BRITISH SIGN AND GRAPHICS ASSOCIATION LTD - NEWARK


Company Profile Company Filings

Overview

BRITISH SIGN AND GRAPHICS ASSOCIATION LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWARK and has the status: Active.
BRITISH SIGN AND GRAPHICS ASSOCIATION LTD was incorporated 35 years ago on 19/12/1988 and has the registered number: 02329410. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BRITISH SIGN AND GRAPHICS ASSOCIATION LTD - NEWARK

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

NORTHGATE BUSINESS CENTRE
NEWARK
NOTTINGHAMSHIRE
NG24 1EZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SAMANTHA GERALDINE ARMSTRONG Sep 1973 British Director 2018-04-25 CURRENT
MR GARY ALAN BAGSTAFF Nov 1984 British Director 2021-04-01 CURRENT
MR CRAIG ALEXANDER BROWN Oct 1967 British Director 2021-04-01 CURRENT
MR JEFFRAY ALAN BUFTON Nov 1966 British Director 2018-04-25 CURRENT
MR MURRAY LEE CROMPTON Jun 1957 British Director 2021-04-01 CURRENT
DAVID DERBYSHIRE May 1962 British Director 2016-04-20 CURRENT
MS LINDA ALISON EDWARDS May 1979 British Director 2020-07-01 CURRENT
MR SHAUN HOLDOM Aug 1973 English Director 2020-09-22 CURRENT
MR ROBERT LAMBIE Aug 1971 British Director 2012-03-28 CURRENT
MR CARLO MATARAZZO Apr 1979 British Director 2019-04-03 CURRENT
GARY RICHARDSON Jan 1968 British Director 2021-04-01 CURRENT
DAVID JOHN ALLEN Jan 1969 British Director 2016-04-20 CURRENT
CERI RODNEY HUGHES Jun 1968 British Director 2007-05-02 UNTIL 2009-07-13 RESIGNED
DAVID GARDNER May 1936 British Director RESIGNED
MICHAEL GARLAND Sep 1956 British Director 1995-04-25 UNTIL 1996-02-20 RESIGNED
REG GREEN Aug 1921 British Director RESIGNED
RICHARD COOKE Dec 1963 British Director 1995-04-25 UNTIL 1999-04-21 RESIGNED
MICHAEL HALL Feb 1953 British Director 1993-06-16 UNTIL 2019-12-31 RESIGNED
MR RODERICK WILLIAM HILL Apr 1975 Welsh Director 2012-03-28 UNTIL 2016-06-30 RESIGNED
FREDERICK JOHN HOBBS Feb 1948 British Director 1993-06-16 UNTIL 1995-12-07 RESIGNED
MR KENNETH JAMES LOEBER Apr 1947 British Director RESIGNED
MARK ANDREW EVANS Aug 1958 British Director 1995-04-25 UNTIL 2014-05-01 RESIGNED
JEREMY PAUL DAVIES May 1957 British Director 2008-04-23 UNTIL 2015-04-01 RESIGNED
SUSAN ELIZABETH EDGE Nov 1966 British Director 2004-05-31 UNTIL 2005-05-05 RESIGNED
MR DAVID DYKE Feb 1949 British Director 2011-04-13 UNTIL 2019-12-31 RESIGNED
MR IAN MARK DRINKWATER Jul 1967 British Director 2005-04-13 UNTIL 2019-12-31 RESIGNED
MR COLIN CAMPBELL DAVIDSON Dec 1931 British Director RESIGNED
ALBERT WINSTON BAXTER Dec 1958 Secretary 2005-11-01 UNTIL 2010-05-10 RESIGNED
MR STEPHEN EDWARD CROUCHER Apr 1966 British Director 1999-04-21 UNTIL 2018-09-21 RESIGNED
PETER WILSON TIPTON Mar 1943 British Secretary RESIGNED
MR DAVID CATANACH Secretary 2010-07-01 UNTIL 2021-06-30 RESIGNED
MAX SCOTT ADAMS Aug 1951 British Director 1997-04-24 UNTIL 1999-02-18 RESIGNED
MR MICHAEL NOEL CHAPMAN Nov 1938 British Director 1993-06-16 UNTIL 1998-05-13 RESIGNED
MR DUNCAN JOHN CHAPMAN Jul 1969 British Director 2002-05-22 UNTIL 2010-02-12 RESIGNED
MR EDWARD ANDREW BUTTERFIELD Feb 1959 British Director RESIGNED
MARK BROWN Feb 1965 British Director 2008-04-23 UNTIL 2021-04-01 RESIGNED
MR CRAIG ALEXANDER BROWN Oct 1967 British Director 2003-05-21 UNTIL 2018-04-25 RESIGNED
MS JENNIFER ANNE BOREHAM Dec 1951 British Director 2011-04-13 UNTIL 2014-05-01 RESIGNED
MISS HAYLEE JANE BENTON Apr 1988 British Director 2012-03-28 UNTIL 2016-07-28 RESIGNED
CHRISTOPHER ROBERT BENSON Apr 1947 British Director 1993-06-16 UNTIL 1995-04-25 RESIGNED
MR JOHN ROBERT BARNES May 1951 British Director RESIGNED
PETER HUNT Jan 1937 British Director RESIGNED
MR MICHAEL NOEL CHAPMAN Nov 1938 British Director RESIGNED
STUART EDDY CLARK Dec 1967 British Director 1996-04-24 UNTIL 2002-02-18 RESIGNED
MR MURRAY LEE CROMPTON Jun 1957 British Director 2014-05-01 UNTIL 2017-03-29 RESIGNED
MR IAIN BRUCE METHVEN LYLE Oct 1942 British Director 1998-05-14 UNTIL 2009-01-01 RESIGNED
MR STEPHEN JOHN LAUNDON Mar 1976 British Director 2021-03-31 UNTIL 2023-06-16 RESIGNED
MR MARK JONES Oct 1962 British Director 2018-04-25 UNTIL 2019-12-31 RESIGNED
CHRISTOPHER JAMES Dec 1949 British Director RESIGNED
MR RICHARD HUNTER Aug 1974 British Director 2014-05-01 UNTIL 2020-07-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUTTERFIELD SIGNS LIMITED Active GROUP 22290 - Manufacture of other plastic products
E WOOD HOLDINGS LIMITED WEYBRIDGE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
BUTTERFIELD NEON SERVICE LIMITED Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
BUTTERFIELD ILLUMINATED SIGNS LIMITED Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
BUTTERFIELD SIGN SERVICE LIMITED WEST YORKSHIRE Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
SMARDALE HOUSE RESIDENTS' ASSOCIATION LIMITED WHITBY Active MICRO ENTITY 98000 - Residents property management
APPRIS CHARITY LIMITED BRADFORD Active GROUP 82990 - Other business support service activities n.e.c.
OMEGA SIGNS LIMITED LEEDS Active FULL 32990 - Other manufacturing n.e.c.
MYDATON LIMITED LEEDS Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
INN-FRESCO LIMITED WEST YORKSHIRE Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
THE EMMA MALTBY MEMORIAL FUND YORK Active MICRO ENTITY 85600 - Educational support services
OMEGA AWNINGS LIMITED LEEDS Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
OMEGA OUTDOOR SOLUTIONS LIMITED LEEDS Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
SHADING PRODUCTS (UK) LIMITED LEEDS Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
SHADING PRODUCTS LIMITED LEEDS Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
THE SCOTTISH SPORTING CAR CLUB LIMITED MILNGAVIE SCOTLAND Active MICRO ENTITY 93120 - Activities of sport clubs
MERSON SIGNS LIMITED GLASGOW SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.
RSAC MOTORSPORT LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 93199 - Other sports activities
THE ARRAN BUTCHER LTD BLACKWATERFOOT Active TOTAL EXEMPTION FULL 47220 - Retail sale of meat and meat products in specialised stores

Free Reports Available

Report Date Filed Date of Report Assets
BRITISH SIGN AND GRAPHICS ASSOCIATION LTD 2021-02-11 31-12-2019 £160,133 Cash £131,109 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACORN LEGAL LIMITED NEWARK Active MICRO ENTITY 69202 - Bookkeeping activities
MAPPERLEY ELECTRICAL SERVICES LTD NEWARK ENGLAND Active MICRO ENTITY 43210 - Electrical installation
NUBEAU HOLDINGS LIMITED NEWARK ENGLAND Active MICRO ENTITY 77400 - Leasing of intellectual property and similar products, except copyright works
OXO HOUSE ASSOCIATES LIMITED NEWARK ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
TOM GERAGHTY & ASSOCIATES LIMITED NEWARK ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
ROBERT MARSHALL & SONS LIMITED NEWARK ENGLAND Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
CONTAINER RACK LIMITED NEWARK ENGLAND Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
PRIVATE GYMNASIUM LTD NEWARK ENGLAND Active NO ACCOUNTS FILED 93130 - Fitness facilities
MIAO QIAOLI LIMITED NEWARK ENGLAND Active NO ACCOUNTS FILED 46190 - Agents involved in the sale of a variety of goods
MLK RECRUITMENT LIMITED NEWARK ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management