Background WavePink WaveYellow Wave

SIG LOGISTICS LIMITED (01061536)

SIG LOGISTICS LIMITED (01061536) is an active UK company. incorporated on 14 July 1972. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SIG LOGISTICS LIMITED has been registered for 53 years. Current directors include JACKSON, Ian, WATKINS, Andrew.

Company Number
01061536
Status
active
Type
ltd
Incorporated
14 July 1972
Age
53 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 LOGISTICS LIMITED

SIG LOGISTICS LIMITED is an active company incorporated on 14 July 1972 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 LOGISTICS LIMITED was registered 53 years ago.(SIC: 99999)

Status

active

Active since 53 years ago

Company No

01061536

LTD Company

Age

53 Years

Incorporated 14 July 1972

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 24 June 2025 (10 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 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

SCREENBASE LIMITED
From: 3 August 2000To: 2 February 2010
YULE CATTO HOLDINGS (UK) LIMITED
From: 13 January 2000To: 3 August 2000
UNILOCK HOLDINGS LIMITED
From: 14 July 1972To: 13 January 2000
Contact
Address

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

Previous Addresses

Hillsborough Works Langsett Road Sheffield S6 2LW
From: 14 July 1972To: 5 July 2018
Timeline

11 key events • 2009 - 2021

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
11
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

ATKINSON, Richard

Resigned
5 Berbice Lane, DunmowCM6 2AZ
Secretary
Appointed 22 Sept 1998
Resigned 30 Oct 2000

BIRD, Kenneth Rodney Ferne

Resigned
11 Granary Court, SawbridgeworthCM21 9QH
Secretary
Appointed N/A
Resigned 21 Jul 1997

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 18 Oct 2019
Resigned 31 Mar 2021

GRANT, Robert Murray

Resigned
The Nook Bush End, Bishops StortfordCM22 6NN
Secretary
Appointed 21 Jul 1997
Resigned 31 Dec 1997

MCLEISH, Allister Patrick

Resigned
1 St Johns Road, Stansted MountfitchetCM24 8JP
Secretary
Appointed 01 Jan 1998
Resigned 22 Sept 1998

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Secretary
Appointed 01 Oct 2004
Resigned 18 Oct 2019

SWYNNERTON, John Ralph

Resigned
30 Bents Road, SheffieldS11 9RJ
Secretary
Appointed 30 Oct 2000
Resigned 01 Oct 2004

BASS, Justin Marc

Resigned
15 Burnhams Close, AndoverSP10 4NJ
Born March 1968
Director
Appointed 03 Aug 2000
Resigned 31 Aug 2001

BERKELEY, Stuart

Resigned
12 Roberts Street, RushdenNN10 0NG
Born December 1961
Director
Appointed 03 Aug 2000
Resigned 15 Nov 2002

CUMMINS, Sean Vincent

Resigned
13 Pannells Close, ChertseyKT16 9LH
Born September 1962
Director
Appointed 17 Mar 2000
Resigned 30 Oct 2000

DAVIES, Gareth Wyn

Resigned
17 Europa View, SheffieldS9 1XH
Born February 1964
Director
Appointed 01 Aug 2002
Resigned 30 Nov 2011

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1972
Director
Appointed 18 Oct 2019
Resigned 31 Mar 2021

DUCKWORTH, Philip Roy

Resigned
Awbrook House Awbrook, Haywards HeathRH17 7TB
Born October 1950
Director
Appointed 30 Oct 2000
Resigned 30 Sept 2009

FINBOW, William John

Resigned
3 Kew Walk, AndoverSP10 3UL
Born October 1941
Director
Appointed 03 Aug 2000
Resigned 03 Jan 2001

FORRESTER, William Wilson

Resigned
Coombs Hay, BakewellDE45 1GD
Born July 1940
Director
Appointed 30 Oct 2000
Resigned 31 Dec 2001

LANGFORD, Alan John

Resigned
27 Field View, EastleighSO53 4LJ
Born August 1954
Director
Appointed 03 Aug 2000
Resigned 15 Dec 2000

MCLEISH, Allister Patrick

Resigned
10 Roedean Crescent, BrightonBN2 5RH
Born March 1940
Director
Appointed N/A
Resigned 17 Mar 2000

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1958
Director
Appointed 30 Nov 2009
Resigned 18 Oct 2019

PRUST, Francis Charles

Resigned
Peverill, CollinghamLS22 5JP
Born November 1944
Director
Appointed 30 Oct 2000
Resigned 15 Oct 2002

ROE, Darren

Resigned
17 Europa View, SheffieldS9 1XH
Born November 1977
Director
Appointed 18 Nov 2011
Resigned 31 Mar 2014

SANDERS, Clive Guy

Resigned
The Old School House, NewburyRG20 0AY
Born September 1947
Director
Appointed 04 May 2000
Resigned 30 Oct 2000

WALKER, Alexander

Resigned
Little Firle, Bishops StortfordCM23 5NT
Born August 1946
Director
Appointed N/A
Resigned 30 Oct 2000

WILLIAMS, David

Resigned
48 Wood Lane, RotherhamS66 1JX
Born November 1950
Director
Appointed 31 Dec 2001
Resigned 30 Jun 2008

WRIGHT, Malcolm

Resigned
5 The Paddocks, CirencesterGL7 5JX
Born July 1960
Director
Appointed 03 Aug 2000
Resigned 30 Nov 2009

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

198

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 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 Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 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
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
22 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
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
Certificate Change Of Name Company
2 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
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
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
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
19 October 2007
353353
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2005
AAAnnual Accounts
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2003
AAAnnual Accounts
Legacy
5 August 2003
363aAnnual Return
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
30 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
15 August 2002
AUDAUD
Legacy
3 August 2002
363aAnnual Return
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
22 August 2001
363aAnnual Return
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Resolution
19 February 2001
RESOLUTIONSResolutions
Auditors Resignation Company
15 November 2000
AUDAUD
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
287Change of Registered Office
Legacy
15 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
363aAnnual Return
Certificate Change Of Name Company
3 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2000
225Change of Accounting Reference Date
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
12 August 1999
363aAnnual Return
Legacy
21 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Auditors Resignation Company
17 August 1998
AUDAUD
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
29 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
7 December 1995
288288
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
28 July 1991
363b363b
Legacy
12 July 1991
225(2)225(2)
Certificate Re Registration Public Limited Company To Private
31 January 1991
CERT10CERT10
Re Registration Memorandum Articles
31 January 1991
MARMAR
Legacy
31 January 1991
5353
Resolution
31 January 1991
RESOLUTIONSResolutions
Resolution
31 January 1991
RESOLUTIONSResolutions
Legacy
21 January 1991
288288
Legacy
21 January 1991
288288
Legacy
16 January 1991
287Change of Registered Office
Legacy
1 October 1990
288288
Legacy
27 September 1990
288288
Accounts With Accounts Type Full Group
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
2 August 1990
88(2)R88(2)R
Legacy
19 March 1990
88(2)R88(2)R
Legacy
14 February 1990
287Change of Registered Office
Legacy
17 January 1990
288288
Legacy
23 October 1989
288288
Legacy
17 October 1989
288288
Legacy
3 October 1989
363363
Legacy
21 September 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
14 August 1989
AAAnnual Accounts
Resolution
4 August 1989
RESOLUTIONSResolutions
Resolution
4 August 1989
RESOLUTIONSResolutions
Legacy
4 August 1989
123Notice of Increase in Nominal Capital
Legacy
4 August 1989
88(2)R88(2)R
Legacy
1 December 1988
PUC(U)PUC(U)
Accounts With Accounts Type Full Group
28 September 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Legacy
19 August 1988
PUC 2PUC 2
Legacy
26 May 1988
PUC 2PUC 2
Legacy
29 February 1988
PUC 2PUC 2
Legacy
27 October 1987
288288
Legacy
21 October 1987
363363
Accounts With Accounts Type Full Group
14 October 1987
AAAnnual Accounts
Legacy
22 September 1987
288288
Legacy
12 August 1987
288288
Legacy
15 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1986
288288
Accounts With Accounts Type Group
24 September 1986
AAAnnual Accounts
Legacy
24 September 1986
363363
Legacy
17 September 1986
PUC(U)PUC(U)
Legacy
8 August 1986
122122
Legacy
23 June 1986
287Change of Registered Office
Legacy
14 October 1985
363363
Accounts With Made Up Date
12 November 1981
AAAnnual Accounts
Accounts With Made Up Date
20 December 1980
AAAnnual Accounts
Accounts With Made Up Date
1 August 1975
AAAnnual Accounts