)
10 May 2007Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 June 2006Return made up to 10/05/06; full list of members (7 pages)
2 June 2006Return made up to 10/05/06; full list of members (7 pages)
4 July 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
4 July 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
23 May 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
23 May 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Registered office changed on 13/05/05 from: unit 2A kay close newnham industrial estate plymton plymouth devon PL7 4LU (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Registered office changed on 13/05/05 from: unit 2A kay close newnham industrial estate plymton plymouth devon PL7 4LU (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
8 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2005Notice of assignment of name or new name to shares (2 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2005Notice of assignment of name or new name to shares (2 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 March 2005Full accounts made up to 31 October 2004 (14 pages)
1 March 2005Full accounts made up to 31 October 2004 (14 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Return made up to 10/05/04; no change of members (8 pages)
18 May 2004Return made up to 10/05/04; no change of members (8 pages)
20 February 2004Full accounts made up to 31 October 2003 (13 pages)
20 February 2004Full accounts made up to 31 October 2003 (13 pages)
15 May 2003Return made up to 10/05/03; no change of members (8 pages)
15 May 2003Return made up to 10/05/03; no change of members (8 pages)
2 April 2003Full accounts made up to 31 October 2002 (14 pages)
2 April 2003Full accounts made up to 31 October 2002 (14 pages)
9 January 2003Registered office changed on 09/01/03 from: rear yard 55 ebrington street plymouth devon PL4 9AA (1 page)
9 January 2003Registered office changed on 09/01/03 from: rear yard 55 ebrington street plymouth devon PL4 9AA (1 page)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
5 November 2002Secretary's particulars changed;director's particulars changed (1 page)
5 November 2002Director's particulars changed (1 page)
5 November 2002Secretary's particulars changed;director's particulars changed (1 page)
5 November 2002Director's particulars changed (1 page)
16 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2002Nc inc already adjusted 28/02/02 (1 page)
22 April 2002Nc inc already adjusted 28/02/02 (1 page)
22 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2002Ad 28/02/02--------- £ si 4@1=4 £ ic 1000/1004 (2 pages)
22 April 2002Ad 28/02/02--------- £ si 4@1=4 £ ic 1000/1004 (2 pages)
12 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
12 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
24 September 2001Registered office changed on 24/09/01 from: 6 woodland close torquay devon TQ2 7BD (1 page)
24 September 2001Registered office changed on 24/09/01 from: 6 woodland close torquay devon TQ2 7BD (1 page)
28 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 July 2001Ad 02/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 July 2001Ad 02/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 May 2001Return made up to 10/05/01; full list of members (7 pages)
25 May 2001Return made up to 10/05/01; full list of members (7 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
12 March 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
12 March 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
19 July 2000Director's particulars changed (1 page)
19 July 2000Director's particulars changed (1 page)
19 July 2000Registered office changed on 19/07/00 from: southernay lodge barnfield crescent exeter devon EX1 1QZ (1 page)
19 July 2000Registered office changed on 19/07/00 from: southernay lodge barnfield crescent exeter devon EX1 1QZ (1 page)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
10 May 2000Incorporation (17 pages)
10 May 2000Incorporation (17 pages)