Company NameA. Steadman & Son (Holdings) Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number05779059
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years 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 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(7 years, 11 months after company formation)
Appointment Duration10 years
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
StatusCurrent
Appointed31 March 2021(14 years, 11 months after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameBrian Steadman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleProprietor/Manager
Correspondence AddressHodden Croft
Caldbeck
Wigton
Cumbria
CA7 8EL
Secretary NameDoreen Steadman
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHodden Croft
Caldbeck
Wigton
Cumbria
CA7 8EL
Director NameDoreen Steadman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(3 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2008)
RoleCompany Director
Correspondence AddressHodden Croft
Caldbeck
Wigton
Cumbria
CA7 8EL
Director NameMr Michael James Steadman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2008)
RoleComputerised Machine Operator
Country of ResidenceUnited Kingdom
Correspondence Address5 Hodden Court
Caldbeck
Wigton
Cumbria
CA7 8EN
Director NameMrs Karen Anne Kennedy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hodden Court
Caldbeck
Wigton
Cumbria
CA7 8EN
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 31 March 2014)
RoleFinance 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
Appointed27 March 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed27 March 2008(1 year, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 October 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
Appointed18 October 2019(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

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

75k at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 April 2024 (1 week, 6 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

11 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
28 October 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
28 October 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
28 October 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
28 October 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
25 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
20 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)
11 July 2018Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages)
9 July 2018Register 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 2018Registered 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 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 75,002
(5 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 75,002
(5 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 75,002
(5 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 75,002
(5 pages)
17 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 75,002
(5 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 75,002
(5 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
26 January 2012Termination of appointment of Michael Chivers as a director (1 page)
26 January 2012Termination of appointment of Michael Chivers as a director (1 page)
24 October 2011Auditor's resignation (1 page)
24 October 2011Auditor's resignation (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
16 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
16 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
2 September 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
2 September 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
26 April 2011Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
26 April 2011Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
26 April 2011Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
26 April 2011Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
26 April 2011Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
26 April 2011Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
26 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
26 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 October 2010Full accounts made up to 31 December 2009 (12 pages)
1 October 2010Full accounts made up to 31 December 2009 (12 pages)
21 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
17 October 2009Full accounts made up to 31 December 2008 (13 pages)
17 October 2009Full accounts made up to 31 December 2008 (13 pages)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 October 2009Register(s) moved to registered inspection location (1 page)
4 September 2009Director appointed jonathan adrian hudson (1 page)
4 September 2009Director appointed jonathan adrian hudson (1 page)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
20 June 2008Auditor's resignation (1 page)
20 June 2008Auditor's resignation (1 page)
17 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
17 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
11 June 2008Group of companies' accounts made up to 29 February 2008 (26 pages)
11 June 2008Group of companies' accounts made up to 29 February 2008 (26 pages)
20 May 2008Return made up to 12/04/08; full list of members (5 pages)
20 May 2008Return made up to 12/04/08; full list of members (5 pages)
16 May 2008Appointment terminated director michael steadman (1 page)
16 May 2008Appointment terminated director and secretary doreen steadman (1 page)
16 May 2008Appointment terminated director karen kennedy (1 page)
16 May 2008Appointment terminated director and secretary doreen steadman (1 page)
16 May 2008Location of register of members (1 page)
16 May 2008Director appointed mr christopher john bow (1 page)
16 May 2008Registered office changed on 16/05/2008 from warnell welton carlisle cumbria CA5 7HH (1 page)
16 May 2008Appointment terminated director michael steadman (1 page)
16 May 2008Director appointed mr michael john chivers (1 page)
16 May 2008Director appointed mr christopher john bow (1 page)
16 May 2008Director appointed mr michael john chivers (1 page)
16 May 2008Registered office changed on 16/05/2008 from warnell welton carlisle cumbria CA5 7HH (1 page)
16 May 2008Appointment terminated director karen kennedy (1 page)
16 May 2008Location of register of members (1 page)
8 May 2008Secretary appointed richard charles monro (2 pages)
8 May 2008Secretary appointed richard charles monro (2 pages)
2 October 2007Accounts for a medium company made up to 28 February 2007 (12 pages)
2 October 2007Accounts for a medium company made up to 28 February 2007 (12 pages)
22 May 2007Return made up to 12/04/07; full list of members (3 pages)
22 May 2007Return made up to 12/04/07; full list of members (3 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
23 October 2006New director appointed (1 page)
23 October 2006New director appointed (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
20 June 2006Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
7 June 2006Ad 04/05/06--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages)
7 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2006Particulars of contract relating to shares (2 pages)
7 June 2006Ad 04/05/06--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages)
7 June 2006Particulars of contract relating to shares (2 pages)
7 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2006Incorporation (16 pages)
12 April 2006Incorporation (16 pages)