Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Christopher David Lodge |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2015(7 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View 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(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
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 | Kashaf Bashir |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 86 Queens Avenue Watford WD18 7NS |
Director Name | Mr Stuart Raphael |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands 43 Galley Lane Arkley Barnet Hertfordshire EN5 4AR |
Secretary Name | Kashaf Bashir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 86 Queens Avenue Watford WD18 7NS |
Director Name | Mr Nicky Howard Raphael |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House 120 Bunns Lane London NW7 2AS |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2015(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (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 |
Secretary Name | Richard Charles Monro |
---|---|
Status | Resigned |
Appointed | 07 March 2015(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 October 2019) |
Role | Company Director |
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(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(11 years, 12 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 | guttersandladders.co.uk |
---|
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 |
875 at £1 | Sig Trading Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 4 weeks from now) |
7 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
15 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
11 August 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
21 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
3 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
15 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
11 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
11 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
11 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
11 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
11 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
11 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
11 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
11 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
8 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
3 August 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 3 August 2018 (1 page) |
3 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
3 August 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield S9 1XH England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
23 July 2018 | Secretary's details changed for 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) |
11 July 2018 | Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages) |
10 July 2018 | Director's details changed for Mr Christopher David Lodge on 29 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
9 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
2 July 2015 | Register inspection address has been changed to Signet House 17 Europa View Sheffield S9 1XH (1 page) |
2 July 2015 | Register inspection address has been changed to Signet House 17 Europa View Sheffield S9 1XH (1 page) |
2 July 2015 | Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield S9 1XH (1 page) |
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield S9 1XH (1 page) |
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 July 2015 | Director's details changed for Ian Jackson on 1 June 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Richard Charles Monro on 1 June 2015 (1 page) |
1 July 2015 | Director's details changed for Mr Richard Charles Monro on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Christopher Lodge on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Ian Jackson on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Richard Charles Monro on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Richard Charles Monro on 1 June 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Richard Charles Monro on 1 June 2015 (1 page) |
1 July 2015 | Secretary's details changed for Richard Charles Monro on 1 June 2015 (1 page) |
1 July 2015 | Director's details changed for Ian Jackson on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Christopher Lodge on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Christopher Lodge on 1 June 2015 (2 pages) |
8 May 2015 | Appointment of Ian Jackson as a director on 7 March 2015 (2 pages) |
8 May 2015 | Appointment of Mr Richard Charles Monro as a director on 7 March 2015 (2 pages) |
8 May 2015 | Appointment of Ian Jackson as a director on 7 March 2015 (2 pages) |
8 May 2015 | Termination of appointment of Stuart Raphael as a director on 7 March 2015 (1 page) |
8 May 2015 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Kashaf Bashir as a director on 7 March 2015 (1 page) |
8 May 2015 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Richard Charles Monro as a secretary on 7 March 2015 (2 pages) |
8 May 2015 | Termination of appointment of Kashaf Bashir as a secretary on 7 March 2015 (1 page) |
8 May 2015 | Appointment of Richard Charles Monro as a secretary on 7 March 2015 (2 pages) |
8 May 2015 | Appointment of Mr Richard Charles Monro as a director on 7 March 2015 (2 pages) |
8 May 2015 | Appointment of Mr Christopher Lodge as a director on 7 March 2015 (2 pages) |
8 May 2015 | Termination of appointment of Kashaf Bashir as a director on 7 March 2015 (1 page) |
8 May 2015 | Termination of appointment of Kashaf Bashir as a secretary on 7 March 2015 (1 page) |
8 May 2015 | Termination of appointment of Stuart Raphael as a director on 7 March 2015 (1 page) |
8 May 2015 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Stuart Raphael as a director on 7 March 2015 (1 page) |
8 May 2015 | Termination of appointment of Kashaf Bashir as a director on 7 March 2015 (1 page) |
8 May 2015 | Appointment of Mr Christopher Lodge as a director on 7 March 2015 (2 pages) |
8 May 2015 | Appointment of Ian Jackson as a director on 7 March 2015 (2 pages) |
8 May 2015 | Appointment of Mr Richard Charles Monro as a director on 7 March 2015 (2 pages) |
8 May 2015 | Termination of appointment of Kashaf Bashir as a secretary on 7 March 2015 (1 page) |
8 May 2015 | Appointment of Richard Charles Monro as a secretary on 7 March 2015 (2 pages) |
8 May 2015 | Appointment of Mr Christopher Lodge as a director on 7 March 2015 (2 pages) |
20 April 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
20 April 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
18 February 2014 | Purchase of own shares. (3 pages) |
18 February 2014 | Purchase of own shares. (3 pages) |
13 February 2014 | Termination of appointment of Nicky Raphael as a director (1 page) |
13 February 2014 | Termination of appointment of Nicky Raphael as a director (1 page) |
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
8 July 2013 | Appointment of Mr Nicky Howard Raphael as a director (2 pages) |
8 July 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
8 July 2013 | Appointment of Mr Nicky Howard Raphael as a director (2 pages) |
8 July 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 5 April 2012
|
18 June 2013 | Statement of capital following an allotment of shares on 5 April 2012
|
18 June 2013 | Statement of capital following an allotment of shares on 5 April 2012
|
1 October 2012 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 1 October 2012 (1 page) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
5 November 2009 | Director's details changed for Kashaf Bashir on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stuart Raphael on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Kashaf Bashir on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stuart Raphael on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Kashaf Bashir on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Stuart Raphael on 4 November 2009 (2 pages) |
25 August 2009 | Ad 05/04/09\gbp si 10@1=10\gbp ic 943/953\ (2 pages) |
25 August 2009 | Ad 05/04/09\gbp si 10@1=10\gbp ic 943/953\ (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
16 July 2008 | Ad 05/04/08\gbp si 5@1=5\gbp ic 945/950\ (2 pages) |
16 July 2008 | Ad 31/10/07\gbp si 943@1=943\gbp ic 2/945\ (2 pages) |
16 July 2008 | Ad 31/10/07\gbp si 943@1=943\gbp ic 2/945\ (2 pages) |
16 July 2008 | Ad 05/04/08\gbp si 5@1=5\gbp ic 945/950\ (2 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Resolutions
|
1 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
1 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2007 | Incorporation (18 pages) |
23 October 2007 | Incorporation (18 pages) |