Stewart Signs Limited EASTLEIGH HANTS


Stewart Signs started in year 1963 as Private Limited Company with registration number 00782263. The Stewart Signs company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Eastleigh Hants at Trafalgar Close. Postal code: SO53 4BW.

The company has 5 directors, namely Gareth L., Michael B. and Michael H. and others. Of them, Anthony T., Michael T. have been with the company the longest, being appointed on 4 October 1991 and Gareth L. has been with the company for the least time - from 1 September 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dorothy T. who worked with the the company until 17 July 2015.

Stewart Signs Limited Address / Contact

Office Address Trafalgar Close
Office Address2 Chandlers Ford Ind Estate
Town Eastleigh Hants
Post code SO53 4BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00782263
Date of Incorporation Tue, 26th Nov 1963
Industry Printing n.e.c.
End of financial Year 31st October
Company age 61 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Gareth L.

Position: Director

Appointed: 01 September 2020

Michael B.

Position: Director

Appointed: 31 October 2016

Michael H.

Position: Director

Appointed: 31 October 2016

Anthony T.

Position: Director

Appointed: 04 October 1991

Michael T.

Position: Director

Appointed: 04 October 1991

Dorothy T.

Position: Director

Resigned: 31 October 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

Paul M.

Position: Director

Appointed: 24 January 2006

Resigned: 06 November 2014

Stephen C.

Position: Director

Appointed: 01 May 1998

Resigned: 19 September 2013

Timothy N.

Position: Director

Appointed: 01 February 1996

Resigned: 25 May 2000

Dorothy T.

Position: Secretary

Appointed: 04 October 1991

Resigned: 17 July 2015

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Stewart Signs Holdings Limited from Eastleigh, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michael T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anthony T., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stewart Signs Holdings Limited

Trafalgar Trafalgar Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4BW, England

Legal authority England And Wales
Legal form Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 10155779
Notified on 31 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael T.

Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony T.

Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control: 25-50% voting rights
25-50% shares

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 Hand1 186 314764 109762 8401 503 723676 035
Current Assets8 066 9678 619 0648 856 5469 991 38310 670 320
Debtors6 427 1347 059 2837 613 4387 796 6329 173 943
Net Assets Liabilities5 590 3335 991 8156 463 9077 481 5998 076 961
Other Debtors15 64916 23615 80711 43410 641
Property Plant Equipment413 789253 789129 473141 809153 568
Total Inventories453 519795 672480 268691 028820 342
Other
Audit Fees Expenses11 52511 87012 22512 50013 150
Company Contributions To Money Purchase Plans Directors5 0734 6334 7923 3184 814
Director Remuneration346 934299 000258 869171 167164 950
Fees For Non-audit Services  5 7095 0234 503
Number Directors Accruing Benefits Under Money Purchase Scheme32522
Accrued Liabilities1 383 6551 173 482938 782980 196829 205
Accumulated Amortisation Impairment Intangible Assets117 574131 890154 986178 176201 366
Accumulated Depreciation Impairment Property Plant Equipment2 848 9252 926 7883 019 8721 421 2861 467 730
Administrative Expenses1 629 1301 721 4761 750 4361 217 3921 482 198
Amortisation Expense Intangible Assets6 26014 31623 09623 19023 190
Amounts Owed By Group Undertakings4 338 9135 013 5465 380 4156 473 4157 215 915
Applicable Tax Rate1919191919
Average Number Employees During Period9090786567
Comprehensive Income Expense688 141503 482542 0921 069 692595 362
Corporation Tax Payable155 218116 69344 396184 793122 976
Cost Sales6 846 4176 983 1936 361 8636 102 1215 345 794
Creditors2 581 6292 818 973380 000300 000240 336
Current Tax For Period155 218116 693113 839234 210122 976
Depreciation Expense Property Plant Equipment74 64087 468115 87693 40746 444
Disposals Decrease In Depreciation Impairment Property Plant Equipment 63 168 1 691 993 
Disposals Property Plant Equipment 87 858 1 700 111 
Dividends Paid125 000102 00070 00052 000 
Dividends Paid On Shares Interim125 000102 00070 00052 000 
Finance Lease Liabilities Present Value Total72 775   6 442
Finished Goods49 54446 04945 64149 22039 000
Fixed Assets467 627384 061240 399229 545218 114
Further Operating Expense Item Component Total Operating Expenses205 156234 828-484 322-117 022272 679
Future Minimum Lease Payments Under Non-cancellable Operating Leases204 335220 298240 738255 141256 061
Gain Loss On Disposals Property Plant Equipment-6 7753 7102 852-8 119 
Gross Profit Loss2 453 8682 327 2971 836 0932 379 4472 217 350
Increase From Amortisation Charge For Year Intangible Assets 14 316 23 19023 190
Increase From Depreciation Charge For Year Property Plant Equipment 141 031 93 40746 444
Intangible Assets53 838130 272110 92687 73664 546
Intangible Assets Gross Cost171 412262 162265 912265 912 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts11 4209 995  806
Interest Payable Similar Charges Finance Costs11 4209 9954 22616 29217 231
Merchandise261 847478 797239 778290 894524 152
Net Current Assets Liabilities5 485 3385 800 0916 796 6037 728 5418 225 343
Number Shares Issued Fully Paid 142 666 142 666142 666
Operating Profit Loss824 738605 821569 9791 279 075735 152
Other Creditors10 34323 65719 01817 08719 558
Other Deferred Tax Expense Credit-20 254-20 295-18 2428 390-325
Other Interest Receivable Similar Income Finance Income2 5274 0542 85422692
Other Taxation Social Security Payable73 45276 54850 06755 64256 781
Par Value Share 1 11
Pension Other Post-employment Benefit Costs Other Pension Costs97 706134 323138 166178 852116 587
Prepayments Accrued Income88 746109 01393 66492 927511 271
Profit Loss688 141503 482542 0921 069 694595 362
Profit Loss On Ordinary Activities Before Tax815 845599 880568 6071 263 011718 013
Property Plant Equipment Gross Cost3 262 7143 180 5773 149 3451 563 0951 621 298
Provisions362 632192 337193 095176 485126 160
Provisions For Liabilities Balance Sheet Subtotal362 632192 337193 095176 485126 160
Social Security Costs280 394295 999243 875196 943227 600
Staff Costs Employee Benefits Expense3 368 3363 564 7562 944 6282 512 4512 572 994
Tax Expense Credit Applicable Tax Rate155 011113 977108 035239 972136 422
Tax Increase Decrease From Effect Capital Allowances Depreciation 298   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 2911 540531719813
Tax Tax Credit On Profit Or Loss On Ordinary Activities127 70496 39826 515193 317122 651
Total Additions Including From Business Combinations Intangible Assets 90 750   
Total Additions Including From Business Combinations Property Plant Equipment 5 721 113 86158 203
Total Assets Less Current Liabilities5 952 9656 184 1527 037 0027 958 0848 443 457
Total Current Tax Expense Credit147 958116 69344 757184 927122 976
Trade Creditors Trade Payables733 2151 287 508626 581821 9561 229 038
Trade Debtors Trade Receivables1 983 8261 920 4882 123 5521 218 8561 436 116
Turnover Revenue9 300 2859 310 4908 197 9568 481 5687 563 144
Value-added Tax Payable152 971141 085   
Wages Salaries2 990 2363 134 4342 562 5872 136 6562 228 807
Work In Progress142 128270 826194 849350 914257 190
Bank Borrowings  20 00080 00080 000
Bank Borrowings Overdrafts  380 000300 000220 000
Finance Lease Payments Owing Minimum Gross    7 214
Further Item Interest Expense Component Total Interest Expense  102  
Future Finance Charges On Finance Leases    772
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -28 467-6 158
Interest Expense On Bank Loans Similar Borrowings  4 12416 29216 425
Other Operating Income Format1  484 322117 022 

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Monday 31st October 2022
filed on: 23rd, May 2023
Free Download (26 pages)

Company search

Advertisements