SIGMAKALON (BC) UK LIMITED
BATLEY BAIN CAPITAL SK UK LIMITED EURO NEWCO LIMITED

Hellopages » West Yorkshire » Kirklees » WF17 9XA
Company number 04610792
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address HUDDERSFIELD ROAD, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9XA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-11 EUR 87,501,001 . The most likely internet sites of SIGMAKALON (BC) UK LIMITED are www.sigmakalonbcuk.co.uk, and www.sigmakalon-bc-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Bradford Forster Square Rail Station is 6 miles; to Leeds Rail Station is 6.6 miles; to Huddersfield Rail Station is 7.5 miles; to Brockholes Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sigmakalon Bc Uk Limited is a Private Limited Company. The company registration number is 04610792. Sigmakalon Bc Uk Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of Sigmakalon Bc Uk Limited is Huddersfield Road Birstall Batley West Yorkshire Wf17 9xa. . METCALF, Jason Paul is a Director of the company. PARRY, Felicity Anne is a Director of the company. POCOCK, Steven is a Director of the company. Secretary BENSON, Gregory Michael has been resigned. Secretary SHERWOOD, Claire Diane has been resigned. Secretary WOOLF, Jonathan Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENSON, Gregory Michael has been resigned. Director BOOTY, James Jonathan has been resigned. Director BURGIN, Richard has been resigned. Director DE LEENER, Pierre Marie has been resigned. Director EVANS, Phillip Raymond has been resigned. Director MALMARTEL, Pierre Marie has been resigned. Director MOLYNEUX, Gregory Alan has been resigned. Director SARKIS, Serge Walid has been resigned. Director WOOLF, Jonathan Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
METCALF, Jason Paul
Appointed Date: 01 October 2010
52 years old

Director
PARRY, Felicity Anne
Appointed Date: 01 June 2009
58 years old

Director
POCOCK, Steven
Appointed Date: 01 October 2010
63 years old

Resigned Directors

Secretary
BENSON, Gregory Michael
Resigned: 02 February 2004
Appointed Date: 18 December 2002

Secretary
SHERWOOD, Claire Diane
Resigned: 30 March 2009
Appointed Date: 02 February 2004

Secretary
WOOLF, Jonathan Ian
Resigned: 18 December 2002
Appointed Date: 06 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Director
BENSON, Gregory Michael
Resigned: 02 February 2004
Appointed Date: 18 December 2002
71 years old

Director
BOOTY, James Jonathan
Resigned: 18 December 2002
Appointed Date: 06 December 2002
49 years old

Director
BURGIN, Richard
Resigned: 09 April 2008
Appointed Date: 02 February 2004
58 years old

Director
DE LEENER, Pierre Marie
Resigned: 31 December 2009
Appointed Date: 02 February 2004
68 years old

Director
EVANS, Phillip Raymond
Resigned: 31 December 2007
Appointed Date: 02 February 2004
78 years old

Director
MALMARTEL, Pierre Marie
Resigned: 01 May 2008
Appointed Date: 02 February 2004
71 years old

Director
MOLYNEUX, Gregory Alan
Resigned: 30 September 2010
Appointed Date: 31 December 2007
60 years old

Director
SARKIS, Serge Walid
Resigned: 02 February 2004
Appointed Date: 18 December 2002
56 years old

Director
WOOLF, Jonathan Ian
Resigned: 18 December 2002
Appointed Date: 06 December 2002
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Persons With Significant Control

Ppg Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIGMAKALON (BC) UK LIMITED Events

20 Dec 2016
Confirmation statement made on 6 December 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • EUR 87,501,001

14 Oct 2015
Full accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • EUR 87,501,001

...
... and 73 more events
20 Jan 2003
Company name changed bain capital sk uk LIMITED\certificate issued on 20/01/03
16 Dec 2002
Company name changed euro newco LIMITED\certificate issued on 16/12/02
16 Dec 2002
New director appointed
16 Dec 2002
New secretary appointed;new director appointed
06 Dec 2002
Incorporation

SIGMAKALON (BC) UK LIMITED Charges

10 January 2006
An omnibus guarantee and set-off agreement
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 July 2005
Fixed and floating security document
Delivered: 4 August 2005
Status: Satisfied on 10 October 2008
Persons entitled: Ing Bank Nv (The "Security Trustee" as Security Trustee for the Benefit of the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Fixed and floating security document
Delivered: 7 March 2003
Status: Satisfied on 2 August 2005
Persons entitled: Societe Generale (In Its Capacity as Security Trustee on Behalf of the Secured Parties (the"Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Claim pledge agreement
Delivered: 7 March 2003
Status: Satisfied on 2 August 2005
Persons entitled: Societe Generale (Acting for Itself and in Its Capacity as Security Trustee Under the Facilityagreements)
Description: All the pledged claims and granted to the pledgee a first…