Background WavePink WaveYellow Wave

SIGNET (NANTWICH) LIMITED (05239453)

SIGNET (NANTWICH) LIMITED (05239453) is an active UK company. incorporated on 23 September 2004. with registered office in Nantwich. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. SIGNET (NANTWICH) LIMITED has been registered for 21 years. Current directors include BUTLER, Andrew Timothy, POCHIN, Matthew John William.

Company Number
05239453
Status
active
Type
ltd
Incorporated
23 September 2004
Age
21 years
Address
Nantwich Court, Nantwich, CW5 5RH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUTLER, Andrew Timothy, POCHIN, Matthew John William
SIC Codes
41100, 68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNET (NANTWICH) LIMITED

SIGNET (NANTWICH) LIMITED is an active company incorporated on 23 September 2004 with the registered office located in Nantwich. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. SIGNET (NANTWICH) LIMITED was registered 21 years ago.(SIC: 41100, 68100, 68201)

Status

active

Active since 21 years ago

Company No

05239453

LTD Company

Age

21 Years

Incorporated 23 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Nantwich Court Hospital Street Nantwich, CW5 5RH,

Timeline

3 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Sept 04
Share Issue
May 16
Director Left
May 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

POCHIN, Matthew John William

Active
Nicholaston Lodge, TarvinCH3 8NQ
Secretary
Appointed 23 Sept 2004

BUTLER, Andrew Timothy

Active
Hospital Street, NantwichCW5 5RH
Born February 1963
Director
Appointed 23 Sept 2004

POCHIN, Matthew John William

Active
Nicholaston Lodge, TarvinCH3 8NQ
Born September 1971
Director
Appointed 23 Sept 2004

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 Sept 2004
Resigned 23 Sept 2004

LAMONT, Neil John Duncan

Resigned
Coppermine Lane, MalpasSY14 8QS
Born February 1961
Director
Appointed 23 Sept 2004
Resigned 06 Apr 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 Sept 2004
Resigned 23 Sept 2004

Persons with significant control

2

Mr Andrew Timothy Butler

Active
Hospital Street, NantwichCW5 5RH
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr Matthew John William Pochin

Active
Hospital Street, NantwichCW5 5RH
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Capital Alter Shares Subdivision
9 May 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Resolution
21 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
24 September 2009
288cChange of Particulars
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
288cChange of Particulars
Legacy
17 October 2008
287Change of Registered Office
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
17 January 2008
395Particulars of Mortgage or Charge
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
288cChange of Particulars
Legacy
29 November 2004
88(2)R88(2)R
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
287Change of Registered Office
Incorporation Company
23 September 2004
NEWINCIncorporation