Background WavePink WaveYellow Wave

SIG INDUSTRIAL GASES LIMITED (04526002)

SIG INDUSTRIAL GASES LIMITED (04526002) is an active UK company. incorporated on 4 September 2002. with registered office in Chertsey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). SIG INDUSTRIAL GASES LIMITED has been registered for 23 years. Current directors include ROBERTZ, Markus, SAMBROOK, Mark Jamie, SMYTH, Michael Neil.

Company Number
04526002
Status
active
Type
ltd
Incorporated
4 September 2002
Age
23 years
Address
1000 Hillswood Drive, Chertsey, KT16 0PS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
ROBERTZ, Markus, SAMBROOK, Mark Jamie, SMYTH, Michael Neil
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIG INDUSTRIAL GASES LIMITED

SIG INDUSTRIAL GASES LIMITED is an active company incorporated on 4 September 2002 with the registered office located in Chertsey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). SIG INDUSTRIAL GASES LIMITED was registered 23 years ago.(SIC: 46120)

Status

active

Active since 23 years ago

Company No

04526002

LTD Company

Age

23 Years

Incorporated 4 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

DIXONS OF WESTERHOPE LIMITED
From: 4 September 2002To: 4 October 2022
Contact
Address

1000 Hillswood Drive Chertsey, KT16 0PS,

Previous Addresses

Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ England
From: 4 October 2022To: 2 April 2025
Westfield Newbiggin Lane Westerhope Newcastle upon Tyne NE5 1LX
From: 4 September 2002To: 4 October 2022
Timeline

19 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Mar 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Oct 15
Funding Round
Nov 15
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Jun 24
Director Left
Jun 24
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SAMBROOK, Mark Jamie

Active
Hillswood Drive, ChertseyKT16 0PS
Secretary
Appointed 02 Oct 2017

ROBERTZ, Markus

Active
Hillswood Drive, ChertseyKT16 0PS
Born August 1971
Director
Appointed 10 Jun 2024

SAMBROOK, Mark Jamie

Active
Hillswood Drive, ChertseyKT16 0PS
Born October 1971
Director
Appointed 02 Oct 2017

SMYTH, Michael Neil

Active
Hillswood Drive, ChertseyKT16 0PS
Born September 1971
Director
Appointed 02 Oct 2017

DIXON, Elaine Marie

Resigned
Westfield, WesterhopeNE5 1LX
Secretary
Appointed 30 Jul 2003
Resigned 02 Oct 2017

DIXON JNR, David

Resigned
Dyke House The Avenue, Newcastle Upon TyneNE20 0JD
Secretary
Appointed 04 Sept 2002
Resigned 30 Jul 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Sept 2002
Resigned 04 Sept 2002

DE VASCONCELOS BORGES DE ARAUJO, Sonia

Resigned
Molesey Road, Walton-On-ThamesKT12 4RZ
Born January 1975
Director
Appointed 02 Oct 2017
Resigned 10 Jun 2024

DIXON, Ann

Resigned
115 Darras Road, Newcastle Upon TyneNE20 9PQ
Born November 1933
Director
Appointed 04 Sept 2002
Resigned 02 Oct 2017

DIXON, Anthony

Resigned
Newbiggin Lane, Newcastle Upon TyneNE5 1LX
Born April 1981
Director
Appointed 01 Mar 2013
Resigned 02 Oct 2017

DIXON, David Marc

Resigned
Newbiggin Lane, Newcastle Upon TyneNE5 1LX
Born March 1979
Director
Appointed 01 Mar 2013
Resigned 02 Oct 2017

DIXON, Mary

Resigned
Dyke House The Avenue, Newcastle Upon TyneNE20 0JD
Born August 1956
Director
Appointed 04 Sept 2002
Resigned 02 Oct 2017

DIXON JNR, David

Resigned
Dyke House The Avenue, Newcastle Upon TyneNE20 0JD
Born May 1956
Director
Appointed 04 Sept 2002
Resigned 02 Oct 2017

DIXON SNR, David

Resigned
115 Darras Road, Newcastle Upon TyneNE20 9PQ
Born September 1933
Director
Appointed 04 Sept 2002
Resigned 02 Oct 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Sept 2002
Resigned 04 Sept 2002

Persons with significant control

3

1 Active
2 Ceased
Molesey Road, Walton-On-ThamesKT12 4RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2017

Mr David Dixon

Ceased
Westfield, WesterhopeNE5 1LX
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 02 Oct 2017

Mrs Mary Dixon

Ceased
Westfield, WesterhopeNE5 1LX
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

100

Change Sail Address Company With Old Address New Address
16 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
4 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 November 2015
SH10Notice of Particulars of Variation
Statement Of Companys Objects
16 November 2015
CC04CC04
Resolution
16 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
225Change of Accounting Reference Date
Legacy
29 October 2003
88(2)R88(2)R
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Incorporation Company
4 September 2002
NEWINCIncorporation