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.
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 |
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 |
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 |