BRITISH SIGN AND GRAPHICS ASSOCIATION LTD

Register to unlock more data on OkredoRegister

BRITISH SIGN AND GRAPHICS ASSOCIATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02329410

Incorporation date

19/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Northgate Business Centre, 38 Northgate, Newark, Nottinghamshire NG24 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1988)
dot icon12/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/08/2025
Director's details changed for Mr Jeffray Alan Bufton on 2025-08-05
dot icon23/06/2025
Appointment of Mr Ian Spence as a director on 2025-06-19
dot icon14/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon13/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2024
Memorandum and Articles of Association
dot icon23/05/2024
Termination of appointment of Samantha Geraldine Armstrong as a director on 2024-05-17
dot icon23/05/2024
Termination of appointment of Robert Lambie as a director on 2024-05-17
dot icon23/05/2024
Termination of appointment of Murray Lee Crompton as a director on 2024-05-17
dot icon23/05/2024
Termination of appointment of Carlo Matarazzo as a director on 2024-05-17
dot icon23/05/2024
Termination of appointment of Gary Richardson as a director on 2024-05-17
dot icon14/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2023
Termination of appointment of Stephen John Laundon as a director on 2023-06-16
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon03/05/2022
Appointment of Mr Stephen John Laundon as a director on 2021-03-31
dot icon02/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Termination of appointment of Edward Andrew Butterfield as a director on 2021-12-31
dot icon07/10/2021
Termination of appointment of David Catanach as a secretary on 2021-06-30
dot icon17/07/2021
Resolutions
dot icon23/06/2021
Memorandum and Articles of Association
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon19/04/2021
Director's details changed for Mr Craign Alexander Brown on 2021-04-19
dot icon19/04/2021
Appointment of Mr Gary Alan Bagstaff as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mr Murray Lee Crompton as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mr Gary Richardson as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mr Craign Alexander Brown as a director on 2021-04-01
dot icon07/04/2021
Termination of appointment of Mark Brown as a director on 2021-04-01
dot icon30/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2020
Termination of appointment of Richard Hunter as a director on 2020-07-02
dot icon01/10/2020
Appointment of Mr Shaun Holdom as a director on 2020-09-22
dot icon10/08/2020
Appointment of Ms Linda Alison Edwards as a director on 2020-07-01
dot icon31/07/2020
Termination of appointment of Michael Smith as a director on 2020-07-02
dot icon12/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon26/02/2020
Termination of appointment of David Dyke as a director on 2019-12-31
dot icon12/02/2020
Termination of appointment of Michael Hall as a director on 2019-12-31
dot icon12/02/2020
Termination of appointment of Ian Mark Drinkwater as a director on 2019-12-31
dot icon12/02/2020
Termination of appointment of Mark Jones as a director on 2019-12-31
dot icon29/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon12/04/2019
Appointment of Mr Carlo Matarazzo as a director on 2019-04-03
dot icon12/11/2018
Termination of appointment of Stephen Edward Croucher as a director on 2018-09-21
dot icon16/05/2018
Appointment of Mr Mark Jones as a director on 2018-04-25
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon14/05/2018
Appointment of Mr Jeffray Alan Bufton as a director on 2018-04-25
dot icon10/05/2018
Appointment of Mrs Samantha Geraldine Armstrong as a director on 2018-04-25
dot icon10/05/2018
Termination of appointment of Brett Newman as a director on 2018-04-25
dot icon10/05/2018
Termination of appointment of Craig Alexander Brown as a director on 2018-04-25
dot icon13/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/02/2018
Termination of appointment of Frank James Moran as a director on 2017-12-31
dot icon02/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon02/05/2017
Termination of appointment of Murray Lee Crompton as a director on 2017-03-29
dot icon13/04/2017
Appointment of Mr Frank James Moran as a director on 2017-03-29
dot icon04/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Termination of appointment of Roderick William Hill as a director on 2016-06-30
dot icon06/03/2017
Termination of appointment of Haylee Jane Benton as a director on 2016-07-28
dot icon03/05/2016
Annual return made up to 2016-05-01 no member list
dot icon03/05/2016
Appointment of Mr David James Derbyshire as a director on 2016-04-20
dot icon03/05/2016
Appointment of Mr David John Allen as a director on 2016-04-20
dot icon18/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/05/2015
Annual return made up to 2015-05-01 no member list
dot icon06/05/2015
Appointment of Mr Brett Newman as a director on 2015-03-25
dot icon16/04/2015
Termination of appointment of Jeremy Paul Davies as a director on 2015-04-01
dot icon08/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/05/2014
Annual return made up to 2014-05-01 no member list
dot icon07/05/2014
Appointment of Mr Murray Lee Crompton as a director
dot icon07/05/2014
Appointment of Mr Richard Hunter as a director
dot icon07/05/2014
Appointment of Mr Michael Smith as a director
dot icon07/05/2014
Termination of appointment of Mark Evans as a director
dot icon07/05/2014
Termination of appointment of Jennifer Boreham as a director
dot icon13/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/06/2013
Memorandum and Articles of Association
dot icon12/06/2013
Resolutions
dot icon19/04/2013
Annual return made up to 2013-04-19 no member list
dot icon19/04/2013
Termination of appointment of Ian Turner as a director
dot icon05/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/05/2012
Annual return made up to 2012-04-19 no member list
dot icon14/05/2012
Director's details changed for Mr Roderick William Hill on 2012-05-12
dot icon14/05/2012
Appointment of Mr Robert Lambie as a director
dot icon11/05/2012
Appointment of Mr Robert Lambie as a director
dot icon02/05/2012
Appointment of Miss Haylee Benton as a director
dot icon02/05/2012
Appointment of Mr Roderick William Hill as a director
dot icon23/04/2012
Resolutions
dot icon19/04/2012
Registered office address changed from 5 Orton Enterprise Centre Bakewell Road Orton Southgate Peterbrough PE2 6XU on 2012-04-19
dot icon12/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/05/2011
Annual return made up to 2011-04-19 no member list
dot icon03/05/2011
Appointment of Ms Jennifer Anne Boreham as a director
dot icon19/04/2011
Appointment of Mr David Dyke as a director
dot icon07/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/07/2010
Appointment of Mr David Catanach as a secretary
dot icon10/05/2010
Termination of appointment of Albert Baxter as a secretary
dot icon05/05/2010
Resolutions
dot icon23/04/2010
Annual return made up to 2010-04-19 no member list
dot icon23/04/2010
Director's details changed for Mark Andrew Evans on 2010-04-19
dot icon23/04/2010
Director's details changed for Mark Brown on 2010-04-19
dot icon23/04/2010
Director's details changed for Michael Hall on 2010-04-19
dot icon23/04/2010
Director's details changed for Mr Ian Mark Drinkwater on 2010-04-19
dot icon23/04/2010
Director's details changed for Edward Andrew Butterfield on 2010-04-19
dot icon30/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/02/2010
Termination of appointment of Duncan Chapman as a director
dot icon14/07/2009
Appointment terminated director ceri hughes
dot icon06/05/2009
Annual return made up to 19/04/09
dot icon06/05/2009
Appointment terminated director jeremy taylor
dot icon06/05/2009
Appointment terminated director kenneth loeber
dot icon06/05/2009
Appointment terminated director june robinson
dot icon20/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/03/2009
Director's change of particulars / ian drinkwater / 01/09/2008
dot icon12/01/2009
Appointment terminated director iain lyle
dot icon12/05/2008
Director appointed jerry davies
dot icon12/05/2008
Director appointed mark brown
dot icon06/05/2008
Annual return made up to 19/04/08
dot icon18/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/06/2007
New director appointed
dot icon25/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/04/2007
Annual return made up to 19/04/07
dot icon16/04/2007
Director's particulars changed
dot icon30/05/2006
Director resigned
dot icon24/04/2006
Annual return made up to 20/04/06
dot icon24/04/2006
Secretary's particulars changed
dot icon13/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/12/2005
Secretary resigned
dot icon28/12/2005
New secretary appointed
dot icon20/05/2005
Director resigned
dot icon20/05/2005
New director appointed
dot icon16/05/2005
Annual return made up to 20/04/05
dot icon27/04/2005
Director resigned
dot icon22/03/2005
Full accounts made up to 2004-12-31
dot icon15/06/2004
New director appointed
dot icon20/05/2004
Annual return made up to 20/04/04
dot icon22/04/2004
Full accounts made up to 2003-12-31
dot icon03/02/2004
New director appointed
dot icon16/01/2004
Director resigned
dot icon17/05/2003
Annual return made up to 20/04/03
dot icon13/03/2003
Full accounts made up to 2002-12-31
dot icon27/06/2002
Director resigned
dot icon25/06/2002
New director appointed
dot icon29/04/2002
Annual return made up to 20/04/02
dot icon23/04/2002
Full accounts made up to 2001-12-31
dot icon03/04/2002
Director resigned
dot icon25/05/2001
Accounts for a small company made up to 2000-12-31
dot icon11/05/2001
Certificate of change of name
dot icon08/05/2001
Annual return made up to 20/04/01
dot icon23/06/2000
New director appointed
dot icon19/05/2000
Annual return made up to 20/04/00
dot icon13/04/2000
Accounts for a small company made up to 1999-12-31
dot icon22/03/2000
Director resigned
dot icon07/06/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon14/05/1999
Director resigned
dot icon06/05/1999
Annual return made up to 20/04/99
dot icon02/04/1999
Accounts for a small company made up to 1998-12-31
dot icon10/03/1999
Director resigned
dot icon08/07/1998
Director resigned
dot icon08/07/1998
New director appointed
dot icon15/06/1998
Annual return made up to 20/04/98
dot icon20/03/1998
Accounts for a small company made up to 1997-12-31
dot icon17/07/1997
New director appointed
dot icon17/07/1997
New director appointed
dot icon01/07/1997
Annual return made up to 20/04/97
dot icon19/03/1997
Full accounts made up to 1996-12-31
dot icon10/12/1996
Director resigned
dot icon02/07/1996
New director appointed
dot icon02/07/1996
New director appointed
dot icon02/07/1996
New director appointed
dot icon14/05/1996
Annual return made up to 20/04/96
dot icon12/04/1996
Accounts for a small company made up to 1995-12-31
dot icon15/01/1996
Director resigned
dot icon26/06/1995
Annual return made up to 20/04/95
dot icon31/05/1995
New director appointed
dot icon31/05/1995
New director appointed
dot icon31/05/1995
New director appointed
dot icon31/05/1995
Director resigned
dot icon21/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/03/1995
Director resigned
dot icon24/02/1995
Director resigned
dot icon06/12/1994
New director appointed
dot icon14/11/1994
New director appointed
dot icon24/10/1994
Accounts for a small company made up to 1993-12-31
dot icon07/08/1994
Registered office changed on 07/08/94 from: swan house 207 balham high road london SW17 7BQ
dot icon19/05/1994
Annual return made up to 20/04/94
dot icon17/02/1994
New director appointed
dot icon17/11/1993
New director appointed
dot icon20/10/1993
Accounts for a small company made up to 1992-12-31
dot icon21/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon13/07/1993
Director resigned
dot icon13/07/1993
Director resigned
dot icon13/07/1993
Director resigned
dot icon06/07/1993
New director appointed
dot icon06/07/1993
Annual return made up to 20/04/93
dot icon21/05/1993
New director appointed
dot icon14/02/1993
Director resigned
dot icon14/02/1993
Director resigned
dot icon14/02/1993
Director resigned
dot icon14/02/1993
Director resigned
dot icon29/10/1992
Accounts for a small company made up to 1991-12-31
dot icon08/09/1992
Director resigned
dot icon08/09/1992
New director appointed
dot icon08/09/1992
New director appointed
dot icon16/06/1992
Director resigned
dot icon16/06/1992
Director resigned
dot icon16/06/1992
New director appointed
dot icon16/06/1992
Annual return made up to 20/04/92
dot icon26/07/1991
Annual return made up to 28/03/91
dot icon27/06/1991
Accounts for a small company made up to 1990-12-31
dot icon29/08/1990
Annual return made up to 20/04/90
dot icon02/08/1990
Accounts for a small company made up to 1989-12-31
dot icon16/03/1989
Accounting reference date notified as 31/12
dot icon17/02/1989
Secretary resigned;new secretary appointed
dot icon19/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Gary
Director
01/04/2021 - 17/05/2024
2
Allen, David John
Director
20/04/2016 - Present
5
Lambie, Robert
Director
28/03/2012 - 17/05/2024
6
Crompton, Murray Lee
Director
01/04/2021 - 17/05/2024
3
Mr David James Derbyshire
Director
20/04/2016 - Present
7

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRITISH SIGN AND GRAPHICS ASSOCIATION LTD

BRITISH SIGN AND GRAPHICS ASSOCIATION LTD is an(a) Active company incorporated on 19/12/1988 with the registered office located at Northgate Business Centre, 38 Northgate, Newark, Nottinghamshire NG24 1EZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH SIGN AND GRAPHICS ASSOCIATION LTD?

toggle

BRITISH SIGN AND GRAPHICS ASSOCIATION LTD is currently Active. It was registered on 19/12/1988 .

Where is BRITISH SIGN AND GRAPHICS ASSOCIATION LTD located?

toggle

BRITISH SIGN AND GRAPHICS ASSOCIATION LTD is registered at Northgate Business Centre, 38 Northgate, Newark, Nottinghamshire NG24 1EZ.

What does BRITISH SIGN AND GRAPHICS ASSOCIATION LTD do?

toggle

BRITISH SIGN AND GRAPHICS ASSOCIATION LTD operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH SIGN AND GRAPHICS ASSOCIATION LTD?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-12-31.