Company NameHUGH Steeper Limited
Company StatusActive
Company Number00173865
CategoryPrivate Limited Company
Incorporation Date23 March 1921(102 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Antony Midgley
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(86 years, 12 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Paul Martin Steeper
Date of BirthOctober 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(92 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Secretary NameMs Emma Claire Harvey-Kitching
StatusCurrent
Appointed18 September 2018(97 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Carl Chatfield
Date of BirthNovember 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(97 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Ian Stuart Rodger
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(100 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Jonathan Mark Murfin
Date of BirthFebruary 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(100 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMs Emma Claire Harvey-Kitching
Date of BirthApril 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(100 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Andrew Nicol
Date of BirthDecember 1979 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(100 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameJames Fairclough
Date of BirthNovember 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(70 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 April 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Salt Box
Lower Road
Fetcham
Surrey
Kt22 9h
Director NameMr David Knight
Date of BirthJanuary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(70 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address99 Elmstead Gardens
Worcester Park
Surrey
KT4 7BG
Director NameMr Kenneth Oscar Steeper
Date of BirthMarch 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(70 years, 3 months after company formation)
Appointment Duration12 months (resigned 07 June 1992)
RoleCompany Director
Correspondence AddressMorland 14 Cheyham Way
Cheam
Sutton
Surrey
SM2 7HX
Secretary NameSheikh Ghulam Ali
NationalityBritish
StatusResigned
Appointed12 June 1991(70 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 May 1999)
RoleCompany Director
Correspondence Address11 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Director NameMr Angus Park Berthinussen
Date of BirthMarch 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(71 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2002)
RoleProsthetics Director
Country of ResidenceScotland
Correspondence AddressParkview
34 Dewartown
Gorebridge
Midlothian
EH23 4NX
Scotland
Director NamePaul Martin Steeper
Date of BirthOctober 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(71 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 July 2002)
RoleSales Director
Correspondence Address361 Reigate Road
Epsom Downs
Epsom
Surrey
KT17 3LU
Director NameTrevor James Mills
Date of BirthDecember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(71 years, 12 months after company formation)
Appointment Duration10 months (resigned 31 December 1993)
RoleFinancial Director
Correspondence AddressElm Tree House
The Green Dunsfold
Godalming
Surrey
GU8 4LZ
Director NameMark Davies
Date of BirthNovember 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(75 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 July 2002)
RoleOrthotist
Correspondence Address17 Heyford Grove
Solihull
West Midlands
B91 3XX
Director NameJohn Hollamby
Date of BirthDecember 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(77 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 26 February 2004)
RoleProsthetist
Correspondence AddressMelborne House
124a Borden Lane
Sittingbourne
Kent
ME9 8HR
Director NameMr Stephen Marcus Oram
Date of BirthMarch 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(77 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShernold House
1a Paynes Lane
Maidstone
Kent
ME15 9QT
Secretary NameMr Stephen Marcus Oram
NationalityBritish
StatusResigned
Appointed01 May 1999(78 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShernold House
1a Paynes Lane
Maidstone
Kent
ME15 9QT
Director NameRichard Alexander Cross
Date of BirthOctober 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(79 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Church Hill, Charing Heath
Ashford
Kent
TN27 0BU
Secretary NameRichard Alexander Cross
NationalityBritish
StatusResigned
Appointed08 August 2000(79 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Church Hill, Charing Heath
Ashford
Kent
TN27 0BU
Secretary NamePerry Charles O'Callaghan
NationalityBritish
StatusResigned
Appointed11 July 2001(80 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2004)
RoleAccountant
Correspondence Address9 Court Lodge Cottages
Lower Road East Farleigh
Maidstone
Kent
ME15 0JL
Director NamePerry Charles O'Callaghan
Date of BirthNovember 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(81 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2004)
RoleAccountant
Correspondence Address9 Court Lodge Cottages
Lower Road East Farleigh
Maidstone
Kent
ME15 0JL
Director NameRichard Alexander Cross
Date of BirthOctober 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(82 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Church Hill, Charing Heath
Ashford
Kent
TN27 0BU
Secretary NameRichard Alexander Cross
Date of BirthOctober 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(82 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Church Hill, Charing Heath
Ashford
Kent
TN27 0BU
Director NameJames Malcolm Taylor
Date of BirthJuly 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(86 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Whins Lane
Wheelton
Chorley
Lancashire
PR6 8HN
Director NameMr Alasdair James Miller
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(86 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Beauly Crescent
Newton Mearns
Glasgow
G77 5UQ
Scotland
Secretary NameMr John Antony Midgley
NationalityBritish
StatusResigned
Appointed29 February 2008(86 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameDr Gary Sheard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(87 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Riverside 2
Medway City Estate
Rochester
Kent
ME2 4DP
Director NameMr Shaun William Joyce
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(92 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Hunslet Trading Estate
Severn Road
Leeds
LS10 1BL
Director NameMr Mark Andrew Randerson
Date of BirthAugust 1966 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(92 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Hunslet Trading Estate
Severn Road
Leeds
LS10 1BL
Director NameMr Giles Charles Hodgson
Date of BirthApril 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(97 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Mark Leslie Davies
Date of BirthNovember 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(97 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Paul Drake
Date of BirthJuly 1973 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(100 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed20 December 2007(86 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 February 2008)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitesteepergroup.com

Location

Registered AddressUnit 3, Stourton Link
Intermezzo Drive
Leeds
LS10 1DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

67.5k at £0.1Meditech Group LTD
52.94%
Ordinary
6k at £1Meditech Group LTD
47.06%
Preference

Financials

Year2014
Turnover£29,873,893
Gross Profit£7,318,469
Net Worth£2,302,420
Current Liabilities£6,405,919

Accounts

Latest Accounts28 February 2022 (1 year, 3 months ago)
Next Accounts Due30 November 2023 (6 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return12 June 2022 (11 months, 3 weeks ago)
Next Return Due26 June 2023 (3 weeks, 2 days from now)

Charges

16 December 2005Delivered on: 22 December 2005
Persons entitled: Dunedin Enterprise Investment Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 March 2023Delivered on: 10 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
3 April 2020Delivered on: 16 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 December 2005Delivered on: 3 January 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 March 2004Delivered on: 16 March 2004
Satisfied on: 10 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 April 1998Delivered on: 1 May 1998
Satisfied on: 16 March 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 January 1997Delivered on: 10 January 1997
Satisfied on: 7 February 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: Fixed charge over the equipment listed :- 2 x advanced designer package-locked serial no 10-10-fa-F8 1X advanced designer package -floating 10-10-fa-F9. See the mortgage charge document for full details.
Fully Satisfied
2 November 1993Delivered on: 10 November 1993
Satisfied on: 14 January 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a mortlake clinic north worple way mortlake london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
29 October 1993Delivered on: 5 November 1993
Satisfied on: 13 May 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
28 January 1991Delivered on: 11 February 1991
Satisfied on: 7 October 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59, north worple way, london borough of richmond upon thames title no ngl 314727.
Fully Satisfied
1 September 1989Delivered on: 11 September 1989
Satisfied on: 7 October 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 January 1950Delivered on: 28 January 1950
Satisfied on: 7 February 2004
Persons entitled: Halifax Bldg Socy

Classification: Mortgage
Secured details: £1,200 & further advances.
Particulars: 65, walton road, sale, chester.
Fully Satisfied

Filing History

4 November 2021Full accounts made up to 28 February 2021 (28 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
1 March 2021Appointment of Mr Andrew Nicol as a director on 1 March 2021 (2 pages)
1 March 2021Appointment of Mr Paul Drake as a director on 1 March 2021 (2 pages)
1 March 2021Appointment of Mr Ian Stuart Rodger as a director on 1 March 2021 (2 pages)
1 March 2021Appointment of Mr Jonathan Mark Murfin as a director on 1 March 2021 (2 pages)
1 March 2021Appointment of Ms Emma Claire Harvey-Kitching as a director on 1 March 2021 (2 pages)
29 October 2020Full accounts made up to 29 February 2020 (27 pages)
16 September 2020Change of details for Meditech Group Limited as a person with significant control on 15 August 2017 (2 pages)
7 September 2020Termination of appointment of Mark Leslie Davies as a director on 4 September 2020 (1 page)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
16 April 2020Registration of charge 001738650011, created on 3 April 2020 (24 pages)
13 March 2020Termination of appointment of Giles Charles Hodgson as a director on 12 March 2020 (1 page)
14 October 2019Full accounts made up to 28 February 2019 (26 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
17 October 2018Appointment of Mr Giles Charles Hodgson as a director on 17 October 2018 (2 pages)
17 October 2018Appointment of Mr Mark Leslie Davies as a director on 17 October 2018 (2 pages)
17 October 2018Appointment of Mr Carl Chatfield as a director on 17 October 2018 (2 pages)
8 October 2018Full accounts made up to 28 February 2018 (26 pages)
18 September 2018Termination of appointment of John Antony Midgley as a secretary on 18 September 2018 (1 page)
18 September 2018Appointment of Ms Emma Claire Harvey-Kitching as a secretary on 18 September 2018 (2 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
29 November 2017Full accounts made up to 28 February 2017 (26 pages)
29 November 2017Full accounts made up to 28 February 2017 (26 pages)
2 October 2017Satisfaction of charge 9 in full (1 page)
2 October 2017Satisfaction of charge 10 in full (1 page)
2 October 2017Satisfaction of charge 9 in full (1 page)
2 October 2017Satisfaction of charge 10 in full (1 page)
24 August 2017Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages)
24 August 2017Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages)
21 August 2017All of the property or undertaking has been released from charge 9 (2 pages)
21 August 2017All of the property or undertaking has been released from charge 9 (2 pages)
15 August 2017Registered office address changed from Unit 7 Severn Road Hunslet Leeds LS10 1BL England to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page)
15 August 2017All of the property or undertaking has been released from charge 10 (2 pages)
15 August 2017Registered office address changed from Unit 7 Severn Road Hunslet Leeds LS10 1BL England to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page)
15 August 2017All of the property or undertaking has been released from charge 10 (2 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (8 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (8 pages)
8 April 2017Satisfaction of charge 9 in part (6 pages)
8 April 2017Satisfaction of charge 10 in part (6 pages)
8 April 2017Satisfaction of charge 10 in part (6 pages)
8 April 2017Satisfaction of charge 9 in part (6 pages)
16 March 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 27,233,099
(8 pages)
16 March 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 27,233,099
(8 pages)
26 January 2017Statement by Directors (3 pages)
26 January 2017Statement of capital on 26 January 2017
  • GBP 1
(3 pages)
26 January 2017Solvency Statement dated 26/01/17 (1 page)
26 January 2017Statement by Directors (3 pages)
26 January 2017Statement of capital on 26 January 2017
  • GBP 1
(3 pages)
26 January 2017Solvency Statement dated 26/01/17 (1 page)
26 January 2017Resolutions
  • RES13 ‐ Reduction of capital redemption reserve 26/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2016Full accounts made up to 29 February 2016 (26 pages)
21 September 2016Full accounts made up to 29 February 2016 (26 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 12,750
(6 pages)
8 July 2016Registered office address changed from C/O Rsl Steeper Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 7 Severn Road Hunslet Leeds LS10 1BL on 8 July 2016 (1 page)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 12,750
(6 pages)
8 July 2016Registered office address changed from C/O Rsl Steeper Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 7 Severn Road Hunslet Leeds LS10 1BL on 8 July 2016 (1 page)
30 November 2015Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page)
30 November 2015Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page)
11 November 2015Full accounts made up to 28 February 2015 (21 pages)
11 November 2015Full accounts made up to 28 February 2015 (21 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 12,750
(5 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 12,750
(5 pages)
30 October 2014Full accounts made up to 28 February 2014 (20 pages)
30 October 2014Full accounts made up to 28 February 2014 (20 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 12,750
(5 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 12,750
(5 pages)
18 June 2014Termination of appointment of Mark Randerson as a director (1 page)
18 June 2014Termination of appointment of Mark Randerson as a director (1 page)
13 February 2014Registered office address changed from 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP United Kingdom on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP United Kingdom on 13 February 2014 (1 page)
17 December 2013Appointment of Mr Mark Andrew Randerson as a director (2 pages)
17 December 2013Appointment of Mr Mark Andrew Randerson as a director (2 pages)
3 December 2013Termination of appointment of Gary Sheard as a director (1 page)
3 December 2013Appointment of Mr Shaun William Joyce as a director (2 pages)
3 December 2013Appointment of Mr Paul Steeper as a director (2 pages)
3 December 2013Termination of appointment of Gary Sheard as a director (1 page)
3 December 2013Appointment of Mr Shaun William Joyce as a director (2 pages)
3 December 2013Appointment of Mr Paul Steeper as a director (2 pages)
14 November 2013Full accounts made up to 28 February 2013 (19 pages)
14 November 2013Full accounts made up to 28 February 2013 (19 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
13 February 2013Termination of appointment of Trevor Thomas as a director (1 page)
13 February 2013Termination of appointment of Trevor Thomas as a director (1 page)
20 November 2012Full accounts made up to 29 February 2012 (19 pages)
20 November 2012Full accounts made up to 29 February 2012 (19 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 28 February 2011 (20 pages)
5 July 2011Full accounts made up to 28 February 2011 (20 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 28 February 2010 (20 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 28 February 2010 (20 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
25 June 2010Registered office address changed from Medway City Estate 51 Riverside 2 Meadway City Estate Rochester Kent ME2 4DP on 25 June 2010 (1 page)
25 June 2010Director's details changed for Trevor George Corry Thomas on 30 May 2010 (2 pages)
25 June 2010Director's details changed for John Antony Midgley on 30 May 2010 (2 pages)
25 June 2010Director's details changed for Dr Gary Sheard on 30 May 2010 (2 pages)
25 June 2010Secretary's details changed for John Antony Midgley on 30 May 2010 (1 page)
25 June 2010Registered office address changed from Medway City Estate 51 Riverside 2 Meadway City Estate Rochester Kent ME2 4DP on 25 June 2010 (1 page)
25 June 2010Director's details changed for Trevor George Corry Thomas on 30 May 2010 (2 pages)
25 June 2010Director's details changed for John Antony Midgley on 30 May 2010 (2 pages)
25 June 2010Director's details changed for Dr Gary Sheard on 30 May 2010 (2 pages)
25 June 2010Secretary's details changed for John Antony Midgley on 30 May 2010 (1 page)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 July 2009Return made up to 12/06/09; full list of members (4 pages)
7 July 2009Return made up to 12/06/09; full list of members (4 pages)
26 June 2009Full accounts made up to 28 February 2009 (20 pages)
26 June 2009Full accounts made up to 28 February 2009 (20 pages)
10 February 2009Amended full accounts made up to 29 February 2008 (20 pages)
10 February 2009Amended full accounts made up to 29 February 2008 (20 pages)
30 December 2008Full accounts made up to 29 February 2008 (10 pages)
30 December 2008Full accounts made up to 29 February 2008 (10 pages)
9 July 2008Return made up to 12/06/08; full list of members (4 pages)
9 July 2008Return made up to 12/06/08; full list of members (4 pages)
14 April 2008Director appointed dr gary sheard (3 pages)
14 April 2008Appointment terminated director james taylor (1 page)
14 April 2008Director appointed dr gary sheard (3 pages)
14 April 2008Appointment terminated director james taylor (1 page)
10 March 2008Director and secretary appointed john antony midgley (2 pages)
10 March 2008Appointment terminated secretary hbjgw secretarial support LIMITED (1 page)
10 March 2008Director and secretary appointed john antony midgley (2 pages)
10 March 2008Appointment terminated secretary hbjgw secretarial support LIMITED (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New secretary appointed (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007Director resigned (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New secretary appointed (2 pages)
31 December 2007New director appointed (2 pages)
23 December 2007Full accounts made up to 28 February 2007 (20 pages)
23 December 2007Full accounts made up to 28 February 2007 (20 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
29 June 2007Return made up to 12/06/07; full list of members (3 pages)
29 June 2007Return made up to 12/06/07; full list of members (3 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
12 December 2006Full accounts made up to 28 February 2006 (19 pages)
12 December 2006Full accounts made up to 28 February 2006 (19 pages)
30 June 2006Return made up to 12/06/06; full list of members (7 pages)
30 June 2006Return made up to 12/06/06; full list of members (7 pages)
4 January 2006Declaration of assistance for shares acquisition (13 pages)
4 January 2006Declaration of assistance for shares acquisition (11 pages)
4 January 2006Declaration of assistance for shares acquisition (13 pages)
4 January 2006Declaration of assistance for shares acquisition (11 pages)
3 January 2006Particulars of mortgage/charge (7 pages)
3 January 2006Particulars of mortgage/charge (7 pages)
29 December 2005Full accounts made up to 28 February 2005 (17 pages)
29 December 2005Full accounts made up to 28 February 2005 (17 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
14 July 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(7 pages)
14 July 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(7 pages)
30 December 2004Full accounts made up to 28 February 2004 (17 pages)
30 December 2004Full accounts made up to 28 February 2004 (17 pages)
10 August 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(7 pages)
10 August 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(7 pages)
26 April 2004Memorandum and Articles of Association (20 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2004Memorandum and Articles of Association (20 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2004Declaration of assistance for shares acquisition (8 pages)
18 March 2004Declaration of assistance for shares acquisition (8 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Particulars of mortgage/charge (6 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Particulars of mortgage/charge (6 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
1 March 2004Secretary resigned;director resigned (1 page)
1 March 2004Secretary resigned;director resigned (1 page)
18 February 2004New secretary appointed;new director appointed (3 pages)
18 February 2004New secretary appointed;new director appointed (3 pages)
7 February 2004Declaration of satisfaction of mortgage/charge (1 page)
7 February 2004Declaration of satisfaction of mortgage/charge (1 page)
7 February 2004Declaration of satisfaction of mortgage/charge (1 page)
7 February 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2003Full accounts made up to 28 February 2003 (22 pages)
29 December 2003Full accounts made up to 28 February 2003 (22 pages)
14 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2002Full accounts made up to 28 February 2002 (16 pages)
23 December 2002Full accounts made up to 28 February 2002 (16 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
12 July 2002Return made up to 12/06/02; full list of members (8 pages)
12 July 2002Return made up to 12/06/02; full list of members (8 pages)
14 June 2002Full accounts made up to 28 February 2001 (15 pages)
14 June 2002Full accounts made up to 28 February 2001 (15 pages)
25 March 2002Return made up to 12/06/01; full list of members (8 pages)
25 March 2002Director resigned (1 page)
25 March 2002Return made up to 12/06/01; full list of members (8 pages)
25 March 2002Director resigned (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned;director resigned (1 page)
26 April 2001Secretary resigned;director resigned (1 page)
3 April 2001Full accounts made up to 29 February 2000 (18 pages)
3 April 2001Full accounts made up to 29 February 2000 (18 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 December 1999Full accounts made up to 28 February 1999 (21 pages)
29 December 1999Full accounts made up to 28 February 1999 (21 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999New secretary appointed (2 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999New secretary appointed (2 pages)
16 August 1999Return made up to 12/06/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 1999Return made up to 12/06/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
29 July 1998Return made up to 12/06/98; change of members (10 pages)
29 July 1998Return made up to 12/06/98; change of members (10 pages)
28 July 1998Full group accounts made up to 30 November 1997 (26 pages)
28 July 1998Full group accounts made up to 30 November 1997 (26 pages)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 June 1998Memorandum and Articles of Association (13 pages)
9 June 1998Declaration of assistance for shares acquisition (4 pages)
9 June 1998Div s-div 20/04/98 (1 page)
9 June 1998Memorandum and Articles of Association (13 pages)
9 June 1998Declaration of assistance for shares acquisition (4 pages)
9 June 1998Div s-div 20/04/98 (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 June 1997Full group accounts made up to 30 November 1996 (25 pages)
28 June 1997Full group accounts made up to 30 November 1996 (25 pages)
19 June 1997Return made up to 12/06/97; full list of members (8 pages)
19 June 1997Return made up to 12/06/97; full list of members (8 pages)
31 May 1997Director's particulars changed (1 page)
31 May 1997Director's particulars changed (1 page)
6 February 1997£ ic 15549/12750 29/11/96 £ sr [email protected]=2799 (1 page)
6 February 1997£ ic 15550/15549 16/12/96 £ sr [email protected]=1 (1 page)
6 February 1997£ ic 15549/12750 29/11/96 £ sr [email protected]=2799 (1 page)
6 February 1997£ ic 15550/15549 16/12/96 £ sr [email protected]=1 (1 page)
10 January 1997Particulars of mortgage/charge (4 pages)
10 January 1997Particulars of mortgage/charge (4 pages)
7 January 1997Ad 29/11/96--------- £ si [email protected]=6750 £ si [email protected]=6000 £ ic 2800/15550 (4 pages)
7 January 1997Ad 29/11/96--------- £ si [email protected]=6750 £ si [email protected]=6000 £ ic 2800/15550 (4 pages)
22 December 1996Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(11 pages)
22 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(16 pages)
22 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
22 December 1996£ nc 2800/300000 29/11/96 (1 page)
22 December 1996Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(11 pages)
22 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(16 pages)
22 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
22 December 1996£ nc 2800/300000 29/11/96 (1 page)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
8 July 1996Full accounts made up to 30 November 1995 (17 pages)
8 July 1996Full accounts made up to 30 November 1995 (17 pages)
21 June 1996Return made up to 12/06/96; full list of members (8 pages)
21 June 1996Return made up to 12/06/96; full list of members (8 pages)
18 September 1995Full accounts made up to 30 November 1994 (19 pages)
18 September 1995Full accounts made up to 30 November 1994 (19 pages)
8 August 1995Return made up to 12/06/95; no change of members (6 pages)
8 August 1995Return made up to 12/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
25 September 1992Full accounts made up to 30 November 1991 (15 pages)
25 September 1992Full accounts made up to 30 November 1991 (15 pages)
17 July 1991Full accounts made up to 30 November 1990 (15 pages)
17 July 1991Full accounts made up to 30 November 1990 (15 pages)
10 August 1990Company name changed ideal limbs LIMITED\certificate issued on 13/08/90 (2 pages)
10 August 1990Company name changed ideal limbs LIMITED\certificate issued on 13/08/90 (2 pages)
29 June 1990Company name changed hugh steeper,LIMITED\certificate issued on 02/07/90 (2 pages)
29 June 1990Company name changed hugh steeper,LIMITED\certificate issued on 02/07/90 (2 pages)
23 March 1921Certificate of incorporation (1 page)
23 March 1921Certificate of incorporation (1 page)