STEEPER HOLDINGS LIMITED
LEEDS RSL STEEPER HOLDINGS LIMITED GW 977 LIMITED

Hellopages » West Yorkshire » Leeds » LS10 1TB

Company number 05571486
Status Active
Incorporation Date 22 September 2005
Company Type Private Limited Company
Address MAYFLOWER HOUSE, 14 PONTEFRACT ROAD, LEEDS, LS10 1TB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Statement by Directors; Statement of capital on 1 February 2017 GBP 1.0 ; Solvency Statement dated 31/01/17. The most likely internet sites of STEEPER HOLDINGS LIMITED are www.steeperholdings.co.uk, and www.steeper-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Garforth Rail Station is 5.5 miles; to Wakefield Kirkgate Rail Station is 6.6 miles; to Sandal & Agbrigg Rail Station is 7.7 miles; to Ravensthorpe Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steeper Holdings Limited is a Private Limited Company. The company registration number is 05571486. Steeper Holdings Limited has been working since 22 September 2005. The present status of the company is Active. The registered address of Steeper Holdings Limited is Mayflower House 14 Pontefract Road Leeds Ls10 1tb. . MIDGLEY, John Antony is a Secretary of the company. HOARE, Nicholas David Shorter is a Director of the company. MIDGLEY, John Antony is a Director of the company. STEEPER, Paul is a Director of the company. WILSON, Kevin is a Director of the company. Secretary CROSS, Richard Alexander has been resigned. Secretary WEBSTER, Simon Philip has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director CROSS, Richard Alexander has been resigned. Director FRASER, Nicol Roderick Peter has been resigned. Director GALLAGHER, Alan Dilworth has been resigned. Director MILLER, Alasdair James has been resigned. Director SCOULER, Brian Buchanan has been resigned. Director SHEARD, Gary, Dr has been resigned. Director STRANG, James Mark Nelson has been resigned. Director TAYLOR, James Malcolm has been resigned. Director THOMAS, Trevor George Corry has been resigned. Director THORNTON, Andrew Mark has been resigned. Director WEBSTER, Simon Philip has been resigned. Director WINKS, Nicholas Paul David has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MIDGLEY, John Antony
Appointed Date: 29 February 2008

Director
HOARE, Nicholas David Shorter
Appointed Date: 26 August 2011
44 years old

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

Director
STEEPER, Paul
Appointed Date: 28 April 2015
60 years old

Director
WILSON, Kevin
Appointed Date: 31 March 2015
78 years old

Resigned Directors

Secretary
CROSS, Richard Alexander
Resigned: 26 July 2007
Appointed Date: 26 April 2007

Secretary
WEBSTER, Simon Philip
Resigned: 27 September 2007
Appointed Date: 15 December 2005

Secretary
GW SECRETARIES LIMITED
Resigned: 15 December 2005
Appointed Date: 22 September 2005

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

Director
CROSS, Richard Alexander
Resigned: 26 July 2007
Appointed Date: 15 December 2005
71 years old

Director
FRASER, Nicol Roderick Peter
Resigned: 26 April 2007
Appointed Date: 16 December 2005
58 years old

Director
GALLAGHER, Alan Dilworth
Resigned: 20 December 2007
Appointed Date: 15 December 2005
66 years old

Director
MILLER, Alasdair James
Resigned: 30 January 2008
Appointed Date: 26 April 2007
59 years old

Director
SCOULER, Brian Buchanan
Resigned: 19 February 2010
Appointed Date: 22 January 2008
66 years old

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

Director
STRANG, James Mark Nelson
Resigned: 26 August 2011
Appointed Date: 19 February 2010
54 years old

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

Director
THOMAS, Trevor George Corry
Resigned: 07 January 2013
Appointed Date: 27 April 2006
81 years old

Director
THORNTON, Andrew Mark
Resigned: 20 December 2007
Appointed Date: 15 December 2005
61 years old

Director
WEBSTER, Simon Philip
Resigned: 27 September 2007
Appointed Date: 15 December 2005
65 years old

Director
WINKS, Nicholas Paul David
Resigned: 23 March 2015
Appointed Date: 07 January 2013
77 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 15 December 2005
Appointed Date: 22 September 2005

Persons With Significant Control

Dunedin Enterprise Investment Trust Plc
Notified on: 22 September 2016
Nature of control: Has significant influence or control

Dunedin (Sape Gp) Nominees Limited
Notified on: 22 September 2016
Nature of control: Has significant influence or control

Dunedin Buy Out Fund Lp
Notified on: 22 September 2016
Nature of control: Has significant influence or control

STEEPER HOLDINGS LIMITED Events

01 Feb 2017
Statement by Directors
01 Feb 2017
Statement of capital on 1 February 2017
  • GBP 1.0

01 Feb 2017
Solvency Statement dated 31/01/17
01 Feb 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

06 Oct 2016
Confirmation statement made on 22 September 2016 with updates
...
... and 95 more events
09 Jan 2006
New secretary appointed;new director appointed
09 Jan 2006
Registered office changed on 09/01/06 from: one eleven, edmund street birmingham west midlands B3 2HJ
03 Jan 2006
Particulars of mortgage/charge
22 Dec 2005
Particulars of mortgage/charge
22 Sep 2005
Incorporation

STEEPER HOLDINGS LIMITED Charges

24 June 2009
Assignment in security
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right, title and interest present and future in and to…
20 April 2009
Assignment in security
Delivered: 1 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest present and future in and to…
7 August 2006
Deed of charge over credit balances
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re rsl steeper holdings limited current…
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…