Manchester
M22 5WB
Secretary Name | Mr Daniel Orwin |
---|---|
Status | Current |
Appointed | 30 June 2016(74 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | East Park, Mioc Styal Road Manchester M22 5WB |
Director Name | Mr Kenneth Campbell |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(75 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Mioc Styal Road Manchester M22 5WB |
Director Name | John Maurice Bowes |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(49 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 August 2004) |
Role | Manufacturing Director |
Correspondence Address | 185a Whitecotes Lane Walton Chesterfield Derbyshire S40 3HJ |
Director Name | Alan David Boyd |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(49 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 October 1996) |
Role | Managing Director |
Correspondence Address | Waltons Barn Buxton Road Tideswell Buxton Derbyshire SK17 8PG |
Director Name | George Raymond Fowler |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Sales And Marketing Director |
Correspondence Address | Burrows House Castleton Hope Valley Derbyshire S33 8WF |
Director Name | Mr James Clifford Mould |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(49 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 31 May 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Birchitt Close Bradway Sheffield South Yorkshire S17 4QJ |
Director Name | Jack Wilmot |
---|---|
Date of Birth | January 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(49 years, 5 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 02 March 1991) |
Role | Company Director |
Correspondence Address | 1 Cliffe Lane Hathersage Sheffield South Yorkshire S30 1DE |
Director Name | Gary Keith Campbell |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(49 years, 5 months after company formation) |
Appointment Duration | 26 years (resigned 09 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hemper Lane Sheffield S8 7SD |
Director Name | Kenneth Campbell |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(49 years, 5 months after company formation) |
Appointment Duration | 26 years (resigned 09 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9, Fairthorn, 117 Townhead Road Sheffield S17 3AJ |
Secretary Name | Mr James Clifford Mould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(49 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Birchitt Close Bradway Sheffield South Yorkshire S17 4QJ |
Secretary Name | Mr Ian King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(62 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Eglinton Crescent Edinburgh EH12 5DD Scotland |
Director Name | Denis Sweeney |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(62 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 March 2005) |
Role | Managing Director |
Correspondence Address | Burnbridge House Gairney Bank Kinross |
Director Name | Mr Ian King |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(62 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 June 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Eglinton Crescent Edinburgh EH12 5DD Scotland |
Director Name | Mr David Charles Winnard |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Shay Side Farm Warslow Buxton SK17 0LS |
Director Name | Mr Stephen William Hamshaw |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 693 Chatsworth Road Chesterfield Derbyshire S40 3PE |
Director Name | Mr Andrew Dukelow |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(66 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Old Hall Scarcliffe Lanes Upper Langwith Mansfield Nottinghamshire NG20 9RH |
Director Name | Mr Kenneth Campbell |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(75 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Mioc Styal Road Manchester M22 5WB |
Website | www.sissons.co.uk |
---|
Registered Address | Suite 1, Mioc Styal Road Manchester M22 5WB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £164,605 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 May 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2023 (2 months, 3 weeks from now) |
31 December 1986 | Delivered on: 6 January 1987 Satisfied on: 23 December 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a carrwood works, sheepbridge industrial estate, nr chesterfield title no. Dy 74744. Fully Satisfied |
---|---|
28 September 1982 | Delivered on: 1 October 1982 Satisfied on: 27 September 2002 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
2 August 1961 | Delivered on: 11 August 1961 Satisfied on: 27 September 2002 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
9 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
7 March 2018 | Appointment of Mr Kenneth Campbell as a director on 9 June 2017 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 June 2017 | Termination of appointment of Kenneth Campbell as a director on 9 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Gary Keith Campbell as a director on 9 June 2017 (1 page) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 June 2017 | Termination of appointment of Kenneth Campbell as a director on 9 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Gary Keith Campbell as a director on 9 June 2017 (1 page) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
19 May 2017 | Registered office address changed from Carrwood Road Sheepbridge Chesterfield Derbyshire S41 9QB to Suite 1, Mioc Styal Road Manchester M22 5WB on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Carrwood Road Sheepbridge Chesterfield Derbyshire S41 9QB to Suite 1, Mioc Styal Road Manchester M22 5WB on 19 May 2017 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 July 2016 | Appointment of Mr Daniel Orwin as a secretary on 30 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Daniel Orwin as a director on 30 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Ian King as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Ian King as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Andrew Dukelow as a director on 30 June 2016 (1 page) |
1 July 2016 | Appointment of Mr Daniel Orwin as a secretary on 30 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Daniel Orwin as a director on 30 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Ian King as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Ian King as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Andrew Dukelow as a director on 30 June 2016 (1 page) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Kenneth Campbell on 17 June 2016 (2 pages) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Kenneth Campbell on 17 June 2016 (2 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Director's details changed for Andrew Dukelow on 16 May 2012 (3 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Director's details changed for Andrew Dukelow on 16 May 2012 (3 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Kenneth Campbell on 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Gary Keith Campbell on 31 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Kenneth Campbell on 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Gary Keith Campbell on 31 May 2010 (2 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 December 2008 | Appointment terminated director stephen hamshaw (1 page) |
11 December 2008 | Director appointed andrew dukelow (2 pages) |
11 December 2008 | Appointment terminated director stephen hamshaw (1 page) |
11 December 2008 | Director appointed andrew dukelow (2 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 June 2007 | Return made up to 31/05/07; no change of members (8 pages) |
18 June 2007 | Return made up to 31/05/07; no change of members (8 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 31/05/06; full list of members
|
3 July 2006 | Return made up to 31/05/06; full list of members
|
8 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
1 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
1 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
8 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
8 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
26 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
26 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
27 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
27 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: calver mill calver bridge sheffield S30 1XA. (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: calver mill calver bridge sheffield S30 1XA. (1 page) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
12 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
27 June 1995 | Return made up to 31/05/95; full list of members
|
27 June 1995 | Return made up to 31/05/95; full list of members
|
1 January 1987 | Company name changed w & g sissons LIMITED\certificate issued on 01/01/87 (2 pages) |