Background WavePink WaveYellow Wave

SIG SPECIALIST CONSTRUCTION PRODUCTS LIMITED (00998494)

SIG SPECIALIST CONSTRUCTION PRODUCTS LIMITED (00998494) is an active UK company. incorporated on 30 December 1970. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SIG SPECIALIST CONSTRUCTION PRODUCTS LIMITED has been registered for 55 years. Current directors include JACKSON, Ian, WATKINS, Andrew.

Company Number
00998494
Status
active
Type
ltd
Incorporated
30 December 1970
Age
55 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, Ian, WATKINS, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIG SPECIALIST CONSTRUCTION PRODUCTS LIMITED

SIG SPECIALIST CONSTRUCTION PRODUCTS LIMITED is an active company incorporated on 30 December 1970 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SIG SPECIALIST CONSTRUCTION PRODUCTS LIMITED was registered 55 years ago.(SIC: 99999)

Status

active

Active since 55 years ago

Company No

00998494

LTD Company

Age

55 Years

Incorporated 30 December 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

BOXGREEN LIMITED
From: 8 March 2004To: 5 March 2007
SPECIALISED FIXINGS LIMITED
From: 24 June 2003To: 8 March 2004
SPECIALISED FIXINGS (EAST ANGLIA) LIMITED
From: 30 December 1970To: 24 June 2003
Contact
Address

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

Adsetts House 16 Europa View Sheffield Business Park Sheffield England
From: 13 July 2018To: 29 January 2019
Adsetts House 16 Europa View Sheffield Business Park Sheffield England
From: 13 July 2018To: 13 July 2018
Hillsborough Works Langsett Road Sheffield S6 2LW
From: 30 December 1970To: 13 July 2018
Timeline

10 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Apr 14
Loan Cleared
Apr 14
Director Joined
Apr 14
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

JACKSON, Ian

Active
16 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 31 Mar 2014

WATKINS, Andrew

Active
16 Europa View, SheffieldS9 1XH
Born July 1974
Director
Appointed 31 Mar 2021

BARRASS, Judith Heather

Resigned
2 Riverbank, Hemel HempsteadHP1 3SG
Secretary
Appointed 01 Apr 1998
Resigned 12 Apr 2001

BLUMBERG, Ingrid

Resigned
22 Fir Grove, New MaldenKT3 6RH
Secretary
Appointed 01 Jan 2004
Resigned 30 Jan 2004

BLUMBERG, Ingrid

Resigned
22 Fir Grove, New MaldenKT3 6RH
Secretary
Appointed 12 Apr 2001
Resigned 01 Jun 2001

BLUMBERG, Ingrid Anne

Resigned
5 Grosvenor Court, LondonW4 4EF
Secretary
Appointed 13 Apr 1995
Resigned 01 Apr 1998

CORNFORTH, Debbie Joanne

Resigned
Old Hall Cottage, Stow Market
Secretary
Appointed N/A
Resigned 06 Apr 1995

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 06 Dec 2019
Resigned 31 Mar 2021

GIBSON, Carolyn Ann

Resigned
10 Hanger Hill, WeybridgeKT13 9XR
Secretary
Appointed 01 Jun 2001
Resigned 31 Dec 2003

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Secretary
Appointed 18 Nov 2005
Resigned 06 Dec 2019

PERRY, Duncan

Resigned
3 Yewtree Rise, Wickham MarketIP13 0UA
Secretary
Appointed 30 Jan 2004
Resigned 18 Nov 2005

SHARRATT, Steven

Resigned
Danesvale Gosfield Road, BraintreeCM7 4AH
Secretary
Appointed 06 Apr 1995
Resigned 10 Apr 1995

BINNEY, Stephen Richard

Resigned
14 Ashwood Gardens, SouthamptonSO40 8SZ
Born December 1961
Director
Appointed 30 Jan 2004
Resigned 18 Nov 2005

BLUMBERG, Ingrid

Resigned
22 Fir Grove, New MaldenKT3 6RH
Born December 1954
Director
Appointed 13 Apr 1995
Resigned 12 Mar 2001

BOW, Christopher John

Resigned
3 Sternes Way, StaplefordCB2 5DA
Born October 1953
Director
Appointed 18 Nov 2005
Resigned 31 Mar 2014

CHIVERS, Michael John

Resigned
17 Europa View, SheffieldS9 1XH
Born October 1952
Director
Appointed 18 Nov 2005
Resigned 31 Dec 2011

CORNFORTH, Neville John

Resigned
Old Hall Cottage Fir Tree Lane, StowmarketIP14 3RL
Born February 1940
Director
Appointed N/A
Resigned 10 Apr 1995

DAVIES, Gareth Wyn

Resigned
17 Europa View, SheffieldS9 1XH
Born February 1964
Director
Appointed 18 Nov 2005
Resigned 30 Nov 2011

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1972
Director
Appointed 06 Dec 2019
Resigned 31 Mar 2021

EVANS, Colin Charles

Resigned
327 New Road, FerndownBH22 8EJ
Born August 1966
Director
Appointed 30 Sept 2003
Resigned 18 Nov 2005

FEERY, Stephen Joseph

Resigned
131 Chalklands, Bourne EndSL8 5TL
Born January 1956
Director
Appointed 19 Jun 1995
Resigned 30 Sept 2003

HARVEY, Colin David

Resigned
18 Thornhill Road, IpswichIP6 0BJ
Born July 1947
Director
Appointed 13 Apr 1995
Resigned 31 Mar 2001

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1958
Director
Appointed 18 Nov 2011
Resigned 06 Dec 2019

PERRY, Duncan

Resigned
3 Yewtree Rise, Wickham MarketIP13 0UA
Born September 1967
Director
Appointed 30 Jan 2004
Resigned 18 Nov 2005

PIPE, Douglas Melvyn

Resigned
1 Sudbourne Road, FelixstoweIP11 2YS
Born July 1947
Director
Appointed 30 Apr 2001
Resigned 18 Nov 2005

WILLIAMS, David

Resigned
48 Wood Lane, RotherhamS66 1JX
Born November 1950
Director
Appointed 18 Nov 2005
Resigned 30 Jun 2008

Persons with significant control

1

16 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Resolution
26 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
1 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts Amended With Made Up Date
27 October 2009
AAMDAAMD
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
19 October 2007
353353
Legacy
26 July 2007
363aAnnual Return
Certificate Change Of Name Company
5 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
287Change of Registered Office
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 March 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 February 2004
RESOLUTIONSResolutions
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
287Change of Registered Office
Resolution
9 February 2004
RESOLUTIONSResolutions
Resolution
9 February 2004
RESOLUTIONSResolutions
Legacy
8 February 2004
155(6)a155(6)a
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
3 February 2004
288aAppointment of Director or Secretary
Miscellaneous
2 February 2004
MISCMISC
Resolution
28 January 2004
RESOLUTIONSResolutions
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
363aAnnual Return
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
24 June 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
29 October 2002
363aAnnual Return
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
14 February 2002
287Change of Registered Office
Legacy
22 November 2001
363aAnnual Return
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
288cChange of Particulars
Legacy
29 December 2000
288cChange of Particulars
Legacy
7 December 2000
363aAnnual Return
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
22 November 1999
363aAnnual Return
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
17 November 1998
363aAnnual Return
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
5 October 1998
288cChange of Particulars
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Legacy
13 November 1995
403aParticulars of Charge Subject to s859A
Legacy
13 November 1995
403aParticulars of Charge Subject to s859A
Legacy
13 November 1995
403aParticulars of Charge Subject to s859A
Legacy
13 November 1995
403aParticulars of Charge Subject to s859A
Legacy
13 November 1995
403aParticulars of Charge Subject to s859A
Legacy
30 June 1995
225(1)225(1)
Legacy
27 June 1995
288288
Legacy
16 June 1995
403aParticulars of Charge Subject to s859A
Legacy
16 June 1995
403aParticulars of Charge Subject to s859A
Legacy
16 June 1995
403aParticulars of Charge Subject to s859A
Legacy
16 June 1995
403aParticulars of Charge Subject to s859A
Legacy
16 June 1995
403aParticulars of Charge Subject to s859A
Legacy
24 May 1995
363b363b
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
21 April 1995
287Change of Registered Office
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Auditors Resignation Company
28 January 1995
AUDAUD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
31 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
27 February 1990
395Particulars of Mortgage or Charge
Legacy
17 August 1989
395Particulars of Mortgage or Charge
Legacy
13 April 1989
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Legacy
2 November 1987
395Particulars of Mortgage or Charge
Legacy
15 September 1987
363363
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Legacy
21 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 July 1986
287Change of Registered Office
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts
Legacy
15 April 1971
88(2)R88(2)R
Miscellaneous
30 December 1970
MISCMISC