Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(14 years, 11 months after company formation) |
Appointment Duration | 3 years |
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 Steadman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Proprietor/Manager |
Correspondence Address | Hodden Croft Caldbeck Wigton Cumbria CA7 8EL |
Secretary Name | Doreen Steadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hodden Croft Caldbeck Wigton Cumbria CA7 8EL |
Director Name | Doreen Steadman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | Hodden Croft Caldbeck Wigton Cumbria CA7 8EL |
Director Name | Mr Michael James Steadman |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 2008) |
Role | Computerised Machine Operator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hodden Court Caldbeck Wigton Cumbria CA7 8EN |
Director Name | Mrs Karen Anne Kennedy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hodden Court Caldbeck Wigton Cumbria CA7 8EN |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2014) |
Role | Finance 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 | 27 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (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 Jonathan Adrian Hudson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 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 | 02 September 2011(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (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 | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(13 years, 6 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(13 years, 6 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 |
75k at £1 | Sig Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
11 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
---|---|
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
28 October 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
28 October 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
25 June 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
20 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) |
11 July 2018 | Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages) |
9 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 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
17 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
26 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
24 October 2011 | Auditor's resignation (1 page) |
24 October 2011 | Auditor's resignation (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
16 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
16 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
2 September 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
2 September 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
26 April 2011 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
26 April 2011 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
26 April 2011 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
26 April 2011 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
26 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
26 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
1 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 September 2009 | Director appointed jonathan adrian hudson (1 page) |
4 September 2009 | Director appointed jonathan adrian hudson (1 page) |
14 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
20 June 2008 | Auditor's resignation (1 page) |
20 June 2008 | Auditor's resignation (1 page) |
17 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
17 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
11 June 2008 | Group of companies' accounts made up to 29 February 2008 (26 pages) |
11 June 2008 | Group of companies' accounts made up to 29 February 2008 (26 pages) |
20 May 2008 | Return made up to 12/04/08; full list of members (5 pages) |
20 May 2008 | Return made up to 12/04/08; full list of members (5 pages) |
16 May 2008 | Appointment terminated director michael steadman (1 page) |
16 May 2008 | Appointment terminated director and secretary doreen steadman (1 page) |
16 May 2008 | Appointment terminated director karen kennedy (1 page) |
16 May 2008 | Appointment terminated director and secretary doreen steadman (1 page) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Director appointed mr christopher john bow (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from warnell welton carlisle cumbria CA5 7HH (1 page) |
16 May 2008 | Appointment terminated director michael steadman (1 page) |
16 May 2008 | Director appointed mr michael john chivers (1 page) |
16 May 2008 | Director appointed mr christopher john bow (1 page) |
16 May 2008 | Director appointed mr michael john chivers (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from warnell welton carlisle cumbria CA5 7HH (1 page) |
16 May 2008 | Appointment terminated director karen kennedy (1 page) |
16 May 2008 | Location of register of members (1 page) |
8 May 2008 | Secretary appointed richard charles monro (2 pages) |
8 May 2008 | Secretary appointed richard charles monro (2 pages) |
2 October 2007 | Accounts for a medium company made up to 28 February 2007 (12 pages) |
2 October 2007 | Accounts for a medium company made up to 28 February 2007 (12 pages) |
22 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
20 June 2006 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
7 June 2006 | Ad 04/05/06--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Particulars of contract relating to shares (2 pages) |
7 June 2006 | Ad 04/05/06--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages) |
7 June 2006 | Particulars of contract relating to shares (2 pages) |
7 June 2006 | Resolutions
|
12 April 2006 | Incorporation (16 pages) |
12 April 2006 | Incorporation (16 pages) |