SIG MANUFACTURING LIMITED

SIG MANUFACTURING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSIG MANUFACTURING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01223374
    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 MANUFACTURING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SIG MANUFACTURING LIMITED 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 MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEADERFLUSH + SHAPLAND LIMITEDSep 07, 1999Sep 07, 1999
    LEADERFLUSH DOORS LIMITEDJul 19, 1982Jul 19, 1982
    LEADERFLUSH (DOORS) LIMITEDDec 31, 1976Dec 31, 1976
    LEADERFLUSH (SALES) LIMITEDAug 18, 1975Aug 18, 1975

    What are the latest accounts for SIG MANUFACTURING LIMITED?

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

    What is the status of the latest confirmation statement for SIG MANUFACTURING LIMITED?

    Last Confirmation Statement Made Up ToSep 06, 2026
    Next Confirmation Statement DueSep 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2025
    OverdueNo

    What are the latest filings for SIG MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    14 pagesAA

    Confirmation statement made on Sep 06, 2024 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Aug 19, 2024 with no updates

    3 pagesCS01

    Amended accounts for a dormant company made up to Dec 31, 2022

    13 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Aug 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Aug 19, 2022 with updates

    3 pagesCS01

    Confirmation statement made on Aug 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Andrew Watkins as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021

    1 pagesTM02

    Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Aug 19, 2020 with updates

    3 pagesCS01

    Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Oct 18, 2019

    2 pagesAP03

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Oct 18, 2019

    2 pagesAP01

    Termination of appointment of Richard Charles Monro as a secretary on Oct 18, 2019

    1 pagesTM02

    Termination of appointment of Richard Charles Monro as a director on Oct 18, 2019

    1 pagesTM01

    Confirmation statement made on Oct 14, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Oct 15, 2018 with updates

    4 pagesCS01

    Who are the officers of SIG MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, 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 KingdomBritish186473820002
    WATKINS, Andrew
    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
    EnglandBritish281612300001
    COLEY, James Robert Ewen
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    Secretary
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    British68949300004
    DE ROZARIEUX, Mark Ian
    Ladywell House
    Bar Road
    DE45 1SF Baslow
    Derbyshire
    Secretary
    Ladywell House
    Bar Road
    DE45 1SF Baslow
    Derbyshire
    British258862460001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    263822920001
    DUNKLEY, Robert Trevor
    48 Sagars Road
    SK9 3EE Handforth
    Cheshire
    Secretary
    48 Sagars Road
    SK9 3EE Handforth
    Cheshire
    British74295260001
    ELLIS, Martyn Anthony
    415 Caraway Apartments
    2 Cayenne Court
    SE1 2PP Shad Thames
    London
    Secretary
    415 Caraway Apartments
    2 Cayenne Court
    SE1 2PP Shad Thames
    London
    British95749550001
    JAMES, Nigel Rodney
    24 Rose Vale
    SK8 3RN Cheadle
    Cheshire
    Secretary
    24 Rose Vale
    SK8 3RN Cheadle
    Cheshire
    British31370880003
    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
    RIPPON, Anthony William
    Medway
    Burrow Bridge
    TA7 0RM Bridgwater
    Somerset
    Secretary
    Medway
    Burrow Bridge
    TA7 0RM Bridgwater
    Somerset
    British764170001
    ALTMAN, Roderick Craig
    228 Graham Road
    Ranmoor
    S10 3GS Sheffield
    Director
    228 Graham Road
    Ranmoor
    S10 3GS Sheffield
    EnglandBritish27373030003
    BURRAGE, Michael James
    1 Coniston Road
    Beeston
    NG9 3AD Nottingham
    Director
    1 Coniston Road
    Beeston
    NG9 3AD Nottingham
    British31370860003
    CLEMENT, Craig Darren
    Oaklands Avenue
    Adel
    LS16 8NR Leeds
    34
    United Kingdom
    Director
    Oaklands Avenue
    Adel
    LS16 8NR Leeds
    34
    United Kingdom
    EnglandBritish102403040003
    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
    DE ROZARIEUX, Mark Ian
    Ladywell House
    Bar Road
    DE45 1SF Baslow
    Derbyshire
    Director
    Ladywell House
    Bar Road
    DE45 1SF Baslow
    Derbyshire
    EnglandBritish258862460001
    DERBYSHIRE, Michael Joseph Christian
    The Hill
    Whitmore
    ST5 5HU Newcastle Under Lyme
    Staffordshire
    Director
    The Hill
    Whitmore
    ST5 5HU Newcastle Under Lyme
    Staffordshire
    EnglandBritish11458180003
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritish231199720003
    EATON, Kevin Raymond
    66 High La West
    West Hallam
    DE7 6HQ Ilkeston
    Derbyshire
    Director
    66 High La West
    West Hallam
    DE7 6HQ Ilkeston
    Derbyshire
    United KingdomBritish65885140001
    ELLIS, Martyn Anthony
    415 Caraway Apartments
    2 Cayenne Court
    SE1 2PP Shad Thames
    London
    Director
    415 Caraway Apartments
    2 Cayenne Court
    SE1 2PP Shad Thames
    London
    British95749550001
    GOODING, Ian Roy
    Westforde
    Oatlands Avenue, Bishops Tawton
    EX32 0AZ Barnstaple
    Devon
    Director
    Westforde
    Oatlands Avenue, Bishops Tawton
    EX32 0AZ Barnstaple
    Devon
    British57357290002
    GOOLD, Peter Anthony
    Oxenber Cottage
    Graystonber Lane Austwick
    LA2 8BJ Lancaster
    Director
    Oxenber Cottage
    Graystonber Lane Austwick
    LA2 8BJ Lancaster
    British38778930001
    HARDY, John Donald
    9 Stratton Park
    Tranby Lane
    HU14 3NN Swanland
    North Humberside
    Director
    9 Stratton Park
    Tranby Lane
    HU14 3NN Swanland
    North Humberside
    British100779000001
    JAMES, Nigel Rodney
    24 Rose Vale
    SK8 3RN Cheadle
    Cheshire
    Director
    24 Rose Vale
    SK8 3RN Cheadle
    Cheshire
    British31370880003
    LEAHY, Jeffrey Michael
    Willow Tree Grove
    Heron Cross
    ST4 3BF Stoke On Trent
    47
    Staffordshire
    United Kingdom
    Director
    Willow Tree Grove
    Heron Cross
    ST4 3BF Stoke On Trent
    47
    Staffordshire
    United Kingdom
    United KingdomBritish166683030001
    MCARDELL, Robert Graham
    12 Gorse Bank Road
    Halebarns
    WA15 0AL Altrincham
    Cheshire
    Director
    12 Gorse Bank Road
    Halebarns
    WA15 0AL Altrincham
    Cheshire
    British3191770001
    MCDOUGALL, Bryan Garner
    1 Hoggs Field
    Eastwood
    NG16 3HN Nottingham
    Nottinghamshire
    Director
    1 Hoggs Field
    Eastwood
    NG16 3HN Nottingham
    Nottinghamshire
    British65884670001
    MONRO, Richard 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
    United KingdomBritish59480370001
    O'CALLAGHAN, Michael John
    West End Rise
    Horsforth
    LS18 5JL Leeds
    48
    United Kingdom
    Director
    West End Rise
    Horsforth
    LS18 5JL Leeds
    48
    United Kingdom
    United KingdomBritish54122260002
    ROE, Darren
    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
    EnglandBritish106708580001
    SMITH, Simon David
    Bashley Cross Road
    BH25 5SY New Milton
    Oakmead
    Hampshire
    United Kingdom
    Director
    Bashley Cross Road
    BH25 5SY New Milton
    Oakmead
    Hampshire
    United Kingdom
    United KingdomBritish81813260002
    SWINGLER, Michael
    32 Manor Road
    SK7 3LY Bramhall
    Cheshire
    Director
    32 Manor Road
    SK7 3LY Bramhall
    Cheshire
    British97335940001
    WAKEMAN, Timothy Roy
    35a High Street
    CB10 1AT Saffron Walden
    Essex
    Director
    35a High Street
    CB10 1AT Saffron Walden
    Essex
    British42178650002
    WILLIAMS, David
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    Director
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    EnglandEnglish127986830001

    Who are the persons with significant control of SIG MANUFACTURING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Apr 06, 2016
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03822835
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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