Company NameW & G Sissons Limited
DirectorDaniel Orwin
Company StatusActive
Company Number00772491
CategoryPrivate Limited Company
Incorporation Date30 August 1963(60 years, 8 months ago)
Previous Names3

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(52 years, 10 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(52 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressEast Park, Mioc Styal Road
Manchester
M22 5WB
Director NameMrs Joan Knowlson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(28 years, 10 months after company formation)
Appointment Duration1 week (resigned 20 July 1992)
RoleCompany Director
Correspondence Address75 Stalyhill Drive
Stalybridge
Cheshire
SK15 2TT
Director NameMr Peter Derek Knowlson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(28 years, 10 months after company formation)
Appointment Duration1 week (resigned 20 July 1992)
RoleManaging Director
Correspondence Address75 Stalyhill Drive
Stalybridge
Cheshire
SK15 2TT
Secretary NameMrs Joan Knowlson
NationalityBritish
StatusResigned
Appointed13 July 1992(28 years, 10 months after company formation)
Appointment Duration1 week (resigned 20 July 1992)
RoleCompany Director
Correspondence Address75 Stalyhill Drive
Stalybridge
Cheshire
SK15 2TT
Director NameMrs Barbara Neill
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(28 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 1997)
RoleSecretary
Correspondence Address4 Heatherway
Ashton-On-Mersey
Sale
Cheshire
M33 5LB
Director NameMr George Colin Neill
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(28 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 1997)
RoleManaging Director
Correspondence Address4 Heatherway
Ashton-On-Mersey
Sale
Cheshire
M33 5LB
Secretary NameMrs Barbara Neill
NationalityBritish
StatusResigned
Appointed20 July 1992(28 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 1997)
RoleSecretary
Correspondence Address4 Heatherway
Ashton-On-Mersey
Sale
Cheshire
M33 5LB
Director NameJohn Maurice Bowes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(33 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address185a Whitecotes Lane
Walton
Chesterfield
Derbyshire
S40 3HJ
Director NameGary Keith Campbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(33 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2003)
RoleManaging Director
Correspondence Address158 Dobcroft Road
Sheffield
South Yorkshire
S11 9LH
Director NamePaul David Markwell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(33 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxglove Cottage Forresters Lane
Coal Aston
Sheffield
S18 6AN
Director NameMr James Clifford Mould
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(33 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Birchitt Close
Bradway
Sheffield
South Yorkshire
S17 4QJ
Secretary NameMr James Clifford Mould
NationalityBritish
StatusResigned
Appointed01 February 1997(33 years, 5 months after company formation)
Appointment Duration7 years, 4 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(40 years, 9 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(40 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 March 2005)
RoleManaging Director
Correspondence AddressBurnbridge House
Gairney Bank
Kinross
Director NameMr David Charles Winnard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(41 years, 8 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(42 years, 10 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(45 years, 3 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

Contact

Websitesissons.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

Shareholders

6k at £1Franke Sissons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,000

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 Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

14 January 1992Delivered on: 17 January 1992
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 charge on all goodwill and uncalled capital (please see doc for full details).
Fully Satisfied
18 August 1983Delivered on: 23 August 1983
Satisfied on: 27 September 2002
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
29 May 1978Delivered on: 9 June 1978
Satisfied on: 27 September 2002
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on (see doc M44). 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)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 July 2017Notification of Franke Sissons Ltd as a person with significant control on 24 June 2017 (2 pages)
6 July 2017Notification of Franke Sissons Ltd as a person with significant control on 24 June 2017 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 July 2017Notification of Franke Sissons Ltd as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 May 2017Registered office address changed from Carrwood Road Sheepbridge Chesterfield S41 9QB to Suite 1, Mioc Styal Road Manchester M22 5WB on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Carrwood Road Sheepbridge Chesterfield S41 9QB to Suite 1, Mioc Styal Road Manchester M22 5WB on 5 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 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 6,000
(6 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 6,000
(6 pages)
1 July 2016Appointment of Mr Daniel Orwin as a director on 30 June 2016 (2 pages)
1 July 2016Appointment of Mr Daniel Orwin as a director on 30 June 2016 (2 pages)
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 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 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)
7 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 6,000
(4 pages)
7 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 6,000
(4 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)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 6,000
(4 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 6,000
(4 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)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 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)
16 July 2012Director's details changed for Andrew Dukelow on 1 May 2012 (2 pages)
16 July 2012Director's details changed for Andrew Dukelow on 1 May 2012 (2 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
16 July 2012Termination of appointment of Paul Markwell as a director (1 page)
16 July 2012Termination of appointment of Paul Markwell as a director (1 page)
16 July 2012Director's details changed for Andrew Dukelow on 1 May 2012 (2 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)
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)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Paul David Markwell on 24 June 2010 (2 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 June 2010Director's details changed for Paul David Markwell on 24 June 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 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 2008Appointment terminated director stephen hamshaw (1 page)
11 December 2008Appointment terminated director stephen hamshaw (1 page)
11 December 2008Director appointed andrew dukelow (2 pages)
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)
12 August 2008Return made up to 24/06/08; full list of members (3 pages)
12 August 2008Return made up to 24/06/08; full list of members (3 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)
10 July 2007Return made up to 24/06/07; no change of members (7 pages)
10 July 2007Return made up to 24/06/07; no change of members (7 pages)
16 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2007Memorandum and Articles of Association (9 pages)
12 January 2007Memorandum and Articles of Association (9 pages)
5 January 2007Company name changed franke sissons LIMITED\certificate issued on 05/01/07 (2 pages)
5 January 2007Company name changed franke sissons LIMITED\certificate issued on 05/01/07 (2 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)
11 July 2006Return made up to 24/06/06; full list of members (7 pages)
11 July 2006Return made up to 24/06/06; full list of members (7 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
7 April 2006Memorandum and Articles of Association (8 pages)
7 April 2006Memorandum and Articles of Association (8 pages)
4 April 2006Company name changed peter knowlson LIMITED\certificate issued on 04/04/06 (2 pages)
4 April 2006Company name changed peter knowlson LIMITED\certificate issued on 04/04/06 (2 pages)
14 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
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)
14 July 2004Return made up to 08/07/04; full list of members (7 pages)
14 July 2004Return made up to 08/07/04; full list of members (7 pages)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned;director resigned (1 page)
13 August 2003Return made up to 13/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/08/03
  • 363(288) ‐ Director resigned
(8 pages)
13 August 2003Return made up to 13/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/08/03
  • 363(288) ‐ Director resigned
(8 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (6 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)
27 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2002Return made up to 13/07/02; full list of members (8 pages)
5 August 2002Return made up to 13/07/02; full list of members (8 pages)
28 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 August 2001Return made up to 13/07/01; full list of members (7 pages)
8 August 2001Return made up to 13/07/01; full list of members (7 pages)
29 August 2000Return made up to 13/07/00; full list of members (7 pages)
29 August 2000Return made up to 13/07/00; full list of members (7 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 August 1999Return made up to 13/07/99; full list of members (9 pages)
27 August 1999Return made up to 13/07/99; full list of members (9 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)
10 August 1998Return made up to 13/07/98; full list of members (6 pages)
10 August 1998Return made up to 13/07/98; full list of members (6 pages)
7 August 1997Return made up to 13/07/97; full list of members (6 pages)
7 August 1997Return made up to 13/07/97; full list of members (6 pages)
27 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
25 February 1997Secretary resigned;director resigned (1 page)
12 February 1997Auditor's resignation (1 page)
12 February 1997Auditor's resignation (1 page)
2 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
28 August 1996Return made up to 13/07/96; full list of members (6 pages)
28 August 1996Return made up to 13/07/96; full list of members (6 pages)
3 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)
3 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)
27 July 1995Return made up to 13/07/95; no change of members (4 pages)
27 July 1995Return made up to 13/07/95; no change of members (4 pages)
6 April 1979Memorandum and Articles of Association (9 pages)
6 April 1979Memorandum and Articles of Association (9 pages)