Leeds
LS10 1DF
Director Name | Mr Paul Martin Steeper |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Secretary Name | Ms Emma Claire Harvey-Kitching |
---|---|
Status | Current |
Appointed | 18 September 2018(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Richard Alexander Cross |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(5 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Hill, Charing Heath Ashford Kent TN27 0BU |
Director Name | Mr Alan Dilworth Gallagher |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 York Road Stockport Cheshire SK4 4PQ |
Director Name | Mr Simon Philip Webster |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Merrick Square London SE1 4JB |
Secretary Name | Richard Alexander Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(5 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Hill, Charing Heath Ashford Kent TN27 0BU |
Director Name | Mr Trevor George Corry Thomas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Orthopaedic Centre 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP |
Director Name | James Malcolm Taylor |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Whins Lane Wheelton Chorley Lancashire PR6 8HN |
Director Name | Mr Alasdair James Miller |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beauly Crescent Newton Mearns Glasgow G77 5UQ Scotland |
Secretary Name | Mr John Antony Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Dr Gary Sheard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Orthopaedic Centre 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP |
Director Name | Mr Shaun William Joyce |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 February 2008) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | rslsteeper.com |
---|
Registered Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Rsl Steeper Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
16 December 2005 | Delivered 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 |
---|---|
16 December 2005 | Delivered 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 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 |
14 March 2023 | Resolutions
|
---|---|
14 March 2023 | Memorandum and Articles of Association (9 pages) |
9 March 2023 | Cessation of Paul Martin Steeper as a person with significant control on 8 March 2023 (1 page) |
9 March 2023 | Cessation of John Antony Midgley as a person with significant control on 8 March 2023 (1 page) |
9 March 2023 | Appointment of Mr Jean-Pierre Michel Paul Mahe as a director on 8 March 2023 (2 pages) |
20 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
16 November 2022 | Accounts for a small company made up to 28 February 2022 (10 pages) |
31 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
5 November 2021 | Accounts for a small company made up to 28 February 2021 (10 pages) |
21 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
29 October 2020 | Accounts for a small company made up to 29 February 2020 (10 pages) |
23 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
14 October 2019 | Accounts for a small company made up to 28 February 2019 (10 pages) |
13 June 2019 | Cessation of Rsl Steeper Group Limited as a person with significant control on 11 June 2019 (1 page) |
13 June 2019 | Notification of Steeper Group Holdings Limited as a person with significant control on 11 June 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a small company made up to 28 February 2018 (10 pages) |
18 September 2018 | Appointment of Ms Emma Claire Harvey-Kitching as a secretary on 18 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of John Antony Midgley as a secretary on 18 September 2018 (1 page) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
18 January 2018 | Notification of John Antony Midgley as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Notification of Paul Martin Steeper as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Notification of John Antony Midgley as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Notification of Paul Martin Steeper as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Accounts for a small company made up to 28 February 2017 (9 pages) |
28 November 2017 | Accounts for a small company made up to 28 February 2017 (9 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
2 October 2017 | Satisfaction of charge 2 in full (1 page) |
2 October 2017 | Satisfaction of charge 1 in full (1 page) |
2 October 2017 | Satisfaction of charge 1 in full (1 page) |
2 October 2017 | Satisfaction of charge 2 in full (1 page) |
24 August 2017 | Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages) |
21 August 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
21 August 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
15 August 2017 | Registered office address changed from C/O Rsl Steeper Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page) |
15 August 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
15 August 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
15 August 2017 | Registered office address changed from C/O Rsl Steeper Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
21 September 2016 | Full accounts made up to 29 February 2016 (9 pages) |
21 September 2016 | Full accounts made up to 29 February 2016 (9 pages) |
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 November 2015 | Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page) |
30 November 2015 | Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page) |
11 November 2015 | Full accounts made up to 28 February 2015 (8 pages) |
11 November 2015 | Full accounts made up to 28 February 2015 (8 pages) |
13 May 2015 | Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages) |
16 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 October 2014 | Full accounts made up to 28 February 2014 (8 pages) |
30 October 2014 | Full accounts made up to 28 February 2014 (8 pages) |
13 February 2014 | Appointment of Mr Shaun William Joyce as a director (2 pages) |
13 February 2014 | Appointment of Mr Shaun William Joyce as a director (2 pages) |
13 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Registered office address changed from Riverside Orthopaedic Centre 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 (1 page) |
13 February 2014 | Termination of appointment of Gary Sheard as a director (1 page) |
13 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Termination of appointment of Gary Sheard as a director (1 page) |
13 February 2014 | Registered office address changed from Riverside Orthopaedic Centre 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 (1 page) |
14 November 2013 | Full accounts made up to 28 February 2013 (8 pages) |
14 November 2013 | Full accounts made up to 28 February 2013 (8 pages) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Termination of appointment of Trevor Thomas as a director (1 page) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Termination of appointment of Trevor Thomas as a director (1 page) |
20 November 2012 | Full accounts made up to 29 February 2012 (8 pages) |
20 November 2012 | Full accounts made up to 29 February 2012 (8 pages) |
5 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Full accounts made up to 28 February 2011 (8 pages) |
5 July 2011 | Full accounts made up to 28 February 2011 (8 pages) |
10 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Full accounts made up to 28 February 2010 (8 pages) |
29 June 2010 | Full accounts made up to 28 February 2010 (8 pages) |
1 March 2010 | Director's details changed for Trevor George Corry Thomas on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for John Antony Midgley on 1 January 2010 (2 pages) |
1 March 2010 | Secretary's details changed for John Antony Midgley on 1 January 2010 (1 page) |
1 March 2010 | Director's details changed for Dr Gary Sheard on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for John Antony Midgley on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Dr Gary Sheard on 1 January 2010 (2 pages) |
1 March 2010 | Secretary's details changed for John Antony Midgley on 1 January 2010 (1 page) |
1 March 2010 | Director's details changed for Trevor George Corry Thomas on 1 January 2010 (2 pages) |
1 March 2010 | Secretary's details changed for John Antony Midgley on 1 January 2010 (1 page) |
1 March 2010 | Director's details changed for Dr Gary Sheard on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Trevor George Corry Thomas on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for John Antony Midgley on 1 January 2010 (2 pages) |
26 June 2009 | Full accounts made up to 28 February 2009 (8 pages) |
26 June 2009 | Full accounts made up to 28 February 2009 (8 pages) |
2 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
30 December 2008 | Full accounts made up to 29 February 2008 (8 pages) |
30 December 2008 | Full accounts made up to 29 February 2008 (8 pages) |
9 July 2008 | Return made up to 18/01/08; full list of members (3 pages) |
9 July 2008 | Return made up to 18/01/08; full list of members (3 pages) |
14 April 2008 | Appointment terminated director james taylor (1 page) |
14 April 2008 | Director appointed dr gary sheard (2 pages) |
14 April 2008 | Director appointed dr gary sheard (2 pages) |
14 April 2008 | Appointment terminated director james taylor (1 page) |
10 March 2008 | Director and secretary appointed john antony midgley (2 pages) |
10 March 2008 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
10 March 2008 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
10 March 2008 | Director and secretary appointed john antony midgley (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
23 December 2007 | Full accounts made up to 28 February 2007 (8 pages) |
23 December 2007 | Full accounts made up to 28 February 2007 (8 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
29 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
17 October 2006 | Full accounts made up to 28 February 2006 (8 pages) |
17 October 2006 | Full accounts made up to 28 February 2006 (8 pages) |
22 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
4 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
4 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
3 January 2006 | Particulars of mortgage/charge (7 pages) |
3 January 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | New director appointed (1 page) |
20 September 2005 | New secretary appointed;new director appointed (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
20 September 2005 | New secretary appointed;new director appointed (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
20 September 2005 | Director resigned (1 page) |
8 July 2005 | Memorandum and Articles of Association (6 pages) |
8 July 2005 | Memorandum and Articles of Association (6 pages) |
8 July 2005 | Resolutions
|
8 July 2005 | Resolutions
|
4 July 2005 | Company name changed newincco 413 LIMITED\certificate issued on 04/07/05 (2 pages) |
4 July 2005 | Company name changed newincco 413 LIMITED\certificate issued on 04/07/05 (2 pages) |
18 January 2005 | Incorporation (20 pages) |
18 January 2005 | Incorporation (20 pages) |