SIG TRADING LIMITED
Overview
| Company Name | SIG TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01451007 |
| 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 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 Address | No |
What were the previous names of SIG TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CPD DISTRIBUTION PLC | Dec 14, 1999 | Dec 14, 1999 |
| ROSKEL PLC | Mar 30, 1988 | Mar 30, 1988 |
| ROSKEL HOLDING CO., LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| ROSKEL PROPERTY CO., LIMITED | Sep 27, 1979 | Sep 27, 1979 |
| SHOOTBERRY LIMITED | Sep 27, 1979 | Sep 27, 1979 |
What are the latest accounts for SIG TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SIG TRADING LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for SIG TRADING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Dec 20, 2025
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 15, 2025
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of David Ian Hope as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 55 pages | AA | ||||||||||||||
Confirmation statement made on Jun 08, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2024
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Howard Paul Luft as a director on Nov 20, 2024 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Registration of charge 014510070010, created on Oct 25, 2024 | 25 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 014510070009, created on Oct 25, 2024 | 39 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 52 pages | AA | ||||||||||||||
Termination of appointment of Richard Hewitt Burnley as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Philip William Arthur Johns as a director on Aug 25, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ian Jackson as a director on Aug 25, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 55 pages | AA | ||||||||||||||
Appointment of Mr David Ian Hope as a director on Jun 14, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Hewitt Burnley as a director on Jun 14, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 08, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Richard Ian Ashton on Jan 18, 2023 | 2 pages | CH01 | ||||||||||||||
Who are the officers of SIG TRADING LIMITED?
| 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 | 281611790001 | |||||||
| ASHTON, Richard Ian | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 271608130002 | |||||
| JACKSON, Ian | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 186473820002 | |||||
| LODGE, Christopher David | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | 189424350001 | |||||
| LUFT, Howard Paul | Director | S9 1XH Sheffield Adssets House, 16 Europa View England England | United Kingdom | British | 330411860001 | |||||
| DOSANJH, Kulbinder Kaur | Secretary | Eastbourne Terrace W2 6LG London 10 United Kingdom | 263760110001 | |||||||
| JORDAN, Christopher | Secretary | 16 Mead Rise Edgbaston B15 3SD Birmingham | British | 9841450001 | ||||||
| MONRO, Richard Charles | Secretary | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | 59480370001 | ||||||
| SWYNNERTON, John Ralph | Secretary | 30 Bents Road S11 9RJ Sheffield South Yorkshire | British | 2646260001 | ||||||
| APPLETON, George | Director | 21 New Garden Street ST17 4DB Stafford Staffordshire | British | 79234540001 | ||||||
| BARCLAY, Robert | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | 124856170002 | |||||
| BOWERS, Malcolm | Director | Myrefield Cottage Lea Lane Millhouse Green S30 6NN Sheffield South Yorkshire | British | 31716030001 | ||||||
| BURNLEY, Richard Hewitt | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 124856160001 | |||||
| DAVIES, Gareth Wyn | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | 109674760001 | |||||
| DOSANJH, Kulbinder Kaur | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | United Kingdom | British | 231199720001 | |||||
| ENRIGHT, John Christopher | Director | 18 Barleyfield Way Houghton Regis LU5 5ER Dunstable Bedfordshire | United Kingdom | British | 37832720001 | |||||
| FITZPATRICK, David Antony Stephen | Director | 10 Ibbetson Oval Churwell LS27 7RY Leeds West Yorkshire | British | 74715850001 | ||||||
| FORRESTER, William Wilson | Director | Coombs Hay 16 Burre Close DE45 1GD Bakewell Derbyshire | England | British | 27743040001 | |||||
| FORTIN, Richard Chalmers Gordon | Director | 5 Dealtry Road Putney SW15 6NL London | British | 31479720001 | ||||||
| FOTHERINGHAM, Colin George Ewing | Director | Pond View Drain Lane Holme On Spalding Moor YO43 4DQ York East Yorkshire | United Kingdom | British | 82642480001 | |||||
| FRANCIS, Stephen Ronald William | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 205102630002 | |||||
| GEORGE, Victoria Anne | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 134024500001 | |||||
| HARRIS, Roger David | Director | Blandford Cottage Weston Green Road KT7 0HZ Thames Ditton Surrey | British | 10929020002 | ||||||
| HOPE, David Ian | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 310229620001 | |||||
| HUDSON, Jonathan Adrian | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | 27743810004 | |||||
| JACKSON, Ian | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 186473820002 | |||||
| JOHNS, Philip William Arthur | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 269367530001 | |||||
| JORDAN, Christopher | Director | 16 Mead Rise Edgbaston B15 3SD Birmingham | British | 9841450001 | ||||||
| KEARNEY-CROFT, Katharina Helen Marie | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | 291529900001 | |||||
| MADDOCK, Nicholas William | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | 171817240004 | |||||
| MANDER, Andrew | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | 40579430008 | |||||
| MONRO, Richard Charles | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 59480370001 | |||||
| MYATT, Richard Geoffrey | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | 172018060003 | |||||
| NAPTIN, Martin Alexander | Director | 5 The Crofts Hatchwarren RG22 4RE Basingstoke Hampshire | United Kingdom | British | 74715950001 | |||||
| PARTRIDGE, Brian Joseph | Director | Andira 8 Thruffle Way Bar Hill CB3 8TR Cambridge Cambridgeshire | England | British | 10934160001 |
Who are the persons with significant control of SIG TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sig Plc | Apr 06, 2016 | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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