D.STEWART & SON, LIMITED

Active Christchurch

Growing of other non-perennial crops

281 employees website.com
Growing of other non-perennial cropsRetail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
D

D.STEWART & SON, LIMITED

Growing of other non-perennial crops

Founded 2 Feb 1916 Active Christchurch, United Kingdom 281 employees website.com
Growing of other non-perennial cropsRetail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Accounts Submitted 3 Nov 2025 Next due 31 Oct 2026 6 months remaining
Confirmation Submitted 16 Apr 2026 Next due 30 Apr 2027 12 months remaining
Net assets £10M £283K 2024 year on year
Total assets £19M £595K 2024 year on year
Total Liabilities £9M £312K 2024 year on year
Charges 13
4 outstanding 9 satisfied

Contact & Details

Contact

Registered Address

Unit 8 Christchurch Business Park Radar Way Christchurch Dorset BH23 4FL United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for D.STEWART & SON, LIMITED (00142895), an active company based in Christchurch, United Kingdom. Incorporated 2 Feb 1916. Growing of other non-perennial crops. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£30.51k

Increased by £9.21k (+43%)

Net Assets

£10.05M

Decreased by £283.39k (-3%)

Total Liabilities

£9.11M

Decreased by £312.06k (-3%)

Turnover

£16.08M

Increased by £755.96k (+5%)

Employees

281

Increased by 7 (+3%)

Debt Ratio

48%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Head, Terry MichaelDirectorBritishEngland491 Feb 2016Active
Stewart, Beverley Ann MitchellDirectorBritishUnited Kingdom65UnknownActive
Stewart, David MartinDirectorBritishUnited Kingdom67UnknownActive

Shareholders

Shareholders (2)

David Martin Stewart
69.1%
Trustee Of Dms Discretionary Trust
30.9%

Persons with Significant Control

Persons with Significant Control (6)

6 Active 2 Ceased

David Martin Stewart

British

Active
Notified 1 Jun 2016
Residence United Kingdom
DOB July 1958
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Mr Andrew George Boaden

British

Active
Notified 1 Jun 2016
Residence England
DOB January 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust

Mr James Joseph Hammersley

British

Active
Notified 26 Mar 2026
Residence England
DOB December 1983
Nature of Control
  • Significant Influence Or Control As Trust

Mr Matthew Ian Fretten

British

Active
Notified 26 Mar 2026
Residence England
DOB March 1974
Nature of Control
  • Significant Influence Or Control As Trust

Mr David Martin Stewart

British

Active
Notified 1 Jun 2016
Residence England
DOB July 1958
Nature of Control
  • Significant Influence Or Control As Trust

Andrew Michael Wall

British

Active
Notified 1 Jun 2016
Residence England
DOB March 1957
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust

Mr Andrew Michael Wall

Ceased 26 Mar 2026

Ceased

Mr Andrew George Boaden

Ceased 26 Mar 2026

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 outstanding 9 satisfied

Properties

Properties

7 freehold 5 leasehold 12 total
AddressTenurePrice PaidDate Added
Land on the south side of Harts Lane, Broomhill, Wimborne DORSET
Leasehold-1 Nov 2022
Land lying to the north west of Holt Lane, Holt, Wimborne DORSET
Leasehold-19 Feb 2018
land at Mill Lane, Titchfield, Fareham FAREHAM
Freehold-29 Jun 2017
land on the west side of Mill Lane, Titchfield FAREHAM
Freehold-3 Feb 2017
land at Abbey Garden Centre, Mill Lane, Titchfield, Fareham (PO15 5RB) FAREHAM
Freehold-3 Feb 2017
Land on the south side of Harts Lane, Broomhill, Wimborne
Leasehold
Added 1 Nov 2022
District DORSET
Land lying to the north west of Holt Lane, Holt, Wimborne
Leasehold
Added 19 Feb 2018
District DORSET
land at Mill Lane, Titchfield, Fareham
Freehold
Added 29 Jun 2017
District FAREHAM
land on the west side of Mill Lane, Titchfield
Freehold
Added 3 Feb 2017
District FAREHAM
land at Abbey Garden Centre, Mill Lane, Titchfield, Fareham (PO15 5RB)
Freehold
Added 3 Feb 2017
District FAREHAM

Documents

Company Filings

DateCategoryDescriptionDocument
16 Apr 2026Confirmation StatementConfirmation statement made on 2026-04-16 with updates
31 Mar 2026Persons With Significant ControlChange to Mr David Martin Stewart as a person with significant control on 2026-03-26
30 Mar 2026Persons With Significant ControlMatthew Ian Fretten notified as a person with significant control
30 Mar 2026Persons With Significant ControlCessation of Andrew George Boaden as a person with significant control on 2026-03-26
30 Mar 2026Persons With Significant ControlJames Joseph Hammersley notified as a person with significant control
16 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-04-16 with updates

31 Mar 2026 Persons With Significant Control

Change to Mr David Martin Stewart as a person with significant control on 2026-03-26

30 Mar 2026 Persons With Significant Control

Matthew Ian Fretten notified as a person with significant control

30 Mar 2026 Persons With Significant Control

Cessation of Andrew George Boaden as a person with significant control on 2026-03-26

30 Mar 2026 Persons With Significant Control

James Joseph Hammersley notified as a person with significant control

Recent Activity

Latest Activity

Confirmation statement made on 2026-04-16 with updates

2 days ago on 16 Apr 2026

Change to Mr David Martin Stewart as a person with significant control on 2026-03-26

2 weeks ago on 31 Mar 2026

Matthew Ian Fretten notified as a person with significant control

2 weeks ago on 30 Mar 2026

Cessation of Andrew George Boaden as a person with significant control on 2026-03-26

2 weeks ago on 30 Mar 2026

James Joseph Hammersley notified as a person with significant control

2 weeks ago on 30 Mar 2026