About

Registered Number: 02276852
Date of Incorporation: 13/07/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Unit 15 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ,

 

Sicl Ltd was founded on 13 July 1988 and has its registered office in Leeds. The company is VAT Registered in the UK. The organisation has 17 directors listed at Companies House. This business currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTER, Jarrod Mason 01 July 2019 - 1
ZHANG, Steven 20 April 2018 - 1
CARROLL, Philip Anthony 14 February 2003 19 October 2005 1
FAULKNER, Caroline 12 July 1991 04 January 1995 1
FAULKNER, Keith N/A 05 June 1996 1
FIRTH, Shirley Anita 12 October 2000 20 April 2018 1
FOX, Clifford Mark 03 January 2006 17 October 2013 1
JENNINGS, David Stephen 05 January 2010 21 July 2011 1
RICHARDSON, Stuart Clive 03 May 1999 09 February 2001 1
SAFFER, David 18 February 2001 30 June 2002 1
SAUNDERS, Gary Mark 19 July 2013 11 May 2016 1
SHAW, Ian William 05 June 1996 30 November 1998 1
STOS-GALE, Christopher 01 August 2012 01 July 2019 1
WILSON, Simon Charles 24 July 2003 30 April 2004 1
WOODMAN, Brett Ashley 04 January 1995 20 April 2018 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Andrea Louise 01 July 2019 - 1
ZHANG, Steven 20 April 2018 01 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 22 July 2019
AP03 - Appointment of secretary 22 July 2019
TM02 - Termination of appointment of secretary 22 July 2019
AP01 - Appointment of director 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
RESOLUTIONS - N/A 11 July 2019
AA - Annual Accounts 28 May 2019
SH01 - Return of Allotment of shares 18 September 2018
CS01 - N/A 11 July 2018
RESOLUTIONS - N/A 11 May 2018
CC04 - Statement of companies objects 11 May 2018
AP01 - Appointment of director 10 May 2018
PSC07 - N/A 04 May 2018
PSC07 - N/A 04 May 2018
PSC02 - N/A 04 May 2018
AA01 - Change of accounting reference date 04 May 2018
AP03 - Appointment of secretary 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM02 - Termination of appointment of secretary 04 May 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 22 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 July 2016
TM01 - Termination of appointment of director 23 May 2016
AA - Annual Accounts 04 November 2015
AD01 - Change of registered office address 31 July 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 08 July 2014
SH01 - Return of Allotment of shares 03 March 2014
RESOLUTIONS - N/A 28 February 2014
MR04 - N/A 26 February 2014
MR04 - N/A 26 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 January 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 24 October 2013
AP01 - Appointment of director 19 July 2013
AR01 - Annual Return 12 July 2013
RESOLUTIONS - N/A 21 June 2013
SH01 - Return of Allotment of shares 21 June 2013
AA - Annual Accounts 30 October 2012
AP01 - Appointment of director 14 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 28 July 2011
TM01 - Termination of appointment of director 27 July 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AP01 - Appointment of director 19 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 12 December 2008
AUD - Auditor's letter of resignation 28 August 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
CERTNM - Change of name certificate 03 July 2007
AA - Annual Accounts 12 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
363a - Annual Return 12 July 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 31 January 2006
288b - Notice of resignation of directors or secretaries 31 October 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
AA - Annual Accounts 18 December 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
363s - Annual Return 21 July 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
AA - Annual Accounts 07 February 2003
AUD - Auditor's letter of resignation 20 November 2002
363s - Annual Return 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
AA - Annual Accounts 01 February 2002
287 - Change in situation or address of Registered Office 13 August 2001
363s - Annual Return 07 August 2001
395 - Particulars of a mortgage or charge 31 July 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
AA - Annual Accounts 14 December 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
363s - Annual Return 27 July 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2000
123 - Notice of increase in nominal capital 10 July 2000
AA - Annual Accounts 27 April 2000
RESOLUTIONS - N/A 17 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1999
363s - Annual Return 01 July 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
RESOLUTIONS - N/A 15 January 1999
169 - Return by a company purchasing its own shares 04 January 1999
RESOLUTIONS - N/A 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
AA - Annual Accounts 19 November 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 06 December 1996
363s - Annual Return 06 August 1996
RESOLUTIONS - N/A 03 July 1996
RESOLUTIONS - N/A 03 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1996
RESOLUTIONS - N/A 24 June 1996
169 - Return by a company purchasing its own shares 24 June 1996
288 - N/A 22 June 1996
288 - N/A 22 June 1996
287 - Change in situation or address of Registered Office 22 June 1996
123 - Notice of increase in nominal capital 22 June 1996
CERTNM - Change of name certificate 17 June 1996
395 - Particulars of a mortgage or charge 08 February 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 05 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1995
395 - Particulars of a mortgage or charge 18 January 1995
288 - N/A 10 January 1995
AA - Annual Accounts 08 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1994
363s - Annual Return 13 July 1994
363s - Annual Return 25 July 1993
288 - N/A 28 June 1993
AA - Annual Accounts 22 June 1993
287 - Change in situation or address of Registered Office 22 June 1993
288 - N/A 22 June 1993
363s - Annual Return 17 July 1992
AA - Annual Accounts 19 July 1991
363a - Annual Return 19 July 1991
363 - Annual Return 25 July 1990
AA - Annual Accounts 18 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 July 1990
288 - N/A 31 January 1990
RESOLUTIONS - N/A 17 January 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
CERTNM - Change of name certificate 20 July 1989
CERTNM - Change of name certificate 20 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1988
287 - Change in situation or address of Registered Office 10 November 1988
NEWINC - New incorporation documents 13 July 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 July 2001 Fully Satisfied

N/A

Debenture 29 January 1996 Fully Satisfied

N/A

Fixed and floating charges 06 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.