Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGMA HOLDINGS LIMITED
Company Information for

SIGMA HOLDINGS LIMITED

VERTU HOUSE FIFTH AVENUE BUSINESS PARK, TEAM VALLEY, GATESHEAD, NE11 0XA,
Company Registration Number
01723895
Private Limited Company
Active

Company Overview

About Sigma Holdings Ltd
SIGMA HOLDINGS LIMITED was founded on 1983-05-17 and has its registered office in Gateshead. The organisation's status is listed as "Active". Sigma Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
SIGMA HOLDINGS LIMITED
 
Legal Registered Office
VERTU HOUSE FIFTH AVENUE BUSINESS PARK
TEAM VALLEY
GATESHEAD
NE11 0XA
Other companies in SL1
 
Filing Information
Company Number 01723895
Company ID Number 01723895
Date formed 1983-05-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 11:03:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGMA HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIGMA HOLDINGS LIMITED
The following companies were found which have the same name as SIGMA HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIGMA HOLDINGS, INC. CHRISTOPHER GORING THE COACH HOUSE NOWHURST LANE HORSHAM WEST SUSSEX RH12 3PJ Active Company formed on the 2001-01-05
SIGMA HOLDINGS L.L.C. 565 S CRANBROOK RD BIRMINGHAM Michigan 48009 UNKNOWN Company formed on the 2004-06-03
SIGMA HOLDINGS & MANAGEMENT INC. 131 SCENIC ACRES DR NW CALGARY ALBERTA T3L 1H3 Active Company formed on the 2010-09-30
SIGMA HOLDINGS, LLC 6601 WESTOWN PKWY STE200 WEST DES MOINES IA 50266 Active Company formed on the 2016-01-22
SIGMA HOLDINGS, INC. 3888 W QUAIL LAS VEGAS NV 89118 Permanently Revoked Company formed on the 2003-06-27
SIGMA HOLDINGS PRIVATE LIMITED 9TH FLOOR ASHOKA ESTATE 24BARAKHAMBA ROAD NEW DELHI Delhi DORMANT Company formed on the 1989-07-28
SIGMA HOLDINGS PTY. LTD. Active Company formed on the 1982-12-02
SIGMA HOLDINGS LP SUITE 2/3 2ND FLOOR 48 WEST GEORGE STREET GLASGOW G2 1BP Active Company formed on the 2016-11-25
SIGMA HOLDINGS LTD. New Brunswick Active
SIGMA HOLDINGS L L C Delaware Unknown
SIGMA HOLDINGS USA INC Delaware Unknown
SIGMA HOLDINGS LLC 16850 COLLINS AVE SUNNY ISLES BEACH FL 33160 Inactive Company formed on the 2001-08-16
SIGMA HOLDINGS, INC. 116 WEST FLAGLER STREET MIAMI FL 33130 Inactive Company formed on the 1982-11-16
SIGMA HOLDINGS, LLC 250 NW 23RD ST MIAMI FL 33127 Inactive Company formed on the 2004-02-26
SIGMA HOLDINGS AUSTRALIA PTY LTD Active Company formed on the 2017-07-05
SIGMA HOLDINGS AS c/o Geir Frøshaug Åskammen 22 BJØRKELANGEN 1940 Active Company formed on the 2005-12-20
SIGMA HOLDINGS LP 17819 STUEBNER AIRLINE RD STE D SPRING TX 77379 Active Company formed on the 2004-05-05
SIGMA HOLDINGS LLC Georgia Unknown
SIGMA HOLDINGS GROUP INCORPORATED Michigan UNKNOWN
SIGMA HOLDINGS INCORPORATED California Unknown

Company Officers of SIGMA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANDERSON
Company Secretary 2016-02-29
KAREN ANDERSON
Director 2016-02-29
DAVID PAUL CRANE
Director 2016-02-29
ROBERT THOMAS FORRESTER
Director 2016-02-29
MICHAEL SHERWIN
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALIDAD KHAYAMI
Director 1995-02-03 2016-02-29
HUGH BEVERLEY PETERS
Director 1993-12-13 2016-02-29
DAVID LLEWELLYN THOMAS
Director 2002-02-01 2016-02-29
MAHMOUD KHAYAMI
Director 1990-12-29 2015-12-11
MANSOOR FOROUTAN
Director 2014-10-10 2015-12-09
BRIAN JOHN MARTIN
Company Secretary 1990-12-29 2012-06-15
BRIAN JOHN MARTIN
Director 1999-11-30 2012-06-15
SHAHRZAD KHAYAMI
Director 1990-12-29 1999-04-28
EBRAHIM MEHRDAD KHAYAMI
Director 1990-12-29 1995-02-03
JAMES CHRISTOPHER MACE
Director 1990-12-29 1994-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ANDERSON HUGHES OF BEACONSFIELD LIMITED Director 2018-06-30 CURRENT 1995-02-28 Active
KAREN ANDERSON VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
KAREN ANDERSON GORDON LAMB GROUP LIMITED Director 2016-06-01 CURRENT 2016-03-07 Active
KAREN ANDERSON WHY PAY MORE FOR CARS LIMITED Director 2016-06-01 CURRENT 1980-07-09 Active - Proposal to Strike off
KAREN ANDERSON GORDON LAMB LIMITED Director 2016-06-01 CURRENT 1966-12-23 Active
KAREN ANDERSON GORDON LAMB HOLDINGS LIMITED Director 2016-06-01 CURRENT 1978-05-23 Active
KAREN ANDERSON INTERNATIONAL CONCESSIONAIRES LIMITED Director 2016-06-01 CURRENT 1979-02-20 Active
KAREN ANDERSON VERTU MOTORS (CONTINENTAL) LIMITED Director 2016-02-29 CURRENT 1987-08-21 Active
KAREN ANDERSON VERTU MOTORS (PROPERTY 2) LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
KAREN ANDERSON ALL CAR PARTS LIMITED Director 2015-11-30 CURRENT 2012-02-01 Active
KAREN ANDERSON ACEPARTS LIMITED Director 2015-11-30 CURRENT 2014-08-01 Active
KAREN ANDERSON SHG HOLDINGS LIMITED Director 2015-10-01 CURRENT 2007-12-10 Active
KAREN ANDERSON SOUTH HEREFORD GARAGES LIMITED Director 2015-10-01 CURRENT 1973-05-03 Active
KAREN ANDERSON BLACKS AUTOS LIMITED Director 2015-06-05 CURRENT 2007-05-31 Active
KAREN ANDERSON VERTU MOTORS (KNARESBOROUGH) LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
KAREN ANDERSON EASY VEHICLE FINANCE LIMITED Director 2014-11-04 CURRENT 2012-01-23 Active
KAREN ANDERSON THE TAXI CENTRE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Active
KAREN ANDERSON HILLENDALE LR LIMITED Director 2014-05-02 CURRENT 1997-02-28 Active
KAREN ANDERSON HILLENDALE GROUP LIMITED Director 2014-05-02 CURRENT 2012-08-03 Active
KAREN ANDERSON BROOKSIDE (1998) LIMITED Director 2013-11-29 CURRENT 2001-07-30 Active
KAREN ANDERSON NEWBOLDS GARAGE (MANSFIELD) LIMITED Director 2013-11-29 CURRENT 1975-02-20 Active
KAREN ANDERSON ALBERT FARNELL LIMITED Director 2013-06-12 CURRENT 1944-12-15 Active
KAREN ANDERSON MACKLIN PROPERTY LIMITED Director 2013-02-15 CURRENT 2013-01-08 Active
KAREN ANDERSON DOBIES (CARLISLE) LIMITED Director 2013-01-07 CURRENT 1998-01-20 Active
KAREN ANDERSON VERTU MOTORS (VMC) LIMITED Director 2012-05-22 CURRENT 1961-06-05 Active
KAREN ANDERSON COMPARE CLICK CALL LTD Director 2011-12-01 CURRENT 2009-03-26 Active - Proposal to Strike off
KAREN ANDERSON KC MOBILITY SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2005-09-28 Active - Proposal to Strike off
KAREN ANDERSON WIDNES CAR CENTRE (1994) LIMITED Director 2011-08-31 CURRENT 1981-11-17 Active
KAREN ANDERSON WIDNES CAR CENTRE LIMITED Director 2011-08-31 CURRENT 1986-11-26 Active
KAREN ANDERSON VERTU MOTORS (PITY ME) LIMITED Director 2011-02-22 CURRENT 1988-12-09 Active
KAREN ANDERSON VERTU MOTORS (DURHAM) LIMITED Director 2011-02-22 CURRENT 1992-09-14 Active
KAREN ANDERSON BOYDSLAW 103 LIMITED Director 2010-01-29 CURRENT 2006-05-25 Active
KAREN ANDERSON DUNFERMLINE AUTOCENTRE LIMITED Director 2010-01-29 CURRENT 1985-10-02 Active
KAREN ANDERSON TYPOCAR LIMITED Director 2009-12-07 CURRENT 1987-05-20 Active
KAREN ANDERSON GRANTHAM MOTOR COMPANY LIMITED Director 2007-07-04 CURRENT 2003-04-04 Active
KAREN ANDERSON PETER BLAKE LIMITED Director 2007-05-02 CURRENT 1951-12-12 Active
KAREN ANDERSON PETER BLAKE(CHATSWORTH)LIMITED Director 2007-05-02 CURRENT 1967-01-04 Active
KAREN ANDERSON PETER BLAKE (CLUMBER) LIMITED Director 2007-05-02 CURRENT 1989-07-12 Active - Proposal to Strike off
KAREN ANDERSON MERIFIELD PROPERTIES LIMITED Director 2007-05-02 CURRENT 1993-08-02 Active
KAREN ANDERSON BLAKE HOLDINGS LIMITED Director 2007-05-02 CURRENT 1993-09-13 Active
KAREN ANDERSON BRISTOL STREET FIFTH INVESTMENTS LIMITED Director 2007-03-26 CURRENT 1995-08-17 Active
KAREN ANDERSON BRISTOL STREET (NO.1) LIMITED Director 2007-03-26 CURRENT 1997-11-11 Active
KAREN ANDERSON TYNE TEES FINANCE LIMITED Director 2007-03-26 CURRENT 1963-05-07 Active
KAREN ANDERSON NATIONAL ALLPARTS LIMITED Director 2007-03-26 CURRENT 1976-06-04 Active
KAREN ANDERSON BRISTOL STREET FIRST INVESTMENTS LIMITED Director 2007-03-26 CURRENT 1930-10-08 Active
KAREN ANDERSON BRISTOL STREET LIMITED Director 2007-03-26 CURRENT 1924-03-18 Active
KAREN ANDERSON BRISTOL STREET (NO.2) LIMITED Director 2007-03-26 CURRENT 1959-03-03 Active
KAREN ANDERSON BRISTOL STREET FLEET SERVICES LIMITED Director 2007-03-26 CURRENT 1974-01-08 Active
KAREN ANDERSON BRISTOL STREET FOURTH INVESTMENTS LIMITED Director 2007-03-26 CURRENT 1953-08-20 Active
KAREN ANDERSON VERTU MOTORS CAR LIMITED Director 2007-03-26 CURRENT 1978-06-05 Active - Proposal to Strike off
KAREN ANDERSON BRISTOL STREET GROUP LIMITED Director 2007-03-26 CURRENT 1996-07-30 Active
KAREN ANDERSON BSH PENSION TRUSTEE LIMITED Director 2007-03-26 CURRENT 1997-05-06 Active
KAREN ANDERSON BRISTOL STREET COMMERCIALS (ITALIA) LIMITED Director 2007-02-08 CURRENT 2007-02-07 Active
KAREN ANDERSON VERTU MOTORS (CHINGFORD) LIMITED Director 2007-02-08 CURRENT 2007-02-07 Active
KAREN ANDERSON VERTU MOTORS THIRD LIMITED Director 2007-02-08 CURRENT 2007-02-07 Active
KAREN ANDERSON VERTU MOTORS (AMC) LIMITED Director 2007-02-08 CURRENT 2007-02-07 Active
KAREN ANDERSON MOTOR NATION CARS LIMITED Director 2007-01-23 CURRENT 2007-01-11 Active
KAREN ANDERSON VERTU FLEET LIMITED Director 2007-01-23 CURRENT 2007-01-11 Active
KAREN ANDERSON VERTU MOTORS (PROPERTY) LIMITED Director 2007-01-23 CURRENT 2007-01-11 Active
KAREN ANDERSON VERTU MOTORS (FINANCE) LIMITED Director 2007-01-23 CURRENT 2007-01-11 Active
DAVID PAUL CRANE HUGHES OF BEACONSFIELD LIMITED Director 2018-06-30 CURRENT 1995-02-28 Active
DAVID PAUL CRANE VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
DAVID PAUL CRANE GORDON LAMB GROUP LIMITED Director 2016-06-01 CURRENT 2016-03-07 Active
DAVID PAUL CRANE WHY PAY MORE FOR CARS LIMITED Director 2016-06-01 CURRENT 1980-07-09 Active - Proposal to Strike off
DAVID PAUL CRANE GORDON LAMB LIMITED Director 2016-06-01 CURRENT 1966-12-23 Active
DAVID PAUL CRANE GORDON LAMB HOLDINGS LIMITED Director 2016-06-01 CURRENT 1978-05-23 Active
DAVID PAUL CRANE INTERNATIONAL CONCESSIONAIRES LIMITED Director 2016-06-01 CURRENT 1979-02-20 Active
DAVID PAUL CRANE VERTU MOTORS (CONTINENTAL) LIMITED Director 2016-02-29 CURRENT 1987-08-21 Active
DAVID PAUL CRANE VERTU MOTORS (PROPERTY 2) LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
DAVID PAUL CRANE ALL CAR PARTS LIMITED Director 2015-11-30 CURRENT 2012-02-01 Active
DAVID PAUL CRANE ACEPARTS LIMITED Director 2015-11-30 CURRENT 2014-08-01 Active
DAVID PAUL CRANE SHG HOLDINGS LIMITED Director 2015-10-01 CURRENT 2007-12-10 Active
DAVID PAUL CRANE SOUTH HEREFORD GARAGES LIMITED Director 2015-10-01 CURRENT 1973-05-03 Active
DAVID PAUL CRANE BLACKS AUTOS LIMITED Director 2015-06-05 CURRENT 2007-05-31 Active
DAVID PAUL CRANE VERTU MOTORS (KNARESBOROUGH) LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
DAVID PAUL CRANE EASY VEHICLE FINANCE LIMITED Director 2014-11-04 CURRENT 2012-01-23 Active
DAVID PAUL CRANE THE TAXI CENTRE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Active
DAVID PAUL CRANE HILLENDALE LR LIMITED Director 2014-05-02 CURRENT 1997-02-28 Active
DAVID PAUL CRANE HILLENDALE GROUP LIMITED Director 2014-05-02 CURRENT 2012-08-03 Active
DAVID PAUL CRANE BROOKSIDE (1998) LIMITED Director 2013-11-29 CURRENT 2001-07-30 Active
DAVID PAUL CRANE NEWBOLDS GARAGE (MANSFIELD) LIMITED Director 2013-11-29 CURRENT 1975-02-20 Active
DAVID PAUL CRANE ALBERT FARNELL LIMITED Director 2013-06-12 CURRENT 1944-12-15 Active
DAVID PAUL CRANE MACKLIN PROPERTY LIMITED Director 2013-02-15 CURRENT 2013-01-08 Active
DAVID PAUL CRANE DOBIES (CARLISLE) LIMITED Director 2013-01-07 CURRENT 1998-01-20 Active
DAVID PAUL CRANE VERTU MOTORS (CHINGFORD) LIMITED Director 2012-05-22 CURRENT 2007-02-07 Active
DAVID PAUL CRANE COMPARE CLICK CALL LTD Director 2011-12-01 CURRENT 2009-03-26 Active - Proposal to Strike off
DAVID PAUL CRANE KC MOBILITY SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2005-09-28 Active - Proposal to Strike off
DAVID PAUL CRANE WIDNES CAR CENTRE (1994) LIMITED Director 2011-08-31 CURRENT 1981-11-17 Active
DAVID PAUL CRANE WIDNES CAR CENTRE LIMITED Director 2011-08-31 CURRENT 1986-11-26 Active
DAVID PAUL CRANE VERTU MOTORS (PITY ME) LIMITED Director 2011-02-22 CURRENT 1988-12-09 Active
DAVID PAUL CRANE VERTU MOTORS (DURHAM) LIMITED Director 2011-02-22 CURRENT 1992-09-14 Active
DAVID PAUL CRANE BOYDSLAW 103 LIMITED Director 2010-01-29 CURRENT 2006-05-25 Active
DAVID PAUL CRANE DUNFERMLINE AUTOCENTRE LIMITED Director 2010-01-29 CURRENT 1985-10-02 Active
DAVID PAUL CRANE TYPOCAR LIMITED Director 2009-12-07 CURRENT 1987-05-20 Active
DAVID PAUL CRANE BRISTOL STREET FIFTH INVESTMENTS LIMITED Director 2008-11-04 CURRENT 1995-08-17 Active
DAVID PAUL CRANE BRISTOL STREET COMMERCIALS (ITALIA) LIMITED Director 2008-11-04 CURRENT 2007-02-07 Active
DAVID PAUL CRANE VERTU FLEET LIMITED Director 2008-11-04 CURRENT 2007-01-11 Active
DAVID PAUL CRANE VERTU MOTORS (PROPERTY) LIMITED Director 2008-11-04 CURRENT 2007-01-11 Active
DAVID PAUL CRANE VERTU MOTORS THIRD LIMITED Director 2008-11-04 CURRENT 2007-02-07 Active
DAVID PAUL CRANE VERTU MOTORS (VMC) LIMITED Director 2008-11-04 CURRENT 1961-06-05 Active
DAVID PAUL CRANE BRISTOL STREET FIRST INVESTMENTS LIMITED Director 2008-11-04 CURRENT 1930-10-08 Active
DAVID PAUL CRANE BRISTOL STREET FOURTH INVESTMENTS LIMITED Director 2008-11-04 CURRENT 1953-08-20 Active
DAVID PAUL CRANE VERTU MOTORS CAR LIMITED Director 2008-11-04 CURRENT 1978-06-05 Active - Proposal to Strike off
DAVID PAUL CRANE BLAKE HOLDINGS LIMITED Director 2008-11-04 CURRENT 1993-09-13 Active
DAVID PAUL CRANE BRISTOL STREET GROUP LIMITED Director 2008-11-04 CURRENT 1996-07-30 Active
DAVID PAUL CRANE GRANTHAM MOTOR COMPANY LIMITED Director 2007-06-28 CURRENT 2003-04-04 Active
DAVID PAUL CRANE MOTOR NATION CARS LIMITED Director 2007-02-05 CURRENT 2007-01-11 Active
ROBERT THOMAS FORRESTER HUGHES OF BEACONSFIELD LIMITED Director 2018-06-30 CURRENT 1995-02-28 Active
ROBERT THOMAS FORRESTER VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
ROBERT THOMAS FORRESTER GORDON LAMB GROUP LIMITED Director 2016-06-01 CURRENT 2016-03-07 Active
ROBERT THOMAS FORRESTER WHY PAY MORE FOR CARS LIMITED Director 2016-06-01 CURRENT 1980-07-09 Active - Proposal to Strike off
ROBERT THOMAS FORRESTER GORDON LAMB LIMITED Director 2016-06-01 CURRENT 1966-12-23 Active
ROBERT THOMAS FORRESTER GORDON LAMB HOLDINGS LIMITED Director 2016-06-01 CURRENT 1978-05-23 Active
ROBERT THOMAS FORRESTER INTERNATIONAL CONCESSIONAIRES LIMITED Director 2016-06-01 CURRENT 1979-02-20 Active
ROBERT THOMAS FORRESTER VERTU MOTORS (CONTINENTAL) LIMITED Director 2016-02-29 CURRENT 1987-08-21 Active
ROBERT THOMAS FORRESTER VERTU MOTORS (PROPERTY 2) LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
ROBERT THOMAS FORRESTER ALL CAR PARTS LIMITED Director 2015-11-30 CURRENT 2012-02-01 Active
ROBERT THOMAS FORRESTER ACEPARTS LIMITED Director 2015-11-30 CURRENT 2014-08-01 Active
ROBERT THOMAS FORRESTER SHG HOLDINGS LIMITED Director 2015-10-01 CURRENT 2007-12-10 Active
ROBERT THOMAS FORRESTER SOUTH HEREFORD GARAGES LIMITED Director 2015-10-01 CURRENT 1973-05-03 Active
ROBERT THOMAS FORRESTER BLACKS AUTOS LIMITED Director 2015-06-05 CURRENT 2007-05-31 Active
ROBERT THOMAS FORRESTER VERTU MOTORS (KNARESBOROUGH) LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
ROBERT THOMAS FORRESTER EASY VEHICLE FINANCE LIMITED Director 2014-11-04 CURRENT 2012-01-23 Active
ROBERT THOMAS FORRESTER THE TAXI CENTRE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Active
ROBERT THOMAS FORRESTER HILLENDALE LR LIMITED Director 2014-05-02 CURRENT 1997-02-28 Active
ROBERT THOMAS FORRESTER HILLENDALE GROUP LIMITED Director 2014-05-02 CURRENT 2012-08-03 Active
ROBERT THOMAS FORRESTER BROOKSIDE (1998) LIMITED Director 2013-11-29 CURRENT 2001-07-30 Active
ROBERT THOMAS FORRESTER NEWBOLDS GARAGE (MANSFIELD) LIMITED Director 2013-11-29 CURRENT 1975-02-20 Active
ROBERT THOMAS FORRESTER ALBERT FARNELL LIMITED Director 2013-06-12 CURRENT 1944-12-15 Active
ROBERT THOMAS FORRESTER MACKLIN PROPERTY LIMITED Director 2013-02-15 CURRENT 2013-01-08 Active
ROBERT THOMAS FORRESTER DOBIES (CARLISLE) LIMITED Director 2013-01-07 CURRENT 1998-01-20 Active
ROBERT THOMAS FORRESTER SPARKAGE LIMITED Director 2012-03-16 CURRENT 1987-09-10 Active
ROBERT THOMAS FORRESTER COMPARE CLICK CALL LTD Director 2011-12-01 CURRENT 2009-03-26 Active - Proposal to Strike off
ROBERT THOMAS FORRESTER KC MOBILITY SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2005-09-28 Active - Proposal to Strike off
ROBERT THOMAS FORRESTER WIDNES CAR CENTRE (1994) LIMITED Director 2011-08-31 CURRENT 1981-11-17 Active
ROBERT THOMAS FORRESTER WIDNES CAR CENTRE LIMITED Director 2011-08-31 CURRENT 1986-11-26 Active
ROBERT THOMAS FORRESTER BOYDSLAW 103 LIMITED Director 2010-01-29 CURRENT 2006-05-25 Active
ROBERT THOMAS FORRESTER DUNFERMLINE AUTOCENTRE LIMITED Director 2010-01-29 CURRENT 1985-10-02 Active
ROBERT THOMAS FORRESTER GRANTHAM MOTOR COMPANY LIMITED Director 2007-06-28 CURRENT 2003-04-04 Active
ROBERT THOMAS FORRESTER MERIFIELD PROPERTIES LIMITED Director 2007-05-02 CURRENT 1993-08-02 Active
ROBERT THOMAS FORRESTER BLAKE HOLDINGS LIMITED Director 2007-05-02 CURRENT 1993-09-13 Active
ROBERT THOMAS FORRESTER BRISTOL STREET FIFTH INVESTMENTS LIMITED Director 2007-03-26 CURRENT 1995-08-17 Active
ROBERT THOMAS FORRESTER BRISTOL STREET (NO.1) LIMITED Director 2007-03-26 CURRENT 1997-11-11 Active
ROBERT THOMAS FORRESTER VERTU MOTORS (VMC) LIMITED Director 2007-03-26 CURRENT 1961-06-05 Active
ROBERT THOMAS FORRESTER NATIONAL ALLPARTS LIMITED Director 2007-03-26 CURRENT 1976-06-04 Active
ROBERT THOMAS FORRESTER BRISTOL STREET FIRST INVESTMENTS LIMITED Director 2007-03-26 CURRENT 1930-10-08 Active
ROBERT THOMAS FORRESTER BRISTOL STREET LIMITED Director 2007-03-26 CURRENT 1924-03-18 Active
ROBERT THOMAS FORRESTER BRISTOL STREET (NO.2) LIMITED Director 2007-03-26 CURRENT 1959-03-03 Active
ROBERT THOMAS FORRESTER BRISTOL STREET FLEET SERVICES LIMITED Director 2007-03-26 CURRENT 1974-01-08 Active
ROBERT THOMAS FORRESTER BRISTOL STREET FOURTH INVESTMENTS LIMITED Director 2007-03-26 CURRENT 1953-08-20 Active
ROBERT THOMAS FORRESTER VERTU MOTORS CAR LIMITED Director 2007-03-26 CURRENT 1978-06-05 Active - Proposal to Strike off
ROBERT THOMAS FORRESTER BRISTOL STREET GROUP LIMITED Director 2007-03-26 CURRENT 1996-07-30 Active
ROBERT THOMAS FORRESTER VERTU MOTORS PLC Director 2006-11-06 CURRENT 2006-11-01 Active
MICHAEL SHERWIN HUGHES OF BEACONSFIELD LIMITED Director 2018-06-30 CURRENT 1995-02-28 Active
MICHAEL SHERWIN SUMO GROUP LIMITED Director 2017-12-21 CURRENT 2017-11-20 Active
MICHAEL SHERWIN VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
MICHAEL SHERWIN GORDON LAMB GROUP LIMITED Director 2016-06-01 CURRENT 2016-03-07 Active
MICHAEL SHERWIN WHY PAY MORE FOR CARS LIMITED Director 2016-06-01 CURRENT 1980-07-09 Active - Proposal to Strike off
MICHAEL SHERWIN GORDON LAMB LIMITED Director 2016-06-01 CURRENT 1966-12-23 Active
MICHAEL SHERWIN GORDON LAMB HOLDINGS LIMITED Director 2016-06-01 CURRENT 1978-05-23 Active
MICHAEL SHERWIN INTERNATIONAL CONCESSIONAIRES LIMITED Director 2016-06-01 CURRENT 1979-02-20 Active
MICHAEL SHERWIN VERTU MOTORS (CONTINENTAL) LIMITED Director 2016-02-29 CURRENT 1987-08-21 Active
MICHAEL SHERWIN VERTU MOTORS (PROPERTY 2) LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
MICHAEL SHERWIN ALL CAR PARTS LIMITED Director 2015-11-30 CURRENT 2012-02-01 Active
MICHAEL SHERWIN ACEPARTS LIMITED Director 2015-11-30 CURRENT 2014-08-01 Active
MICHAEL SHERWIN SHG HOLDINGS LIMITED Director 2015-10-01 CURRENT 2007-12-10 Active
MICHAEL SHERWIN SOUTH HEREFORD GARAGES LIMITED Director 2015-10-01 CURRENT 1973-05-03 Active
MICHAEL SHERWIN BLACKS AUTOS LIMITED Director 2015-06-05 CURRENT 2007-05-31 Active
MICHAEL SHERWIN VERTU MOTORS (KNARESBOROUGH) LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
MICHAEL SHERWIN EASY VEHICLE FINANCE LIMITED Director 2014-11-04 CURRENT 2012-01-23 Active
MICHAEL SHERWIN THE TAXI CENTRE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Active
MICHAEL SHERWIN HILLENDALE LR LIMITED Director 2014-05-02 CURRENT 1997-02-28 Active
MICHAEL SHERWIN HILLENDALE GROUP LIMITED Director 2014-05-02 CURRENT 2012-08-03 Active
MICHAEL SHERWIN BROOKSIDE (1998) LIMITED Director 2013-11-29 CURRENT 2001-07-30 Active
MICHAEL SHERWIN NEWBOLDS GARAGE (MANSFIELD) LIMITED Director 2013-11-29 CURRENT 1975-02-20 Active
MICHAEL SHERWIN ALBERT FARNELL LIMITED Director 2013-06-12 CURRENT 1944-12-15 Active
MICHAEL SHERWIN MACKLIN PROPERTY LIMITED Director 2013-02-15 CURRENT 2013-01-08 Active
MICHAEL SHERWIN DOBIES (CARLISLE) LIMITED Director 2013-01-07 CURRENT 1998-01-20 Active
MICHAEL SHERWIN VERTU MOTORS (VMC) LIMITED Director 2012-05-22 CURRENT 1961-06-05 Active
MICHAEL SHERWIN COMPARE CLICK CALL LTD Director 2011-12-01 CURRENT 2009-03-26 Active - Proposal to Strike off
MICHAEL SHERWIN KC MOBILITY SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2005-09-28 Active - Proposal to Strike off
MICHAEL SHERWIN WIDNES CAR CENTRE (1994) LIMITED Director 2011-08-31 CURRENT 1981-11-17 Active
MICHAEL SHERWIN WIDNES CAR CENTRE LIMITED Director 2011-08-31 CURRENT 1986-11-26 Active
MICHAEL SHERWIN VERTU MOTORS (PITY ME) LIMITED Director 2011-02-22 CURRENT 1988-12-09 Active
MICHAEL SHERWIN VERTU MOTORS (DURHAM) LIMITED Director 2011-02-22 CURRENT 1992-09-14 Active
MICHAEL SHERWIN GRANTHAM MOTOR COMPANY LIMITED Director 2010-02-25 CURRENT 2003-04-04 Active
MICHAEL SHERWIN BRISTOL STREET FIFTH INVESTMENTS LIMITED Director 2010-02-25 CURRENT 1995-08-17 Active
MICHAEL SHERWIN BRISTOL STREET (NO.1) LIMITED Director 2010-02-25 CURRENT 1997-11-11 Active
MICHAEL SHERWIN VERTU MOTORS PLC Director 2010-02-25 CURRENT 2006-11-01 Active
MICHAEL SHERWIN BRISTOL STREET COMMERCIALS (ITALIA) LIMITED Director 2010-02-25 CURRENT 2007-02-07 Active
MICHAEL SHERWIN TYPOCAR LIMITED Director 2010-02-25 CURRENT 1987-05-20 Active
MICHAEL SHERWIN MOTOR NATION CARS LIMITED Director 2010-02-25 CURRENT 2007-01-11 Active
MICHAEL SHERWIN VERTU FLEET LIMITED Director 2010-02-25 CURRENT 2007-01-11 Active
MICHAEL SHERWIN VERTU MOTORS (PROPERTY) LIMITED Director 2010-02-25 CURRENT 2007-01-11 Active
MICHAEL SHERWIN VERTU MOTORS (FINANCE) LIMITED Director 2010-02-25 CURRENT 2007-01-11 Active
MICHAEL SHERWIN VERTU MOTORS (CHINGFORD) LIMITED Director 2010-02-25 CURRENT 2007-02-07 Active
MICHAEL SHERWIN VERTU MOTORS THIRD LIMITED Director 2010-02-25 CURRENT 2007-02-07 Active
MICHAEL SHERWIN VERTU MOTORS (AMC) LIMITED Director 2010-02-25 CURRENT 2007-02-07 Active
MICHAEL SHERWIN BOYDSLAW 103 LIMITED Director 2010-02-25 CURRENT 2006-05-25 Active
MICHAEL SHERWIN DUNFERMLINE AUTOCENTRE LIMITED Director 2010-02-25 CURRENT 1985-10-02 Active
MICHAEL SHERWIN TYNE TEES FINANCE LIMITED Director 2010-02-25 CURRENT 1963-05-07 Active
MICHAEL SHERWIN PETER BLAKE LIMITED Director 2010-02-25 CURRENT 1951-12-12 Active
MICHAEL SHERWIN PETER BLAKE(CHATSWORTH)LIMITED Director 2010-02-25 CURRENT 1967-01-04 Active
MICHAEL SHERWIN NATIONAL ALLPARTS LIMITED Director 2010-02-25 CURRENT 1976-06-04 Active
MICHAEL SHERWIN BRISTOL STREET FIRST INVESTMENTS LIMITED Director 2010-02-25 CURRENT 1930-10-08 Active
MICHAEL SHERWIN BRISTOL STREET LIMITED Director 2010-02-25 CURRENT 1924-03-18 Active
MICHAEL SHERWIN BRISTOL STREET (NO.2) LIMITED Director 2010-02-25 CURRENT 1959-03-03 Active
MICHAEL SHERWIN BRISTOL STREET FLEET SERVICES LIMITED Director 2010-02-25 CURRENT 1974-01-08 Active
MICHAEL SHERWIN BRISTOL STREET FOURTH INVESTMENTS LIMITED Director 2010-02-25 CURRENT 1953-08-20 Active
MICHAEL SHERWIN VERTU MOTORS CAR LIMITED Director 2010-02-25 CURRENT 1978-06-05 Active - Proposal to Strike off
MICHAEL SHERWIN PETER BLAKE (CLUMBER) LIMITED Director 2010-02-25 CURRENT 1989-07-12 Active - Proposal to Strike off
MICHAEL SHERWIN MERIFIELD PROPERTIES LIMITED Director 2010-02-25 CURRENT 1993-08-02 Active
MICHAEL SHERWIN BLAKE HOLDINGS LIMITED Director 2010-02-25 CURRENT 1993-09-13 Active
MICHAEL SHERWIN BRISTOL STREET GROUP LIMITED Director 2010-02-25 CURRENT 1996-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05Director's details changed for Mr Robert Thomas Forrester on 2016-02-29
2024-01-05Director's details changed for David Paul Crane on 2016-03-01
2024-01-05Director's details changed for Ms Karen Anderson on 2019-03-01
2024-01-05CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-11-27Notice of agreement to exemption from filing of accounts for period ending 28/02/23
2023-11-27Filing exemption statement of guarantee by parent company for period ending 28/02/23
2023-11-27Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-01-03CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017238950010
2022-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017238950010
2022-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 017238950011
2022-10-18CH01Director's details changed for Mr Robert Thomas Forrester on 2022-10-10
2022-08-19Filing exemption statement of guarantee by parent company for period ending 28/02/22
2022-08-19Notice of agreement to exemption from filing of accounts for period ending 28/02/22
2022-08-19Consolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-08-19GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 28/02/22
2022-08-19AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 28/02/22
2022-01-05CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2020-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2020-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-06AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-03-06AP03Appointment of Nicola Jane Carrington Loose as company secretary on 2019-03-01
2019-03-06TM02Termination of appointment of Karen Anderson on 2019-03-01
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERWIN
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-11-27AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-01-29CH01Director's details changed for David Paul Crane on 2018-01-23
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2017-11-28AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017238950009
2017-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 017238950010
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 24316
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-04-29RES01ADOPT ARTICLES 12/04/2016
2016-04-29RES13Resolutions passed:
  • Approval and execution of various deeds 12/04/2016
  • ADOPT ARTICLES
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 017238950009
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-17AUDAUDITOR'S RESIGNATION
2016-03-14AUDAUDITOR'S RESIGNATION
2016-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-03AA01CURREXT FROM 31/12/2016 TO 28/02/2017
2016-03-03AP03SECRETARY APPOINTED KAREN ANDERSON
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 273-283 BATH ROAD SLOUGH BERKSHIRE SL1 5PR
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR HUGH PETERS
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALIDAD KHAYAMI
2016-03-02AP01DIRECTOR APPOINTED KAREN ANDERSON
2016-03-02AP01DIRECTOR APPOINTED MR ROBERT THOMAS FORRESTER
2016-03-02AP01DIRECTOR APPOINTED DAVID PAUL CRANE
2016-03-02AP01DIRECTOR APPOINTED MICHAEL SHERWIN
2016-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-11AR0129/12/15 FULL LIST
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOUD KHAYAMI
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MANSOOR FOROUTAN
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 24316
2015-01-08AR0129/12/14 FULL LIST
2014-11-24AP01DIRECTOR APPOINTED MR MANSOOR FOROUTAN
2014-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-19RES13TO GRANT RIGHTS TO SUBSCRIBE 09/05/2014
2014-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-19SH0109/05/14 STATEMENT OF CAPITAL GBP 24316
2014-01-02AR0129/12/13 FULL LIST
2013-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0129/12/12 FULL LIST
2012-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-06TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MARTIN
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARTIN
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN MARTIN / 01/01/2012
2012-01-11AR0129/12/11 FULL LIST
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-23AR0129/12/10 FULL LIST
2011-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LLEWELLYN THOMAS / 18/01/2010
2011-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH BEVERLEY PETERS / 18/01/2010
2011-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN MARTIN / 18/01/2010
2011-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHMOUD KHAYAMI / 18/01/2010
2011-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALIDAD KHAYAMI / 18/01/2010
2011-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN JOHN MARTIN / 18/01/2010
2010-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-01AR0129/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLEWELLYN THOMAS / 15/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH BEVERLEY PETERS / 15/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN MARTIN / 15/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHMOUD KHAYAMI / 15/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALIDAD KHAYAMI / 15/01/2010
2009-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / ALIDAD KHAYAMI / 23/01/2009
2008-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-07363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-23363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-09363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-15363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-10395PARTICULARS OF MORTGAGE/CHARGE
2002-07-10395PARTICULARS OF MORTGAGE/CHARGE
2002-02-06288aNEW DIRECTOR APPOINTED
2002-01-15363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-02-14363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-01-11363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-12-14288aNEW DIRECTOR APPOINTED
1999-08-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-06-02288bDIRECTOR RESIGNED
1999-01-11363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-10-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-01-21363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-11-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-01-16363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to SIGMA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIGMA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-27 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT.
2016-04-20 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE
LEGAL CHARGE 2002-11-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-10-18 Satisfied BARCLAYS BANK PLC
CHARGE 1984-03-05 Satisfied MOBIL OIL COMPANY LIMITED
LEGAL CHARGE 1984-01-31 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1983-09-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGMA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SIGMA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGMA HOLDINGS LIMITED
Trademarks
We have not found any records of SIGMA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGMA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SIGMA HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SIGMA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SIGMA HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0087082110Safety seat belts for the industrial assembly of : motor cars and other motor vehicles principally designed for the transport of persons, vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel" of a cylinder capacity <= 2.500 cm³ or with spark-ignition internal piston engine of a cylinder capacity <= 2.800 cm³ and special purpose motor vehicles of heading 8705
2015-11-0061130090Garments, knitted or crocheted, impregnated, coated or covered with plastics or other materials (excl. rubberised and babies' garments and clothing accessories)
2015-04-0161109090Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats)
2015-04-0061109090Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats)
2015-03-0162105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2015-03-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-03-0062105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2015-03-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-02-0161130090Garments, knitted or crocheted, impregnated, coated or covered with plastics or other materials (excl. rubberised and babies' garments and clothing accessories)
2015-02-0162034990Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, underpants and swimwear)
2015-02-0061130090Garments, knitted or crocheted, impregnated, coated or covered with plastics or other materials (excl. rubberised and babies' garments and clothing accessories)
2015-02-0062034990Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, underpants and swimwear)
2014-10-0197020000Original engravings, prints and lithographs
2014-03-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-12-0187087050Aluminium road wheels, aluminium parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10)
2012-10-0197019000Collages and similar decorative plaques
2012-06-0144211000Clothes hangers of wood
2012-04-0164059090Footwear with outer soles of wood, cork, twine, paperboard, furskin, woven fabrics, felt, nonwovens, linoleum, raffia, straw, loofah, etc. and uppers of materials other than leather, composition leather or textile materials (excl. orthopaedic footwear and toy footwear)
2011-12-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-08-0187087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)
2011-05-0169029000Refractory bricks, blocks, tiles and similar refractory ceramic constructional goods (excl. containing, by weight, singly or together, > 50% of the elements Mg, Ca or Cr, expressed as MgO, CaO or Cr2O3, containing, by weight, > 50% alumina, silica or a mixture or compound of these products and those of siliceous fossil meals or similar siliceous earths)
2011-02-0183063000Photograph, picture or similar frames, of base metal; mirrors of base metal (excl. optical elements)
2010-08-0197020000Original engravings, prints and lithographs
2010-07-0163090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGMA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIGMA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.