Paisley
Renfrewshire
PA2 9DS
Scotland
Director Name | Mr Andrew Duncan Walker |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 76 A Bradford Road Brighouse West Yorkshire HD6 4AA |
Director Name | Mr James Matthew Walker |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 8 Spruce Drive Northowram Halifax West Yorkshire HX3 7WG |
Secretary Name | Mr Andrew Duncan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 A Bradford Road Brighouse West Yorkshire HD6 4AA |
Director Name | Mr Peter Alan Walker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Listers Barn Starbotton Nr Skipton Bradford North Yorkshire BD23 5HY |
Secretary Name | Mrs Andrea Illingworth |
---|---|
Status | Resigned |
Appointed | 25 February 2014(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | Clifton Mill Bradford Road Bailiff Bridge Brighouse West Yorkshire HD6 4DJ |
Director Name | Mr Roger French |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkbeck Water Street Skipton BD23 1PB |
Director Name | Mr Anthony Arthur Merrell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkbeck Water Street Skipton BD23 1PB |
Director Name | Mr Andrew Fish |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkbeck Water Street Skipton BD23 1PB |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkbeck Water Street Skipton BD23 1PB |
Director Name | Mr Matthew Jowett |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Acorn Business Park Airedale Business Centr Keighley Road Skipton North Yorshire BD23 2UE |
Director Name | Mr Mark Andrew Eburne |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 2 Acorn Business Park Airedale Business Centr Keighley Road Skipton North Yorshire BD23 2UE |
Website | sigmatframing.com |
---|---|
Email address | [email protected] |
Telephone | 0113 8878536 |
Telephone region | Leeds |
Registered Address | Unit 2 Acorn Business Park Airedale Business Centre Keighley Road Skipton North Yorshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Paw (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,143 |
Cash | £20,087 |
Current Liabilities | £1,641,454 |
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 | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
29 June 2017 | Delivered on: 5 July 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
27 September 2016 | Delivered on: 30 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
27 September 2016 | Delivered on: 28 September 2016 Persons entitled: Peter Alan Walker (As Security Trustee) Classification: A registered charge Outstanding |
27 September 2016 | Delivered on: 27 September 2016 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
14 August 2023 | Appointment of Mr Scott Bibby as a director on 31 July 2023 (2 pages) |
14 August 2023 | Termination of appointment of Paul Smith as a director on 31 July 2023 (1 page) |
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
24 December 2021 | Termination of appointment of Matthew Jowett as a director on 23 December 2021 (1 page) |
23 November 2021 | Appointment of Mr Paul Smith as a director on 4 October 2021 (2 pages) |
23 November 2021 | Termination of appointment of Mark Andrew Eburne as a director on 20 September 2021 (1 page) |
27 August 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
9 August 2021 | Satisfaction of charge 066746680004 in full (1 page) |
9 August 2021 | Satisfaction of charge 066746680001 in full (1 page) |
9 August 2021 | Satisfaction of charge 066746680002 in full (1 page) |
1 July 2021 | Accounts for a small company made up to 30 September 2020 (19 pages) |
5 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
21 August 2020 | Full accounts made up to 30 September 2019 (31 pages) |
20 May 2020 | Registered 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 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Paul Thompson as a director on 10 January 2020 (1 page) |
2 October 2019 | Change of name notice (2 pages) |
2 October 2019 | Company name changed sigmat LIMITED\certificate issued on 02/10/19
|
17 June 2019 | Full accounts made up to 30 September 2018 (29 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
2 April 2019 | Notification of Paw (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
2 April 2019 | Cessation of Paw Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
2 April 2019 | Appointment of Mr Mark Andrew Eburne as a director on 27 March 2019 (2 pages) |
13 August 2018 | Termination of appointment of Andrew Fish as a director on 27 July 2018 (1 page) |
5 July 2018 | Full accounts made up to 30 September 2017 (30 pages) |
29 June 2018 | Appointment of Mr Matthew Jowett as a director on 2 May 2018 (2 pages) |
13 April 2018 | Appointment of Mr Paul Thompson as a director on 9 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of Anthony Arthur Merrell as a director on 31 March 2018 (1 page) |
11 April 2018 | Termination of appointment of Roger French as a director on 28 February 2018 (1 page) |
26 October 2017 | Change of details for Paw Topco Ltd as a person with significant control on 27 September 2016 (2 pages) |
26 October 2017 | Change of details for Paw Topco Ltd as a person with significant control on 27 September 2016 (2 pages) |
20 October 2017 | Satisfaction of charge 066746680003 in full (4 pages) |
20 October 2017 | Satisfaction of charge 066746680003 in full (4 pages) |
8 October 2017 | Change of details for Paw Holdings Ltd as a person with significant control on 27 September 2016 (2 pages) |
8 October 2017 | Change of details for Paw Holdings Ltd as a person with significant control on 27 September 2016 (2 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
5 July 2017 | Registration of charge 066746680004, created on 29 June 2017 (23 pages) |
5 July 2017 | Registration of charge 066746680004, created on 29 June 2017 (23 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
17 January 2017 | Auditor's resignation (1 page) |
17 January 2017 | Auditor's resignation (1 page) |
9 November 2016 | Appointment of Mr Andrew Fish as a director on 28 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of Andrea Illingworth as a secretary on 28 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Andrea Illingworth as a secretary on 28 October 2016 (1 page) |
9 November 2016 | Registered 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 2016 | Appointment of Mr Andrew Fish as a director on 28 October 2016 (2 pages) |
9 November 2016 | Registered 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 2016 | Resolutions
|
14 October 2016 | Memorandum and Articles of Association (21 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Memorandum and Articles of Association (21 pages) |
5 October 2016 | Termination of appointment of Peter Alan Walker as a director on 27 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Peter Alan Walker as a director on 27 September 2016 (1 page) |
30 September 2016 | Registration of charge 066746680003, created on 27 September 2016 (25 pages) |
30 September 2016 | Registration of charge 066746680003, created on 27 September 2016 (25 pages) |
28 September 2016 | Registration of charge 066746680002, created on 27 September 2016 (60 pages) |
28 September 2016 | Registration of charge 066746680002, created on 27 September 2016 (60 pages) |
27 September 2016 | Registration of charge 066746680001, created on 27 September 2016 (59 pages) |
27 September 2016 | Registration of charge 066746680001, created on 27 September 2016 (59 pages) |
26 April 2016 | Appointment of Mr Anthony Merrell as a director on 4 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Anthony Merrell as a director on 4 April 2016 (2 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
19 January 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
19 January 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
14 April 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
14 April 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 August 2013 (16 pages) |
13 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 August 2013 (16 pages) |
30 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (20 pages) |
30 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (20 pages) |
21 October 2014 | Appointment of Mr Roger French as a director on 1 April 2014 (2 pages) |
21 October 2014 | Appointment of Mr Roger French as a director on 1 April 2014 (2 pages) |
21 October 2014 | Appointment of Mr Roger French as a director on 1 April 2014 (2 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
Statement of capital on 2014-03-31
|
25 February 2014 | Appointment of Mrs Andrea Illingworth as a secretary (2 pages) |
25 February 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
25 February 2014 | Appointment of Mrs Andrea Illingworth as a secretary (2 pages) |
25 February 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
30 October 2013 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
30 October 2013 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
23 October 2013 | Registered office address changed from , Birkbecks Water Street, Skipton, North Yorkshire, BD23 1PB, United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from , Birkbecks Water Street, Skipton, North Yorkshire, BD23 1PB, United Kingdom on 23 October 2013 (1 page) |
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders
|
22 August 2013 | Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
22 August 2013 | Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
2 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
18 April 2013 | Company name changed gambol LIMITED\certificate issued on 18/04/13
|
18 April 2013 | Company name changed gambol LIMITED\certificate issued on 18/04/13
|
15 April 2013 | Secretary's details changed for Mr Andrew Duncan Walker on 31 January 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Peter Alan Walker on 1 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Andrew Duncan Walker on 31 January 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Peter Alan Walker on 1 April 2013 (2 pages) |
15 April 2013 | Secretary's details changed for Mr Andrew Duncan Walker on 31 January 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Peter Alan Walker on 1 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Andrew Duncan Walker on 31 January 2013 (2 pages) |
5 February 2013 | Appointment of Mr Peter Alan Walker as a director (2 pages) |
5 February 2013 | Termination of appointment of Andrew Walker as a director (1 page) |
5 February 2013 | Termination of appointment of Andrew Walker as a director (1 page) |
5 February 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of Mr Peter Alan Walker as a director (2 pages) |
5 February 2013 | Termination of appointment of James Walker as a director (1 page) |
5 February 2013 | Termination of appointment of James Walker as a director (1 page) |
5 February 2013 | Registered 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 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
6 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (15 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (15 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
30 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
30 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
18 August 2008 | Incorporation (30 pages) |
18 August 2008 | Incorporation (30 pages) |