About

Registered Number: 01084535
Date of Incorporation: 30/11/1972 (51 years and 5 months ago)
Company Status: Active
Registered Address: Westhaven House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH,

 

Signpost Solutions Ltd was established in 1972, it's status at Companies House is "Active". There are 26 directors listed as Henderson, Charles Alex, Clarke, Neil, Bonnett, Christopher Alfred Herbert, Adams, Rhoderic Gavin Iain, Boyce, Donald, Cowling, Jeremy Peter, Dodd, Stephen Howard, Duffin, Christopher John, Gibbins, Roger Nevil, Glover, Neale Keith, Hansen, Frank Jared, Johnson, Robert James, Merkel, Paul Peter, Moore, Colin Peter, Murphy, Dermot Gerald William, Nicholas, Alan, Nicklin, Christopher Thomas, Notaro, Frank James, Paterson, Hamish, Pulte, David J, Sampson, Andrew Patrick Corrie, Sands, Peter Edward, Sayatovic, Wayne Peter, Sparks, George Barwick, Waite, Terrence William, Windmuller, David Todd for this business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Neil 03 December 2019 - 1
ADAMS, Rhoderic Gavin Iain 01 April 2008 31 January 2016 1
BOYCE, Donald 24 November 1993 31 March 1999 1
COWLING, Jeremy Peter 17 August 2015 03 December 2019 1
DODD, Stephen Howard 15 December 1999 07 March 2003 1
DUFFIN, Christopher John N/A 11 March 1996 1
GIBBINS, Roger Nevil N/A 13 September 2000 1
GLOVER, Neale Keith 01 September 2003 30 March 2020 1
HANSEN, Frank Jared 24 November 1993 15 December 1999 1
JOHNSON, Robert James 13 September 2000 07 March 2003 1
MERKEL, Paul Peter 14 March 1996 31 January 1999 1
MOORE, Colin Peter 15 December 1999 31 March 2011 1
MURPHY, Dermot Gerald William 16 July 2010 31 July 2015 1
NICHOLAS, Alan 01 September 2003 29 July 2015 1
NICKLIN, Christopher Thomas 16 July 2010 31 December 2019 1
NOTARO, Frank James 15 December 1999 07 March 2003 1
PATERSON, Hamish 01 September 2003 04 July 2006 1
PULTE, David J 15 December 1999 12 June 2001 1
SAMPSON, Andrew Patrick Corrie 01 April 2008 07 May 2014 1
SANDS, Peter Edward 01 April 2008 25 August 2009 1
SAYATOVIC, Wayne Peter 24 November 1993 07 March 2003 1
SPARKS, George Barwick N/A 31 March 1998 1
WAITE, Terrence William N/A 30 November 1998 1
WINDMULLER, David Todd 15 December 1999 07 March 2003 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Charles Alex 03 December 2019 - 1
BONNETT, Christopher Alfred Herbert 01 April 1998 15 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
TM01 - Termination of appointment of director 23 April 2020
CS01 - N/A 19 March 2020
TM01 - Termination of appointment of director 31 December 2019
AD01 - Change of registered office address 10 December 2019
AP03 - Appointment of secretary 05 December 2019
AP01 - Appointment of director 05 December 2019
AP01 - Appointment of director 05 December 2019
TM02 - Termination of appointment of secretary 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
PSC02 - N/A 05 December 2019
PSC07 - N/A 05 December 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 14 March 2019
PSC05 - N/A 14 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 07 March 2018
AUD - Auditor's letter of resignation 16 January 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 07 March 2017
CS01 - N/A 22 February 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 26 July 2016
TM01 - Termination of appointment of director 19 February 2016
MR04 - N/A 19 February 2016
MR04 - N/A 19 February 2016
MR04 - N/A 19 February 2016
MR04 - N/A 19 February 2016
AUD - Auditor's letter of resignation 22 December 2015
AUD - Auditor's letter of resignation 18 November 2015
AR01 - Annual Return 24 August 2015
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AA - Annual Accounts 03 July 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 11 June 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH03 - Change of particulars for secretary 15 August 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AP01 - Appointment of director 23 July 2010
AP01 - Appointment of director 23 July 2010
AA - Annual Accounts 15 October 2009
TM01 - Termination of appointment of director 06 October 2009
363a - Annual Return 27 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2009
AUD - Auditor's letter of resignation 27 November 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 10 September 2008
353 - Register of members 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2008
AUD - Auditor's letter of resignation 19 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
RESOLUTIONS - N/A 11 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
353 - Register of members 11 February 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
353 - Register of members 13 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 December 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 25 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 30 August 2005
363s - Annual Return 13 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
MEM/ARTS - N/A 24 March 2003
AA - Annual Accounts 23 March 2003
RESOLUTIONS - N/A 19 March 2003
RESOLUTIONS - N/A 19 March 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 March 2003
MEM/ARTS - N/A 19 March 2003
AUD - Auditor's letter of resignation 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
287 - Change in situation or address of Registered Office 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
395 - Particulars of a mortgage or charge 13 March 2003
395 - Particulars of a mortgage or charge 13 March 2003
395 - Particulars of a mortgage or charge 13 March 2003
395 - Particulars of a mortgage or charge 13 March 2003
395 - Particulars of a mortgage or charge 13 March 2003
395 - Particulars of a mortgage or charge 13 March 2003
CERTNM - Change of name certificate 11 March 2003
363a - Annual Return 05 September 2002
AA - Annual Accounts 19 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2002
363a - Annual Return 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
AA - Annual Accounts 21 May 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
AA - Annual Accounts 02 November 2000
363a - Annual Return 20 September 2000
288c - Notice of change of directors or secretaries or in their particulars 20 September 2000
288c - Notice of change of directors or secretaries or in their particulars 26 April 2000
353a - Register of members in non-legible form 17 February 2000
287 - Change in situation or address of Registered Office 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 30 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1999
AA - Annual Accounts 03 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1998
363s - Annual Return 11 September 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
AA - Annual Accounts 29 January 1998
225 - Change of Accounting Reference Date 31 October 1997
363s - Annual Return 20 August 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 15 September 1996
288 - N/A 08 May 1996
288 - N/A 19 March 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 12 September 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 17 August 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 13 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1994
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 December 1993
363s - Annual Return 23 August 1993
AA - Annual Accounts 15 October 1992
363s - Annual Return 28 September 1992
AA - Annual Accounts 24 October 1991
363b - Annual Return 12 September 1991
AA - Annual Accounts 24 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 September 1990
363 - Annual Return 18 September 1990
288 - N/A 07 September 1990
395 - Particulars of a mortgage or charge 18 June 1990
395 - Particulars of a mortgage or charge 18 June 1990
395 - Particulars of a mortgage or charge 18 June 1990
288 - N/A 07 June 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
RESOLUTIONS - N/A 14 June 1989
RESOLUTIONS - N/A 14 June 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 June 1989
288 - N/A 14 June 1989
287 - Change in situation or address of Registered Office 14 June 1989
395 - Particulars of a mortgage or charge 12 June 1989
395 - Particulars of a mortgage or charge 06 June 1989
AA - Annual Accounts 11 August 1988
363 - Annual Return 11 August 1988
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 June 1987
288 - N/A 14 January 1987
GAZ(U) - N/A 18 September 1986
363 - Annual Return 26 June 1986
AA - Annual Accounts 31 May 1986
AA - Annual Accounts 27 September 1985
AA - Annual Accounts 31 July 1985
PUC 7 - N/A 25 May 1984
AA - Annual Accounts 19 July 1983
AA - Annual Accounts 04 March 1982
AA - Annual Accounts 15 May 1981
AA - Annual Accounts 28 February 1980
AA - Annual Accounts 03 May 1979
AA - Annual Accounts 03 May 1978
AA - Annual Accounts 02 May 1978
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1974
MISC - Miscellaneous document 30 November 1972
123 - Notice of increase in nominal capital 30 November 1972
NEWINC - New incorporation documents 30 November 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 April 2008 Fully Satisfied

N/A

Legal charge 01 April 2008 Fully Satisfied

N/A

Legal charge 01 April 2008 Fully Satisfied

N/A

Debenture 01 April 2008 Fully Satisfied

N/A

Fixed and floating charge 07 March 2003 Fully Satisfied

N/A

Legal charge 07 March 2003 Fully Satisfied

N/A

Legal charge 07 March 2003 Fully Satisfied

N/A

Legal charge 07 March 2003 Fully Satisfied

N/A

Legal charge 07 March 2003 Fully Satisfied

N/A

Legal charge 07 March 2003 Fully Satisfied

N/A

Debenture 07 March 2003 Fully Satisfied

N/A

Legal charge 08 June 1990 Fully Satisfied

N/A

Collateral chattel mortgage 08 June 1990 Fully Satisfied

N/A

Collateral mortgage 08 June 1990 Fully Satisfied

N/A

Single debenture 31 May 1989 Fully Satisfied

N/A

Collateral debenture 31 May 1989 Fully Satisfied

N/A

Legal charge 30 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.