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 | No |
| 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, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SIG PLC?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for SIG PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Pim Vervaat on Oct 16, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Appointment of Mr Pim Vervaat as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Jul 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Gavin Slark as a director on Jul 08, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 213 pages | AA | ||||||||||||||||||||||
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 | ||||||||||||||||||||||
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 | 239699110002 | |||||
| ASHTON, Richard Ian | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 271608130002 | |||||
| DASANI, Shatish Damodar | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | 132555670003 | |||||
| DESCHAMPS, Bruno Marc | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | French | 141839570001 | |||||
| DURRANT, Kathryn Louise | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 321333540002 | |||||
| KING, Simon Theodore | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | 220935360001 | |||||
| LOVELL, Alan Charles | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | 149625410005 | |||||
| STRAZIOTA, Diego | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | French | 238012210001 | |||||
| VERVAAT, Petrus Rudolf Maria | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | Netherlands | Dutch | 341168660002 | |||||
| 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 | 195779450002 | |||||
| ADSETTS, William Norman, Sir | Director | 28 Endcliffe Hall Avenue S10 3EL Sheffield South Yorkshire | British | 54290001 | ||||||
| ALLUM, Helen Catherine | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | United Kingdom | British | 80472920003 | |||||
| ASHDOWN, Janet Elizabeth | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | 115126780001 | |||||
| BLACKBURN, Peter Hugh | Director | Watersmeet 12 Promenade Square HG1 2PH Harrogate North Yorkshire | England | British | 70564230002 | |||||
| BORLENGHI, Michael John Christopher | Director | The Covert School Lane Warmington OX17 1DD Banbury Oxfordshire | British | 17674110003 | ||||||
| CHIVERS, Michael John | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | 59555980002 | |||||
| COTTINGHAM, Barrie | Director | Yew Tree House 1 Old Mount Farm WF4 2LD Woolley West Yorkshire | British | 36113910004 | ||||||
| DAVIES, Christopher John | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | 119227540001 | |||||
| DAVIES, Gareth Wyn | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | 109674760001 | |||||
| DUNCAN, Ian Barnet | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 155565020002 | |||||
| EWELL, Melvyn | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 162577330002 | |||||
| FORRESTER, William Wilson | Director | Coombs Hay 16 Burre Close DE45 1GD Bakewell Derbyshire | England | British | 27743040001 | |||||
| FRANCIS, Stephen Ronald William | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 205102630002 | |||||
| GEOGHEGAN, Christopher Vincent | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | 71036100001 | |||||
| HAXBY, David Arthur | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | 45027450002 | |||||
| KEARNEY-CROFT, Katharina Helen Marie | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | England | British | 291529900001 | |||||
| KENT, David James | Director | 3 Old Hall Clough Lostock BL6 4LB Bolton Lancashire | British | 14720610001 | ||||||
| KENT, Gillian Dawn Celia | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 257031700001 | |||||
| KITSON, Timothy Peter Geoffrey, Sir | Director | Ulshaw Farm Middleham DL8 4PU Leyburn North Yorkshire | British | 2761930002 | ||||||
| MADDOCK, Nicholas William | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | 171817240004 |
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