Norley
Frodsham
Cheshire
WA6 8NE
Director Name | Mr Colin Phillip Smith |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Old Stables The Grange Hartford Northwich Cheshire CW8 1QH |
Director Name | Mrs Janet Eileen Smith |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables The Grange Hartford Northwich Cheshire CW8 1QH |
Director Name | Mrs Samantha Kimpton Smith |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2016(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Mrs Samantha Kimpton-Smith |
---|---|
Status | Current |
Appointed | 24 November 2023(17 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Mrs Janet Eileen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables The Grange Hartford Northwich Cheshire CW8 1QH |
Director Name | Mr Colin Cliffe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2013) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mr Peter Henry Banham |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 February 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mr Luke Vardy |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 February 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mrs Brenda Julia Hutchinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mrs Julie Ann Trimble |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Miss Louise Megan Kathleen Bailey |
---|---|
Status | Resigned |
Appointed | 01 September 2020(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Mrs Julie Stephens |
---|---|
Status | Resigned |
Appointed | 01 December 2021(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 November 2023) |
Role | Company Director |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Website | sygnet-group.org |
---|---|
Email address | [email protected] |
Telephone | 01606 810550 |
Telephone region | Northwich |
Registered Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
Address Matches | 4 other UK companies use this postal address |
1.2k at £1 | Matthew James Kimpton-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,717,000 |
Gross Profit | £6,966,000 |
Net Worth | £3,645,000 |
Cash | £8,536,000 |
Current Liabilities | £13,057,000 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
23 December 2019 | Delivered on: 7 January 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
23 December 2019 | Delivered on: 2 January 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The old school house, manchester road, northwich. Outstanding |
23 December 2019 | Delivered on: 23 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 1C kimpton drive off wincham lane wincham northwich. Outstanding |
10 November 2009 | Delivered on: 18 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 June 2008 | Delivered on: 23 June 2008 Persons entitled: New Cheshire Business Park Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 19 new cheshire business park, wincham lane, northwich. Outstanding |
1 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Group of companies' accounts made up to 31 March 2020 (44 pages) |
4 September 2020 | Appointment of Miss Louise Megan Kathleen Bailey as a secretary on 1 September 2020 (2 pages) |
5 August 2020 | Group of companies' accounts made up to 31 March 2019 (45 pages) |
14 January 2020 | Satisfaction of charge 2 in full (1 page) |
7 January 2020 | Registration of charge 058705260005, created on 23 December 2019 (58 pages) |
2 January 2020 | Registration of charge 058705260004, created on 23 December 2019 (34 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
23 December 2019 | Registration of charge 058705260003, created on 23 December 2019 (32 pages) |
10 December 2019 | Satisfaction of charge 1 in full (1 page) |
5 December 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
10 June 2019 | Purchase of own shares. (3 pages) |
28 May 2019 | Cancellation of shares. Statement of capital on 11 April 2019
|
25 April 2019 | Termination of appointment of Janet Eileen Smith as a secretary on 25 April 2019 (1 page) |
25 April 2019 | Termination of appointment of Julie Ann Trimble as a director on 25 April 2019 (1 page) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
13 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
15 August 2018 | Group of companies' accounts made up to 31 March 2018 (43 pages) |
20 March 2018 | Statement of capital following an allotment of shares on 26 January 2018
|
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
7 July 2017 | Statement of capital following an allotment of shares on 14 December 2015
|
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
7 July 2017 | Statement of capital following an allotment of shares on 14 December 2015
|
30 January 2017 | Appointment of Mrs Julie Ann Trimble as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Julie Ann Trimble as a director on 30 January 2017 (2 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
17 August 2016 | Director's details changed for Mrs Janet Eileen Smith on 15 July 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Colin Phillip Smith on 15 July 2016 (2 pages) |
17 August 2016 | Secretary's details changed for Mrs Janet Eileen Smith on 15 July 2016 (1 page) |
17 August 2016 | Secretary's details changed for Mrs Janet Eileen Smith on 15 July 2016 (1 page) |
17 August 2016 | Director's details changed for Mrs Janet Eileen Smith on 15 July 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Colin Phillip Smith on 15 July 2016 (2 pages) |
23 March 2016 | Termination of appointment of Luke Vardy as a director on 23 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page) |
23 March 2016 | Appointment of Mrs Samantha Kimpton Smith as a director on 23 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Peter Henry Banham as a director on 23 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Peter Henry Banham as a director on 23 February 2016 (1 page) |
23 March 2016 | Appointment of Mrs Samantha Kimpton Smith as a director on 23 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Luke Vardy as a director on 23 February 2016 (1 page) |
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
28 July 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
28 July 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
30 June 2015 | Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 30 June 2015 (1 page) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
23 May 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
23 May 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
13 March 2014 | Appointment of Mrs Brenda Julia Hutchinson as a director (2 pages) |
13 March 2014 | Appointment of Mrs Brenda Julia Hutchinson as a director (2 pages) |
22 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
19 July 2013 | Termination of appointment of Colin Cliffe as a director (1 page) |
19 July 2013 | Termination of appointment of Colin Cliffe as a director (1 page) |
16 May 2013 | Group of companies' accounts made up to 30 November 2012 (34 pages) |
16 May 2013 | Group of companies' accounts made up to 30 November 2012 (34 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Group of companies' accounts made up to 30 November 2011 (31 pages) |
14 March 2012 | Group of companies' accounts made up to 30 November 2011 (31 pages) |
6 February 2012 | Appointment of Mr Luke Vardy as a director (2 pages) |
6 February 2012 | Appointment of Mr Luke Vardy as a director (2 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Group of companies' accounts made up to 30 November 2010 (28 pages) |
7 March 2011 | Group of companies' accounts made up to 30 November 2010 (28 pages) |
10 February 2011 | Appointment of Mr Colin Cliffe as a director (2 pages) |
10 February 2011 | Appointment of Mr Peter Henry Banham as a director (2 pages) |
10 February 2011 | Appointment of Mr Peter Henry Banham as a director (2 pages) |
10 February 2011 | Appointment of Mr Colin Cliffe as a director (2 pages) |
2 September 2010 | Group of companies' accounts made up to 30 November 2009 (27 pages) |
2 September 2010 | Group of companies' accounts made up to 30 November 2009 (27 pages) |
16 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Mr Matthew James Kimpton Smith on 10 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Matthew James Kimpton Smith on 10 July 2010 (2 pages) |
27 November 2009 | Amended accounts made up to 30 November 2006 (5 pages) |
27 November 2009 | Amended accounts made up to 30 November 2007 (5 pages) |
27 November 2009 | Amended accounts made up to 30 November 2007 (5 pages) |
27 November 2009 | Amended accounts made up to 30 November 2006 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 September 2009 | Full accounts made up to 30 November 2008 (17 pages) |
25 September 2009 | Full accounts made up to 30 November 2008 (17 pages) |
22 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich crewe CW9 7NN (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich crewe CW9 7NN (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
9 September 2008 | Company name changed cygnet developments (N.W.) LIMITED\certificate issued on 10/09/08 (2 pages) |
9 September 2008 | Company name changed cygnet developments (N.W.) LIMITED\certificate issued on 10/09/08 (2 pages) |
12 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
23 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 September 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
23 September 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
13 September 2007 | Accounting reference date shortened from 30/11/07 to 30/11/06 (1 page) |
13 September 2007 | Accounting reference date shortened from 30/11/07 to 30/11/06 (1 page) |
14 August 2007 | Location of register of members (1 page) |
14 August 2007 | Location of register of members (1 page) |
14 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
28 July 2007 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
28 July 2007 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
21 March 2007 | Ad 30/11/06--------- £ si 350@1=350 £ ic 500/850 (2 pages) |
21 March 2007 | Ad 30/11/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
21 March 2007 | Ad 30/11/06--------- £ si 350@1=350 £ ic 500/850 (2 pages) |
21 March 2007 | Ad 30/11/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
21 March 2007 | Ad 30/11/06--------- £ si 350@1=350 £ ic 850/1200 (2 pages) |
21 March 2007 | Ad 30/11/06--------- £ si 350@1=350 £ ic 850/1200 (2 pages) |
12 September 2006 | New director appointed (3 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Location of register of members (1 page) |
12 September 2006 | Location of register of directors' interests (1 page) |
12 September 2006 | Location of register of directors' interests (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 14 bold street warrington WA1 1DL (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Location of register of members (1 page) |
12 September 2006 | New director appointed (3 pages) |
12 September 2006 | New director appointed (3 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 14 bold street warrington WA1 1DL (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (3 pages) |
10 July 2006 | Incorporation (17 pages) |
10 July 2006 | Incorporation (17 pages) |