STEATITE LIMITED
Overview
| Company Name | STEATITE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04403746 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STEATITE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ETCHCO 1137 LIMITED | Mar 26, 2002 | Mar 26, 2002 |
What are the latest accounts for STEATITE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STEATITE LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2026 |
|---|---|
| Next Confirmation Statement Due | May 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2025 |
| Overdue | No |
What are the latest filings for STEATITE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 33 pages | AA | ||||||||||||||
legacy | 136 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Termination of appointment of Gary Stephen Marsh as a director on Nov 11, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Registration of charge 044037460013, created on May 19, 2025 | 35 pages | MR01 | ||||||||||||||
Confirmation statement made on Apr 22, 2025 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 34 pages | AA | ||||||||||||||
legacy | 132 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Director's details changed for Mr Matthew Thomas Richards on Aug 31, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jonathan David Jackson on Aug 31, 2024 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Judith Margaret Comben as a secretary on Apr 25, 2024 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Peter Haining as a director on Apr 12, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Lyn Marion Bruce Davidson as a secretary on Mar 26, 2024 | 3 pages | AP03 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 35 pages | AA | ||||||||||||||
legacy | 132 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Apr 22, 2023 with no updates | 2 pages | CS01 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 34 pages | AA | ||||||||||||||
Who are the officers of STEATITE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIDSON, Lyn Marion Bruce | Secretary | Ravensbank Business Park Hedera Road B98 9EY Redditch 2 England | 321863130001 | |||||||
| JACKSON, Jonathan David | Director | Hedera Road B98 9EY Redditch 2 Ravensbank Business Park | England | British | 150476630003 | |||||
| JAMES, Peter Owen | Director | Hedera Road B98 9EY Redditch 2 Ravensbank Business Park England | England | British | 195176270001 | |||||
| RICHARDS, Matthew Thomas | Director | Hedera Road B98 9EY Redditch 2 Ravensbank Business Park | United Kingdom | British | 33027070006 | |||||
| COMBEN, Judith Margaret | Secretary | Home Farm DT11 8LB Iwerne Minster 17 Dorset England | British | 14916770010 | ||||||
| HAINING, Peter, Mr. | Secretary | Horns Lodge Meres Lane Cross In Hand TN21 0TY Heathfield East Sussex | British | 48509580001 | ||||||
| ETCHCO (NUMBER 6) LIMITED | Nominee Secretary | 39 Newhall Street B3 3DY Birmingham West Midlands | 900013130001 | |||||||
| BROWN, Ian Jesse, Dr | Director | 4 Orchard Rise Pwllmeyric NP16 6JT Chepstow Gwent | British | 61649060002 | ||||||
| COMBEN, Gordon Leonard, Mr. | Director | Home Farm DT11 8LB Iwerne Minster 17 Dorset England | England | British | 34588000010 | |||||
| COMBEN, Gordon Leonard | Director | Hembury House Weston Under Redcastle SY4 5XA Shrewsbury Shropshire | British | 34588000009 | ||||||
| DRAPER, Bryan Patrick | Director | 11 Round Close Shirley B90 1SW Solihull West Midlands | British | 82492140001 | ||||||
| HAINING, Peter, Mr. | Director | Horns Lodge Meres Lane Cross In Hand TN21 0TY Heathfield East Sussex | England | British | 48509580001 | |||||
| LAVERY, John Michael, Mr. | Director | Evesham Road Astwood Bank B96 6BA Redditch 1263 Worcestershire | England | British | 83293740002 | |||||
| MARSH, Gary Stephen | Director | Hedera Road B98 9EY Redditch 2 Ravensbank Business Park England | United Kingdom | British | 47664750005 | |||||
| MOUNTFIELD, Michael John | Director | Barnston Towers Close Heswall CH60 2UJ Wirral 4 Uk | Uk | British | 150603260001 | |||||
| NUTTER, Mark Timothy | Director | Lakeside Drive B90 4SX Solihull 7 West Midlands England | United Kingdom | British | 176916970001 | |||||
| EFFECTORDER LIMITED | Nominee Director | 39 Newhall Street B3 3DY Birmingham West Midlands | 900013120001 |
Who are the persons with significant control of STEATITE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Solid State Plc | Apr 06, 2016 | Hedera Road B98 9EY Redditch 2 Ravensbank Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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