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
Resigned Directors
Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 29 February 2008
Appointed Date: 20 December 2007
Director
DAVIES, Mark
Resigned: 05 July 2002
Appointed Date: 01 September 1996
65 years old
Director
HOLLAMBY, John
Resigned: 26 February 2004
Appointed Date: 20 April 1998
84 years old
Director
SHEARD, Gary, Dr
Resigned: 31 October 2013
Appointed Date: 02 April 2008
71 years old
HUGH STEEPER LIMITED Events
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.