Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SIGMAT GROUP LIMITED

UNIT 2 ACORN BUSINESS PARK AIREDALE BUSINESS CENTRE, KEIGHLEY ROAD, SKIPTON, NORTH YORKSHIRE, BD23 2UE,
Company Registration Number
10207863
Private Limited Company
Active

Company Overview

About Sigmat Group Ltd
SIGMAT GROUP LIMITED was founded on 2016-05-31 and has its registered office in Skipton. The organisation's status is listed as "Active". Sigmat Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIGMAT GROUP LIMITED
 
Legal Registered Office
UNIT 2 ACORN BUSINESS PARK AIREDALE BUSINESS CENTRE
KEIGHLEY ROAD
SKIPTON
NORTH YORKSHIRE
BD23 2UE
 
Previous Names
PAW TOPCO LIMITED03/10/2019
AGHOCO 1417 LIMITED22/08/2016
Filing Information
Company Number 10207863
Company ID Number 10207863
Date formed 2016-05-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB252081041  
Last Datalog update: 2024-01-06 10:55:14
Primary Source:Companies House
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.

Company Officers of SIGMAT GROUP LIMITED

Current Directors
Officer Role Date Appointed
DALE BRENT ALDERSON
Director 2016-09-27
ROBERT EDMUND PAUL BODNAR-HORVATH
Director 2016-09-27
MATTHEW JOWETT
Director 2017-11-01
PAUL SMITH
Director 2016-09-27
MARTYN JOHN VITTY
Director 2016-09-27
JAMES MATTHEW WALKER
Director 2016-09-27
PETER ALAN WALKER
Director 2016-09-27
MARCUS WOOD
Director 2018-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW FISH
Director 2016-09-27 2018-07-27
ANTHONY ARTHUR MERRELL
Director 2016-09-27 2018-03-31
ANDREW DUNCAN WALKER
Director 2016-09-27 2018-03-31
ROGER FRENCH
Director 2016-08-22 2018-02-28
A G SECRETARIAL LIMITED
Company Secretary 2016-05-31 2016-08-22
A G SECRETARIAL LIMITED
Director 2016-05-31 2016-08-22
ROGER HART
Director 2016-05-31 2016-08-22
INHOCO FORMATIONS LIMITED
Director 2016-05-31 2016-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALE BRENT ALDERSON HAMSARD 3468 LIMITED Director 2017-08-26 CURRENT 2017-08-08 Active
DALE BRENT ALDERSON POWER BIDCO LIMITED Director 2016-03-02 CURRENT 2016-03-02 Dissolved 2016-07-12
DALE BRENT ALDERSON SSP MIDCO 2 LIMITED Director 2015-03-12 CURRENT 2014-12-08 Active
DALE BRENT ALDERSON SSP TOPCO LIMITED Director 2015-03-12 CURRENT 2015-02-04 Liquidation
DALE BRENT ALDERSON ADLER & ALLAN GROUP LIMITED Director 2014-09-18 CURRENT 2014-06-18 Active
ROBERT EDMUND PAUL BODNAR-HORVATH ROLAND BARDSLEY DEVELOPMENTS LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active - Proposal to Strike off
ROBERT EDMUND PAUL BODNAR-HORVATH WM 1234 LIMITED Director 2017-11-21 CURRENT 2017-10-18 Active - Proposal to Strike off
ROBERT EDMUND PAUL BODNAR-HORVATH PPCE HOLDINGS LIMITED Director 2017-08-30 CURRENT 2017-03-16 Liquidation
ROBERT EDMUND PAUL BODNAR-HORVATH DUKINFIELD GC MANAGEMENT COMPANY LIMITED Director 2016-08-01 CURRENT 2016-08-01 In Administration
ROBERT EDMUND PAUL BODNAR-HORVATH PULSE FLEXIBLE PACKAGING LIMITED Director 2014-10-10 CURRENT 2014-03-04 In Administration/Administrative Receiver
ROBERT EDMUND PAUL BODNAR-HORVATH WORTH ABBEY CONSTRUCTION LIMITED Director 2014-04-28 CURRENT 2000-09-20 Active
ROBERT EDMUND PAUL BODNAR-HORVATH GREENFIELD PLACE DEVELOPMENT CO LIMITED Director 2013-09-27 CURRENT 2009-03-11 Liquidation
ROBERT EDMUND PAUL BODNAR-HORVATH BRAND NEW CO (225) LIMITED Director 2013-09-27 CURRENT 2004-05-26 Liquidation
ROBERT EDMUND PAUL BODNAR-HORVATH FLEETNESS 645 LIMITED Director 2013-09-27 CURRENT 2009-03-11 Liquidation
ROBERT EDMUND PAUL BODNAR-HORVATH FLEETNESS 657 LIMITED Director 2013-09-27 CURRENT 2009-07-07 Liquidation
ROBERT EDMUND PAUL BODNAR-HORVATH KEC DEVELOPMENT COMPANY LIMITED Director 2013-09-27 CURRENT 2009-07-07 In Administration
ROBERT EDMUND PAUL BODNAR-HORVATH DGC DEVELOPMENT COMPANY LIMITED Director 2013-09-27 CURRENT 2009-07-08 Liquidation
ROBERT EDMUND PAUL BODNAR-HORVATH BARDSLEY CONSTRUCTION HOLDINGS LIMITED Director 2012-12-28 CURRENT 2009-07-07 In Administration
ROBERT EDMUND PAUL BODNAR-HORVATH BARDSLEY GROUP LIMITED Director 2012-12-28 CURRENT 2012-11-01 In Administration
MATTHEW JOWETT PAW STRUCTURES LIMITED Director 2018-05-02 CURRENT 2008-08-18 Active
MATTHEW JOWETT PAW (HOLDINGS) LIMITED Director 2018-05-02 CURRENT 2012-12-19 Active
MATTHEW JOWETT SIGMAT LIMITED Director 2018-05-02 CURRENT 2002-08-21 Active
MATTHEW JOWETT WM 1234 LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active - Proposal to Strike off
PAUL SMITH LIGHT GAUGE STEEL FRAMING LTD. Director 2011-05-17 CURRENT 2011-05-17 Dissolved 2014-09-19
PAUL SMITH XCL FACADES LTD. Director 2011-05-04 CURRENT 2011-05-04 Dissolved 2014-05-23
PAUL SMITH XANDRA CONSTRUCTION LIMITED Director 2007-04-24 CURRENT 2007-04-24 Dissolved 2017-10-03
MARTYN JOHN VITTY ARDENLAW LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
PETER ALAN WALKER BIRKBECK STRUCTURES LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active
PETER ALAN WALKER PAW PROPERTY MANAGEMENT LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
PETER ALAN WALKER THE OLD HALL INN & COTTAGES LIMITED Director 2012-04-10 CURRENT 2011-06-22 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
2024-01-02CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-09-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-14APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2023-08-14DIRECTOR APPOINTED MR SCOTT BIBBY
2022-12-19CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-24APPOINTMENT TERMINATED, DIRECTOR MARCUS WOOD
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS WOOD
2021-12-24APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOWETT
2021-12-24APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOWETT
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOWETT
2021-12-16CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-01SH10Particulars of variation of rights attached to shares
2021-12-01MEM/ARTSARTICLES OF ASSOCIATION
2021-12-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Shares are subdivided 19/10/2021
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-12-01RES13Resolutions passed:
  • Issed each in the capital of the company be and are consolidated 19/10/2021
  • Resolution of allotment of securities
2021-11-29SH08Change of share class name or designation
2021-11-25SH02Consolidation of shares on 2021-10-19
2021-11-23SH0119/10/21 STATEMENT OF CAPITAL GBP 2875.4
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW EBURNE
2021-11-23AP01DIRECTOR APPOINTED MR PAUL SMITH
2021-08-13AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-08-09PSC07CESSATION OF LDC V LP AS A PERSON OF SIGNIFICANT CONTROL
2021-08-09PSC02Notification of Eos Offsite Solutions Limited as a person with significant control on 2021-08-03
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN VITTY
2021-08-09AP01DIRECTOR APPOINTED MR PATRICK EMILE CELINA BALEMANS
2021-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102078630004
2021-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-02-02RES13Resolutions passed:
  • Share transfer 22/12/2020
2021-01-21SH02Sub-division of shares on 2020-12-22
2021-01-21SH08Change of share class name or designation
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEW WALKER
2020-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-07-07CH01Director's details changed for Mr Daniel Smith on 2020-05-20
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM Birbecks Water Street Skipton North Yorkshire BD23 1PB England
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-12-16AP01DIRECTOR APPOINTED MR IAN GEORGE BURNETT
2019-10-03RES15CHANGE OF COMPANY NAME 03/10/19
2019-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-04-02AP01DIRECTOR APPOINTED MR MARK ANDREW EBURNE
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-11-19AP01DIRECTOR APPOINTED DANIEL SMITH
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DALE BRENT ALDERSON
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2018-09-19SH02Sub-division of shares on 2018-09-03
2018-09-19SH08Change of share class name or designation
2018-09-18RES13SUB DIVIDED/TRANSFER OF SHARES 03/09/2018
2018-09-18RES12Resolution of varying share rights or name
2018-09-18RES01ADOPT ARTICLES 03/09/2018
2018-09-08LATEST SOC08/09/18 STATEMENT OF CAPITAL;GBP 2866.825
2018-09-08SH0103/09/18 STATEMENT OF CAPITAL GBP 2866.825
2018-08-23AP01DIRECTOR APPOINTED MR MARCUS WOOD
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FISH
2018-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 102078630005
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MERRELL
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FRENCH
2018-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-11-02AP01DIRECTOR APPOINTED MR MATTHEW JOWETT
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102078630003
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102078630003
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 102078630004
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2866.415
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2790.64
2016-11-23SH0127/09/16 STATEMENT OF CAPITAL GBP 2790.64
2016-10-27SH02Sub-division of shares on 2016-09-27
2016-10-26RES13SUB DIVIDE ONE ISSUED ORDINARY SHARES OF £1.00 INTO 100 ORDINARY SHARES OF £0.01 EACH 27/09/2016
2016-10-26RES0127/09/2016
2016-10-06AP01DIRECTOR APPOINTED DALE BRENT ALDERSON
2016-10-05AP01DIRECTOR APPOINTED PETER ALAN WALKER
2016-10-05AP01DIRECTOR APPOINTED MR ROBERT EDMUND PAUL BODNAR-HORVATH
2016-10-05AP01DIRECTOR APPOINTED MR MARTYN JOHN VITTY
2016-10-05AP01DIRECTOR APPOINTED ANTHONY MERRELL
2016-10-05AP01DIRECTOR APPOINTED JAMES MATTHEW WALKER
2016-10-05AP01DIRECTOR APPOINTED ANDREW FISH
2016-10-05AP01DIRECTOR APPOINTED MR ANDREW DUNCAN WALKER
2016-10-05AP01DIRECTOR APPOINTED PAUL SMITH
2016-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 102078630003
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 102078630002
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 102078630001
2016-09-13AP01DIRECTOR APPOINTED MR ROGER FRENCH
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 100 BARBIROLLI SQUARE MANCHESTER ENGLAND M2 3AB ENGLAND
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2016-09-09TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2016-09-07AA01CURREXT FROM 31/05/2017 TO 30/09/2017
2016-08-22RES15CHANGE OF NAME 22/08/2016
2016-08-22CERTNMCOMPANY NAME CHANGED AGHOCO 1417 LIMITED CERTIFICATE ISSUED ON 22/08/16
2016-05-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SIGMAT GROUP 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 SIGMAT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of SIGMAT GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SIGMAT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGMAT GROUP LIMITED
Trademarks
We have not found any records of SIGMAT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGMAT GROUP 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 SIGMAT GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIGMAT GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGMAT GROUP 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 SIGMAT GROUP 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.