Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH SIGN AND GRAPHICS ASSOCIATION LTD
Company Information for

BRITISH SIGN AND GRAPHICS ASSOCIATION LTD

NORTHGATE BUSINESS CENTRE, 38 NORTHGATE, NEWARK, NOTTINGHAMSHIRE, NG24 1EZ,
Company Registration Number
02329410
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Sign And Graphics Association Ltd
BRITISH SIGN AND GRAPHICS ASSOCIATION LTD was founded on 1988-12-19 and has its registered office in Newark. The organisation's status is listed as "Active". British Sign And Graphics Association Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH SIGN AND GRAPHICS ASSOCIATION LTD
 
Legal Registered Office
NORTHGATE BUSINESS CENTRE
38 NORTHGATE
NEWARK
NOTTINGHAMSHIRE
NG24 1EZ
Other companies in NG24
 
Filing Information
Company Number 02329410
Company ID Number 02329410
Date formed 1988-12-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB207475857  
Last Datalog update: 2023-06-05 09:43:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH SIGN AND GRAPHICS ASSOCIATION LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACORN LEGAL LIMITED   DOCTORS TAX LTD   VISION TAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH SIGN AND GRAPHICS ASSOCIATION LTD

Current Directors
Officer Role Date Appointed
DAVID CATANACH
Company Secretary 2010-07-01
DAVID JOHN ALLEN
Director 2016-04-20
SAMANTHA GERALDINE ARMSTRONG
Director 2018-04-25
MARK BROWN
Director 2008-04-23
JEFFRAY ALAN BUFTON
Director 2018-04-25
EDWARD ANDREW BUTTERFIELD
Director 1991-03-28
STEPHEN EDWARD CROUCHER
Director 1999-04-21
DAVID JAMES DERBYSHIRE
Director 2016-04-20
IAN MARK DRINKWATER
Director 2005-04-13
DAVID DYKE
Director 2011-04-13
MICHAEL HALL
Director 1993-06-16
RICHARD HUNTER
Director 2014-05-01
MARK JONES
Director 2018-04-25
ROBERT LAMBIE
Director 2012-03-28
MICHAEL SMITH
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG ALEXANDER BROWN
Director 2003-05-21 2018-04-25
MURRAY LEE CROMPTON
Director 2014-05-01 2017-03-29
HAYLEE JANE BENTON
Director 2012-03-28 2016-07-28
JEREMY PAUL DAVIES
Director 2008-04-23 2015-04-01
JENNIFER ANNE BOREHAM
Director 2011-04-13 2014-05-01
MARK ANDREW EVANS
Director 1995-04-25 2014-05-01
ALBERT WINSTON BAXTER
Company Secretary 2005-11-01 2010-05-10
DUNCAN JOHN CHAPMAN
Director 2002-05-22 2010-02-12
DAVID GARDNER
Director 1991-03-28 2006-05-10
PETER WILSON TIPTON
Company Secretary 1991-03-28 2005-10-31
SUSAN ELIZABETH EDGE
Director 2004-05-31 2005-05-05
STUART EDDY CLARK
Director 1996-04-24 2002-02-18
RICHARD COOKE
Director 1995-04-25 1999-04-21
MAX SCOTT ADAMS
Director 1997-04-24 1999-02-18
MICHAEL NOEL CHAPMAN
Director 1993-06-16 1998-05-13
MICHAEL GARLAND
Director 1995-04-25 1996-02-20
CHRISTOPHER ROBERT BENSON
Director 1993-06-16 1995-04-25
COLIN CAMPBELL DAVIDSON
Director 1991-03-28 1992-05-09
MICHAEL NOEL CHAPMAN
Director 1991-03-28 1991-07-22
JOHN ROBERT BARNES
Director 1991-03-28 1991-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN ALLEN ALLEN SIGNS LIMITED Director 1996-01-08 CURRENT 1979-07-20 Active
SAMANTHA GERALDINE ARMSTRONG MAKE IT HAPPEN SIGNAGE CONSULTANCY LTD Director 2016-02-27 CURRENT 2016-02-27 Active
EDWARD ANDREW BUTTERFIELD APPRIS CHARITY LIMITED Director 2013-01-14 CURRENT 1983-04-18 Active
EDWARD ANDREW BUTTERFIELD BSHL LIMITED Director 2009-07-28 CURRENT 2009-07-28 Active
EDWARD ANDREW BUTTERFIELD APPRIS MANAGEMENT LIMITED Director 2008-08-31 CURRENT 1997-03-19 Active
EDWARD ANDREW BUTTERFIELD GOITSIDE DEVELOPMENT TRUST Director 2007-03-12 CURRENT 2007-03-12 Active
EDWARD ANDREW BUTTERFIELD BUTTERFIELD SIGN SERVICE LIMITED Director 1992-07-10 CURRENT 1976-10-29 Active
EDWARD ANDREW BUTTERFIELD PLASTIC DISPLAYS (BRADFORD) LIMITED Director 1991-07-10 CURRENT 1958-10-21 Active
EDWARD ANDREW BUTTERFIELD ILLUMINATED SITES LIMITED Director 1991-07-10 CURRENT 1966-05-09 Active
EDWARD ANDREW BUTTERFIELD LIGHT METAL PRODUCTS (BRADFORD) LIMITED Director 1991-07-10 CURRENT 1967-02-23 Active
EDWARD ANDREW BUTTERFIELD BUTTERFIELD NEON SERVICE LIMITED Director 1991-07-10 CURRENT 1964-02-13 Active
EDWARD ANDREW BUTTERFIELD BUTTERFIELD ILLUMINATED SIGNS LIMITED Director 1991-07-10 CURRENT 1970-04-15 Active
EDWARD ANDREW BUTTERFIELD BUTTERFIELD SIGNS LIMITED Director 1991-06-19 CURRENT 1946-05-06 Active
STEPHEN EDWARD CROUCHER ARROW PLASTICS LIMITED Director 2003-04-09 CURRENT 2003-04-08 Active - Proposal to Strike off
DAVID JAMES DERBYSHIRE ASTRA EXHIBITIONS LTD Director 2015-11-04 CURRENT 1998-10-26 Active - Proposal to Strike off
DAVID JAMES DERBYSHIRE MCFC BOXES .COM LTD Director 2002-03-25 CURRENT 2002-03-25 Active - Proposal to Strike off
DAVID JAMES DERBYSHIRE ASTRA SIGNS LIMITED Director 1995-11-07 CURRENT 1995-10-18 Active
DAVID DYKE SUBCON DESIGN LIMITED Director 2005-08-30 CURRENT 2005-08-30 Active
ROBERT LAMBIE SIGN INDUSTRY RESOURCES & TRAINING LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2017-06-06
ROBERT LAMBIE FAST SIGNS (SCOTLAND) LTD. Director 1997-10-31 CURRENT 1994-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LAUNDON
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-03-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03DIRECTOR APPOINTED MR STEPHEN JOHN LAUNDON
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03AP01DIRECTOR APPOINTED MR STEPHEN JOHN LAUNDON
2022-03-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREW BUTTERFIELD
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREW BUTTERFIELD
2021-10-07TM02Termination of appointment of David Catanach on 2021-06-30
2021-07-17RES01ADOPT ARTICLES 17/07/21
2021-06-23MEM/ARTSARTICLES OF ASSOCIATION
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-04-19CH01Director's details changed for Mr Craign Alexander Brown on 2021-04-19
2021-04-19AP01DIRECTOR APPOINTED MR GARY ALAN BAGSTAFF
2021-04-07AP01DIRECTOR APPOINTED MR GARY RICHARDSON
2021-04-07AP01DIRECTOR APPOINTED MR GARY RICHARDSON
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWN
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWN
2021-03-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUNTER
2020-10-01AP01DIRECTOR APPOINTED MR SHAUN HOLDOM
2020-08-10AP01DIRECTOR APPOINTED MS LINDA ALISON EDWARDS
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DYKE
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARK DRINKWATER
2019-10-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-04-12AP01DIRECTOR APPOINTED MR CARLO MATARAZZO
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD CROUCHER
2018-05-16AP01DIRECTOR APPOINTED MR MARK JONES
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-05-14AP01DIRECTOR APPOINTED MR JEFFRAY ALAN BUFTON
2018-05-10AP01DIRECTOR APPOINTED MRS SAMANTHA GERALDINE ARMSTRONG
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BRETT NEWMAN
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BROWN
2018-03-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JAMES MORAN
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY LEE CROMPTON
2017-04-13AP01DIRECTOR APPOINTED MR FRANK JAMES MORAN
2017-04-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK HILL
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEE BENTON
2016-05-03AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-03AP01DIRECTOR APPOINTED MR DAVID JAMES DERBYSHIRE
2016-05-03AP01DIRECTOR APPOINTED MR DAVID JOHN ALLEN
2016-03-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-06AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-06AP01DIRECTOR APPOINTED MR BRETT NEWMAN
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL DAVIES
2015-04-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-08AR0101/05/14 NO MEMBER LIST
2014-05-07AP01DIRECTOR APPOINTED MR RICHARD HUNTER
2014-05-07AP01DIRECTOR APPOINTED MR MURRAY LEE CROMPTON
2014-05-07AP01DIRECTOR APPOINTED MR MICHAEL SMITH
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK EVANS
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BOREHAM
2014-03-13AA31/12/13 TOTAL EXEMPTION FULL
2013-06-12MEM/ARTSARTICLES OF ASSOCIATION
2013-06-12RES01ALTER ARTICLES 01/05/2013
2013-04-19AR0119/04/13 NO MEMBER LIST
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN TURNER
2013-04-05AA31/12/12 TOTAL EXEMPTION FULL
2012-05-14AR0119/04/12 NO MEMBER LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK WILLIAM HILL / 12/05/2012
2012-05-14AP01DIRECTOR APPOINTED MR ROBERT LAMBIE
2012-05-11AP01DIRECTOR APPOINTED MR ROBERT LAMBIE
2012-05-02AP01DIRECTOR APPOINTED MISS HAYLEE BENTON
2012-05-02AP01DIRECTOR APPOINTED MR RODERICK WILLIAM HILL
2012-04-23RES01ADOPT ARTICLES 28/03/2012
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 5 ORTON ENTERPRISE CENTRE BAKEWELL ROAD ORTON SOUTHGATE PETERBROUGH PE2 6XU
2012-03-12AA31/12/11 TOTAL EXEMPTION FULL
2011-05-03AR0119/04/11 NO MEMBER LIST
2011-05-03AP01DIRECTOR APPOINTED MS JENNIFER ANNE BOREHAM
2011-04-19AP01DIRECTOR APPOINTED MR DAVID DYKE
2011-03-07AA31/12/10 TOTAL EXEMPTION FULL
2010-07-16AP03SECRETARY APPOINTED MR DAVID CATANACH
2010-05-10TM02APPOINTMENT TERMINATED, SECRETARY ALBERT BAXTER
2010-05-05RES01ADOPT ARTICLES 14/04/2010
2010-04-23AR0119/04/10 NO MEMBER LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW EVANS / 19/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HALL / 19/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK DRINKWATER / 19/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANDREW BUTTERFIELD / 19/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BROWN / 19/04/2010
2010-03-30AA31/12/09 TOTAL EXEMPTION FULL
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHAPMAN
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR CERI HUGHES
2009-05-06363aANNUAL RETURN MADE UP TO 19/04/09
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR KENNETH LOEBER
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR JEREMY TAYLOR
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR JUNE ROBINSON
2009-03-20AA31/12/08 TOTAL EXEMPTION FULL
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAN DRINKWATER / 01/09/2008
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR IAIN LYLE
2008-05-12288aDIRECTOR APPOINTED JERRY DAVIES
2008-05-12288aDIRECTOR APPOINTED MARK BROWN
2008-05-06363aANNUAL RETURN MADE UP TO 19/04/08
2008-03-18AA31/12/07 TOTAL EXEMPTION FULL
2007-06-08288aNEW DIRECTOR APPOINTED
2007-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-19363aANNUAL RETURN MADE UP TO 19/04/07
2007-04-16288cDIRECTOR'S PARTICULARS CHANGED
2006-05-30288bDIRECTOR RESIGNED
2006-04-24363aANNUAL RETURN MADE UP TO 20/04/06
2006-04-24288cSECRETARY'S PARTICULARS CHANGED
2006-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-28288bSECRETARY RESIGNED
2005-12-28288aNEW SECRETARY APPOINTED
2005-05-20288bDIRECTOR RESIGNED
2005-05-20288aNEW DIRECTOR APPOINTED
1988-12-19New incorporation
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to BRITISH SIGN AND GRAPHICS ASSOCIATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH SIGN AND GRAPHICS ASSOCIATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH SIGN AND GRAPHICS ASSOCIATION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH SIGN AND GRAPHICS ASSOCIATION LTD

Intangible Assets
Patents
We have not found any records of BRITISH SIGN AND GRAPHICS ASSOCIATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH SIGN AND GRAPHICS ASSOCIATION LTD
Trademarks
We have not found any records of BRITISH SIGN AND GRAPHICS ASSOCIATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH SIGN AND GRAPHICS ASSOCIATION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as BRITISH SIGN AND GRAPHICS ASSOCIATION LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH SIGN AND GRAPHICS ASSOCIATION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH SIGN AND GRAPHICS ASSOCIATION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH SIGN AND GRAPHICS ASSOCIATION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.