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
Stuart Group Limited
Stuart Group Limited is an active company incorporated on 24 March 1987 with the registered office located in Attleborough, Norfolk. Stuart Group Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02114643
Private limited company
Age
38 years
Incorporated
24 March 1987
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
28 February 2025
(7 months ago)
Next confirmation dated
28 February 2026
Due by
14 March 2026
(4 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(9 months remaining)
Learn more about Stuart Group Limited
Contact
Update Details
Address
Stuart House
Hargham Road
Shropham
Norfolk
NR17 1DT
United Kingdom
Address changed on
22 Mar 2023
(2 years 7 months ago)
Previous address was
King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
Companies in NR17 1DT
Telephone
01953454540
Email
Available in Endole App
Website
Stuartgroup.ltd.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr John David Sayer
Director • Secretary • Biochemist • British • Lives in England • Born in Jun 1956
Mr Nigel Terence Hood
Director • Certified Accountant • British • Lives in England • Born in Apr 1968
Mr Rodney James Tebble
Director • Engineer • British • Lives in England • Born in Nov 1965
Mr Stewart Sayer
Director • British • Lives in UK • Born in Aug 1957
Mr James Edward John Rotheram
Director • Managing Director • British • Lives in England • Born in Sep 1971
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
Brownfield Asset Developments Limited
Mr Nigel Terence Hood, Mr Stewart Sayer, and 1 more are mutual people.
Active
Stuart Wells Limited
Mr Nigel Terence Hood, Mr Stewart Sayer, and 2 more are mutual people.
Active
Shropham Holdings Limited
Mr John David Sayer, Mr Nigel Terence Hood, and 1 more are mutual people.
Active
Stuart Plant Limited
Mr Nigel Terence Hood, Mr Rodney James Tebble, and 1 more are mutual people.
Active
Stuart P2 Limited
Mr Stewart Sayer and Mr John David Sayer are mutual people.
Active
Stuart Pumps Limited
Mr Stewart Sayer and Mr John David Sayer are mutual people.
Active
Stuart Well Services Limited
Mr Stewart Sayer and Mr John David Sayer are mutual people.
Active
Gek UK Sales Limited
Mr Stewart Sayer and Mr John David Sayer are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£1.68M
Increased by £1.14M (+211%)
Turnover
£13.57M
Decreased by £5.53M (-29%)
Employees
40
Same as previous period
Total Assets
£11.91M
Decreased by £161K (-1%)
Total Liabilities
-£6.48M
Increased by £1.91M (+42%)
Net Assets
£5.43M
Decreased by £2.07M (-28%)
Debt Ratio (%)
54%
Increased by 16.54% (+44%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 4 Aug 2025
Confirmation Submitted
7 Months Ago on 7 Mar 2025
Shropham Holdings Limited (PSC) Details Changed
9 Months Ago on 1 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 7 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 31 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 Mar 2024
Charge Satisfied
1 Year 11 Months Ago on 14 Nov 2023
Mr James Edward John Rotheram Appointed
2 Years 2 Months Ago on 1 Aug 2023
Full Accounts Submitted
2 Years 2 Months Ago on 28 Jul 2023
Stewart Sayer Details Changed
2 Years 7 Months Ago on 22 Mar 2023
Get Alerts
Get Credit Report
Discover Stuart Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 October 2024
Submitted on 4 Aug 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 7 Mar 2025
Change of details for Shropham Holdings Limited as a person with significant control on 1 January 2025
Submitted on 27 Jan 2025
Full accounts made up to 31 October 2023
Submitted on 7 Aug 2024
Registration of charge 021146430011, created on 31 July 2024
Submitted on 6 Aug 2024
Confirmation statement made on 29 February 2024 with no updates
Submitted on 7 Mar 2024
Satisfaction of charge 021146430009 in full
Submitted on 14 Nov 2023
Appointment of Mr James Edward John Rotheram as a director on 1 August 2023
Submitted on 4 Aug 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 28 Jul 2023
Director's details changed for Mr John David Sayer on 22 March 2023
Submitted on 23 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs