Old Lindley Holywell Green
Halifax
West Yorkshire
HX4 9DF
Secretary Name | Ms Claire Diane Sherwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Edge Farm Old Lindley Holywell Green Halifax West Yorkshire HX4 9DF |
Director Name | Mr William Francis Ashburner |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2007(4 years after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Independent Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beverley Drive Gayton Merseyside CH60 3RP Wales |
Director Name | Mr Andrew Peter Gunning |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2011(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Shift Leader - Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | Huddersfield Road, Birstall Batley West Yorkshire WF17 9XA |
Director Name | Dr Michael Damian Patrick Barry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Supply Chain Director |
Correspondence Address | Rosslyn 7 Chapel Road Alderley Edge Cheshire SK9 7DX |
Director Name | Rosamund Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Commercial Solicitor |
Correspondence Address | Flat 4 Meadow View Apartments Ouston Lane Tadcaster North Yorkshire LS24 8DP |
Director Name | Mr Keith Robinson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 May 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Alness Drive York North Yorkshire YO24 2XZ |
Director Name | Mr Michael Woodall |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 October 2013) |
Role | Filling Operative |
Country of Residence | United Kingdom |
Correspondence Address | 47 Firthcliffe Drive Liversedge West Yorkshire WF15 6HR |
Director Name | Alan Grey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2012) |
Role | Warehouse Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | 33 Powell Road Bingley Bradford West Yorkshire BD16 4PP |
Director Name | Mr James Breeze |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 2009) |
Role | Commercial Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 89 Nab Lane Mirfield West Yorkshre WF14 9QH |
Director Name | Mr Stephen Charles McIntyre |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 2010) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 1 The Chase Leyland Lancashire PR25 4SW |
Director Name | Mr Robert Hemingway |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 October 2013) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Huddersfield Road, Birstall Batley West Yorkshire WF17 9XA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ppg.com |
---|---|
Telephone | 01525 899847 |
Telephone region | Leighton Buzzard |
Registered Address | Huddersfield Road, Birstall Batley West Yorkshire WF17 9XA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sigmakalon (Bc) Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
20 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
26 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
8 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
15 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 January 2016 | Termination of appointment of Michael Woodall as a director on 22 October 2013 (1 page) |
15 January 2016 | Termination of appointment of Michael Woodall as a director on 22 October 2013 (1 page) |
15 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Termination of appointment of Michael Woodall as a director on 22 October 2013 (1 page) |
15 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Termination of appointment of Michael Woodall as a director on 22 October 2013 (1 page) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 June 2015 | Termination of appointment of Robert Hemingway as a director on 23 October 2013 (1 page) |
30 June 2015 | Termination of appointment of Alan Grey as a director on 31 July 2012 (1 page) |
30 June 2015 | Termination of appointment of Alan Grey as a director on 31 July 2012 (1 page) |
30 June 2015 | Termination of appointment of Robert Hemingway as a director on 23 October 2013 (1 page) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Statement of company's objects (2 pages) |
24 January 2012 | Statement of company's objects (2 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 June 2011 | Appointment of Mr Andrew Peter Gunning as a director (2 pages) |
27 June 2011 | Appointment of Mr Andrew Peter Gunning as a director (2 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Appointment of Mr Robert Hemingway as a director (2 pages) |
27 January 2011 | Appointment of Mr Robert Hemingway as a director (2 pages) |
26 January 2011 | Termination of appointment of James Breeze as a director (1 page) |
26 January 2011 | Termination of appointment of Stephen Mcintyre as a director (1 page) |
26 January 2011 | Termination of appointment of Stephen Mcintyre as a director (1 page) |
26 January 2011 | Termination of appointment of James Breeze as a director (1 page) |
10 December 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 February 2010 | Director's details changed for Mr James Breeze on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Mr Stephen Charles Mcintyre on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Michael Woodall on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Ms Claire Diane Sherwood on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Ms Claire Diane Sherwood on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Stephen Charles Mcintyre on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Michael Woodall on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alan Grey on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Michael Woodall on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Mr James Breeze on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alan Grey on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr James Breeze on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alan Grey on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Ms Claire Diane Sherwood on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Stephen Charles Mcintyre on 5 February 2010 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
31 July 2009 | Appointment terminated director michael barry (1 page) |
31 July 2009 | Appointment terminated director michael barry (1 page) |
6 July 2009 | Resolutions
|
6 July 2009 | Resolutions
|
4 July 2009 | Company name changed sigmakalon uk pension trustees LIMITED\certificate issued on 06/07/09 (2 pages) |
4 July 2009 | Company name changed sigmakalon uk pension trustees LIMITED\certificate issued on 06/07/09 (2 pages) |
16 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
16 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
18 August 2008 | Director appointed mr james breeze (1 page) |
18 August 2008 | Director appointed mr james breeze (1 page) |
15 August 2008 | Director appointed mr stephen charles mcintyre (1 page) |
15 August 2008 | Director appointed mr stephen charles mcintyre (1 page) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | Return made up to 07/01/07; full list of members (3 pages) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Return made up to 07/01/07; full list of members (3 pages) |
9 February 2007 | Director's particulars changed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
27 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
1 February 2006 | Location of debenture register (1 page) |
1 February 2006 | Location of register of members (1 page) |
1 February 2006 | Location of debenture register (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: c/o sigmakalon (uk) LIMITED huddersfield road batley west yorkshire WF17 9XA (1 page) |
1 February 2006 | Location of register of members (1 page) |
1 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: c/o sigmakalon (uk) LIMITED huddersfield road batley west yorkshire WF17 9XA (1 page) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 January 2005 | Return made up to 07/01/05; full list of members
|
26 January 2005 | Return made up to 07/01/05; full list of members
|
1 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 March 2004 | Return made up to 07/01/04; full list of members
|
9 March 2004 | Return made up to 07/01/04; full list of members
|
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
5 February 2003 | Resolutions
|
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
5 February 2003 | Resolutions
|
7 January 2003 | Incorporation (17 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Incorporation (17 pages) |