SIG PLC
Overview
Company Name | SIG PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 00998314 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SIG PLC?
Company Name | From | Until |
---|---|---|
SHEFFIELD INSULATIONS GROUP PLC | Apr 20, 1989 | Apr 20, 1989 |
SHEFFIELD INSULATING COMPANY LIMITED(THE) | Dec 29, 1970 | Dec 29, 1970 |
What are the latest accounts for SIG PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SIG PLC?
Last Confirmation Statement Made Up To | Jul 16, 2025 |
---|---|
Next Confirmation Statement Due | Jul 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 16, 2024 |
Overdue | No |
What are the latest filings for SIG PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Gillian Dawn Celia Kent as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Registration of charge 009983140006, created on Oct 25, 2024 | 39 pages | MR01 | ||||||||||||||||||||||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 212 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 226 pages | AA | ||||||||||||||||||||||
Appointment of Mr Diego Straziota as a director on May 04, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Christian Pierre Rochat as a director on May 04, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Stephen Ronald Francis as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Gavin Slark as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Jul 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Ms Kathryn Louise Durrant on Jul 15, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 235 pages | AA | ||||||||||||||||||||||
Director's details changed for Mr Christian Pierre Rochat on Mar 16, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Alan Charles Lovell on Mar 16, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Ms Kathryn Louise Durrant on Mar 16, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Simon Theodore King on Mar 16, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Richard Ian Ashton on Mar 16, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Bruno Marc Deschamps on Mar 16, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Secretary's details changed for Mr Andrew Watkins on Mar 16, 2022 | 1 pages | CH03 | ||||||||||||||||||||||
Registration of charge 009983140005, created on Nov 18, 2021 | 39 pages | MR01 | ||||||||||||||||||||||
Confirmation statement made on Jul 16, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 240 pages | AA | ||||||||||||||||||||||
Who are the officers of SIG PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WATKINS, Andrew | Secretary | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | 281611780001 | |||||||
ALLNER, Andrew James | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Company Director | 239699110002 | ||||
ASHTON, Richard Ian | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Company Director | 271608130002 | ||||
DASANI, Shatish Damodar | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | Company Director | 132555670003 | ||||
DESCHAMPS, Bruno Marc | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | French | Company Director | 141839570001 | ||||
DURRANT, Kathryn Louise | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Company Director | 321333540002 | ||||
KING, Simon Theodore | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | Company Director | 220935360001 | ||||
LOVELL, Alan Charles | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | Company Director | 149625410005 | ||||
SLARK, Gavin | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Group Chief Executive Officer | 162972090002 | ||||
STRAZIOTA, Diego | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | French | Company Director | 238012210001 | ||||
DOSANJH, Kulbinder Kaur | Secretary | Eastbourne Terrace W2 6LG London 10 United Kingdom | 263757070001 | |||||||
MONRO, Richard Charles | Secretary | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | 59480370001 | ||||||
PRUST, Francis Charles | Secretary | Peverill 25 Wharfe Bank LS22 5JP Collingham West Yorkshire | British | 54280001 | ||||||
SWYNNERTON, John Ralph | Secretary | 30 Bents Road S11 9RJ Sheffield South Yorkshire | British | 2646260001 | ||||||
ABT, Andrea | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | Germany | German | Non-Executive Director | 195779450002 | ||||
ADSETTS, William Norman, Sir | Director | 28 Endcliffe Hall Avenue S10 3EL Sheffield South Yorkshire | British | Director | 54290001 | |||||
ALLUM, Helen Catherine | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | Scotland | British | Company Director | 80472920003 | ||||
ASHDOWN, Janet Elizabeth | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Non-Executive Director | 115126780001 | ||||
BLACKBURN, Peter Hugh | Director | Watersmeet 12 Promenade Square HG1 2PH Harrogate North Yorkshire | England | British | Company Director | 70564230002 | ||||
BORLENGHI, Michael John Christopher | Director | The Covert School Lane Warmington OX17 1DD Banbury Oxfordshire | British | Business Consultant | 17674110003 | |||||
CHIVERS, Michael John | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | Company Director | 59555980002 | ||||
COTTINGHAM, Barrie | Director | Yew Tree House 1 Old Mount Farm WF4 2LD Woolley West Yorkshire | British | Accountant | 36113910004 | |||||
DAVIES, Christopher John | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | Company Director | 119227540001 | ||||
DAVIES, Gareth Wyn | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | Finance Director | 109674760001 | ||||
DUNCAN, Ian Barnet | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Company Director | 155565020002 | ||||
EWELL, Melvyn | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Non-Executive Director | 162577330002 | ||||
FORRESTER, William Wilson | Director | Coombs Hay 16 Burre Close DE45 1GD Bakewell Derbyshire | England | British | Managing Director | 27743040001 | ||||
FRANCIS, Stephen Ronald William | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Company Director | 205102630002 | ||||
GEOGHEGAN, Christopher Vincent | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | Non-Executive Director | 71036100001 | ||||
HAXBY, David Arthur | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | Company Director | 45027450002 | ||||
KEARNEY-CROFT, Katharina Helen Marie | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | England | British | None | 291529900001 | ||||
KENT, David James | Director | 3 Old Hall Clough Lostock BL6 4LB Bolton Lancashire | British | Company Director | 14720610001 | |||||
KENT, Gillian Dawn Celia | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Company Director | 257031700001 | ||||
KITSON, Timothy Peter Geoffrey, Sir | Director | Ulshaw Farm Middleham DL8 4PU Leyburn North Yorkshire | British | Company Director | 2761930002 | |||||
MADDOCK, Nicholas William | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | Company Director | 171817240004 |
Does SIG PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 25, 2024 Delivered On Oct 29, 2024 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 18, 2021 Delivered On Nov 24, 2021 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment and charge of rights issue proceeds | Created On Jun 02, 1993 Delivered On Jun 04, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the facility agreement and the deed | |
Short particulars All the company's right title interest and entitlement to receive monies arising from the subscription for new ordinary shares pursuant to the rights issue. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Dec 19, 1984 Delivered On Jan 04, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings on the north east side of langsett road, sheffield, south yorkshire and/or the proceeds of sale thereof. Title no syk 189567. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge | Created On Feb 18, 1983 Delivered On Feb 23, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to the principal deed dated 25/2/77 | |
Short particulars By way, of sepecific charge all book & other debts due or owing to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Mar 19, 1982 Delivered On Mar 29, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to a mortgage debenture 23/10/72 | |
Short particulars A specific charge over the benefit of all book & other debts as are now or may from time to time be owing to the company. | ||||
Persons Entitled
| ||||
Transactions
|
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