Company NameSIG Industrial Gases Limited
Company StatusActive
Company Number04526002
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)
Previous NameDixons Of Westerhope Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Michael Neil Smyth
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
Director NameMrs Sonia De Vasconcelos Borges De Araujo
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityPortuguese
StatusCurrent
Appointed02 October 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleAccounting Director - Europe
Country of ResidenceSpain
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
Director NameMr Mark Jamie Sambrook
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
Surrey
KT12 4RZ
Secretary NameMr Mark Jamie Sambrook
StatusCurrent
Appointed02 October 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressHersham Place Technology Park Molesey Road
Walton-On-Thames
Surrey
KT12 4RZ
Director NameAnn Dixon
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Darras Road
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9PQ
Director NameMrs Mary Dixon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDyke House The Avenue
Medburn Ponteland
Newcastle Upon Tyne
NE20 0JD
Director NameMr David Dixon Jnr
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDyke House The Avenue
Medburn Ponteland
Newcastle Upon Tyne
NE20 0JD
Director NameDavid Dixon Snr
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Darras Road
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9PQ
Secretary NameMr David Dixon Jnr
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDyke House The Avenue
Medburn Ponteland
Newcastle Upon Tyne
NE20 0JD
Secretary NameElaine Marie Dixon
NationalityBritish
StatusResigned
Appointed30 July 2003(10 months, 4 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressWestfield
Newbiggin Lane
Westerhope
Newcastle Upon Tyne
NE5 1LX
Director NameMr Anthony Dixon
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(10 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield Newbiggin Lane
Westerhope
Newcastle Upon Tyne
Tyne And Wear
NE5 1LX
Director NameMr David Marc Dixon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(10 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield Newbiggin Lane
Westerhope
Newcastle Upon Tyne
Tyne And Wear
NE5 1LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.dixonsonline.co.uk
Telephone0191 2710276
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

6 at £1D. Dixon Snr
5.00%
Ordinary A
6 at £1David Marc Dixon
5.00%
Ordinary A
30 at £1Anthony Dixon
25.00%
Ordinary B
30 at £1David Marc Dixon
25.00%
Ordinary B
18 at £1Dixon Jnr
15.00%
Ordinary A
18 at £1M. Dixon
15.00%
Ordinary A
12 at £1Anthony Dixon
10.00%
Ordinary A

Financials

Year2014
Net Worth£2,452,037
Cash£1,298,435
Current Liabilities£2,780,615

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Charges

19 October 2015Delivered on: 21 October 2015
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
10 March 2004Delivered on: 17 March 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 March 2021Register inspection address has been changed to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ (1 page)
12 March 2021Register(s) moved to registered inspection location Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ (1 page)
20 July 2020Full accounts made up to 30 September 2019 (29 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
5 June 2019Full accounts made up to 30 September 2018 (28 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 30 September 2017 (26 pages)
24 May 2018Director's details changed for Mr Mark Jamie Sambrook on 1 May 2018 (2 pages)
19 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
11 January 2018Director's details changed for Mr Michael Neil Smyth on 11 January 2018 (2 pages)
12 December 2017Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
12 December 2017Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
11 December 2017Full accounts made up to 31 March 2017 (29 pages)
11 December 2017Full accounts made up to 31 March 2017 (29 pages)
12 October 2017Cessation of Mary Dixon as a person with significant control on 2 October 2017 (1 page)
12 October 2017Cessation of David Dixon as a person with significant control on 2 October 2017 (1 page)
12 October 2017Notification of Air Products Plc as a person with significant control on 2 October 2017 (1 page)
12 October 2017Cessation of Mary Dixon as a person with significant control on 2 October 2017 (1 page)
12 October 2017Notification of Air Products Plc as a person with significant control on 2 October 2017 (1 page)
12 October 2017Cessation of David Dixon as a person with significant control on 2 October 2017 (1 page)
6 October 2017Appointment of Mrs Sonia De Vasconcelos Borges De Araujo as a director on 2 October 2017 (2 pages)
6 October 2017Appointment of Mrs Sonia De Vasconcelos Borges De Araujo as a director on 2 October 2017 (2 pages)
5 October 2017Termination of appointment of Mary Dixon as a director on 2 October 2017 (1 page)
5 October 2017Appointment of Mr Mark Jamie Sambrook as a secretary on 2 October 2017 (2 pages)
5 October 2017Appointment of Mr Mark Jamie Sambrook as a secretary on 2 October 2017 (2 pages)
5 October 2017Termination of appointment of David Dixon Snr as a director on 2 October 2017 (1 page)
5 October 2017Termination of appointment of Anthony Dixon as a director on 2 October 2017 (1 page)
5 October 2017Termination of appointment of David Dixon Snr as a director on 2 October 2017 (1 page)
5 October 2017Termination of appointment of David Dixon Jnr as a director on 2 October 2017 (1 page)
5 October 2017Appointment of Mr Mark Jamie Sambrook as a director on 2 October 2017 (2 pages)
5 October 2017Termination of appointment of David Marc Dixon as a director on 2 October 2017 (1 page)
5 October 2017Appointment of Mr Michael Neil Smyth as a director on 2 October 2017 (2 pages)
5 October 2017Termination of appointment of David Marc Dixon as a director on 2 October 2017 (1 page)
5 October 2017Termination of appointment of Elaine Marie Dixon as a secretary on 2 October 2017 (1 page)
5 October 2017Termination of appointment of Ann Dixon as a director on 2 October 2017 (1 page)
5 October 2017Appointment of Mr Michael Neil Smyth as a director on 2 October 2017 (2 pages)
5 October 2017Appointment of Mr Mark Jamie Sambrook as a director on 2 October 2017 (2 pages)
5 October 2017Termination of appointment of Anthony Dixon as a director on 2 October 2017 (1 page)
5 October 2017Termination of appointment of Elaine Marie Dixon as a secretary on 2 October 2017 (1 page)
5 October 2017Termination of appointment of David Dixon Jnr as a director on 2 October 2017 (1 page)
5 October 2017Termination of appointment of Ann Dixon as a director on 2 October 2017 (1 page)
5 October 2017Termination of appointment of Mary Dixon as a director on 2 October 2017 (1 page)
28 March 2017Full accounts made up to 31 March 2016 (28 pages)
28 March 2017Full accounts made up to 31 March 2016 (28 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (3 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (3 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (8 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Statement of company's objects (2 pages)
16 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 180
(6 pages)
16 November 2015Particulars of variation of rights attached to shares (2 pages)
16 November 2015Statement of company's objects (2 pages)
16 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 November 2015Particulars of variation of rights attached to shares (2 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
16 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 180
(6 pages)
21 October 2015Registration of charge 045260020002, created on 19 October 2015 (8 pages)
21 October 2015Registration of charge 045260020002, created on 19 October 2015 (8 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 120
(9 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 120
(9 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 120
(9 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 120
(9 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 120
(9 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 120
(9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 120
(9 pages)
15 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 120
(9 pages)
15 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 120
(9 pages)
11 July 2013Appointment of Mr David Marc Dixon as a director (2 pages)
11 July 2013Appointment of Mr Anthony Dixon as a director (2 pages)
11 July 2013Appointment of Mr Anthony Dixon as a director (2 pages)
11 July 2013Appointment of Mr David Marc Dixon as a director (2 pages)
12 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 120
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 120
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 120
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2010Director's details changed for Ann Dixon on 30 November 2009 (2 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for David Dixon Snr on 30 November 2009 (2 pages)
10 September 2010Director's details changed for Ann Dixon on 30 November 2009 (2 pages)
10 September 2010Director's details changed for David Dixon Jnr on 30 November 2009 (2 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for David Dixon Snr on 30 November 2009 (2 pages)
10 September 2010Secretary's details changed for Elaine Marie Dixon on 30 November 2009 (1 page)
10 September 2010Director's details changed for Mary Dixon on 30 November 2009 (2 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Mary Dixon on 30 November 2009 (2 pages)
10 September 2010Director's details changed for David Dixon Jnr on 30 November 2009 (2 pages)
10 September 2010Secretary's details changed for Elaine Marie Dixon on 30 November 2009 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2008Return made up to 04/09/08; full list of members (5 pages)
10 September 2008Return made up to 04/09/08; full list of members (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Return made up to 04/09/07; full list of members (3 pages)
12 November 2007Return made up to 04/09/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2006Return made up to 04/09/06; full list of members (7 pages)
18 September 2006Return made up to 04/09/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2005Return made up to 04/09/05; full list of members (9 pages)
29 September 2005Return made up to 04/09/05; full list of members (9 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 October 2004Return made up to 04/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
15 October 2004Return made up to 04/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
17 March 2004Particulars of mortgage/charge (9 pages)
17 March 2004Particulars of mortgage/charge (9 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
29 October 2003Ad 04/09/02--------- £ si 59@1=59 £ ic 1/60 (2 pages)
29 October 2003Return made up to 04/09/03; full list of members (8 pages)
29 October 2003Ad 04/09/02--------- £ si 59@1=59 £ ic 1/60 (2 pages)
29 October 2003Return made up to 04/09/03; full list of members (8 pages)
29 October 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
29 October 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New director appointed (1 page)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002New director appointed (2 pages)
4 September 2002Incorporation (19 pages)
4 September 2002Incorporation (19 pages)