SIG PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSIG PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00998314
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIG PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SIG PLC located?

    Registered Office Address
    Adsetts House 16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SIG PLC?

    Previous Company Names
    Company NameFromUntil
    SHEFFIELD INSULATIONS GROUP PLC Apr 20, 1989Apr 20, 1989
    SHEFFIELD INSULATING COMPANY LIMITED(THE)Dec 29, 1970Dec 29, 1970

    What are the latest accounts for SIG PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SIG PLC?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for SIG PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Pim Vervaat on Oct 16, 2025

    2 pagesCH01

    Appointment of Mr Pim Vervaat as a director on Oct 01, 2025

    2 pagesAP01

    Confirmation statement made on Jul 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Gavin Slark as a director on Jul 08, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Market purchase maximum 118,155,697 minimum 10P each 01/05/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2024

    213 pagesAA

    Termination of appointment of Gillian Dawn Celia Kent as a director on May 01, 2025

    1 pagesTM01

    Registration of charge 009983140006, created on Oct 25, 2024

    39 pagesMR01

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    212 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authority to make market purchases 02/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jul 16, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    That a general meeting of the company, other than an annual general meeting, may be called on not less than 14 clear days' notice. 04/05/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2022

    226 pagesAA

    Appointment of Mr Diego Straziota as a director on May 04, 2023

    2 pagesAP01

    Termination of appointment of Christian Pierre Rochat as a director on May 04, 2023

    1 pagesTM01

    Termination of appointment of Stephen Ronald Francis as a director on Feb 01, 2023

    1 pagesTM01

    Appointment of Mr Gavin Slark as a director on Feb 01, 2023

    2 pagesAP01

    Confirmation statement made on Jul 16, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Kathryn Louise Durrant on Jul 15, 2022

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2021

    235 pagesAA

    Director's details changed for Mr Christian Pierre Rochat on Mar 16, 2022

    2 pagesCH01

    Director's details changed for Mr Alan Charles Lovell on Mar 16, 2022

    2 pagesCH01

    Director's details changed for Ms Kathryn Louise Durrant on Mar 16, 2022

    2 pagesCH01

    Director's details changed for Mr Simon Theodore King on Mar 16, 2022

    2 pagesCH01

    Who are the officers of SIG PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATKINS, Andrew
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Secretary
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    281611780001
    ALLNER, Andrew James
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish239699110002
    ASHTON, Richard Ian
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish271608130002
    DASANI, Shatish Damodar
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    EnglandBritish132555670003
    DESCHAMPS, Bruno Marc
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    EnglandFrench141839570001
    DURRANT, Kathryn Louise
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish321333540002
    KING, Simon Theodore
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    EnglandBritish220935360001
    LOVELL, Alan Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    EnglandBritish149625410005
    STRAZIOTA, Diego
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomFrench238012210001
    VERVAAT, Petrus Rudolf Maria
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    NetherlandsDutch341168660002
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    263757070001
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Secretary
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    British59480370001
    PRUST, Francis Charles
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    Secretary
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    British54280001
    SWYNNERTON, John Ralph
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    Secretary
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    British2646260001
    ABT, Andrea
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    GermanyGerman195779450002
    ADSETTS, William Norman, Sir
    28 Endcliffe Hall Avenue
    S10 3EL Sheffield
    South Yorkshire
    Director
    28 Endcliffe Hall Avenue
    S10 3EL Sheffield
    South Yorkshire
    British54290001
    ALLUM, Helen Catherine
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritish80472920003
    ASHDOWN, Janet Elizabeth
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    EnglandBritish115126780001
    BLACKBURN, Peter Hugh
    Watersmeet
    12 Promenade Square
    HG1 2PH Harrogate
    North Yorkshire
    Director
    Watersmeet
    12 Promenade Square
    HG1 2PH Harrogate
    North Yorkshire
    EnglandBritish70564230002
    BORLENGHI, Michael John Christopher
    The Covert
    School Lane Warmington
    OX17 1DD Banbury
    Oxfordshire
    Director
    The Covert
    School Lane Warmington
    OX17 1DD Banbury
    Oxfordshire
    British17674110003
    CHIVERS, Michael John
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritish59555980002
    COTTINGHAM, Barrie
    Yew Tree House
    1 Old Mount Farm
    WF4 2LD Woolley
    West Yorkshire
    Director
    Yew Tree House
    1 Old Mount Farm
    WF4 2LD Woolley
    West Yorkshire
    British36113910004
    DAVIES, Christopher John
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritish119227540001
    DAVIES, Gareth Wyn
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritish109674760001
    DUNCAN, Ian Barnet
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish155565020002
    EWELL, Melvyn
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish162577330002
    FORRESTER, William Wilson
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    Director
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    EnglandBritish27743040001
    FRANCIS, Stephen Ronald William
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish205102630002
    GEOGHEGAN, Christopher Vincent
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritish71036100001
    HAXBY, David Arthur
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritish45027450002
    KEARNEY-CROFT, Katharina Helen Marie
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    EnglandBritish291529900001
    KENT, David James
    3 Old Hall
    Clough Lostock
    BL6 4LB Bolton
    Lancashire
    Director
    3 Old Hall
    Clough Lostock
    BL6 4LB Bolton
    Lancashire
    British14720610001
    KENT, Gillian Dawn Celia
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish257031700001
    KITSON, Timothy Peter Geoffrey, Sir
    Ulshaw Farm
    Middleham
    DL8 4PU Leyburn
    North Yorkshire
    Director
    Ulshaw Farm
    Middleham
    DL8 4PU Leyburn
    North Yorkshire
    British2761930002
    MADDOCK, Nicholas William
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    EnglandBritish171817240004

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0