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(19 years, 11 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 | Mr Philip Roy Duckworth |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Awbrook House Awbrook Scaynes Hill Haywards Heath West Sussex RH17 7TB |
Director Name | Francis Charles Prust |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 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 Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 2 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 Eurpa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 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 Michael John O'Callaghan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(8 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 West End Rise Horsforth Leeds LS18 5JL |
Director Name | Mr Roderick Craig Altman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 228 Graham Road Ranmoor Sheffield S10 3GS |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (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 | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 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 | 06 December 2019(18 years, 7 months 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 | 06 December 2019(18 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 | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
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 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 January 2021 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page) |
7 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) |
20 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
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 to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Change of details for Sig Plc as a person with significant control on 29 June 2018 (2 pages) |
5 July 2018 | Registered office address changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
9 May 2018 | Confirmation statement made on 9 May 2018 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) |
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) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 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
|
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 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) |
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 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
|
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 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) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
18 September 2013 | Change of name notice (2 pages) |
18 September 2013 | Resolutions
|
18 September 2013 | Change of name notice (2 pages) |
18 September 2013 | Resolutions
|
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 June 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 (5 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 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 (5 pages) |
7 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
18 November 2011 | Appointment of Darren Roe as a director (2 pages) |
18 November 2011 | Appointment of Darren Roe as a director (2 pages) |
5 August 2011 | Company name changed leaderflush + shapland LIMITED\certificate issued on 05/08/11
|
5 August 2011 | Termination of appointment of Roderick Altman as a director (1 page) |
5 August 2011 | Company name changed leaderflush + shapland LIMITED\certificate issued on 05/08/11
|
5 August 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
5 August 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
5 August 2011 | Termination of appointment of Roderick Altman as a director (1 page) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 June 2011 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
1 June 2011 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
1 June 2011 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 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) |
8 January 2010 | Appointment of Mr Roderick Craig Altman as a director (2 pages) |
8 January 2010 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 8 January 2010 (1 page) |
8 January 2010 | Appointment of Mr Roderick Craig Altman as a director (2 pages) |
8 January 2010 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 8 January 2010 (1 page) |
7 January 2010 | Company name changed sig manufacturing LIMITED\certificate issued on 07/01/10
|
7 January 2010 | Company name changed sig manufacturing LIMITED\certificate issued on 07/01/10
|
23 December 2009 | Change of name notice (2 pages) |
23 December 2009 | Change of name notice (2 pages) |
17 October 2009 | Resolutions
|
17 October 2009 | Company name changed 24 seven furniture LIMITED\certificate issued on 17/10/09
|
17 October 2009 | Company name changed 24 seven furniture LIMITED\certificate issued on 17/10/09
|
17 October 2009 | Resolutions
|
12 October 2009 | Termination of appointment of Michael O'callaghan as a director (1 page) |
12 October 2009 | Termination of appointment of Michael O'callaghan as a director (1 page) |
8 October 2009 | Appointment of Mr Michael John O'callaghan as a director (2 pages) |
8 October 2009 | Termination of appointment of Philip Duckworth as a director (1 page) |
8 October 2009 | Termination of appointment of Philip Duckworth as a director (1 page) |
8 October 2009 | Appointment of Mr Michael John O'callaghan as a director (2 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 July 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 (3 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 June 2008 | Appointment terminated director david williams (1 page) |
30 June 2008 | Appointment terminated director david williams (1 page) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
30 July 2007 | Accounts made up to 31 December 2006 (2 pages) |
30 July 2007 | Accounts made up to 31 December 2006 (2 pages) |
9 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
18 August 2006 | Accounts made up to 31 December 2005 (2 pages) |
18 August 2006 | Accounts made up to 31 December 2005 (2 pages) |
2 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
26 July 2005 | Accounts made up to 31 December 2004 (1 page) |
26 July 2005 | Accounts made up to 31 December 2004 (1 page) |
18 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Accounts made up to 31 December 2003 (1 page) |
28 October 2004 | Accounts made up to 31 December 2003 (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
7 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (1 page) |
30 October 2003 | Accounts made up to 31 December 2002 (1 page) |
30 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
30 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
27 October 2002 | Accounts made up to 31 December 2001 (1 page) |
27 October 2002 | Accounts made up to 31 December 2001 (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
24 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
24 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
31 January 2002 | New director appointed (4 pages) |
31 January 2002 | New director appointed (4 pages) |
31 January 2002 | New director appointed (3 pages) |
31 January 2002 | New director appointed (3 pages) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | New secretary appointed (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
24 July 2001 | Ad 17/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
24 July 2001 | Ad 17/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 1 park row leeds LS1 5AB (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 1 park row leeds LS1 5AB (1 page) |
29 May 2001 | Company name changed pinco 1621 LIMITED\certificate issued on 29/05/01 (2 pages) |
29 May 2001 | Company name changed pinco 1621 LIMITED\certificate issued on 29/05/01 (2 pages) |
9 May 2001 | Incorporation (14 pages) |
9 May 2001 | Incorporation (14 pages) |