Company NameSignbox Limited
Company StatusActive
Company Number01938493
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 7 months ago)
Previous NameTautbell Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Mark Bradford Bartlett
Date of BirthMay 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed03 April 1991(5 years, 7 months after company formation)
Appointment Duration33 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Egham Business Village
Crabtree Road, Thorpe Industrial Estate
Egham
Surrey
TW20 8RB
Director NameMr Matthew Forde Wilkins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(5 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Egham Business Village
Crabtree Road, Thorpe Industrial Estate
Egham
Surrey
TW20 8RB
Secretary NameMr Matthew Forde Wilkins
NationalityBritish
StatusCurrent
Appointed03 April 1991(5 years, 7 months after company formation)
Appointment Duration33 years
RoleSignmaker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Egham Business Village
Crabtree Road, Thorpe Industrial Estate
Egham
Surrey
TW20 8RB
Director NameMr Brett Scott Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(34 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Egham Business Village
Crabtree Road, Thorpe Industrial Estate
Egham
Surrey
TW20 8RB
Director NameMr Steven John Senior
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(34 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2022)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Egham Business Village
Crabtree Road, Thorpe Industrial Estate
Egham
Surrey
TW20 8RB

Contact

Websitesignbox.co.uk
Telephone01784 438688
Telephone regionStaines

Location

Registered AddressUnit 3 Egham Business Village
Crabtree Road, Thorpe Industrial Estate
Egham
Surrey
TW20 8RB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

275 at £1Lisa Clare Bartlett
27.50%
Ordinary
275 at £1M.b. Bartlett
27.50%
Ordinary
225 at £1M.f. Wilkins
22.50%
Ordinary
225 at £1Nicola Wilkins
22.50%
Ordinary

Financials

Year2014
Net Worth£1,219,967
Cash£180,521
Current Liabilities£857,349

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (4 days from now)

Charges

12 July 2012Delivered on: 14 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 May 2008Delivered on: 2 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1B egham business village, crabtree road, egham, surrey t/no SY686998 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 February 2004Delivered on: 19 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 2 egham business village crabtree road egham surrey TW20 8RB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 1997Delivered on: 7 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 4 egham business village crabtree road egham surrey postal address: unit 3 egham business village crabtree road egham surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 September 1991Delivered on: 1 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 ten acre industrial park thorpe runnymeade surrey t/no. Sy 554050 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 1987Delivered on: 6 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage k/a unit 1 ten acre industrial park crabtree road thorpe surrey and/or proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

12 September 2023Change of share class name or designation (2 pages)
1 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2023Memorandum and Articles of Association (20 pages)
23 August 2023Director's details changed for Mr Matthew Forde Wilkins on 22 August 2023 (2 pages)
23 August 2023Change of details for Mr Matthew Forde Wilkins as a person with significant control on 22 August 2023 (2 pages)
4 April 2023Confirmation statement made on 20 March 2023 with updates (5 pages)
29 March 2023Notification of Matthew Forde Wilkins as a person with significant control on 20 March 2023 (2 pages)
22 March 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
29 April 2022Termination of appointment of Steven John Senior as a director on 28 April 2022 (1 page)
13 April 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
9 March 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
21 June 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
23 March 2021Director's details changed for Mr Matthew Forde Wilkins on 19 March 2021 (2 pages)
23 March 2021Secretary's details changed for Mr Matthew Forde Wilkins on 23 March 2021 (1 page)
23 March 2021Secretary's details changed for Mr Matthew Forde Wilkins on 19 March 2021 (1 page)
23 March 2021Director's details changed for Mr Mark Bradford Bartlett on 19 February 2021 (2 pages)
23 March 2021Director's details changed for Mr Matthew Forde Wilkins on 23 March 2021 (2 pages)
23 March 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
23 March 2021Director's details changed for Mr Matthew Forde Wilkins on 19 March 2021 (2 pages)
24 April 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
22 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
22 April 2020Director's details changed for Mr Mark Bradford Bartlett on 20 March 2020 (2 pages)
22 April 2020Director's details changed for Mr Matthew Forde Wilkins on 20 March 2020 (2 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 November 2019Statement of company's objects (2 pages)
1 October 2019Appointment of Mr Brett Scott Bailey as a director on 1 October 2019 (2 pages)
1 October 2019Appointment of Mr Steven John Senior as a director on 1 October 2019 (2 pages)
23 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
14 January 2019Registered office address changed from Unit 3 Egham Business Village Crabtree Road Egham Surrey TW20 8RG to Unit 3 Egham Business Village, Crabtree Road, Thorpe Industrial Estate, Egham Surrey TW20 8RB on 14 January 2019 (1 page)
13 November 2018Satisfaction of charge 5 in full (2 pages)
15 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
31 October 2017Satisfaction of charge 4 in full (2 pages)
31 October 2017Satisfaction of charge 4 in part (2 pages)
31 October 2017Satisfaction of charge 3 in full (2 pages)
31 October 2017Satisfaction of charge 2 in full (1 page)
31 October 2017Satisfaction of charge 1 in full (2 pages)
31 October 2017Satisfaction of charge 4 in full (2 pages)
31 October 2017Satisfaction of charge 2 in full (1 page)
31 October 2017Satisfaction of charge 4 in part (2 pages)
31 October 2017Satisfaction of charge 1 in full (2 pages)
31 October 2017Satisfaction of charge 3 in full (2 pages)
12 April 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
12 April 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
22 March 2017Register inspection address has been changed to Communication House Victoria Avenue Camberley GU15 3HX (1 page)
22 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
22 March 2017Register(s) moved to registered inspection location Communication House Victoria Avenue Camberley GU15 3HX (1 page)
22 March 2017Register inspection address has been changed to Communication House Victoria Avenue Camberley GU15 3HX (1 page)
22 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
22 March 2017Register(s) moved to registered inspection location Communication House Victoria Avenue Camberley GU15 3HX (1 page)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(5 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(5 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(5 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 March 2010Director's details changed for Mr Mark Bradford Bartlett on 20 March 2010 (2 pages)
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
29 March 2010Secretary's details changed for Mr Matthew Forde Wilkins on 20 March 2010 (1 page)
29 March 2010Director's details changed for Mr Matthew Forde Wilkins on 20 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Mark Bradford Bartlett on 20 March 2010 (2 pages)
29 March 2010Secretary's details changed for Mr Matthew Forde Wilkins on 20 March 2010 (1 page)
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Matthew Forde Wilkins on 20 March 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 May 2009Return made up to 20/03/09; full list of members (4 pages)
14 May 2009Return made up to 20/03/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 March 2008Return made up to 20/03/08; full list of members (4 pages)
28 March 2008Return made up to 20/03/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Return made up to 20/03/07; full list of members (3 pages)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Return made up to 20/03/07; full list of members (3 pages)
26 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
26 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
10 April 2006Return made up to 20/03/06; full list of members (8 pages)
10 April 2006Return made up to 20/03/06; full list of members (8 pages)
17 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
17 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
23 March 2005Return made up to 20/03/05; full list of members (8 pages)
23 March 2005Return made up to 20/03/05; full list of members (8 pages)
16 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 May 2004Return made up to 20/03/04; full list of members; amend (7 pages)
25 May 2004Return made up to 20/03/04; full list of members; amend (7 pages)
22 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
22 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
10 March 2004Return made up to 20/03/04; full list of members (7 pages)
10 March 2004Return made up to 20/03/04; full list of members (7 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
27 March 2003Return made up to 20/03/03; full list of members (7 pages)
27 March 2003Return made up to 20/03/03; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
5 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
24 May 2002Return made up to 03/04/02; full list of members (6 pages)
24 May 2002Return made up to 03/04/02; full list of members (6 pages)
20 March 2002Accounts for a small company made up to 31 October 2001 (5 pages)
20 March 2002Accounts for a small company made up to 31 October 2001 (5 pages)
9 April 2001Return made up to 03/04/01; full list of members (6 pages)
9 April 2001Return made up to 03/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
2 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
12 June 2000Return made up to 03/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2000Return made up to 03/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2000Secretary's particulars changed (1 page)
15 March 2000Secretary's particulars changed (1 page)
9 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 May 1999Return made up to 03/04/99; no change of members (4 pages)
4 May 1999Return made up to 03/04/99; no change of members (4 pages)
24 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
20 April 1998Return made up to 03/04/98; full list of members (6 pages)
20 April 1998Return made up to 03/04/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
16 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
17 April 1997Return made up to 03/04/97; no change of members (4 pages)
17 April 1997Return made up to 03/04/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 October 1996 (5 pages)
4 December 1996Accounts for a small company made up to 31 October 1996 (5 pages)
29 March 1996Registered office changed on 29/03/96 from: ashley house, onslow road, sunningdale, ascot, berks. SL5 ohw (1 page)
29 March 1996Registered office changed on 29/03/96 from: ashley house, onslow road, sunningdale, ascot, berks. SL5 ohw (1 page)
25 March 1996Return made up to 03/04/96; no change of members (4 pages)
25 March 1996Return made up to 03/04/96; no change of members (4 pages)
21 December 1995Accounts for a small company made up to 31 October 1995 (5 pages)
21 December 1995Accounts for a small company made up to 31 October 1995 (5 pages)
21 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
21 March 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
25 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 September 1987Articles of association (7 pages)
15 September 1987Articles of association (7 pages)
2 October 1985Memorandum and Articles of Association (13 pages)
2 October 1985Memorandum and Articles of Association (13 pages)