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
British Sign And Graphics Association Ltd
British Sign And Graphics Association Ltd is an active company incorporated on 19 December 1988 with the registered office located in Newark, Nottinghamshire. British Sign And Graphics Association Ltd was registered 36 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02329410
Private limited by guarantee without share capital
Age
36 years
Incorporated
19 December 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 May 2025
(4 months ago)
Next confirmation dated
1 May 2026
Due by
15 May 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about British Sign And Graphics Association Ltd
Contact
Address
Northgate Business Centre
38 Northgate
Newark
Nottinghamshire
NG24 1EZ
Same address for the past
13 years
Companies in NG24 1EZ
Telephone
08453383016
Email
Available in Endole App
Website
Bsga.co.uk
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Mr David James Derbyshire
Director • Managing Director • British • Lives in England • Born in May 1962
Mr Shaun Holdom
Director • Global Product Manager • English • Lives in England • Born in Aug 1973
Ian Spence
Director • Sales Manager • British • Lives in England • Born in Feb 1981
Mr David John Allen
Director • British • Lives in England • Born in Jan 1969
Linda Alison Edwards
Director • Operations Director • British • Lives in UK • Born in May 1979
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
Allen Signs Limited
Mr David John Allen is a mutual person.
Active
Print Sauce Associates Limited
Mr Gary Alan Bagstaff is a mutual person.
Active
The Vehicle Wrapping Company Limited
Linda Alison Edwards is a mutual person.
Active
Cubby House Developments Ltd
Mr David James Derbyshire is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£61K
Increased by £757 (+1%)
Turnover
£90.53K
Decreased by £385 (-0%)
Employees
1
Same as previous period
Total Assets
£70.32K
Decreased by £10.62K (-13%)
Total Liabilities
-£37.95K
Decreased by £9.24K (-20%)
Net Assets
£32.37K
Decreased by £1.38K (-4%)
Debt Ratio (%)
54%
Decreased by 4.34% (-7%)
See 10 Year Full Financials
Latest Activity
Mr Jeffray Alan Bufton Details Changed
1 Month Ago on 5 Aug 2025
Mr Ian Spence Appointed
2 Months Ago on 19 Jun 2025
Confirmation Submitted
3 Months Ago on 14 May 2025
Full Accounts Submitted
5 Months Ago on 13 Mar 2025
Samantha Geraldine Armstrong Resigned
1 Year 3 Months Ago on 17 May 2024
Gary Richardson Resigned
1 Year 3 Months Ago on 17 May 2024
Carlo Matarazzo Resigned
1 Year 3 Months Ago on 17 May 2024
Murray Lee Crompton Resigned
1 Year 3 Months Ago on 17 May 2024
Robert Lambie Resigned
1 Year 3 Months Ago on 17 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 14 May 2024
Get Alerts
Get Credit Report
Discover British Sign And Graphics Association Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Jeffray Alan Bufton on 5 August 2025
Submitted on 5 Aug 2025
Appointment of Mr Ian Spence as a director on 19 June 2025
Submitted on 23 Jun 2025
Confirmation statement made on 1 May 2025 with no updates
Submitted on 14 May 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 13 Mar 2025
Memorandum and Articles of Association
Submitted on 25 Jun 2024
Termination of appointment of Robert Lambie as a director on 17 May 2024
Submitted on 23 May 2024
Termination of appointment of Murray Lee Crompton as a director on 17 May 2024
Submitted on 23 May 2024
Termination of appointment of Carlo Matarazzo as a director on 17 May 2024
Submitted on 23 May 2024
Termination of appointment of Gary Richardson as a director on 17 May 2024
Submitted on 23 May 2024
Termination of appointment of Samantha Geraldine Armstrong as a director on 17 May 2024
Submitted on 23 May 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