HUGH STEEPER LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS10 1BL

Company number 00173865
Status Active
Incorporation Date 23 March 1921
Company Type Private Limited Company
Address UNIT 7 SEVERN ROAD, HUNSLET, LEEDS, ENGLAND, LS10 1BL
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Statement of capital following an allotment of shares on 26 January 2017 GBP 27,233,099 ; Statement by Directors; Statement of capital on 26 January 2017 GBP 1 . The most likely internet sites of HUGH STEEPER LIMITED are www.hughsteeper.co.uk, and www.hugh-steeper.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and seven months. The distance to to Garforth Rail Station is 5.7 miles; to Wakefield Kirkgate Rail Station is 7 miles; to Sandal & Agbrigg Rail Station is 8.1 miles; to Ravensthorpe Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hugh Steeper Limited is a Private Limited Company. The company registration number is 00173865. Hugh Steeper Limited has been working since 23 March 1921. The present status of the company is Active. The registered address of Hugh Steeper Limited is Unit 7 Severn Road Hunslet Leeds England Ls10 1bl. . MIDGLEY, John Antony is a Secretary of the company. MIDGLEY, John Antony is a Director of the company. STEEPER, Paul is a Director of the company. Secretary ALI, Sheikh Ghulam has been resigned. Secretary CROSS, Richard Alexander has been resigned. Secretary CROSS, Richard Alexander has been resigned. Secretary O'CALLAGHAN, Perry Charles has been resigned. Secretary ORAM, Stephen Marcus has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director BERTHINUSSEN, Angus Park has been resigned. Director CROSS, Richard Alexander has been resigned. Director CROSS, Richard Alexander has been resigned. Director DAVIES, Mark has been resigned. Director FAIRCLOUGH, James has been resigned. Director HOLLAMBY, John has been resigned. Director JOYCE, Shaun William has been resigned. Director KNIGHT, David has been resigned. Director MILLER, Alasdair James has been resigned. Director MILLS, Trevor James has been resigned. Director O'CALLAGHAN, Perry Charles has been resigned. Director ORAM, Stephen Marcus has been resigned. Director RANDERSON, Mark Andrew has been resigned. Director SHEARD, Gary, Dr has been resigned. Director STEEPER, Kenneth Oscar has been resigned. Director STEEPER, Paul Martin has been resigned. Director TAYLOR, James Malcolm has been resigned. Director TAYLOR, Robert James has been resigned. Director THOMAS, Trevor George Corry has been resigned. Director WEBSTER, Simon Philip has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
MIDGLEY, John Antony
Appointed Date: 29 February 2008

Director
MIDGLEY, John Antony
Appointed Date: 29 February 2008
60 years old

Director
STEEPER, Paul
Appointed Date: 03 December 2013
60 years old

Resigned Directors

Secretary
ALI, Sheikh Ghulam
Resigned: 01 May 1999

Secretary
CROSS, Richard Alexander
Resigned: 26 July 2007
Appointed Date: 30 January 2004

Secretary
CROSS, Richard Alexander
Resigned: 17 April 2001
Appointed Date: 08 August 2000

Secretary
O'CALLAGHAN, Perry Charles
Resigned: 30 January 2004
Appointed Date: 11 July 2001

Secretary
ORAM, Stephen Marcus
Resigned: 08 August 2000
Appointed Date: 01 May 1999

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 29 February 2008
Appointed Date: 20 December 2007

Director
BERTHINUSSEN, Angus Park
Resigned: 01 July 2002
Appointed Date: 01 October 1992
79 years old

Director
CROSS, Richard Alexander
Resigned: 26 July 2007
Appointed Date: 30 January 2004
71 years old

Director
CROSS, Richard Alexander
Resigned: 17 April 2001
Appointed Date: 08 August 2000
71 years old

Director
DAVIES, Mark
Resigned: 05 July 2002
Appointed Date: 01 September 1996
65 years old

Director
FAIRCLOUGH, James
Resigned: 20 April 1998
83 years old

Director
HOLLAMBY, John
Resigned: 26 February 2004
Appointed Date: 20 April 1998
84 years old

Director
JOYCE, Shaun William
Resigned: 27 October 2015
Appointed Date: 03 December 2013
59 years old

Director
KNIGHT, David
Resigned: 24 April 1998
76 years old

Director
MILLER, Alasdair James
Resigned: 04 December 2007
Appointed Date: 04 December 2007
59 years old

Director
MILLS, Trevor James
Resigned: 31 December 1993
Appointed Date: 01 March 1993
75 years old

Director
O'CALLAGHAN, Perry Charles
Resigned: 30 January 2004
Appointed Date: 15 July 2002
68 years old

Director
ORAM, Stephen Marcus
Resigned: 08 August 2000
Appointed Date: 01 September 1998
62 years old

Director
RANDERSON, Mark Andrew
Resigned: 30 April 2014
Appointed Date: 03 December 2013
59 years old

Director
SHEARD, Gary, Dr
Resigned: 31 October 2013
Appointed Date: 02 April 2008
71 years old

Director
STEEPER, Kenneth Oscar
Resigned: 07 June 1992
106 years old

Director
STEEPER, Paul Martin
Resigned: 17 July 2002
Appointed Date: 01 December 1992
60 years old

Director
TAYLOR, James Malcolm
Resigned: 31 March 2008
Appointed Date: 26 June 2007
69 years old

Director
TAYLOR, Robert James
Resigned: 26 January 2001
91 years old

Director
THOMAS, Trevor George Corry
Resigned: 07 January 2013
Appointed Date: 26 April 2007
81 years old

Director
WEBSTER, Simon Philip
Resigned: 27 September 2007
Appointed Date: 20 April 1998
65 years old

HUGH STEEPER LIMITED Events

16 Mar 2017
Statement of capital following an allotment of shares on 26 January 2017
  • GBP 27,233,099

26 Jan 2017
Statement by Directors
26 Jan 2017
Statement of capital on 26 January 2017
  • GBP 1

26 Jan 2017
Solvency Statement dated 26/01/17
26 Jan 2017
Resolutions
  • RES13 ‐ Reduction of capital redemption reserve 26/01/2017

...
... and 164 more events
28 Sep 1987
Annual account delivery extended by 09 weeks

20 Feb 1987
Secretary resigned;new secretary appointed

28 Nov 1986
Return made up to 14/11/86; full list of members

13 Nov 1986
Full accounts made up to 30 November 1985

23 Mar 1921
Certificate of incorporation

HUGH STEEPER LIMITED Charges

16 December 2005
Guarantee & debenture
Delivered: 3 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2005
Debenture
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Dunedin Enterprise Investment Trust PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2004
Debenture
Delivered: 16 March 2004
Status: Satisfied on 10 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 April 1998
Debenture
Delivered: 1 May 1998
Status: Satisfied on 16 March 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1997
Fixed charge
Delivered: 10 January 1997
Status: Satisfied on 7 February 2004
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over the equipment listed :- 2 x advanced…
2 November 1993
Legal charge
Delivered: 10 November 1993
Status: Satisfied on 14 January 1998
Persons entitled: Midland Bank PLC
Description: F/H premises k/a mortlake clinic north worple way mortlake…
29 October 1993
Fixed and floating charge
Delivered: 5 November 1993
Status: Satisfied on 13 May 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 1991
Legal charge
Delivered: 11 February 1991
Status: Satisfied on 7 October 1994
Persons entitled: Barclays Bank PLC
Description: 59, north worple way, london borough of richmond upon…
1 September 1989
Debenture
Delivered: 11 September 1989
Status: Satisfied on 7 October 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1950
Mortgage
Delivered: 28 January 1950
Status: Satisfied on 7 February 2004
Persons entitled: Halifax Bldg Socy
Description: 65, walton road, sale, chester.