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(18 years, 3 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 | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haugh Lane Sheffield South Yorkshire S11 9SA |
Secretary Name | Claire Louise Tulip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Junction Road Sheffield South Yorkshire S11 8XA |
Director Name | Mr Bernard Atkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horbury Hall Horbury Lane Burncross Sheffield S35 1UB |
Director Name | Mr Trevor John Wragg |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 January 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Hall Parkhall Lane, Spinkhill Sheffield South Yorkshire S21 3YD |
Director Name | Robert Adrian Willgoose |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | 8 Recreation Close Blackwell Alfreton Derbyshire DE55 5LW |
Secretary Name | Mark Warwick Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 2004) |
Role | Secretary |
Correspondence Address | Yandale Carrhouse Road Belton Doncaster South Yorkshire DN9 1PG |
Secretary Name | Leigh Jon Churchill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | 12 Juniper Close Scunthorpe Lincolnshire DN15 8YN |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Colin George Ewing Fotheringham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 6 years (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 David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 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 | 09 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 15 years (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(7 years, 9 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 | 03 November 2011(8 years, 11 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 | 18 October 2019(16 years, 10 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(16 years, 10 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 |
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 |
10k at £1 | Sig Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 December 2003 | Delivered on: 12 December 2003 Satisfied on: 9 October 2004 Persons entitled: Hsbc 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. Fully Satisfied |
---|
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
---|---|
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
27 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
24 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 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) |
5 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Appointment of Darren Roe as a director (2 pages) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 January 2011 | Resolutions
|
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
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) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 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) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 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) |
3 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 July 2008 | Appointment terminated director david williams (1 page) |
7 November 2007 | Return made up to 06/11/07; full list of members (5 pages) |
18 October 2007 | Location of register of members (1 page) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 December 2005 | Return made up to 10/12/05; full list of members (9 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
16 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
22 November 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: brown street masborough rotherham south yorkshire S60 1JY (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Auditor's resignation (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
12 October 2004 | Share sale agreement (9 pages) |
11 October 2004 | Accounts for a small company made up to 31 May 2004 (10 pages) |
11 October 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Resolutions
|
20 April 2004 | £ ic 10000/9500 16/02/04 £ sr 500@1=500 (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
12 February 2004 | Return made up to 10/12/03; full list of members (8 pages) |
12 February 2004 | Accounting reference date shortened from 31/03/04 to 31/05/03 (1 page) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | New secretary appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
20 January 2003 | £ nc 1000/10000 06/01/03 (1 page) |
20 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 January 2003 | Resolutions
|
20 January 2003 | Ad 06/01/03--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
10 December 2002 | Incorporation (15 pages) |