BRIAN TOTTY SIGNS & DESIGN LIMITED

Register to unlock more data on OkredoRegister

BRIAN TOTTY SIGNS & DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01563754

Incorporation date

26/05/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crookes Street, Off Summer Lane, Barnsley, South Yorkshire S70 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1981)
dot icon09/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon10/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon17/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon13/10/2023
Change of details for Mr Brian Totty as a person with significant control on 2023-10-08
dot icon13/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon12/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon09/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon10/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon20/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon24/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon03/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon13/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon13/10/2011
Register inspection address has been changed from Old Linen Court 83-85 Shambels Street Barnsley South Yorkshire S70 2SB
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon15/10/2009
Director's details changed for Brian Totty on 2009-10-07
dot icon15/10/2009
Director's details changed for Deborah Jane Brown on 2009-10-07
dot icon01/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/10/2008
Return made up to 08/10/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon15/11/2007
Return made up to 08/10/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon06/11/2006
Return made up to 08/10/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/12/2005
Return made up to 08/10/05; full list of members
dot icon24/12/2004
Return made up to 08/10/04; full list of members
dot icon14/12/2004
Ad 01/12/04--------- £ si 98@1=98 £ ic 2/100
dot icon08/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon08/12/2004
New director appointed
dot icon23/12/2003
Director's particulars changed
dot icon23/12/2003
Secretary's particulars changed
dot icon23/12/2003
Return made up to 08/10/03; full list of members
dot icon19/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon08/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon26/11/2002
New secretary appointed
dot icon26/11/2002
Secretary resigned;director resigned
dot icon15/10/2002
Return made up to 08/10/02; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon12/10/2001
Return made up to 08/10/01; full list of members
dot icon03/11/2000
Accounts for a small company made up to 2000-08-31
dot icon12/10/2000
Return made up to 13/10/00; full list of members
dot icon28/06/2000
Accounting reference date extended from 30/06/00 to 31/08/00
dot icon19/04/2000
Accounts for a small company made up to 1999-07-03
dot icon18/12/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Return made up to 13/10/99; full list of members
dot icon27/01/1999
Accounts for a small company made up to 1998-07-04
dot icon08/12/1998
Return made up to 13/10/98; no change of members
dot icon16/01/1998
Accounts for a small company made up to 1997-06-28
dot icon16/12/1997
Return made up to 13/10/97; no change of members
dot icon23/12/1996
Accounts for a small company made up to 1996-06-29
dot icon16/10/1996
Return made up to 13/10/96; full list of members
dot icon13/02/1996
Accounts for a small company made up to 1995-07-01
dot icon07/11/1995
Return made up to 13/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Accounts for a small company made up to 1994-07-02
dot icon30/11/1994
Return made up to 13/10/94; no change of members
dot icon25/10/1993
Accounts for a small company made up to 1993-07-03
dot icon25/10/1993
Return made up to 13/10/93; full list of members
dot icon22/01/1993
Full accounts made up to 1992-06-27
dot icon11/11/1992
Return made up to 23/10/92; no change of members
dot icon15/01/1992
Full accounts made up to 1991-07-06
dot icon15/01/1992
Return made up to 23/10/91; no change of members
dot icon10/01/1991
Full accounts made up to 1990-06-30
dot icon10/01/1991
Return made up to 21/11/90; full list of members
dot icon24/05/1990
Declaration of satisfaction of mortgage/charge
dot icon28/11/1989
Full accounts made up to 1989-06-30
dot icon28/11/1989
Return made up to 23/10/89; full list of members
dot icon18/02/1989
Return made up to 19/12/88; full list of members
dot icon01/02/1989
Full accounts made up to 1988-06-30
dot icon29/06/1988
Particulars of mortgage/charge
dot icon29/02/1988
Particulars of mortgage/charge
dot icon14/10/1987
Accounts for a small company made up to 1987-06-30
dot icon14/10/1987
Return made up to 06/10/87; full list of members
dot icon15/01/1987
Accounts for a small company made up to 1986-06-30
dot icon15/01/1987
Return made up to 14/12/86; full list of members
dot icon22/10/1982
Accounts made up to 1982-06-30
dot icon14/08/1981
New secretary appointed
dot icon11/08/1981
New secretary appointed
dot icon26/05/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon-23.03 % *

* during past year

Cash in Bank

£118,236.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
177.75K
-
0.00
127.67K
-
2022
11
219.19K
-
0.00
153.61K
-
2023
11
222.63K
-
0.00
118.24K
-
2023
11
222.63K
-
0.00
118.24K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

222.63K £Ascended1.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.24K £Descended-23.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Deborah Jane
Director
01/12/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRIAN TOTTY SIGNS & DESIGN LIMITED

BRIAN TOTTY SIGNS & DESIGN LIMITED is an(a) Active company incorporated on 26/05/1981 with the registered office located at Crookes Street, Off Summer Lane, Barnsley, South Yorkshire S70 6BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN TOTTY SIGNS & DESIGN LIMITED?

toggle

BRIAN TOTTY SIGNS & DESIGN LIMITED is currently Active. It was registered on 26/05/1981 .

Where is BRIAN TOTTY SIGNS & DESIGN LIMITED located?

toggle

BRIAN TOTTY SIGNS & DESIGN LIMITED is registered at Crookes Street, Off Summer Lane, Barnsley, South Yorkshire S70 6BX.

What does BRIAN TOTTY SIGNS & DESIGN LIMITED do?

toggle

BRIAN TOTTY SIGNS & DESIGN LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BRIAN TOTTY SIGNS & DESIGN LIMITED have?

toggle

BRIAN TOTTY SIGNS & DESIGN LIMITED had 11 employees in 2023.

What is the latest filing for BRIAN TOTTY SIGNS & DESIGN LIMITED?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-08-31.