Company number 01012454
Status Active
Incorporation Date 26 May 1971
Company Type Private Limited Company
Address BRIDGEWATER COURT, NETWORK 65 BUSINESS PARK, BURNLEY, LANCASHIRE, BB11 5ST
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Resolutions
RES15 ‐
Change company name resolution on 2017-02-01
; Change of name notice; Appointment of Mrs Laura Walton as a director on 10 January 2017. The most likely internet sites of STEON LTD are www.steon.co.uk, and www.steon.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. The distance to to Burnley Manchester Road Rail Station is 2 miles; to Burnley Central Rail Station is 2.3 miles; to Church & Oswaldtwistle Rail Station is 4.4 miles; to Clitheroe Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steon Ltd is a Private Limited Company.
The company registration number is 01012454. Steon Ltd has been working since 26 May 1971.
The present status of the company is Active. The registered address of Steon Ltd is Bridgewater Court Network 65 Business Park Burnley Lancashire Bb11 5st. . KELLY, David William is a Director of the company. WALTON, Laura is a Director of the company. WALTON, Nigel John is a Director of the company. Secretary FEATHER, Pauline Ann has been resigned. Secretary WALTON, John Harry has been resigned. Secretary WALTON, Nigel John has been resigned. Secretary WHITESIDE, Gary has been resigned. Director FEATHER, Pauline Ann has been resigned. Director INGHAM, Alan has been resigned. Director TAYLOR, Andrew has been resigned. Director WALTON, John Harry has been resigned. Director WALTON, John Harry has been resigned. Director WALTON, Nancy Patricia has been resigned. Director WHITESIDE, Gary has been resigned. The company operates in "Manufacture of electric lighting equipment".
Current Directors
Resigned Directors
Director
TAYLOR, Andrew
Resigned: 01 February 2002
Appointed Date: 11 May 1996
59 years old
Director
WHITESIDE, Gary
Resigned: 18 February 2003
Appointed Date: 05 January 2003
66 years old
Persons With Significant Control
Mrs Laura Walton
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Nigel John Walton
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
STEON LTD Events
8 November 2005
Legal mortgage
Delivered: 15 November 2005
Status: Satisfied
on 24 November 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 3A bridgewater court bentley wood way…
7 November 2005
Debenture
Delivered: 12 November 2005
Status: Satisfied
on 24 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 2002
Legal charge
Delivered: 21 August 2002
Status: Satisfied
on 14 June 2007
Persons entitled: National Westminster Bank PLC
Description: Unit 3A bridgewater court bentley wood way network 65…
12 January 1995
Charge over credit balances
Delivered: 20 January 1995
Status: Satisfied
on 14 June 2007
Persons entitled: National Westminster Bank PLC
Description: £10,000 with interest to be held by the bank on…
5 October 1993
Charge over credit balances
Delivered: 11 October 1993
Status: Satisfied
on 14 June 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £40,000 together with interest accrued now or to…
24 June 1992
Charge over credit balances
Delivered: 29 June 1992
Status: Satisfied
on 14 June 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £25,000 together with interest accrued now or to…
24 June 1992
Mortgage debenture
Delivered: 29 June 1992
Status: Satisfied
on 14 June 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 June 1992
Legal mortgage
Delivered: 29 June 1992
Status: Satisfied
on 14 June 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 43/45 heywood street, great harwood…
31 March 1988
Single debenture
Delivered: 6 April 1988
Status: Satisfied
on 24 November 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1983
Legal mortgage
Delivered: 20 April 1983
Status: Satisfied
on 18 September 1989
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 43 & 45 heywood street, great…