Company NamePaw Structures Limited
DirectorPaul Smith
Company StatusActive
Company Number06674668
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Previous NamesGambol Limited and Sigmat Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Paul Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Alexandra Drive
Paisley
Renfrewshire
PA2 9DS
Scotland
Director NameMr Andrew Duncan Walker
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address76 A Bradford Road
Brighouse
West Yorkshire
HD6 4AA
Director NameMr James Matthew Walker
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address8 Spruce Drive
Northowram
Halifax
West Yorkshire
HX3 7WG
Secretary NameMr Andrew Duncan Walker
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address76 A Bradford Road
Brighouse
West Yorkshire
HD6 4AA
Director NameMr Peter Alan Walker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressListers Barn Starbotton Nr Skipton
Bradford
North Yorkshire
BD23 5HY
Secretary NameMrs Andrea Illingworth
StatusResigned
Appointed25 February 2014(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressClifton Mill Bradford Road
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4DJ
Director NameMr Roger French
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkbeck Water Street
Skipton
BD23 1PB
Director NameMr Anthony Arthur Merrell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(7 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkbeck Water Street
Skipton
BD23 1PB
Director NameMr Andrew Fish
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkbeck Water Street
Skipton
BD23 1PB
Director NameMr Paul Thompson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkbeck Water Street
Skipton
BD23 1PB
Director NameMr Matthew Jowett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Acorn Business Park Airedale Business Centr
Keighley Road
Skipton
North Yorshire
BD23 2UE
Director NameMr Mark Andrew Eburne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 2 Acorn Business Park Airedale Business Centr
Keighley Road
Skipton
North Yorshire
BD23 2UE

Contact

Websitesigmatframing.com
Email address[email protected]
Telephone0113 8878536
Telephone regionLeeds

Location

Registered AddressUnit 2 Acorn Business Park Airedale Business Centre
Keighley Road
Skipton
North Yorshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Paw (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£125,143
Cash£20,087
Current Liabilities£1,641,454

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 Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

29 June 2017Delivered on: 5 July 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
27 September 2016Delivered on: 30 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
27 September 2016Delivered on: 28 September 2016
Persons entitled: Peter Alan Walker (As Security Trustee)

Classification: A registered charge
Outstanding
27 September 2016Delivered on: 27 September 2016
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
14 August 2023Appointment of Mr Scott Bibby as a director on 31 July 2023 (2 pages)
14 August 2023Termination of appointment of Paul Smith as a director on 31 July 2023 (1 page)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
24 December 2021Termination of appointment of Matthew Jowett as a director on 23 December 2021 (1 page)
23 November 2021Appointment of Mr Paul Smith as a director on 4 October 2021 (2 pages)
23 November 2021Termination of appointment of Mark Andrew Eburne as a director on 20 September 2021 (1 page)
27 August 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
9 August 2021Satisfaction of charge 066746680004 in full (1 page)
9 August 2021Satisfaction of charge 066746680001 in full (1 page)
9 August 2021Satisfaction of charge 066746680002 in full (1 page)
1 July 2021Accounts for a small company made up to 30 September 2020 (19 pages)
5 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
21 August 2020Full accounts made up to 30 September 2019 (31 pages)
20 May 2020Registered office address changed from Birkbeck Water Street Skipton BD23 1PB England to Unit 2 Acorn Business Park Airedale Business Centre Keighley Road Skipton North Yorshire BD23 2UE on 20 May 2020 (1 page)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Paul Thompson as a director on 10 January 2020 (1 page)
2 October 2019Change of name notice (2 pages)
2 October 2019Company name changed sigmat LIMITED\certificate issued on 02/10/19
  • RES15 ‐ Change company name resolution on 2019-09-30
(2 pages)
17 June 2019Full accounts made up to 30 September 2018 (29 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 April 2019Notification of Paw (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
2 April 2019Cessation of Paw Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
2 April 2019Appointment of Mr Mark Andrew Eburne as a director on 27 March 2019 (2 pages)
13 August 2018Termination of appointment of Andrew Fish as a director on 27 July 2018 (1 page)
5 July 2018Full accounts made up to 30 September 2017 (30 pages)
29 June 2018Appointment of Mr Matthew Jowett as a director on 2 May 2018 (2 pages)
13 April 2018Appointment of Mr Paul Thompson as a director on 9 April 2018 (2 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 April 2018Termination of appointment of Anthony Arthur Merrell as a director on 31 March 2018 (1 page)
11 April 2018Termination of appointment of Roger French as a director on 28 February 2018 (1 page)
26 October 2017Change of details for Paw Topco Ltd as a person with significant control on 27 September 2016 (2 pages)
26 October 2017Change of details for Paw Topco Ltd as a person with significant control on 27 September 2016 (2 pages)
20 October 2017Satisfaction of charge 066746680003 in full (4 pages)
20 October 2017Satisfaction of charge 066746680003 in full (4 pages)
8 October 2017Change of details for Paw Holdings Ltd as a person with significant control on 27 September 2016 (2 pages)
8 October 2017Change of details for Paw Holdings Ltd as a person with significant control on 27 September 2016 (2 pages)
11 July 2017Full accounts made up to 30 September 2016 (22 pages)
11 July 2017Full accounts made up to 30 September 2016 (22 pages)
5 July 2017Registration of charge 066746680004, created on 29 June 2017 (23 pages)
5 July 2017Registration of charge 066746680004, created on 29 June 2017 (23 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 January 2017Auditor's resignation (1 page)
17 January 2017Auditor's resignation (1 page)
9 November 2016Appointment of Mr Andrew Fish as a director on 28 October 2016 (2 pages)
9 November 2016Termination of appointment of Andrea Illingworth as a secretary on 28 October 2016 (1 page)
9 November 2016Termination of appointment of Andrea Illingworth as a secretary on 28 October 2016 (1 page)
9 November 2016Registered office address changed from Clifton Mill Bradford Road Bailiff Bridge Brighouse West Yorkshire HD6 4DJ to Birkbeck Water Street Skipton BD23 1PB on 9 November 2016 (1 page)
9 November 2016Appointment of Mr Andrew Fish as a director on 28 October 2016 (2 pages)
9 November 2016Registered office address changed from Clifton Mill Bradford Road Bailiff Bridge Brighouse West Yorkshire HD6 4DJ to Birkbeck Water Street Skipton BD23 1PB on 9 November 2016 (1 page)
14 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 October 2016Memorandum and Articles of Association (21 pages)
14 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 October 2016Memorandum and Articles of Association (21 pages)
5 October 2016Termination of appointment of Peter Alan Walker as a director on 27 September 2016 (1 page)
5 October 2016Termination of appointment of Peter Alan Walker as a director on 27 September 2016 (1 page)
30 September 2016Registration of charge 066746680003, created on 27 September 2016 (25 pages)
30 September 2016Registration of charge 066746680003, created on 27 September 2016 (25 pages)
28 September 2016Registration of charge 066746680002, created on 27 September 2016 (60 pages)
28 September 2016Registration of charge 066746680002, created on 27 September 2016 (60 pages)
27 September 2016Registration of charge 066746680001, created on 27 September 2016 (59 pages)
27 September 2016Registration of charge 066746680001, created on 27 September 2016 (59 pages)
26 April 2016Appointment of Mr Anthony Merrell as a director on 4 April 2016 (2 pages)
26 April 2016Appointment of Mr Anthony Merrell as a director on 4 April 2016 (2 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
19 January 2016Accounts for a small company made up to 30 September 2015 (7 pages)
19 January 2016Accounts for a small company made up to 30 September 2015 (7 pages)
14 April 2015Accounts for a small company made up to 30 September 2014 (7 pages)
14 April 2015Accounts for a small company made up to 30 September 2014 (7 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
13 November 2014Second filing of AR01 previously delivered to Companies House made up to 18 August 2013 (16 pages)
13 November 2014Second filing of AR01 previously delivered to Companies House made up to 18 August 2013 (16 pages)
30 October 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (20 pages)
30 October 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (20 pages)
21 October 2014Appointment of Mr Roger French as a director on 1 April 2014 (2 pages)
21 October 2014Appointment of Mr Roger French as a director on 1 April 2014 (2 pages)
21 October 2014Appointment of Mr Roger French as a director on 1 April 2014 (2 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2

Statement of capital on 2014-03-31
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 is registered on 30/10/2014
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2

Statement of capital on 2014-03-31
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 is registered on 30/10/2014
(4 pages)
25 February 2014Appointment of Mrs Andrea Illingworth as a secretary (2 pages)
25 February 2014Termination of appointment of Andrew Walker as a secretary (1 page)
25 February 2014Appointment of Mrs Andrea Illingworth as a secretary (2 pages)
25 February 2014Termination of appointment of Andrew Walker as a secretary (1 page)
30 October 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
30 October 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
23 October 2013Registered office address changed from , Birkbecks Water Street, Skipton, North Yorkshire, BD23 1PB, United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from , Birkbecks Water Street, Skipton, North Yorkshire, BD23 1PB, United Kingdom on 23 October 2013 (1 page)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2014.
(5 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2014.
(5 pages)
22 August 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
22 August 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
18 April 2013Company name changed gambol LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2013Company name changed gambol LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2013Secretary's details changed for Mr Andrew Duncan Walker on 31 January 2013 (2 pages)
15 April 2013Director's details changed for Mr Peter Alan Walker on 1 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Andrew Duncan Walker on 31 January 2013 (2 pages)
15 April 2013Director's details changed for Mr Peter Alan Walker on 1 April 2013 (2 pages)
15 April 2013Secretary's details changed for Mr Andrew Duncan Walker on 31 January 2013 (2 pages)
15 April 2013Director's details changed for Mr Peter Alan Walker on 1 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Andrew Duncan Walker on 31 January 2013 (2 pages)
5 February 2013Appointment of Mr Peter Alan Walker as a director (2 pages)
5 February 2013Termination of appointment of Andrew Walker as a director (1 page)
5 February 2013Termination of appointment of Andrew Walker as a director (1 page)
5 February 2013Registered office address changed from , the Old Woolcombers Mill 12/14 Union Street South, Halifax, West Yorkshire, HX1 2LE on 5 February 2013 (1 page)
5 February 2013Registered office address changed from , the Old Woolcombers Mill 12/14 Union Street South, Halifax, West Yorkshire, HX1 2LE on 5 February 2013 (1 page)
5 February 2013Appointment of Mr Peter Alan Walker as a director (2 pages)
5 February 2013Termination of appointment of James Walker as a director (1 page)
5 February 2013Termination of appointment of James Walker as a director (1 page)
5 February 2013Registered office address changed from , the Old Woolcombers Mill 12/14 Union Street South, Halifax, West Yorkshire, HX1 2LE on 5 February 2013 (1 page)
5 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
6 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
21 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
21 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (15 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (15 pages)
30 March 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
30 March 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
30 September 2009Return made up to 18/08/09; full list of members (5 pages)
30 September 2009Return made up to 18/08/09; full list of members (5 pages)
18 August 2008Incorporation (30 pages)
18 August 2008Incorporation (30 pages)