Knutsford
WA16 8QZ
Secretary Name | Iain Angus Jones |
---|---|
Status | Current |
Appointed | 16 February 2018(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Andrew Stuart McLean |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2009) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | Michael Blacker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 46 Ridgeway Wargrave Berkshire RG10 8AS |
Director Name | Ms Eleanor Bronwen Evans |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(11 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2011) |
Role | Lawyer/Company Secretary |
Country of Residence | England |
Correspondence Address | Building 02 Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 July 2016(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,346,000 |
Gross Profit | -£442,000 |
Net Worth | £213,620,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
27 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
27 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (261 pages) |
27 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (27 pages) |
15 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
12 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (240 pages) |
12 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
12 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
12 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
10 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
20 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (223 pages) |
20 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 April 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages) |
6 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
18 November 2021 | Change of name notice (2 pages) |
18 November 2021 | Company name changed sigma financial facilities LIMITED\certificate issued on 18/11/21
|
15 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
14 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
5 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (200 pages) |
5 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 August 2020 | Appointment of Mr Andrew Stuart Mclean as a director on 11 August 2020 (2 pages) |
11 August 2020 | Termination of appointment of Amec Nominees Limited as a director on 11 August 2020 (1 page) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
7 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
16 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (176 pages) |
16 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
19 October 2018 | Notification of Amec Foster Wheeler Limited as a person with significant control on 18 October 2018 (2 pages) |
19 October 2018 | Cessation of Sigma 2 Afw Limited as a person with significant control on 18 October 2018 (1 page) |
25 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
8 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (154 pages) |
8 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
8 March 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages) |
18 January 2018 | Statement of capital following an allotment of shares on 28 December 2017
|
17 January 2018 | Resolutions
|
21 December 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page) |
21 December 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page) |
21 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages) |
21 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages) |
1 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
1 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
24 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (228 pages) |
24 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (228 pages) |
24 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
14 February 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
14 February 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
26 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 (2 pages) |
26 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (208 pages) |
26 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (208 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
18 December 2015 | Amended audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
18 December 2015 | Amended audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
26 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
26 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
16 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (198 pages) |
16 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (198 pages) |
6 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
6 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
2 December 2014 | Accounts made up to 31 December 2013 (11 pages) |
2 December 2014 | Accounts made up to 31 December 2013 (11 pages) |
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
8 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (165 pages) |
8 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (165 pages) |
8 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
19 December 2013 | Memorandum and Articles of Association (24 pages) |
19 December 2013 | Memorandum and Articles of Association (24 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Resolutions
|
20 November 2012 | Resolutions
|
14 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 January 2012 | Termination of appointment of Eleanor Evans as a director (1 page) |
17 January 2012 | Appointment of Mr Grant Richmond Ling as a director (2 pages) |
17 January 2012 | Termination of appointment of Eleanor Evans as a director (1 page) |
17 January 2012 | Appointment of Mr Grant Richmond Ling as a director (2 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 May 2011 | Appointment of Ms Eleanor Bronwen Evans as a director (2 pages) |
4 May 2011 | Appointment of Ms Eleanor Bronwen Evans as a director (2 pages) |
3 May 2011 | Termination of appointment of Michael Blacker as a director (1 page) |
3 May 2011 | Termination of appointment of Michael Blacker as a director (1 page) |
24 January 2011 | Auditor's resignation (4 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
14 December 2010 | Section 519 (3 pages) |
14 December 2010 | Section 519 (3 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 July 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
22 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
22 July 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 September 2009 | Director appointed michael blacker (3 pages) |
25 September 2009 | Director appointed michael blacker (3 pages) |
25 September 2009 | Appointment terminated director peter holland (1 page) |
25 September 2009 | Appointment terminated director peter holland (1 page) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
8 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 October 2008 | Full accounts made up to 31 December 2006 (11 pages) |
22 October 2008 | Full accounts made up to 31 December 2006 (11 pages) |
1 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page) |
18 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
29 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
22 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
11 January 2004 | Nc inc already adjusted 17/12/03 (1 page) |
11 January 2004 | Ad 17/12/03--------- £ si 13712042@1=13712042 £ ic 2/13712044 (2 pages) |
11 January 2004 | Ad 17/12/03--------- £ si 13712042@1=13712042 £ ic 2/13712044 (2 pages) |
11 January 2004 | Nc inc already adjusted 17/12/03 (1 page) |
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
23 December 2003 | Memorandum and Articles of Association (18 pages) |
23 December 2003 | Memorandum and Articles of Association (18 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
18 December 2003 | Company name changed sigma partnership LIMITED\certificate issued on 18/12/03 (3 pages) |
18 December 2003 | Company name changed sigma partnership LIMITED\certificate issued on 18/12/03 (3 pages) |
27 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members
|
24 June 2002 | Return made up to 08/06/02; full list of members
|
26 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
26 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
25 October 2000 | Return made up to 22/10/00; full list of members
|
25 October 2000 | Return made up to 22/10/00; full list of members
|
25 July 2000 | Secretary's particulars changed (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages) |
28 October 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
22 October 1999 | Incorporation (27 pages) |
22 October 1999 | Incorporation (27 pages) |