Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD.
Company Information for

SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD.

SIDINGS HOUSE SIDINGS COURT, LAKESIDE, DONCASTER, SOUTH YORKSHIRE, DN4 5NU,
Company Registration Number
03688971
Private Limited Company
Active

Company Overview

About Signet Industrial Distribution (holdings) Ltd.
SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD. was founded on 1998-12-24 and has its registered office in Doncaster. The organisation's status is listed as "Active". Signet Industrial Distribution (holdings) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD.
 
Legal Registered Office
SIDINGS HOUSE SIDINGS COURT
LAKESIDE
DONCASTER
SOUTH YORKSHIRE
DN4 5NU
Other companies in DN1
 
Filing Information
Company Number 03688971
Company ID Number 03688971
Date formed 1998-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB725853417  
Last Datalog update: 2024-02-05 11:02:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD.
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 SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD.

Current Directors
Officer Role Date Appointed
JOHN POGMORE
Company Secretary 2006-04-26
JOHN POGMORE
Director 2002-04-26
MARTIN SOWTER
Director 1998-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CAUNCE
Director 1998-12-24 2010-06-21
RICHARD CHARLES CRASWELL
Director 2002-04-26 2010-06-21
DEBORAH LOUISE NEWTON
Company Secretary 1998-12-24 2006-04-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-12-24 1998-12-24
WATERLOW NOMINEES LIMITED
Nominated Director 1998-12-24 1998-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN POGMORE SIGNET TRADE SUPPLY LIMITED Company Secretary 2006-04-26 CURRENT 2002-08-02 Active
JOHN POGMORE SIGNET INDUSTRIAL DISTRIBUTION LIMITED Company Secretary 2006-04-26 CURRENT 1998-11-12 Active
JOHN POGMORE SIGNET INDUSTRIAL DISTRIBUTION (SCUNTHORPE) LIMITED Company Secretary 2006-04-26 CURRENT 2002-06-24 Active
JOHN POGMORE SIGNET TRADE SUPPLY LIMITED Director 2002-08-02 CURRENT 2002-08-02 Active
JOHN POGMORE SIGNET INDUSTRIAL DISTRIBUTION (SCUNTHORPE) LIMITED Director 2002-06-24 CURRENT 2002-06-24 Active
JOHN POGMORE SIGNET INDUSTRIAL DISTRIBUTION LIMITED Director 1998-11-12 CURRENT 1998-11-12 Active
MARTIN SOWTER NUCLEI PROPERTIES LIMITED Director 2010-09-15 CURRENT 2004-04-14 Active
MARTIN SOWTER SIGNET TRADE SUPPLY LIMITED Director 2002-08-02 CURRENT 2002-08-02 Active
MARTIN SOWTER SIGNET INDUSTRIAL DISTRIBUTION (SCUNTHORPE) LIMITED Director 2002-06-24 CURRENT 2002-06-24 Active
MARTIN SOWTER BEARING WAREHOUSE LIMITED Director 2000-05-16 CURRENT 2000-03-16 Active
MARTIN SOWTER GSB INTERNATIONAL LIMITED Director 2000-05-16 CURRENT 2000-03-16 Active
MARTIN SOWTER SIGNET INDUSTRIAL DISTRIBUTION LIMITED Director 1998-11-12 CURRENT 1998-11-12 Active
MARTIN SOWTER ROLLER BEARING CO LIMITED Director 1998-03-26 CURRENT 1998-03-26 Active
MARTIN SOWTER BEARING BROKERS LIMITED Director 1996-05-28 CURRENT 1996-05-28 Active
MARTIN SOWTER HFB LIMITED Director 1996-05-28 CURRENT 1996-05-28 Active
MARTIN SOWTER HFH (UK) LIMITED Director 1996-05-15 CURRENT 1996-05-15 Active
MARTIN SOWTER PTI (UK) LIMITED Director 1995-05-24 CURRENT 1995-05-24 Active
MARTIN SOWTER BOY RACERS LIMITED Director 1991-12-31 CURRENT 1987-05-08 Active
MARTIN SOWTER BBL (GROUP) LIMITED Director 1991-04-23 CURRENT 1988-11-04 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 24/12/23, WITH UPDATES
2023-07-31Director's details changed for Mr John Pogmore on 2023-07-31
2023-07-31SECRETARY'S DETAILS CHNAGED FOR MR JOHN POGMORE on 2023-07-31
2023-07-31Change of details for Mr John Pogmore as a person with significant control on 2023-07-31
2023-06-30Unaudited abridged accounts made up to 2023-03-31
2023-01-03CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2022-11-24PSC04Change of details for Mr John Pogmore as a person with significant control on 2022-11-21
2022-11-21CESSATION OF MARTIN SOWTER AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21PSC07CESSATION OF MARTIN SOWTER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SOWTER
2022-01-06CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-11-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 2002
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2002
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2002
2016-01-06AR0124/12/15 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2002
2015-01-05AR0124/12/14 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/14 FROM Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 2002
2013-12-24AR0124/12/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0124/12/12 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0124/12/11 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-05MG01Particulars of a mortgage or charge / charge no: 4
2011-11-04MG01Particulars of a mortgage or charge / charge no: 3
2011-01-27AR0124/12/10 ANNUAL RETURN FULL LIST
2010-11-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRASWELL
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAUNCE
2010-03-05AR0124/12/09 FULL LIST
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-27363sRETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-19363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-07288bSECRETARY RESIGNED
2006-07-07288aNEW SECRETARY APPOINTED
2006-03-07363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 10 VALLEY VIEW GREEN PARK WALTON-LE-DALE PRESTON,LANCASHIRE PR5 4LU
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-24363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-26363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2004-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-05-1588(2)RAD 01/04/03--------- £ SI 4000@1=4000 £ IC 4/4004
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-26363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-08-02CERTNMCOMPANY NAME CHANGED SIGNET INDUSTRIAL DISTRIBUTION L IMITED CERTIFICATE ISSUED ON 02/08/02
2002-07-30288aNEW DIRECTOR APPOINTED
2002-07-30288aNEW DIRECTOR APPOINTED
2002-07-3088(2)RAD 26/04/02--------- £ SI 2@1=2 £ IC 2/4
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-03363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-01-05363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-11363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-02-10225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
1999-02-10287REGISTERED OFFICE CHANGED ON 10/02/99 FROM: CANNON HOUSE RUTLAND ROAD SHEFFIELD S3 8DP
1999-01-04288aNEW DIRECTOR APPOINTED
1999-01-04288aNEW DIRECTOR APPOINTED
1999-01-04288bDIRECTOR RESIGNED
1999-01-04288bSECRETARY RESIGNED
1999-01-04288aNEW SECRETARY APPOINTED
1998-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD. 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 SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-11-05 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2011-11-04 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2010-10-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-10-07 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 89,675
Creditors Due After One Year 2012-03-31 £ 100,776
Creditors Due Within One Year 2013-03-31 £ 48,181
Creditors Due Within One Year 2012-03-31 £ 52,228
Provisions For Liabilities Charges 2013-03-31 £ 2,520

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2,002
Called Up Share Capital 2012-03-31 £ 2,002
Cash Bank In Hand 2013-03-31 £ 1,215
Cash Bank In Hand 2012-03-31 £ 13,204
Current Assets 2013-03-31 £ 199,457
Current Assets 2012-03-31 £ 221,340
Debtors 2013-03-31 £ 198,242
Debtors 2012-03-31 £ 208,136
Fixed Assets 2013-03-31 £ 51,603
Fixed Assets 2012-03-31 £ 39,002
Secured Debts 2013-03-31 £ 99,612
Secured Debts 2012-03-31 £ 110,278
Shareholder Funds 2013-03-31 £ 110,684
Shareholder Funds 2012-03-31 £ 107,338
Tangible Fixed Assets 2013-03-31 £ 12,601
Tangible Fixed Assets 2012-03-31 £ 35,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD.
Trademarks
We have not found any records of SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD.. 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 (64204 - Activities of distribution holding companies) as SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD. 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 SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD. 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 SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD. 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.