Company NameSteeton Court Limited
DirectorsMichael Anthony Spellman and Steven Michael Spellman
Company StatusActive
Company Number02349600
CategoryPrivate Limited Company
Incorporation Date20 February 1989(35 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Michael Anthony Spellman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressPaget Hall Church Street
Gargrave
Skipton
North Yorkshire
BD23 3NE
Director NameMr Steven Michael Spellman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBrier Field Moor Lane
Burley In Wharfedale
Ilkley
LS29 7AF
Secretary NameMrs Marguerita Spellman
NationalityBritish
StatusCurrent
Appointed10 July 1997(8 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaget Hall Church Street
Gargrave
Skipton
North Yorkshire
BD23 3NE
Director NameMrs Joanne Marie Alton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years, 2 months after company formation)
Appointment Duration31 years, 9 months (resigned 03 February 2023)
RoleSales Negotiator
Country of ResidenceEngland
Correspondence AddressThorlby Grange
Thorlby
Skipton
North Yorkshire
BD23 3LL
Secretary NameMr Michael Anthony Spellman
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaverock Hall
Old Field
Keighley
West Yorks
BD22 0JD

Contact

Telephone01535 656124
Telephone regionKeighley

Location

Registered AddressPaget Hall Church Street
Gargrave
Skipton
North Yorkshire
BD23 3NE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGargrave
WardGargrave and Malhamdale
Built Up AreaGargrave
Address Matches4 other UK companies use this postal address

Shareholders

69 at £1Mr Marguerita A. Spellman
69.00%
Ordinary
15 at £1Mr S.m. Spellman
15.00%
Ordinary
15 at £1Mrs J.m. Alton
15.00%
Ordinary
1 at £1Mrs J.m. Alton & Mr S.m. Spellman
1.00%
Ordinary

Financials

Year2014
Net Worth£973,910
Cash£440,246
Current Liabilities£555,392

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

15 October 2001Delivered on: 20 October 2001
Persons entitled: Hsbc 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.
Outstanding
19 July 1994Delivered on: 21 July 1994
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 land on the west side of station road, steeton, keighley, west yorkshire. 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.
Outstanding
26 March 1991Delivered on: 27 March 1991
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £350,000 and all monies due or to become due from the company to the chargee.
Particulars: Steeton court nursing home, station road, steeton keighley, west yorkshire titleno: wyk 466831.
Outstanding
15 March 1990Delivered on: 23 March 1990
Satisfied on: 27 March 1991
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 land on the west side of station road steeton keighley.
Fully Satisfied

Filing History

3 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(6 pages)
14 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
22 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
16 May 2012Secretary's details changed for Mrs Marguerita Spellman on 2 May 2012 (1 page)
16 May 2012Director's details changed for Mr Michael Anthony Spellman on 2 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Michael Anthony Spellman on 2 May 2012 (2 pages)
16 May 2012Secretary's details changed for Mrs Marguerita Spellman on 2 May 2012 (1 page)
16 May 2012Director's details changed for Mr Michael Anthony Spellman on 2 May 2012 (2 pages)
16 May 2012Secretary's details changed for Mrs Marguerita Spellman on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Laverock Hall Oldfield Keighley W Yorks Bd22 Ojd on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Laverock Hall Oldfield Keighley W Yorks Bd22 Ojd on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Laverock Hall Oldfield Keighley W Yorks Bd22 Ojd on 2 May 2012 (1 page)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Mrs Joanne Marie Alton on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mrs Joanne Marie Alton on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Mrs Joanne Marie Alton on 1 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 15/05/09; full list of members (5 pages)
18 May 2009Return made up to 15/05/09; full list of members (5 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Return made up to 15/05/08; full list of members (5 pages)
11 June 2008Return made up to 15/05/08; full list of members (5 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 June 2007Return made up to 15/05/07; no change of members (7 pages)
2 June 2007Return made up to 15/05/07; no change of members (7 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Return made up to 15/05/06; full list of members (8 pages)
24 May 2006Return made up to 15/05/06; full list of members (8 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 May 2005Return made up to 15/05/05; full list of members (8 pages)
18 May 2005Return made up to 15/05/05; full list of members (8 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 May 2004Return made up to 15/05/04; full list of members (8 pages)
8 May 2004Return made up to 15/05/04; full list of members (8 pages)
24 December 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
24 December 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
13 June 2003Return made up to 15/05/03; full list of members (8 pages)
13 June 2003Return made up to 15/05/03; full list of members (8 pages)
10 December 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
10 December 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
22 May 2002Return made up to 15/05/02; full list of members (8 pages)
22 May 2002Return made up to 15/05/02; full list of members (8 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
11 September 2001Accounts for a medium company made up to 31 March 2001 (14 pages)
11 September 2001Accounts for a medium company made up to 31 March 2001 (14 pages)
21 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
18 October 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
6 July 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (13 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (13 pages)
24 May 1999Return made up to 15/05/99; no change of members (4 pages)
24 May 1999Return made up to 15/05/99; no change of members (4 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 June 1998Return made up to 15/05/98; no change of members (4 pages)
16 June 1998Return made up to 15/05/98; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
23 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 May 1996Return made up to 15/05/96; no change of members (4 pages)
20 May 1996Return made up to 15/05/96; no change of members (4 pages)