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
Stewart Signs Holdings Limited
Stewart Signs Holdings Limited is an active company incorporated on 29 April 2016 with the registered office located in Eastleigh, Hampshire. Stewart Signs Holdings Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10155779
Private limited company
Age
9 years
Incorporated
29 April 2016
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
28 April 2025
(6 months ago)
Next confirmation dated
28 April 2026
Due by
12 May 2026
(6 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 October 2025
Due by
31 July 2026
(9 months remaining)
Learn more about Stewart Signs Holdings Limited
Contact
Update Details
Address
Trafalgar House Trafalgar Close
Chandler's Ford Industrial Estate
Eastleigh
Hampshire
SO53 4BW
Same address for the past
8 years
Companies in SO53 4BW
Telephone
02380254781
Email
Unreported
Website
Stewartsigns.co.uk
See All Contacts
People
Officers
5
Shareholders
7
Controllers (PSC)
4
Mr Michael James Townson
Director • PSC • None • British • Lives in England • Born in May 1960
Mr Anthony Stewart Townson
Director • PSC • None • British • Lives in England • Born in Feb 1957
Mr Michael Barcia
PSC • Director • British • Lives in UK • Born in Sep 1968 • None
Michael John Harris
Director • Industrialist • British • Lives in England • Born in Jan 1952
Gareth Livingstone
Director • Managing Director • British • Lives in UK • Born in Jun 1979
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
Stewart Signs Limited
Michael John Harris, Mr Anthony Stewart Townson, and 3 more are mutual people.
Active
Meridian Corporate Finance Limited
Michael Gregory Barcia is a mutual person.
Active
Pulse Signs & Graphics Ltd
Gareth Livingstone is a mutual person.
Active
Diametric Tech Services Limited
Michael Gregory Barcia is a mutual person.
Active
Mesea Properties Limited
Michael Gregory Barcia is a mutual person.
Active
MCF Group Holdings Limited
Michael Gregory Barcia is a mutual person.
Active
Signbox Holdings Limited
Gareth Livingstone is a mutual person.
Active
MCF (Hampshire) LLP
Michael Gregory Barcia is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£700K
Decreased by £185K (-21%)
Turnover
£11.61M
Increased by £1.34M (+13%)
Employees
78
Increased by 10 (+15%)
Total Assets
£5.47M
Decreased by £568K (-9%)
Total Liabilities
-£3.32M
Decreased by £564K (-15%)
Net Assets
£2.15M
Decreased by £4K (-0%)
Debt Ratio (%)
61%
Decreased by 3.64% (-6%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
3 Months Ago on 31 Jul 2025
Confirmation Submitted
4 Months Ago on 3 Jul 2025
Shares Consolidated
4 Months Ago on 1 Jul 2025
Mr Michael Barcia (PSC) Details Changed
1 Year Ago on 29 Oct 2024
Mrs Gemma Michelle Hedges (PSC) Details Changed
1 Year Ago on 29 Oct 2024
Group Accounts Submitted
1 Year 3 Months Ago on 30 Jul 2024
Michael John Harris Resigned
1 Year 4 Months Ago on 27 Jun 2024
Gemma Hedges (PSC) Appointed
1 Year 4 Months Ago on 27 Jun 2024
Michael Barcia (PSC) Appointed
1 Year 4 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 30 Apr 2024
Get Alerts
Get Credit Report
Discover Stewart Signs Holdings 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
Group of companies' accounts made up to 31 October 2024
Submitted on 31 Jul 2025
Confirmation statement made on 28 April 2025 with updates
Submitted on 3 Jul 2025
Consolidation of shares on 5 June 2025
Submitted on 1 Jul 2025
Change of share class name or designation
Submitted on 11 Jun 2025
Change of share class name or designation
Submitted on 3 Nov 2024
Change of details for Mr Michael Barcia as a person with significant control on 29 October 2024
Submitted on 1 Nov 2024
Change of details for Mrs Gemma Michelle Hedges as a person with significant control on 29 October 2024
Submitted on 31 Oct 2024
Group of companies' accounts made up to 31 October 2023
Submitted on 30 Jul 2024
Notification of Michael Barcia as a person with significant control on 27 June 2024
Submitted on 4 Jul 2024
Termination of appointment of Michael John Harris as a director on 27 June 2024
Submitted on 4 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs