Company NameSteeper Group Holdings Limited
Company StatusActive
Company Number10575467
CategoryPrivate Limited Company
Incorporation Date20 January 2017(7 years, 3 months ago)
Previous NameEnsco 2017 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Antony Midgley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Paul Martin Steeper
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Secretary NameMs Emma Claire Harvey-Kitching
StatusCurrent
Appointed01 August 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMs Emma Claire Harvey-Kitching
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Jean-Pierre Michel Paul Mahe
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed08 March 2023(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleChairman And Ceo
Country of ResidenceFrance
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Nicholas David Shorter Hoare
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Secretary NameMr John Antony Midgley
StatusResigned
Appointed08 February 2017(2 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2019)
RoleCompany Director
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMrs Susan Midgley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMrs Claire Tracy Steeper
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF

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

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

3 April 2020Delivered on: 24 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 November 2023Group of companies' accounts made up to 28 February 2023 (35 pages)
6 July 2023Statement of capital following an allotment of shares on 8 March 2023
  • GBP 85,577
(3 pages)
20 March 2023Notification of Ortho Dev Uk Limited as a person with significant control on 8 March 2023 (2 pages)
20 March 2023Withdrawal of a person with significant control statement on 20 March 2023 (2 pages)
14 March 2023Memorandum and Articles of Association (9 pages)
14 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 March 2023All of the property or undertaking has been released and no longer forms part of charge 105754670001 (1 page)
10 March 2023Satisfaction of charge 105754670001 in full (1 page)
9 March 2023Termination of appointment of Susan Midgley as a director on 8 March 2023 (1 page)
9 March 2023Cessation of Paul Martin Steeper as a person with significant control on 8 March 2023 (1 page)
9 March 2023Cessation of John Antony Midgley as a person with significant control on 8 March 2023 (1 page)
9 March 2023Notification of a person with significant control statement (2 pages)
9 March 2023Appointment of Mr Jean-Pierre Michel Paul Mahe as a director on 8 March 2023 (2 pages)
9 March 2023Termination of appointment of Claire Tracy Steeper as a director on 8 March 2023 (1 page)
20 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
16 November 2022Group of companies' accounts made up to 28 February 2022 (33 pages)
31 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
5 November 2021Group of companies' accounts made up to 28 February 2021 (32 pages)
1 March 2021Appointment of Ms Emma Claire Harvey-Kitching as a director on 1 March 2021 (2 pages)
21 January 2021Confirmation statement made on 19 January 2021 with updates (5 pages)
18 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 83,448
(3 pages)
29 October 2020Group of companies' accounts made up to 29 February 2020 (33 pages)
8 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
8 October 2020Cancellation of shares. Statement of capital on 19 August 2020
  • GBP 82,348
(4 pages)
8 October 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 April 2020Registration of charge 105754670001, created on 3 April 2020 (45 pages)
9 March 2020Cancellation of shares. Statement of capital on 20 February 2020
  • GBP 83,006
(4 pages)
6 March 2020Purchase of own shares. (3 pages)
23 January 2020Confirmation statement made on 19 January 2020 with updates (5 pages)
14 October 2019Group of companies' accounts made up to 28 February 2019 (34 pages)
14 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 83,884
(5 pages)
14 August 2019Change of share class name or designation (2 pages)
7 August 2019Termination of appointment of John Antony Midgley as a secretary on 1 August 2019 (1 page)
7 August 2019Appointment of Mrs Susan Midgley as a director on 1 August 2019 (2 pages)
7 August 2019Appointment of Mrs Claire Tracy Steeper as a director on 1 August 2019 (2 pages)
7 August 2019Appointment of Ms Emma Claire Harvey-Kitching as a secretary on 1 August 2019 (2 pages)
1 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
10 October 2018Group of companies' accounts made up to 28 February 2018 (32 pages)
27 June 2018Termination of appointment of Nicholas David Shorter Hoare as a director on 30 April 2018 (1 page)
6 June 2018Purchase of own shares. (3 pages)
6 June 2018Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 80,000
(6 pages)
15 February 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
12 February 2018Second filing for the notification of Paul Martin Steeper as a person with significant control (7 pages)
6 February 2018Statement of capital following an allotment of shares on 1 February 2017
  • GBP 100,000
(3 pages)
19 January 2018Secretary's details changed for Mr John Antony Midgley on 19 January 2018 (1 page)
19 January 2018Notification of Paul Martin Steeper as a person with significant control on 6 February 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 12/02/2018.
(3 pages)
19 January 2018Change of details for Mr John Antony Midgley as a person with significant control on 1 December 2017 (2 pages)
24 August 2017Change of details for Mr John Antony Midgley as a person with significant control on 1 February 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 1 February 2017 (2 pages)
24 August 2017Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages)
15 August 2017Registered office address changed from Mayflower House 14 Pontefract Road Leeds LS10 1TB England to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Mayflower House 14 Pontefract Road Leeds LS10 1TB England to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page)
1 August 2017Current accounting period extended from 31 January 2018 to 28 February 2018 (1 page)
1 August 2017Current accounting period extended from 31 January 2018 to 28 February 2018 (1 page)
30 June 2017Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Mayflower House 14 Pontefract Road Leeds LS10 1TB on 30 June 2017 (1 page)
30 June 2017Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Mayflower House 14 Pontefract Road Leeds LS10 1TB on 30 June 2017 (1 page)
29 June 2017Appointment of Mr John Antony Midgley as a secretary on 8 February 2017 (2 pages)
29 June 2017Appointment of Mr John Antony Midgley as a secretary on 8 February 2017 (2 pages)
25 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 March 2017Memorandum and Articles of Association (24 pages)
3 March 2017Memorandum and Articles of Association (24 pages)
25 February 2017Change of name notice (2 pages)
25 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-16
(3 pages)
25 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-16
(3 pages)
25 February 2017Change of name notice (2 pages)
20 January 2017Incorporation
Statement of capital on 2017-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
20 January 2017Incorporation
Statement of capital on 2017-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)