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
Steatite Limited
Steatite Limited is an active company incorporated on 26 March 2002 with the registered office located in Redditch, Worcestershire. Steatite Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04403746
Private limited company
Age
23 years
Incorporated
26 March 2002
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
22 April 2025
(6 months ago)
Next confirmation dated
22 April 2026
Due by
6 May 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Steatite Limited
Contact
Update Details
Address
2 Ravensbank Business Park
Hedera Road
Redditch
B98 9EY
Same address for the past
12 years
Companies in B98 9EY
Telephone
01527406880
Email
Available in Endole App
Website
Steatite.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Matthew Thomas Richards
Director • None • British • Lives in UK • Born in Oct 1963
Gary Stephen Marsh
Director • Distribution • British • Lives in UK • Born in Apr 1966
Jonathan David Jackson
Director • None • British • Lives in England • Born in Mar 1970
Mr Peter Owen James
Director • Finance Director • British • Lives in England • Born in Jun 1979
Lyn Marion Bruce Davidson
Secretary
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
Solid State Plc
Gary Stephen Marsh, Matthew Thomas Richards, and 1 more are mutual people.
Active
Active Silicon Limited
Gary Stephen Marsh and Matthew Thomas Richards are mutual people.
Active
Solid State Supplies Limited
Gary Stephen Marsh and Mr Peter Owen James are mutual people.
Active
Willow Technologies Limited
Gary Stephen Marsh is a mutual person.
Active
Pacer Components Limited
Gary Stephen Marsh is a mutual person.
Active
Gateway Electronic Components Limited
Gary Stephen Marsh is a mutual person.
Active
Wordsworth Technology (Kent) Limited
Gary Stephen Marsh is a mutual person.
Active
Pacer Technologies Limited
Gary Stephen Marsh is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.84M
Decreased by £115K (-6%)
Turnover
£75.95M
Increased by £43M (+131%)
Employees
171
Increased by 18 (+12%)
Total Assets
£52.58M
Increased by £15.55M (+42%)
Total Liabilities
-£25.82M
Increased by £3.67M (+17%)
Net Assets
£26.75M
Increased by £11.89M (+80%)
Debt Ratio (%)
49%
Decreased by 10.73% (-18%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
5 Months Ago on 19 May 2025
Confirmation Submitted
5 Months Ago on 30 Apr 2025
Subsidiary Accounts Submitted
10 Months Ago on 22 Dec 2024
Mr Matthew Thomas Richards Details Changed
1 Year 1 Month Ago on 31 Aug 2024
Jonathan David Jackson Details Changed
1 Year 1 Month Ago on 31 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 25 Apr 2024
Judith Margaret Comben Resigned
1 Year 6 Months Ago on 25 Apr 2024
Peter Haining Resigned
1 Year 6 Months Ago on 12 Apr 2024
Lyn Marion Bruce Davidson Appointed
1 Year 7 Months Ago on 26 Mar 2024
Subsidiary Accounts Submitted
1 Year 12 Months Ago on 27 Oct 2023
Get Alerts
Get Credit Report
Discover Steatite 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
Memorandum and Articles of Association
Submitted on 6 Jun 2025
Resolutions
Submitted on 6 Jun 2025
Registration of charge 044037460013, created on 19 May 2025
Submitted on 22 May 2025
Confirmation statement made on 22 April 2025 with updates
Submitted on 30 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 13 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 22 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 22 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 22 Dec 2024
Director's details changed for Jonathan David Jackson on 31 August 2024
Submitted on 5 Sep 2024
Director's details changed for Mr Matthew Thomas Richards on 31 August 2024
Submitted on 5 Sep 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