Company NameStepaway Limited
DirectorsMark Cameron Hall and Janet Elizabeth Hall
Company StatusActive
Company Number04135630
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Cameron Hall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(13 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cannon Hall Drive
Brighouse
West Yorkshire
HD6 4JR
Director NameMrs Janet Elizabeth Hall
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed10 July 2014(13 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cannon Hall Drive
Brighouse
West Yorkshire
HD6 4JR
Director NameMr Mark Cameron Hall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(1 month, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cannon Hall Drive
Brighouse
West Yorkshire
HD6 4JR
Secretary NameMr Mark Cameron Hall
NationalityBritish
StatusResigned
Appointed23 February 2001(1 month, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cannon Hall Drive
Brighouse
West Yorkshire
HD6 4JR
Director NameMr Rory Andrew Brannigan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address18 Beech Heights
Wellington Square
Belfast
BT7 3LQ
Northern Ireland
Director NameRobert Paul Rhodes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 08 August 2006)
RoleCompany Director
Correspondence Address3 Broadfolds
Clayton
Bradford
BD14 6AQ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitevdotcom.co.uk
Email address[email protected]
Telephone01924 448800
Telephone regionWakefield

Location

Registered Address2 Cannon Hall Drive
Clifton
Brighouse
HD6 4JR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£226,951
Cash£2,951
Current Liabilities£172,318

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

23 October 2018Delivered on: 23 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All current and future freehold and leasehold property vested in the company;. All book and other debts now or at any time owing to the company and all rights enabling the company to enforce any such debt or claim;. All stocks, shares, debentures, loan capital and rights to subscribe for the same;. The goodwill of the company and its uncalled capital;. The intellectual property rights now or at any time hereafter; and. The whole of the company's undertaking and all its property and assets whatsoever and wheresoever.
Outstanding
17 June 2011Delivered on: 29 June 2011
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 August 2006Delivered on: 24 August 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and business enquire limited to the chargee.
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 August 2006Delivered on: 23 August 2006
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: F/H property k/a 214, 216, 218 high street, wibsey.
Outstanding
31 March 2003Delivered on: 4 April 2003
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: 30 flaxen court, wibsey, bradford, west yorkshire, t/n WYK642601.
Outstanding
11 February 2003Delivered on: 21 February 2003
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: 25 highfield avenue bailiff bridge brighouse west yorkshire t/no: WYK171382.
Outstanding
12 July 2002Delivered on: 16 July 2002
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: F/H property k/a mitre house kirkgate birstall batley.
Outstanding
5 June 2002Delivered on: 11 June 2002
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.
Outstanding
23 October 2018Delivered on: 23 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Mitre house, kirkgate, birstall, batley, WF17 9HE.
Outstanding
17 May 2002Delivered on: 23 May 2002
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.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 July 2023Satisfaction of charge 041356300009 in full (1 page)
28 July 2023Satisfaction of charge 041356300010 in full (1 page)
17 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 February 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
23 October 2018Registration of charge 041356300009, created on 23 October 2018 (10 pages)
23 October 2018Registration of charge 041356300010, created on 23 October 2018 (3 pages)
3 October 2018Satisfaction of charge 7 in full (1 page)
2 October 2018Satisfaction of charge 2 in full (1 page)
2 October 2018Satisfaction of charge 4 in full (1 page)
2 October 2018Satisfaction of charge 8 in full (1 page)
2 October 2018Satisfaction of charge 3 in full (1 page)
2 October 2018Satisfaction of charge 6 in full (1 page)
2 October 2018Satisfaction of charge 5 in full (1 page)
25 September 2018Satisfaction of charge 1 in full (1 page)
17 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
17 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 July 2014Appointment of Janet Hall as a director on 10 July 2014 (3 pages)
25 July 2014Appointment of Mark Cameron Hall as a director on 10 July 2014 (3 pages)
25 July 2014Appointment of Mark Cameron Hall as a director on 10 July 2014 (3 pages)
25 July 2014Appointment of Janet Hall as a director on 10 July 2014 (3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(2 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(2 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(2 pages)
4 January 2014Termination of appointment of Mark Hall as a secretary (2 pages)
4 January 2014Termination of appointment of Mark Hall as a director (2 pages)
4 January 2014Termination of appointment of Mark Hall as a secretary (2 pages)
4 January 2014Termination of appointment of Mark Hall as a director (2 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 July 2011Termination of appointment of Rory Brannigan as a director (2 pages)
5 July 2011Termination of appointment of Rory Brannigan as a director (2 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mark Cameron Hall on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rory Andrew Brannigan on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Rory Andrew Brannigan on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rory Andrew Brannigan on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mark Cameron Hall on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mark Cameron Hall on 4 January 2010 (2 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 February 2009Return made up to 04/01/09; full list of members (4 pages)
3 February 2009Return made up to 04/01/09; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 February 2008Return made up to 04/01/08; full list of members (3 pages)
1 February 2008Return made up to 04/01/08; full list of members (3 pages)
14 February 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Declaration of assistance for shares acquisition (7 pages)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 August 2006Memorandum and Articles of Association (6 pages)
24 August 2006Memorandum and Articles of Association (6 pages)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 August 2006Declaration of assistance for shares acquisition (7 pages)
23 August 2006Particulars of mortgage/charge (4 pages)
23 August 2006Particulars of mortgage/charge (4 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
14 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 January 2005Return made up to 04/01/05; full list of members (7 pages)
27 January 2005Return made up to 04/01/05; full list of members (7 pages)
8 February 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
25 February 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
23 May 2002Particulars of mortgage/charge (4 pages)
23 May 2002Particulars of mortgage/charge (4 pages)
7 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
5 October 2001Ad 04/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2001Ad 04/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page)
23 March 2001Registered office changed on 23/03/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001Registered office changed on 23/03/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
5 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 March 2001Memorandum and Articles of Association (5 pages)
5 March 2001Memorandum and Articles of Association (5 pages)
5 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 January 2001Incorporation (16 pages)
4 January 2001Incorporation (16 pages)