STEP BUSINESS ENTERPRISES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S36 1DY

Company number 05079143
Status Active
Incorporation Date 19 March 2004
Company Type Private Limited Company
Address THE VENUE, 650 MANCHESTER ROAD, STOCKSBRIDGE, SHEFFIELD, SOUTH YORKSHIRE, S36 1DY
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 68201 - Renting and operating of Housing Association real estate, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Appointment of Mr Keith Davies as a director on 15 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of STEP BUSINESS ENTERPRISES LIMITED are www.stepbusinessenterprises.co.uk, and www.step-business-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Step Business Enterprises Limited is a Private Limited Company. The company registration number is 05079143. Step Business Enterprises Limited has been working since 19 March 2004. The present status of the company is Active. The registered address of Step Business Enterprises Limited is The Venue 650 Manchester Road Stocksbridge Sheffield South Yorkshire S36 1dy. . CORNER, Julie is a Secretary of the company. DAVIES, Keith is a Director of the company. HORSMAN, Barbara Mary is a Director of the company. PATTERSON, Douglas Stanley is a Director of the company. SILVERWOOD, Graham John is a Director of the company. TARFF, Samuel George is a Director of the company. Secretary BROWN, Kathryn has been resigned. Secretary CLARKE, Andrew has been resigned. Secretary CLARKE, Andrew has been resigned. Secretary DEANS, Anna Jane has been resigned. Secretary STANILAND, James Bryce has been resigned. Secretary WESTOBY, Robin has been resigned. Director ARROWSMITH, Keith James has been resigned. Director BRAMALL, Keith has been resigned. Director BREARLEY, John Alonza has been resigned. Director BRELSFORD, Martin Charles, Councillor has been resigned. Director CHAMPION, Huw has been resigned. Director CLARKE, Andrew has been resigned. Director CROFT, James Steven has been resigned. Director HOUGHTON, Francis Burnett has been resigned. Director JAGGER, Paul Edward has been resigned. Director LAW, Alan Stanley has been resigned. Director MARSHALL, Christine has been resigned. Director SHERRIFF, Alan William has been resigned. Director SILBURN, Donald Graham has been resigned. Director STANILAND, James Bryce has been resigned. Director TRAILL, Neil has been resigned. Director WESTOBY, Robin has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
CORNER, Julie
Appointed Date: 01 August 2011

Director
DAVIES, Keith
Appointed Date: 15 December 2016
73 years old

Director
HORSMAN, Barbara Mary
Appointed Date: 01 June 2010
76 years old

Director
PATTERSON, Douglas Stanley
Appointed Date: 21 November 2007
64 years old

Director
SILVERWOOD, Graham John
Appointed Date: 01 June 2010
68 years old

Director
TARFF, Samuel George
Appointed Date: 01 December 2013
59 years old

Resigned Directors

Secretary
BROWN, Kathryn
Resigned: 16 March 2006
Appointed Date: 19 April 2004

Secretary
CLARKE, Andrew
Resigned: 31 July 2011
Appointed Date: 15 March 2010

Secretary
CLARKE, Andrew
Resigned: 30 November 2009
Appointed Date: 29 July 2008

Secretary
DEANS, Anna Jane
Resigned: 19 April 2004
Appointed Date: 19 March 2004

Secretary
STANILAND, James Bryce
Resigned: 30 July 2008
Appointed Date: 16 March 2006

Secretary
WESTOBY, Robin
Resigned: 12 March 2010
Appointed Date: 06 April 2009

Director
ARROWSMITH, Keith James
Resigned: 19 April 2004
Appointed Date: 19 March 2004
56 years old

Director
BRAMALL, Keith
Resigned: 21 December 2004
Appointed Date: 19 April 2004
61 years old

Director
BREARLEY, John Alonza
Resigned: 09 November 2006
Appointed Date: 19 April 2004
81 years old

Director
BRELSFORD, Martin Charles, Councillor
Resigned: 01 June 2011
Appointed Date: 01 June 2010
60 years old

Director
CHAMPION, Huw
Resigned: 12 February 2014
Appointed Date: 01 June 2010
78 years old

Director
CLARKE, Andrew
Resigned: 01 June 2010
Appointed Date: 19 April 2004
71 years old

Director
CROFT, James Steven
Resigned: 23 December 2009
Appointed Date: 19 April 2004
77 years old

Director
HOUGHTON, Francis Burnett
Resigned: 31 March 2006
Appointed Date: 19 April 2004
78 years old

Director
JAGGER, Paul Edward
Resigned: 10 July 2013
Appointed Date: 13 March 2013
79 years old

Director
LAW, Alan Stanley
Resigned: 02 August 2010
Appointed Date: 01 June 2010
79 years old

Director
MARSHALL, Christine
Resigned: 18 October 2006
Appointed Date: 05 December 2005
67 years old

Director
SHERRIFF, Alan William
Resigned: 19 March 2008
Appointed Date: 18 August 2004
85 years old

Director
SILBURN, Donald Graham
Resigned: 10 December 2009
Appointed Date: 20 December 2006
73 years old

Director
STANILAND, James Bryce
Resigned: 30 July 2008
Appointed Date: 02 May 2006
69 years old

Director
TRAILL, Neil
Resigned: 02 August 2010
Appointed Date: 01 June 2010
73 years old

Director
WESTOBY, Robin
Resigned: 12 March 2010
Appointed Date: 07 October 2008
78 years old

Persons With Significant Control

Mrs Julie Corner
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

STEP BUSINESS ENTERPRISES LIMITED Events

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
22 Mar 2017
Appointment of Mr Keith Davies as a director on 15 December 2016
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 360,001

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 79 more events
26 Apr 2004
New director appointed
26 Apr 2004
New director appointed
26 Apr 2004
New director appointed
26 Apr 2004
New secretary appointed
19 Mar 2004
Incorporation