ABOUT STEON LTD
Partnerships we are proud of
Commercial Lighting Company
Steon Lighting is a family owned company with over four decades of experience in commercial lighting, office lighting and industrial lighting fittings. Working closely with architects, M & E consultants, contractors, as well as end users, we can offer innovative and bespoke commercial lighting solutions.
As LED lighting manufacturers we are at the forefront of lighting technology. We can fulfil your commercial lighting needs from retail, healthcare, industrial to emergency LED lighting. We apply our 46 years’ experience to our manufacturing processes to design and create energy efficient lighting systems, often incorporating intelligent lighting controls, which will save you money whilst also reducing your carbon footprint.
Steon Lighting are proud to conduct business with absolute integrity and offer a remarkable service throughout our projects, from planning to after sales care.
KEY FINANCES
Year
2017
Assets
£1105.67k
▲ £72.06k (6.97 %)
Cash
£838.44k
▲ £181.52k (27.63 %)
Liabilities
£289.15k
▲ £43.42k (17.67 %)
Net Worth
£816.52k
▲ £28.64k (3.64 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Burnley
- Company name
- STEON LTD
- Company number
- 01012454
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 May 1971
Age - 54 years
- Home Country
- United Kingdom
CONTACTS
- Website
- steon.com
- Phones
-
01282 448 666
- Registered Address
- BRIDGEWATER COURT,
NETWORK 65 BUSINESS PARK,
BURNLEY,
LANCASHIRE,
BB11 5ST
ECONOMIC ACTIVITIES
- 27400
- Manufacture of electric lighting equipment
THIS BUSINESS IN SOCIAL MEDIA
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 07 Feb 2017
- Resolutions
RES15 ‐
Change company name resolution on 2017-02-01
- 07 Feb 2017
- Change of name notice
- 10 Jan 2017
- Appointment of Mrs Laura Walton as a director on 10 January 2017
CHARGES
-
8 November 2005
- Status
- Satisfied
on 24 November 2016
- Delivered
- 15 November 2005
-
Persons entitled
- Hsbc Bank PLC
- Description
- F/H property k/a 3A bridgewater court bentley wood way…
-
7 November 2005
- Status
- Satisfied
on 24 November 2016
- Delivered
- 12 November 2005
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
15 August 2002
- Status
- Satisfied
on 14 June 2007
- Delivered
- 21 August 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- Unit 3A bridgewater court bentley wood way network 65…
-
12 January 1995
- Status
- Satisfied
on 14 June 2007
- Delivered
- 20 January 1995
-
Persons entitled
- National Westminster Bank PLC
- Description
- £10,000 with interest to be held by the bank on…
-
5 October 1993
- Status
- Satisfied
on 14 June 2007
- Delivered
- 11 October 1993
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £40,000 together with interest accrued now or to…
-
24 June 1992
- Status
- Satisfied
on 14 June 2007
- Delivered
- 29 June 1992
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £25,000 together with interest accrued now or to…
-
24 June 1992
- Status
- Satisfied
on 14 June 2007
- Delivered
- 29 June 1992
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
24 June 1992
- Status
- Satisfied
on 14 June 2007
- Delivered
- 29 June 1992
-
Persons entitled
- National Westminster Bank PLC
- Description
- L/H property k/a 43/45 heywood street, great harwood…
-
31 March 1988
- Status
- Satisfied
on 24 November 1993
- Delivered
- 6 April 1988
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
14 April 1983
- Status
- Satisfied
on 18 September 1989
- Delivered
- 20 April 1983
-
Persons entitled
- National Westminster Bank PLC
- Description
- L/H property known as 43 & 45 heywood street, great…
See Also
Last update 2018
STEON LTD DIRECTORS
David William Kelly
Acting
- Appointed
- 11 June 2012
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 23 Bradyll Court, Brockhall Village Old Langho, Blackburn, Lancashire, England, BB6 8AS
- Country Of Residence
- England
- Name
- KELLY, David William
Laura Walton
Acting
- Appointed
- 10 January 2017
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Bridgewater Court, Network 65 Business Park, Burnley, Lancashire, BB11 5ST
- Country Of Residence
- England
- Name
- WALTON, Laura
Nigel John Walton
Acting
- Occupation
- Managing Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 20 The Hazels, Wilpshire, Blackburn, Lancashire, BB1 9HZ
- Country Of Residence
- England
- Name
- WALTON, Nigel John
Pauline Ann Feather
Resigned
- Resigned
- 30 April 2001
- Role
- Secretary
- Address
- 5 Earl Street, Great Harwood, Blackburn, Lancashire, BB6 7JJ
- Name
- FEATHER, Pauline Ann
John Harry Walton
Resigned
- Appointed
- 20 February 2003
- Resigned
- 04 August 2016
- Occupation
- Retired
- Role
- Secretary
- Nationality
- British
- Address
- 17 Dickens Court, Brockhall Village, Old Langho, Lancashire, BB6 8HT
- Name
- WALTON, John Harry
Nigel John Walton
Resigned
PSC
- Appointed
- 01 January 2002
- Resigned
- 19 February 2003
- Role
- Secretary
- Address
- 20 The Hazels, Wilpshire, Blackburn, Lancashire, BB1 9HZ
- Name
- WALTON, Nigel John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Gary Whiteside
Resigned
- Appointed
- 05 January 2003
- Resigned
- 18 February 2003
- Role
- Secretary
- Address
- 1 St Michaels Close, North Waltham, Basingstoke, Hampshire, RG25 2BP
- Name
- WHITESIDE, Gary
Pauline Ann Feather
Resigned
- Appointed
- 11 May 1996
- Resigned
- 30 April 2001
- Occupation
- Director/Secretary
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 5 Earl Street, Great Harwood, Blackburn, Lancashire, BB6 7JJ
- Name
- FEATHER, Pauline Ann
Alan Ingham
Resigned
- Resigned
- 08 July 1991
- Occupation
- Sales Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 9 Calder Road, Withnell, Nr Chorley, Lancashire, PR6 8TA
- Name
- INGHAM, Alan
Andrew Taylor
Resigned
- Appointed
- 11 May 1996
- Resigned
- 01 February 2002
- Occupation
- Sales & Operation Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 286 Manchester Road, Haslingden, Rossendale, Lancashire, BB4 6PU
- Name
- TAYLOR, Andrew
John Harry Walton
Resigned
- Appointed
- 08 August 2002
- Resigned
- 05 January 2003
- Occupation
- Retired
- Role
- Director
- Age
- 94
- Nationality
- British
- Address
- Pendeen 41 Woodcrest, Wilpshire, Blackburn, Lancashire, BB1 9PR
- Name
- WALTON, John Harry
John Harry Walton
Resigned
PSC
- Resigned
- 01 June 1996
- Occupation
- Electrician
- Role
- Director
- Age
- 94
- Nationality
- British
- Address
- Pendeen 41 Woodcrest, Wilpshire, Blackburn, Lancashire, BB1 9PR
- Name
- WALTON, John Harry
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Nancy Patricia Walton
Resigned
- Resigned
- 01 June 1996
- Occupation
- Housewife
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 41 Woodcrest, Wilpshire, Blackburn, Lancashire, BB1 9PR
- Name
- WALTON, Nancy Patricia
Gary Whiteside
Resigned
- Appointed
- 05 January 2003
- Resigned
- 18 February 2003
- Occupation
- Operations
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 1 St Michaels Close, North Waltham, Basingstoke, Hampshire, RG25 2BP
- Country Of Residence
- Uk
- Name
- WHITESIDE, Gary
REVIEWS
Check The Company
Very good according to the company’s financial health.