Sig Trading Limited

General information

Name:

Sig Trading Ltd

Office Address:

Adsetts House 16 Europa View Sheffield Business Park S9 1XH Sheffield

Number: 01451007

Incorporation date: 1979-09-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Website

www.sigtrading.co.uk

Description

Data updated on:

Sig Trading began its operations in 1979 as a Private Limited Company with reg. no. 01451007. The business has operated for fourty five years and it's currently active. This firm's head office is situated in Sheffield at Adsetts House 16 Europa View. Anyone can also find the company utilizing its post code : S9 1XH. It is known under the name of Sig Trading Limited. Moreover it also was registered as Roskel PLC up till it was replaced 25 years ago. This firm's registered with SIC code 43390, that means Other building completion and finishing. Its most recent filed accounts documents describe the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2023-06-08.

Sig Trading Ltd is a large-sized vehicle operator with the licence number OF1016638. The firm has thirty seven transport operating centres in the country. In their subsidiary in Basildon on Buckwins Square, 1 machine is available. The centre in Bedford has 3 machines, and the centre in Bedford on 2 Kimbolton Road is equipped with 3 machines. They are equipped with 141 vehicles and 5 trailers.

The corporation has registered twenty seven trademarks, out of which twenty five are active while the other two are expired. The first trademark was submitted in 2013 and the most recent one in 2017. The one that will lose its validity first, that is in May, 2023 is UK00003004949.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 18 transactions from worth at least 500 pounds each, amounting to £14,325 in total. The company also worked with the Newcastle City Council (17 transactions worth £9,410 in total) and the Sandwell Council (7 transactions worth £3,821 in total). Sig Trading was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Newcastle City Council Council covering the following areas: Allendale Building and Invoice.

Considering this firm's constant expansion, it was imperative to acquire new company leaders, including: Ian J., Richard B., David H. who have been participating in joint efforts since 2023 to promote the success of the limited company. To provide support to the directors, this specific limited company has been utilizing the skillset of Andrew W. as a secretary for the last three years.

  • Previous company's names
  • Sig Trading Limited 1999-12-14
  • Roskel Plc 1979-09-27

Trade marks

Trademark UK00003017379
Trademark image:-
Trademark name:SIGA
Status:Registered
Filing date:2013-08-09
Date of entry in register:2014-01-17
Renewal date:2023-08-09
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003022388
Trademark image:Trademark UK00003022388 image
Status:Opposed
Filing date:2013-09-17
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003005165
Trademark image:Trademark UK00003005165 image
Status:Opposed
Filing date:2013-05-08
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003017389
Trademark image:Trademark UK00003017389 image
Status:Registered
Filing date:2013-08-09
Date of entry in register:2013-11-08
Renewal date:2023-08-09
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003012048
Trademark image:Trademark UK00003012048 image
Status:Registered
Filing date:2013-07-01
Date of entry in register:2013-10-25
Renewal date:2023-07-01
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003012040
Trademark image:-
Trademark name:audientis
Status:Registered
Filing date:2013-07-01
Date of entry in register:2013-10-25
Renewal date:2023-07-01
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003004949
Trademark image:Trademark UK00003004949 image
Status:Registered
Filing date:2013-05-07
Date of entry in register:2013-08-16
Renewal date:2023-05-07
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003017393
Trademark image:Trademark UK00003017393 image
Status:Registered
Filing date:2013-08-09
Date of entry in register:2013-11-08
Renewal date:2023-08-09
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003017382
Trademark image:Trademark UK00003017382 image
Status:Registered
Filing date:2013-08-09
Date of entry in register:2014-01-17
Renewal date:2023-08-09
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003188560
Trademark image:-
Trademark name:OCULA
Status:Registered
Filing date:2016-09-30
Date of entry in register:2016-12-23
Renewal date:2026-09-30
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003122430
Trademark image:-
Trademark name:ONE WARRANTY
Status:Registered
Filing date:2015-08-14
Date of entry in register:2015-12-11
Renewal date:2025-08-14
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003140037
Trademark image:-
Trademark name:CDF
Status:Registered
Filing date:2015-12-10
Date of entry in register:2016-03-04
Renewal date:2025-12-10
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003140039
Trademark image:-
Status:Registered
Filing date:2015-12-10
Date of entry in register:2016-03-11
Renewal date:2025-12-10
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003188181
Trademark image:-
Trademark name:HOLMBURY BLEND
Status:Registered
Filing date:2016-09-28
Date of entry in register:2016-12-23
Renewal date:2026-09-28
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003187602
Trademark image:-
Trademark name:OCULI
Status:Registered
Filing date:2016-09-26
Date of entry in register:2016-12-23
Renewal date:2026-09-26
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003188172
Trademark image:-
Trademark name:CHARTHAM RED
Status:Registered
Filing date:2016-09-28
Date of entry in register:2016-12-23
Renewal date:2026-09-28
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003179553
Trademark image:-
Trademark name:ROOF STORES
Status:Registered
Filing date:2016-08-10
Date of entry in register:2017-01-13
Renewal date:2026-08-10
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003193078
Trademark image:-
Trademark name:CFS CARPETS
Status:Registered
Filing date:2016-10-25
Date of entry in register:2017-01-20
Renewal date:2026-10-25
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003179555
Trademark image:-
Status:Registered
Filing date:2016-08-10
Date of entry in register:2016-11-11
Renewal date:2026-08-10
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003193075
Trademark image:-
Trademark name:CFS
Status:Registered
Filing date:2016-10-25
Date of entry in register:2017-01-20
Renewal date:2026-10-25
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003193084
Trademark image:-
Trademark name:CFS FLOORING
Status:Registered
Filing date:2016-10-25
Date of entry in register:2017-01-20
Renewal date:2026-10-25
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003193082
Trademark image:-
Status:Registered
Filing date:2016-10-25
Date of entry in register:2017-01-20
Renewal date:2026-10-25
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003188165
Trademark image:-
Trademark name:HENLEY WEATHERED
Status:Registered
Filing date:2016-09-28
Date of entry in register:2017-01-20
Renewal date:2026-09-28
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003193080
Trademark image:-
Trademark name:CFS HOME
Status:Registered
Filing date:2016-10-25
Date of entry in register:2017-01-20
Renewal date:2026-10-25
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003192829
Trademark image:-
Status:Registered
Filing date:2016-10-24
Date of entry in register:2017-02-24
Renewal date:2026-10-24
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003192832
Trademark image:-
Trademark name:ROOFING RACERS
Status:Registered
Filing date:2016-10-24
Date of entry in register:2017-02-24
Renewal date:2026-10-24
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Trademark UK00003210970
Trademark image:-
Trademark name:CHI-GASKET
Status:Application Published
Filing date:2017-02-06
Owner name:SIG Trading Limited
Owner address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW

Company staff

Ian J.

Role: Director

Appointed: 25 August 2023

Latest update: 19 February 2024

Richard B.

Role: Director

Appointed: 14 June 2023

Latest update: 19 February 2024

David H.

Role: Director

Appointed: 14 June 2023

Latest update: 19 February 2024

Andrew W.

Role: Secretary

Appointed: 31 March 2021

Latest update: 19 February 2024

Richard A.

Role: Director

Appointed: 15 July 2020

Latest update: 19 February 2024

Christopher L.

Role: Director

Appointed: 04 May 2020

Latest update: 19 February 2024

People with significant control

The companies with significant control over this firm include: Sig Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at 16 Europa View, Sheffield Business Park, S9 1XH, South Yorkshire and was registered as a PSC under the reg no 00998314.

Sig Plc
Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00998314
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023

Company Vehicle Operator Data

Unit 19

Address

Buckwins Square , Burnt Mills Road

City

Basildon

Postal code

SS13 1DT

No. of Vehicles

1

77-79 Newnham Avenue

City

Bedford

Postal code

MK41 9QG

No. of Vehicles

3

Silver Birches

Address

2 Kimbolton Road , Wilden

City

Bedford

Postal code

MK44 2PJ

No. of Vehicles

3

Unit 5

Address

Bedford Business Centre , Mile Road

City

Bedford

Postal code

MK42 9TW

No. of Vehicles

2

C/o Tanner & Hall Ltd

Address

Station Road , Harston

City

Cambridge

Postal code

CB22 7QP

No. of Vehicles

12

Units 8 & 9

Address

Brickyard Industrial Estate , Coldhams Road

City

Cambridge

Postal code

CB1 3EW

No. of Vehicles

3

Trimform Products Ltd

Address

Harding Way , St. Ives

City

Cambridgeshire

Postal code

PE27 3WR

No. of Vehicles

4

149 Gosbecks Road

City

Colchester

Postal code

CO2 9JT

No. of Vehicles

2

No. of Trailers

1

2 Hawkins Road

City

Colchester

Postal code

CO2 8JX

No. of Vehicles

3

Unit 5 Commerce Way

Address

Whitehall Industrial Estate

City

Colchester

Postal code

CO2 8HR

No. of Vehicles

3

Unit 1

Address

Boundary Road , Harfrey's Industrial Estate

City

Great Yarmouth

Postal code

NR31 0LY

No. of Vehicles

2

Ridgeway House

Address

Lincoln Road , Cressex Business Park

City

High Wycombe

Postal code

HP12 3RH

No. of Vehicles

3

Farthing Road

City

Ipswich

Postal code

IP1 5AP

No. of Vehicles

5

Unit 9

Address

Dencora Business Park , 36 Whitehouse Road

City

Ipswich

Postal code

IP1 5NX

No. of Vehicles

2

Sunderlands Yard

Address

Church Lane

City

Kings Langley

Postal code

WD4 8XD

No. of Vehicles

1

Unit 5

Address

Maple Road , Saddlebow

City

King's Lynn

Postal code

PE34 3AH

No. of Vehicles

3

51 Progress Road

Address

Eastwood

City

Leigh-on-sea

Postal code

SS9 5PR

No. of Vehicles

4

14 Bakewell Road

City

Loughborough

Postal code

LE11 5QY

No. of Vehicles

6

71 Windmill Road

City

Luton

Postal code

LU1 3XL

No. of Vehicles

6

B R Goods Yard

Address

Church Street

City

Luton

Postal code

LU1 3JG

No. of Vehicles

4

Railway Gates

Address

Norwood Road

City

March

Postal code

PE15 8QH

No. of Vehicles

4

Millbrook Close

Address

St James

City

Northampton

Postal code

NN5 5JF

No. of Vehicles

5

Sig - Scp Ltd

Address

Station Road , Nene Estate , Watford

City

Northampton

Postal code

NN6 7XN

No. of Vehicles

10

No. of Trailers

2

Unit 2

Address

Letts Road , Rothersthorpe Avenue Ind Estate , Far Cotton

City

Northampton

Postal code

NN4 8HQ

No. of Vehicles

3

Wedge House

Address

Monks Pond Street

City

Northampton

Postal code

NN1 2LF

No. of Vehicles

2

22 Kingsway

Address

Barker Street

City

Norwich

Postal code

NR2 4UE

No. of Vehicles

2

8 Fletcher Way

Address

Weston Road

City

Norwich

Postal code

NR3 3ST

No. of Vehicles

8

9 Diamond Road

City

Norwich

Postal code

NR6 6AW

No. of Vehicles

3

1 Royce Road

City

Peterborough

Postal code

PE1 5YB

No. of Vehicles

3

Unit 2 Harvester Way

City

Peterborough

Postal code

PE1 5UT

No. of Vehicles

3

Sirdar Road

Address

Brook Road Ind Est

City

Rayleigh

Postal code

SS6 7XF

No. of Vehicles

9

No. of Trailers

2

Rear Of 555 Sutton Road

Address

Stock Road

City

Southend On Sea

Postal code

SS2 5QW

No. of Vehicles

3

Asphaltic Roofing Supplies Ltd

Address

Harding Way

City

St. Ives

Postal code

PE27 3YJ

No. of Vehicles

4

Wedge Roofing Centres

Address

228 High Street

City

Waltham Cross

Postal code

EN8 7DZ

No. of Vehicles

1

Park House

Address

15-19 Greenhill Crescent

City

Watford

Postal code

WD18 8PH

No. of Vehicles

2

40-42 Park Road

Address

South Wigston

City

Wigston

Postal code

LE18 4QD

No. of Vehicles

2

Spa House

Address

St. Thomas Road

City

Wigston

Postal code

LE18 4TA

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (55 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 6 £ 5 743.17
2015-04-29 43847858 £ 3 190.75 Supplies And Services
2015-02-02 41102913 £ 683.64 Supplies And Services
2015 Newcastle City Council 4 £ 2 365.66
2015-01-22 6474945 £ 1 305.56 Allendale Building
2015-03-03 6519258 £ 481.04 Invoice
2015 Sandwell Council 6 £ 3 304.82
2015-02-01 2015P11_001592 £ 715.06 Housing Revenue Account (hra)
2015-03-01 2015P12_002007 £ 524.72 Housing Revenue Account (hra)
2014 Gateshead Council 8 £ 6 701.81
2014-07-29 43803422 £ 2 112.75 Supplies And Services
2014-03-28 43783766 £ 1 750.00 Supplies And Services
2014 Newcastle City Council 13 £ 7 044.12
2014-03-13 6173406 £ 1 690.76 Allendale Building
2014-07-22 6308449 £ 685.87 Allendale Building
2014 Sandwell Council 1 £ 516.26
2014-10-01 2015P07_002287 £ 516.26 Housing Revenue Account (hra)
2013 Gateshead Council 1 £ 368.92
2013-02-08 42398688 £ 368.92 Supplies And Services
2012 Gateshead Council 2 £ 975.60
2012-02-22 42314964 £ 523.80 Supplies And Services
2012-10-09 42369007 £ 451.80 Supplies And Services
2010 Gateshead Council 1 £ 535.00
2010-12-10 42192553 £ 535.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
  • 46130 : Agents involved in the sale of timber and building materials
44
Company Age

Similar companies nearby

Closest companies