STEATITE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTEATITE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04403746
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STEATITE LIMITED?

    • Manufacture of computers and peripheral equipment (26200) / Manufacturing
    • Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment (26309) / Manufacturing
    • Manufacture of batteries and accumulators (27200) / Manufacturing

    Where is STEATITE LIMITED located?

    Registered Office Address
    2 Ravensbank Business Park
    Hedera Road
    B98 9EY Redditch
    Undeliverable Registered Office AddressNo

    What were the previous names of STEATITE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ETCHCO 1137 LIMITEDMar 26, 2002Mar 26, 2002

    What are the latest accounts for STEATITE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for STEATITE LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2026
    Next Confirmation Statement DueMay 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2025
    OverdueNo

    What are the latest filings for STEATITE LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    33 pagesAA

    legacy

    136 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Gary Stephen Marsh as a director on Nov 11, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Re - company business, director's authority 16/05/2025
    RES13

    Memorandum and Articles of Association

    9 pagesMA

    Registration of charge 044037460013, created on May 19, 2025

    35 pagesMR01

    Confirmation statement made on Apr 22, 2025 with updates

    4 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    34 pagesAA

    legacy

    132 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Matthew Thomas Richards on Aug 31, 2024

    2 pagesCH01

    Director's details changed for Jonathan David Jackson on Aug 31, 2024

    2 pagesCH01

    Termination of appointment of Judith Margaret Comben as a secretary on Apr 25, 2024

    1 pagesTM02

    Confirmation statement made on Apr 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Peter Haining as a director on Apr 12, 2024

    1 pagesTM01

    Appointment of Lyn Marion Bruce Davidson as a secretary on Mar 26, 2024

    3 pagesAP03

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    35 pagesAA

    legacy

    132 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 22, 2023 with no updates

    2 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    34 pagesAA

    Who are the officers of STEATITE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON, Lyn Marion Bruce
    Ravensbank Business Park
    Hedera Road
    B98 9EY Redditch
    2
    England
    Secretary
    Ravensbank Business Park
    Hedera Road
    B98 9EY Redditch
    2
    England
    321863130001
    JACKSON, Jonathan David
    Hedera Road
    B98 9EY Redditch
    2 Ravensbank Business Park
    Director
    Hedera Road
    B98 9EY Redditch
    2 Ravensbank Business Park
    EnglandBritish150476630003
    JAMES, Peter Owen
    Hedera Road
    B98 9EY Redditch
    2 Ravensbank Business Park
    England
    Director
    Hedera Road
    B98 9EY Redditch
    2 Ravensbank Business Park
    England
    EnglandBritish195176270001
    RICHARDS, Matthew Thomas
    Hedera Road
    B98 9EY Redditch
    2 Ravensbank Business Park
    Director
    Hedera Road
    B98 9EY Redditch
    2 Ravensbank Business Park
    United KingdomBritish33027070006
    COMBEN, Judith Margaret
    Home Farm
    DT11 8LB Iwerne Minster
    17
    Dorset
    England
    Secretary
    Home Farm
    DT11 8LB Iwerne Minster
    17
    Dorset
    England
    British14916770010
    HAINING, Peter, Mr.
    Horns Lodge Meres Lane
    Cross In Hand
    TN21 0TY Heathfield
    East Sussex
    Secretary
    Horns Lodge Meres Lane
    Cross In Hand
    TN21 0TY Heathfield
    East Sussex
    British48509580001
    ETCHCO (NUMBER 6) LIMITED
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    Nominee Secretary
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    900013130001
    BROWN, Ian Jesse, Dr
    4 Orchard Rise
    Pwllmeyric
    NP16 6JT Chepstow
    Gwent
    Director
    4 Orchard Rise
    Pwllmeyric
    NP16 6JT Chepstow
    Gwent
    British61649060002
    COMBEN, Gordon Leonard, Mr.
    Home Farm
    DT11 8LB Iwerne Minster
    17
    Dorset
    England
    Director
    Home Farm
    DT11 8LB Iwerne Minster
    17
    Dorset
    England
    EnglandBritish34588000010
    COMBEN, Gordon Leonard
    Hembury House
    Weston Under Redcastle
    SY4 5XA Shrewsbury
    Shropshire
    Director
    Hembury House
    Weston Under Redcastle
    SY4 5XA Shrewsbury
    Shropshire
    British34588000009
    DRAPER, Bryan Patrick
    11 Round Close
    Shirley
    B90 1SW Solihull
    West Midlands
    Director
    11 Round Close
    Shirley
    B90 1SW Solihull
    West Midlands
    British82492140001
    HAINING, Peter, Mr.
    Horns Lodge Meres Lane
    Cross In Hand
    TN21 0TY Heathfield
    East Sussex
    Director
    Horns Lodge Meres Lane
    Cross In Hand
    TN21 0TY Heathfield
    East Sussex
    EnglandBritish48509580001
    LAVERY, John Michael, Mr.
    Evesham Road
    Astwood Bank
    B96 6BA Redditch
    1263
    Worcestershire
    Director
    Evesham Road
    Astwood Bank
    B96 6BA Redditch
    1263
    Worcestershire
    EnglandBritish83293740002
    MARSH, Gary Stephen
    Hedera Road
    B98 9EY Redditch
    2 Ravensbank Business Park
    England
    Director
    Hedera Road
    B98 9EY Redditch
    2 Ravensbank Business Park
    England
    United KingdomBritish47664750005
    MOUNTFIELD, Michael John
    Barnston Towers Close
    Heswall
    CH60 2UJ Wirral
    4
    Uk
    Director
    Barnston Towers Close
    Heswall
    CH60 2UJ Wirral
    4
    Uk
    UkBritish150603260001
    NUTTER, Mark Timothy
    Lakeside Drive
    B90 4SX Solihull
    7
    West Midlands
    England
    Director
    Lakeside Drive
    B90 4SX Solihull
    7
    West Midlands
    England
    United KingdomBritish176916970001
    EFFECTORDER LIMITED
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    Nominee Director
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    900013120001

    Who are the persons with significant control of STEATITE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Solid State Plc
    Hedera Road
    B98 9EY Redditch
    2 Ravensbank Business Park
    England
    Apr 06, 2016
    Hedera Road
    B98 9EY Redditch
    2 Ravensbank Business Park
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number771335
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0