Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Signworld Screen Printers Limited
Signworld Screen Printers Limited is an active company incorporated on 21 December 1987 with the registered office located in Kettering, Northamptonshire. Signworld Screen Printers Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02207061
Private limited company
Age
37 years
Incorporated
21 December 1987
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 August 2025
(2 months ago)
Next confirmation dated
8 August 2026
Due by
22 August 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(10 months remaining)
Learn more about Signworld Screen Printers Limited
Contact
Update Details
Address
Unit 7, Adams Business Centre
Henson Way
Kettering
NN16 8PX
England
Address changed on
24 Jan 2024
(1 year 9 months ago)
Previous address was
Henson Way Telford Way Industrial Estate Kettering Northants NN16 8PX
Companies in NN16 8PX
Telephone
01536527940
Email
Available in Endole App
Website
Signworld.co.uk
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Mr Stephen Edward Button
Director • PSC • British • Lives in England • Born in Jun 1963
Mr Ryan Button
Director • British • Lives in UK • Born in Dec 1991
Julie Marie Button
Secretary • British • Lives in UK • Born in Sep 1962
Mrs Julie Marie Button
PSC • British • Lives in UK • Born in Sep 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
BSW Cleaning Limited
Mr Stephen Edward Button is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£56.48K
Increased by £49.64K (+726%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£294.09K
Increased by £78.84K (+37%)
Total Liabilities
-£217.86K
Increased by £82.47K (+61%)
Net Assets
£76.23K
Decreased by £3.63K (-5%)
Debt Ratio (%)
74%
Increased by 11.18% (+18%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 11 Aug 2025
Full Accounts Submitted
8 Months Ago on 14 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 29 Aug 2024
Mrs Julie Marie Button (PSC) Details Changed
1 Year 2 Months Ago on 8 Aug 2024
Mr Stephen Edward Button (PSC) Details Changed
1 Year 2 Months Ago on 8 Aug 2024
Full Accounts Submitted
1 Year 6 Months Ago on 8 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 24 Jan 2024
Mr Stephen Edward Button Details Changed
1 Year 9 Months Ago on 11 Jan 2024
Mrs Julie Marie Button (PSC) Details Changed
2 Years 1 Month Ago on 13 Sep 2023
Mr Stephen Edward Button (PSC) Details Changed
2 Years 1 Month Ago on 13 Sep 2023
Get Alerts
Get Credit Report
Discover Signworld Screen Printers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 August 2025 with updates
Submitted on 11 Aug 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 14 Feb 2025
Change of details for Mr Stephen Edward Button as a person with significant control on 8 August 2024
Submitted on 29 Aug 2024
Change of details for Mrs Julie Marie Button as a person with significant control on 8 August 2024
Submitted on 29 Aug 2024
Confirmation statement made on 8 August 2024 with updates
Submitted on 29 Aug 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 8 Apr 2024
Change of details for Mr Stephen Edward Button as a person with significant control on 13 September 2023
Submitted on 25 Jan 2024
Change of details for Mrs Julie Marie Button as a person with significant control on 13 September 2023
Submitted on 25 Jan 2024
Director's details changed for Mrs Julie Marie Button on 11 January 2024
Submitted on 24 Jan 2024
Secretary's details changed for Mrs Julie Marie Button on 11 January 2024
Submitted on 24 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs