SIG TRADING LIMITED

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

    Company NameSIG TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01451007
    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 TRADING LIMITED?

    • Other building completion and finishing (43390) / Construction
    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SIG TRADING 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 TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CPD DISTRIBUTION PLCDec 14, 1999Dec 14, 1999
    ROSKEL PLCMar 30, 1988Mar 30, 1988
    ROSKEL HOLDING CO., LIMITEDDec 31, 1980Dec 31, 1980
    ROSKEL PROPERTY CO., LIMITEDSep 27, 1979Sep 27, 1979
    SHOOTBERRY LIMITEDSep 27, 1979Sep 27, 1979

    What are the latest accounts for SIG TRADING 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 TRADING LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for SIG TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Dec 20, 2025

    • Capital: GBP 300
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 15/12/2025
    RES13

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Statement of capital following an allotment of shares on Dec 15, 2025

    • Capital: GBP 300
    3 pagesSH01

    Termination of appointment of David Ian Hope as a director on Oct 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    55 pagesAA

    Confirmation statement made on Jun 08, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 20, 2024

    • Capital: GBP 200
    3 pagesSH01

    Appointment of Mr Howard Paul Luft as a director on Nov 20, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    26 pagesMA

    Registration of charge 014510070010, created on Oct 25, 2024

    25 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 014510070009, created on Oct 25, 2024

    39 pagesMR01

    Full accounts made up to Dec 31, 2023

    52 pagesAA

    Termination of appointment of Richard Hewitt Burnley as a director on Sep 01, 2024

    1 pagesTM01

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Philip William Arthur Johns as a director on Aug 25, 2023

    1 pagesTM01

    Appointment of Mr Ian Jackson as a director on Aug 25, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    55 pagesAA

    Appointment of Mr David Ian Hope as a director on Jun 14, 2023

    2 pagesAP01

    Appointment of Mr Richard Hewitt Burnley as a director on Jun 14, 2023

    2 pagesAP01

    Confirmation statement made on Jun 08, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Richard Ian Ashton on Jan 18, 2023

    2 pagesCH01

    Who are the officers of SIG TRADING LIMITED?

    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
    281611790001
    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
    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
    LODGE, Christopher David
    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
    EnglandBritish189424350001
    LUFT, Howard Paul
    S9 1XH Sheffield
    Adssets House, 16 Europa View
    England
    England
    Director
    S9 1XH Sheffield
    Adssets House, 16 Europa View
    England
    England
    United KingdomBritish330411860001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    263760110001
    JORDAN, Christopher
    16 Mead Rise
    Edgbaston
    B15 3SD Birmingham
    Secretary
    16 Mead Rise
    Edgbaston
    B15 3SD Birmingham
    British9841450001
    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
    SWYNNERTON, John Ralph
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    Secretary
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    British2646260001
    APPLETON, George
    21 New Garden Street
    ST17 4DB Stafford
    Staffordshire
    Director
    21 New Garden Street
    ST17 4DB Stafford
    Staffordshire
    British79234540001
    BARCLAY, Robert
    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 KingdomBritish124856170002
    BOWERS, Malcolm
    Myrefield Cottage
    Lea Lane Millhouse Green
    S30 6NN Sheffield
    South Yorkshire
    Director
    Myrefield Cottage
    Lea Lane Millhouse Green
    S30 6NN Sheffield
    South Yorkshire
    British31716030001
    BURNLEY, Richard Hewitt
    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 KingdomBritish124856160001
    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
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritish231199720001
    ENRIGHT, John Christopher
    18 Barleyfield Way
    Houghton Regis
    LU5 5ER Dunstable
    Bedfordshire
    Director
    18 Barleyfield Way
    Houghton Regis
    LU5 5ER Dunstable
    Bedfordshire
    United KingdomBritish37832720001
    FITZPATRICK, David Antony Stephen
    10 Ibbetson Oval
    Churwell
    LS27 7RY Leeds
    West Yorkshire
    Director
    10 Ibbetson Oval
    Churwell
    LS27 7RY Leeds
    West Yorkshire
    British74715850001
    FORRESTER, William Wilson
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    Director
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    EnglandBritish27743040001
    FORTIN, Richard Chalmers Gordon
    5 Dealtry Road
    Putney
    SW15 6NL London
    Director
    5 Dealtry Road
    Putney
    SW15 6NL London
    British31479720001
    FOTHERINGHAM, Colin George Ewing
    Pond View Drain Lane
    Holme On Spalding Moor
    YO43 4DQ York
    East Yorkshire
    Director
    Pond View Drain Lane
    Holme On Spalding Moor
    YO43 4DQ York
    East Yorkshire
    United KingdomBritish82642480001
    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
    GEORGE, Victoria Anne
    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 KingdomBritish134024500001
    HARRIS, Roger David
    Blandford Cottage
    Weston Green Road
    KT7 0HZ Thames Ditton
    Surrey
    Director
    Blandford Cottage
    Weston Green Road
    KT7 0HZ Thames Ditton
    Surrey
    British10929020002
    HOPE, David 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 KingdomBritish310229620001
    HUDSON, Jonathan Adrian
    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 KingdomBritish27743810004
    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
    JOHNS, Philip William Arthur
    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 KingdomBritish269367530001
    JORDAN, Christopher
    16 Mead Rise
    Edgbaston
    B15 3SD Birmingham
    Director
    16 Mead Rise
    Edgbaston
    B15 3SD Birmingham
    British9841450001
    KEARNEY-CROFT, Katharina Helen Marie
    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
    EnglandBritish291529900001
    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
    MANDER, Andrew
    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
    EnglandBritish40579430008
    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
    MYATT, Richard Geoffrey
    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
    EnglandBritish172018060003
    NAPTIN, Martin Alexander
    5 The Crofts
    Hatchwarren
    RG22 4RE Basingstoke
    Hampshire
    Director
    5 The Crofts
    Hatchwarren
    RG22 4RE Basingstoke
    Hampshire
    United KingdomBritish74715950001
    PARTRIDGE, Brian Joseph
    Andira 8 Thruffle Way
    Bar Hill
    CB3 8TR Cambridge
    Cambridgeshire
    Director
    Andira 8 Thruffle Way
    Bar Hill
    CB3 8TR Cambridge
    Cambridgeshire
    EnglandBritish10934160001

    Who are the persons with significant control of SIG TRADING 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 FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00998314
    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