Company NameSissons Sinks Limited
DirectorDaniel Orwin
Company StatusActive
Company Number00371605
CategoryPrivate Limited Company
Incorporation Date31 December 1941(82 years, 4 months ago)
Previous NameW & G Sissons Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Daniel Orwin
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(74 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEast Park, Mioc Styal Road
Manchester
M22 5WB
Secretary NameMr Daniel Orwin
StatusCurrent
Appointed30 June 2016(74 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressEast Park, Mioc Styal Road
Manchester
M22 5WB
Director NameJohn Maurice Bowes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(49 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 August 2004)
RoleManufacturing Director
Correspondence Address185a Whitecotes Lane
Walton
Chesterfield
Derbyshire
S40 3HJ
Director NameAlan David Boyd
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(49 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 October 1996)
RoleManaging Director
Correspondence AddressWaltons Barn Buxton Road
Tideswell
Buxton
Derbyshire
SK17 8PG
Director NameGeorge Raymond Fowler
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(49 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleSales And Marketing Director
Correspondence AddressBurrows House
Castleton
Hope Valley
Derbyshire
S33 8WF
Director NameKenneth Campbell
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(49 years, 5 months after company formation)
Appointment Duration26 years (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9, Fairthorn, 117 Townhead Road
Sheffield
S17 3AJ
Director NameMr James Clifford Mould
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(49 years, 5 months after company formation)
Appointment Duration12 years, 12 months (resigned 31 May 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Birchitt Close
Bradway
Sheffield
South Yorkshire
S17 4QJ
Director NameJack Wilmot
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(49 years, 5 months after company formation)
Appointment Duration-1 years, 8 months (resigned 02 March 1991)
RoleCompany Director
Correspondence Address1 Cliffe Lane
Hathersage
Sheffield
South Yorkshire
S30 1DE
Director NameGary Keith Campbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(49 years, 5 months after company formation)
Appointment Duration26 years (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hemper Lane
Sheffield
S8 7SD
Secretary NameMr James Clifford Mould
NationalityBritish
StatusResigned
Appointed07 June 1991(49 years, 5 months after company formation)
Appointment Duration12 years, 12 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Birchitt Close
Bradway
Sheffield
South Yorkshire
S17 4QJ
Secretary NameMr Ian King
NationalityBritish
StatusResigned
Appointed01 June 2004(62 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Eglinton Crescent
Edinburgh
EH12 5DD
Scotland
Director NameDenis Sweeney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(62 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 March 2005)
RoleManaging Director
Correspondence AddressBurnbridge House
Gairney Bank
Kinross
Director NameMr Ian King
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(62 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Eglinton Crescent
Edinburgh
EH12 5DD
Scotland
Director NameMr David Charles Winnard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(63 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressShay Side Farm
Warslow
Buxton
SK17 0LS
Director NameMr Stephen William Hamshaw
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(64 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address693 Chatsworth Road
Chesterfield
Derbyshire
S40 3PE
Director NameMr Andrew Dukelow
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(66 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Old Hall
Scarcliffe Lanes Upper Langwith
Mansfield
Nottinghamshire
NG20 9RH
Director NameMr Kenneth Campbell
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(75 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Mioc Styal Road
Manchester
M22 5WB

Contact

Websitewww.sissons.co.uk

Location

Registered AddressSuite 1, Mioc
Styal Road
Manchester
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£164,605

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

31 December 1986Delivered 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 1982Delivered 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 1961Delivered 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

Filing History

10 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
7 March 2018Appointment of Mr Kenneth Campbell as a director on 9 June 2017 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 June 2017Termination of appointment of Kenneth Campbell as a director on 9 June 2017 (1 page)
9 June 2017Termination of appointment of Gary Keith Campbell as a director on 9 June 2017 (1 page)
9 June 2017Termination of appointment of Kenneth Campbell as a director on 9 June 2017 (1 page)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Termination of appointment of Gary Keith Campbell as a director on 9 June 2017 (1 page)
19 May 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 July 2016Termination of appointment of Ian King as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Andrew Dukelow as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Ian King as a secretary on 30 June 2016 (1 page)
1 July 2016Appointment of Mr Daniel Orwin as a secretary on 30 June 2016 (2 pages)
1 July 2016Termination of appointment of Andrew Dukelow as a director on 30 June 2016 (1 page)
1 July 2016Appointment of Mr Daniel Orwin as a director on 30 June 2016 (2 pages)
1 July 2016Termination of appointment of Ian King as a secretary on 30 June 2016 (1 page)
1 July 2016Appointment of Mr Daniel Orwin as a director on 30 June 2016 (2 pages)
1 July 2016Termination of appointment of Ian King as a director on 30 June 2016 (1 page)
1 July 2016Appointment of Mr Daniel Orwin as a secretary on 30 June 2016 (2 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 164,605
(7 pages)
20 June 2016Director's details changed for Kenneth Campbell on 17 June 2016 (2 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 164,605
(7 pages)
20 June 2016Director's details changed for Kenneth Campbell on 17 June 2016 (2 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 164,605
(7 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 164,605
(7 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 164,605
(7 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 164,605
(7 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 June 2012Director's details changed for Andrew Dukelow on 16 May 2012 (3 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
12 June 2012Director's details changed for Andrew Dukelow on 16 May 2012 (3 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 June 2010Director's details changed for Kenneth Campbell on 31 May 2010 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Kenneth Campbell on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Gary Keith Campbell on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Gary Keith Campbell on 31 May 2010 (2 pages)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 December 2008Director appointed andrew dukelow (2 pages)
11 December 2008Appointment terminated director stephen hamshaw (1 page)
11 December 2008Appointment terminated director stephen hamshaw (1 page)
11 December 2008Director appointed andrew dukelow (2 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 June 2007Return made up to 31/05/07; no change of members (8 pages)
18 June 2007Return made up to 31/05/07; no change of members (8 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
3 July 2006Return made up to 31/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 2006Return made up to 31/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
1 June 2004Return made up to 31/05/04; full list of members (8 pages)
1 June 2004Return made up to 31/05/04; full list of members (8 pages)
8 July 2003Return made up to 31/05/03; full list of members (8 pages)
8 July 2003Return made up to 31/05/03; full list of members (8 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2002Return made up to 31/05/02; full list of members (8 pages)
25 June 2002Return made up to 31/05/02; full list of members (8 pages)
26 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
22 June 2001Return made up to 31/05/01; full list of members (7 pages)
22 June 2001Return made up to 31/05/01; full list of members (7 pages)
30 June 2000Return made up to 31/05/00; full list of members (7 pages)
30 June 2000Return made up to 31/05/00; full list of members (7 pages)
10 April 2000Full accounts made up to 31 December 1999 (6 pages)
10 April 2000Full accounts made up to 31 December 1999 (6 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 June 1999Return made up to 31/05/99; full list of members (5 pages)
28 June 1999Return made up to 31/05/99; full list of members (5 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 June 1998Return made up to 31/05/98; full list of members (6 pages)
23 June 1998Return made up to 31/05/98; full list of members (6 pages)
15 July 1997Full accounts made up to 31 December 1996 (6 pages)
15 July 1997Full accounts made up to 31 December 1996 (6 pages)
27 June 1997Return made up to 31/05/97; full list of members (6 pages)
27 June 1997Return made up to 31/05/97; full list of members (6 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
6 November 1996Registered office changed on 06/11/96 from: calver mill calver bridge sheffield S30 1XA. (1 page)
6 November 1996Registered office changed on 06/11/96 from: calver mill calver bridge sheffield S30 1XA. (1 page)
18 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 July 1996Return made up to 31/05/96; full list of members (8 pages)
12 July 1996Return made up to 31/05/96; full list of members (8 pages)
18 October 1995Full accounts made up to 31 December 1994 (6 pages)
18 October 1995Full accounts made up to 31 December 1994 (6 pages)
27 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1987Company name changed w & g sissons LIMITED\certificate issued on 01/01/87 (2 pages)