STEPAWAY LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Kirklees » WF17 9HE

Company number 04135630
Status Active
Incorporation Date 4 January 2001
Company Type Private Limited Company
Address MITRE HOUSE, KIRKGATE, BIRSTALL, WEST YORKSHIRE, WF17 9HE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of STEPAWAY LIMITED are www.stepaway.co.uk, and www.stepaway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Bradford Forster Square Rail Station is 5.6 miles; to Leeds Rail Station is 6.6 miles; to Huddersfield Rail Station is 7.5 miles; to Brockholes Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stepaway Limited is a Private Limited Company. The company registration number is 04135630. Stepaway Limited has been working since 04 January 2001. The present status of the company is Active. The registered address of Stepaway Limited is Mitre House Kirkgate Birstall West Yorkshire Wf17 9he. . HALL, Janet Elizabeth is a Director of the company. HALL, Mark Cameron is a Director of the company. Secretary HALL, Mark Cameron has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BRANNIGAN, Rory Andrew has been resigned. Director HALL, Mark Cameron has been resigned. Director RHODES, Robert Paul has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HALL, Janet Elizabeth
Appointed Date: 10 July 2014
66 years old

Director
HALL, Mark Cameron
Appointed Date: 10 July 2014
67 years old

Resigned Directors

Secretary
HALL, Mark Cameron
Resigned: 05 December 2013
Appointed Date: 23 February 2001

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 23 February 2001
Appointed Date: 04 January 2001

Director
BRANNIGAN, Rory Andrew
Resigned: 28 June 2011
Appointed Date: 23 March 2001
61 years old

Director
HALL, Mark Cameron
Resigned: 05 December 2013
Appointed Date: 23 February 2001
67 years old

Director
RHODES, Robert Paul
Resigned: 08 August 2006
Appointed Date: 23 March 2001
55 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 23 February 2001
Appointed Date: 04 January 2001

Persons With Significant Control

Mr Mark Cameron Hall
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Elizabeth Hall
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEPAWAY LIMITED Events

06 Jan 2017
Confirmation statement made on 4 January 2017 with updates
18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

19 Jun 2015
Total exemption small company accounts made up to 31 December 2014
17 Mar 2015
Previous accounting period extended from 30 June 2014 to 31 December 2014
...
... and 55 more events
23 Mar 2001
Registered office changed on 23/03/01 from: 134 percival road enfield middlesex EN1 1QU
23 Mar 2001
Accounting reference date shortened from 31/01/02 to 30/06/01
05 Mar 2001
Memorandum and Articles of Association
05 Mar 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

04 Jan 2001
Incorporation

STEPAWAY LIMITED Charges

17 June 2011
All assets debenture
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
9 August 2006
Guarantee & debenture
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 2006
Legal charge
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 214, 216, 218 high street, wibsey.
31 March 2003
Legal charge
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30 flaxen court, wibsey, bradford, west yorkshire, t/n…
11 February 2003
Legal charge
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 highfield avenue bailiff bridge brighouse west yorkshire…
12 July 2002
Legal charge
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a mitre house kirkgate birstall batley.
5 June 2002
Debenture
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 2002
Debenture
Delivered: 23 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…