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

SIGNET INDUSTRIAL DISTRIBUTION LIMITED

SIDINGS HOUSE SIDINGS COURT, LAKESIDE, DONCASTER, SOUTH YORKSHIRE, DN4 5NU,
Company Registration Number
03666400
Private Limited Company
Active

Company Overview

About Signet Industrial Distribution Ltd
SIGNET INDUSTRIAL DISTRIBUTION LIMITED was founded on 1998-11-12 and has its registered office in Doncaster. The organisation's status is listed as "Active". Signet Industrial Distribution Limited 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 LIMITED
 
Legal Registered Office
SIDINGS HOUSE SIDINGS COURT
LAKESIDE
DONCASTER
SOUTH YORKSHIRE
DN4 5NU
Other companies in DN1
 
Previous Names
SIGNET INDUSTRIAL DISTRIBUTION (DONCASTER) LIMITED31/01/2012
Filing Information
Company Number 03666400
Company ID Number 03666400
Date formed 1998-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB725689201  
Last Datalog update: 2023-12-05 14:36:55
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 LIMITED
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.
Companies with same name SIGNET INDUSTRIAL DISTRIBUTION LIMITED
The following companies were found which have the same name as SIGNET INDUSTRIAL DISTRIBUTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD. SIDINGS HOUSE SIDINGS COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5NU Active Company formed on the 1998-12-24
SIGNET INDUSTRIAL DISTRIBUTION (SCUNTHORPE) LIMITED SIDINGS HOUSE SIDINGS COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5NU Active Company formed on the 2002-06-24

Company Officers of SIGNET INDUSTRIAL DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
JOHN POGMORE
Company Secretary 2006-04-26
RICHARD BOOTH
Director 2013-07-04
SCOTT KENNEDY
Director 2008-04-01
JOHN POGMORE
Director 1998-11-12
MARTIN SOWTER
Director 1998-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHNS
Director 2012-04-01 2012-10-03
PETER CAUNCE
Director 1998-11-12 2010-10-11
RICHARD CHARLES CRASWELL
Director 1998-11-12 2010-10-11
DEBORAH LOUISE NEWTON
Company Secretary 1998-11-12 2006-04-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-11-12 1998-11-12
WATERLOW NOMINEES LIMITED
Nominated Director 1998-11-12 1998-11-12

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 (HOLDINGS) LTD. Company Secretary 2006-04-26 CURRENT 1998-12-24 Active
JOHN POGMORE SIGNET INDUSTRIAL DISTRIBUTION (SCUNTHORPE) LIMITED Company Secretary 2006-04-26 CURRENT 2002-06-24 Active
RICHARD BOOTH SIGNET TRADE SUPPLY LIMITED Director 2013-07-04 CURRENT 2002-08-02 Active
SCOTT KENNEDY KLEAR COMMERCIAL SERVICES LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
SCOTT KENNEDY SIGNET TRADE SUPPLY LIMITED Director 2013-07-04 CURRENT 2002-08-02 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 (HOLDINGS) LTD. Director 2002-04-26 CURRENT 1998-12-24 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 (HOLDINGS) LTD. Director 1998-12-24 CURRENT 1998-12-24 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
2023-11-22CONFIRMATION STATEMENT MADE ON 12/11/23, 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
2023-07-31Director's details changed for Richard Booth on 2023-07-31
2023-07-31Director's details changed for Mr Scott Kennedy on 2023-07-31
2023-07-25DIRECTOR APPOINTED IAN SLATER
2023-07-03Unaudited abridged accounts made up to 2023-03-31
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SOWTER
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 4000
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 4000
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-18CH01Director's details changed for Richard Booth on 2016-10-18
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 4000
2015-11-25AR0112/11/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 4000
2014-11-27AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/14 FROM Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 4000
2013-11-13AR0112/11/13 ANNUAL RETURN FULL LIST
2013-08-08AP01DIRECTOR APPOINTED RICHARD BOOTH
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0112/11/12 ANNUAL RETURN FULL LIST
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNS
2012-05-02CH01Director's details changed for Mr Andrew Johns on 2012-04-16
2012-04-02AP01DIRECTOR APPOINTED MR ANDREW JOHNS
2012-01-31RES15CHANGE OF NAME 23/01/2012
2012-01-31CERTNMCompany name changed signet industrial distribution (doncaster) LIMITED\certificate issued on 31/01/12
2012-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0112/11/11 ANNUAL RETURN FULL LIST
2011-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-23AR0112/11/10 FULL LIST
2010-11-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRASWELL
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAUNCE
2010-03-05AR0112/11/09 FULL LIST
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-07363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-09288aDIRECTOR APPOINTED SCOTT KENNEDY
2007-12-05363sRETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-29363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-07-07288bSECRETARY RESIGNED
2006-07-07288aNEW SECRETARY APPOINTED
2006-03-07363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 10 VALLEY VIEW GREEN PARK WALTON LE DALE PRESTON PR5 4LU
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-19363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-24363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-07-03395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-26363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2001-12-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-17363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-21363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-2988(2)RAD 10/03/00--------- £ SI 3998@1=3998 £ IC 2/4000
2000-06-08SRES01ADOPT MEM AND ARTS 10/03/00
1999-11-25363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-01-29CERTNMCOMPANY NAME CHANGED SWAN INDUSTRIAL DISTRIBUTION (DO NCASTER) LIMITED CERTIFICATE ISSUED ON 01/02/99
1998-12-30225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00
1998-12-30287REGISTERED OFFICE CHANGED ON 30/12/98 FROM: C/0 WELLS RICHARDSON CANNON HOUSE, RUTLAND ROAD SHEFFIELD S3 8DP
1998-11-20288aNEW DIRECTOR APPOINTED
1998-11-20288aNEW DIRECTOR APPOINTED
1998-11-20288bSECRETARY RESIGNED
1998-11-20288aNEW SECRETARY APPOINTED
1998-11-20288aNEW DIRECTOR APPOINTED
1998-11-20288bDIRECTOR RESIGNED
1998-11-20288aNEW DIRECTOR APPOINTED
1998-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIGNET INDUSTRIAL DISTRIBUTION LIMITED 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-04 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2003-06-25 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 679,251
Creditors Due Within One Year 2012-03-31 £ 405,534

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 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 4,000
Called Up Share Capital 2012-03-31 £ 4,000
Cash Bank In Hand 2013-03-31 £ 90,683
Cash Bank In Hand 2012-03-31 £ 29,671
Current Assets 2013-03-31 £ 859,237
Current Assets 2012-03-31 £ 525,063
Debtors 2013-03-31 £ 639,973
Debtors 2012-03-31 £ 367,988
Shareholder Funds 2013-03-31 £ 191,195
Shareholder Funds 2012-03-31 £ 132,730
Stocks Inventory 2013-03-31 £ 128,581
Stocks Inventory 2012-03-31 £ 127,404
Tangible Fixed Assets 2013-03-31 £ 11,584
Tangible Fixed Assets 2012-03-31 £ 13,628

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIGNET INDUSTRIAL DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNET INDUSTRIAL DISTRIBUTION LIMITED
Trademarks
We have not found any records of SIGNET INDUSTRIAL DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNET INDUSTRIAL DISTRIBUTION LIMITED. 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 (96090 - Other service activities n.e.c.) as SIGNET INDUSTRIAL DISTRIBUTION LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SIGNET INDUSTRIAL DISTRIBUTION LIMITED 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 LIMITED 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 LIMITED 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.