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
GARY RICHARDSON Jan 1968 British Director 2021-04-01 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
DAVID JOHN ALLEN Jan 1969 British Director 2016-04-20 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
MRS SAMANTHA GERALDINE ARMSTRONG Sep 1973 British Director 2018-04-25 CURRENT
MR SHAUN HOLDOM Aug 1973 English Director 2020-09-22 CURRENT
MR CARLO MATARAZZO Apr 1979 British Director 2019-04-03 CURRENT
MR ROBERT LAMBIE Aug 1971 British Director 2012-03-28 CURRENT
MARK ANDREW EVANS Aug 1958 British Director 1995-04-25 UNTIL 2014-05-01 RESIGNED
FREDERICK JOHN HOBBS Feb 1948 British Director 1993-06-16 UNTIL 1995-12-07 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
MR STEPHEN JOHN LAUNDON Mar 1976 British Director 2021-03-31 UNTIL 2023-06-16 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
JEREMY PAUL DAVIES May 1957 British Director 2008-04-23 UNTIL 2015-04-01 RESIGNED
MR COLIN CAMPBELL DAVIDSON Dec 1931 British Director RESIGNED
ALBERT WINSTON BAXTER British 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 British Secretary RESIGNED
MR DAVID CATANACH Secretary 2010-07-01 UNTIL 2021-06-30 RESIGNED
MR IAIN BRUCE METHVEN LYLE Oct 1942 British Director 1998-05-14 UNTIL 2009-01-01 RESIGNED
MR MURRAY LEE CROMPTON Jun 1957 British Director 2014-05-01 UNTIL 2017-03-29 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
MAX SCOTT ADAMS Aug 1951 British Director 1997-04-24 UNTIL 1999-02-18 RESIGNED
CERI RODNEY HUGHES Jun 1968 British Director 2007-05-02 UNTIL 2009-07-13 RESIGNED
STUART EDDY CLARK Dec 1967 British Director 1996-04-24 UNTIL 2002-02-18 RESIGNED
MR MICHAEL NOEL CHAPMAN Nov 1938 British Director RESIGNED
MR KENNETH JAMES LOEBER Apr 1947 British Director RESIGNED
MR MICHAEL NOEL CHAPMAN Nov 1938 British Director 1993-06-16 UNTIL 1998-05-13 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
PETER HUNT Jan 1937 British Director 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.
PLASTIC DISPLAYS (BRADFORD) LIMITED Active SMALL 22290 - Manufacture of other plastic products
BUTTERFIELD NEON SERVICE LIMITED Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
ILLUMINATED SITES LIMITED Active TOTAL EXEMPTION FULL 74990 - Non-trading company
LIGHT METAL PRODUCTS (BRADFORD) LIMITED Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
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.
APPRIS MANAGEMENT LIMITED BRADFORD Active SMALL 82990 - Other business support service activities 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.

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
NETSOLUTIONS TECHNOLOGY LTD NEWARK Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
NOTTINGHAMSHIRE, LINCOLNSHIRE & DERBYSHIRE RUGBY FOOTBALL UNION LTD NEWARK ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
NORTHGATE BUSINESS CENTRE LIMITED NOTTINGHAMSHIRE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MS NICKLESS LIMITED NEWARK ENGLAND Active MICRO ENTITY 41100 - Development of building projects
KONI CONNECTION LIMITED NEWARK UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
BBR TECHNOLOGY LIMITED NEWARK ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
DUC748R01 LIMITED NEWARK ENGLAND Active NO ACCOUNTS FILED 91020 - Museums activities
CELLCARE HEALTH GROUP LIMITED NEWARK UNITED KINGDOM Active NO ACCOUNTS FILED 10890 - Manufacture of other food products n.e.c.
122 HOLDINGS LIMITED NEWARK ENGLAND Active NO ACCOUNTS FILED 87200 - Residential care activities for learning difficulties, mental health and substance abuse
121 HOMES LIMITED NEWARK ENGLAND Active NO ACCOUNTS FILED 87200 - Residential care activities for learning difficulties, mental health and substance abuse