Stewart Signs Holdings Limited EASTLEIGH


Founded in 2016, Stewart Signs Holdings, classified under reg no. 10155779 is an active company. Currently registered at Trafalgar House Trafalgar Close SO53 4BW, Eastleigh the company has been in the business for eight years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Saturday 17th December 2016 Stewart Signs Holdings Limited is no longer carrying the name Shoo 797aa.

The company has 5 directors, namely Gareth L., Anthony T. and Michael B. and others. Of them, Michael H. has been with the company the longest, being appointed on 29 April 2016 and Gareth L. has been with the company for the least time - from 1 September 2020. As of 28 April 2024, there were 3 ex directors - Daniel F., James H. and others listed below. There were no ex secretaries.

Stewart Signs Holdings Limited Address / Contact

Office Address Trafalgar House Trafalgar Close
Office Address2 Chandler's Ford Industrial Estate
Town Eastleigh
Post code SO53 4BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10155779
Date of Incorporation Fri, 29th Apr 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Gareth L.

Position: Director

Appointed: 01 September 2020

Anthony T.

Position: Director

Appointed: 31 October 2016

Michael B.

Position: Director

Appointed: 31 October 2016

Michael T.

Position: Director

Appointed: 31 October 2016

Michael H.

Position: Director

Appointed: 29 April 2016

Daniel F.

Position: Director

Appointed: 31 October 2016

Resigned: 19 June 2020

James H.

Position: Director

Appointed: 31 October 2016

Resigned: 05 June 2018

Sharon L.

Position: Director

Appointed: 31 October 2016

Resigned: 16 August 2017

People with significant control

The list of PSCs who own or control the company includes 6 names. As BizStats found, there is Michael T. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Anthony T. This PSC has significiant influence or control over the company,. Then there is Michael B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Michael T.

Notified on 31 October 2016
Nature of control: significiant influence or control

Anthony T.

Notified on 31 October 2016
Nature of control: significiant influence or control

Michael B.

Notified on 31 October 2016
Ceased on 24 August 2018
Nature of control: 25-50% voting rights
50,01-75% shares

Arthur B.

Notified on 17 November 2017
Ceased on 24 August 2018
Nature of control: 25-50% voting rights
50,01-75% shares

Alan W.

Notified on 31 October 2016
Ceased on 17 November 2017
Nature of control: 25-50% voting rights
50,01-75% shares

Michael H.

Notified on 29 April 2016
Ceased on 31 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shoo 797aa December 17, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand2 0096 5251 5324 2462 024
Current Assets30 41141 52554 53257 24655 024
Debtors28 40235 00053 00053 00053 000
Net Assets Liabilities110 657110 427110 513110 335109 933
Other Debtors28 40235 00053 00053 00053 000
Other
Audit Fees Expenses11 52511 870   
Company Contributions To Money Purchase Plans Directors5 0734 633   
Director Remuneration346 934299 000   
Number Directors Accruing Benefits Under Money Purchase Scheme32   
Accrued Liabilities41 78578 49696 715119 607114 231
Accumulated Amortisation Impairment Intangible Assets629 624955 622   
Amortisation Expense Intangible Assets311 682311 682   
Applicable Tax Rate1919   
Average Number Employees During Period9090786567
Bank Borrowings700 000700 000980 000245 000 
Bank Borrowings Overdrafts1 575 000875 000245 000245 000 
Comprehensive Income Expense493-23086-178 
Creditors6 820 3396 794 9726 643 6617 358 6617 607 217
Current Tax For Period155 218116 693   
Depreciation Expense Property Plant Equipment74 64087 468   
Fixed Assets7 909 3577 909 3577 909 3577 909 3577 909 357
Further Item Interest Expense Component Total Interest Expense41 78536 711   
Further Operating Expense Item Component Total Operating Expenses6 030234 828   
Gain Loss On Disposals Property Plant Equipment-6 7753 710   
Increase From Amortisation Charge For Year Intangible Assets 325 998   
Intangible Assets2 493 4592 312 049   
Intangible Assets Gross Cost3 176 9213 267 671   
Interest Expense On Bank Loans Similar Borrowings79 96865 430   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts11 4209 995   
Interest Payable Similar Charges Finance Costs133 173112 136   
Investments Fixed Assets7 909 3577 909 3577 909 3577 909 3577 909 357
Investments In Group Undertakings7 909 3577 909 3577 909 3577 909 3577 909 357
Net Current Assets Liabilities-978 361-1 003 958-1 155 183-440 360-192 207
Other Deferred Tax Expense Credit-20 254-20 295   
Other Remaining Borrowings906 426906 426133 000133 000133 000
Pension Other Post-employment Benefit Costs Other Pension Costs97 706134 323   
Profit Loss251 95389 567160 497705 836283 277
Profit Loss On Ordinary Activities Before Tax379 657185 965   
Social Security Costs280 394295 999   
Staff Costs Employee Benefits Expense3 368 3363 564 756   
Tax Expense Credit Applicable Tax Rate72 13535 333   
Tax Increase Decrease From Effect Capital Allowances Depreciation 298   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 3111 547   
Tax Tax Credit On Profit Or Loss On Ordinary Activities127 70496 398   
Total Additions Including From Business Combinations Intangible Assets 90 750   
Total Assets Less Current Liabilities6 930 9966 905 3996 754 1747 468 9977 717 150
Total Borrowings966 987966 9871 113 000378 000133 000
Total Current Tax Expense Credit147 958116 693   
Wages Salaries2 990 2363 134 434   

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 30th, August 2023
Free Download (2 pages)

Company search

Advertisements