Hugh Steeper Limited LEEDS


Hugh Steeper started in year 1921 as Private Limited Company with registration number 00173865. The Hugh Steeper company has been functioning successfully for one hundred and three years now and its status is active. The firm's office is based in Leeds at Unit 3, Stourton Link. Postal code: LS10 1DF.

At present there are 8 directors in the the company, namely Jean-Pierre M., Ian R. and Emma H. and others. In addition one secretary - Emma H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hugh Steeper Limited Address / Contact

Office Address Unit 3, Stourton Link
Office Address2 Intermezzo Drive
Town Leeds
Post code LS10 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00173865
Date of Incorporation Wed, 23rd Mar 1921
Industry Other human health activities
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 28th February
Company age 103 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Jean-Pierre M.

Position: Director

Appointed: 08 March 2023

Ian R.

Position: Director

Appointed: 01 March 2021

Emma H.

Position: Director

Appointed: 01 March 2021

Jonathan M.

Position: Director

Appointed: 01 March 2021

Andrew N.

Position: Director

Appointed: 01 March 2021

Carl C.

Position: Director

Appointed: 17 October 2018

Emma H.

Position: Secretary

Appointed: 18 September 2018

Paul S.

Position: Director

Appointed: 03 December 2013

John M.

Position: Director

Appointed: 29 February 2008

Paul D.

Position: Director

Appointed: 01 March 2021

Resigned: 21 February 2022

Giles H.

Position: Director

Appointed: 17 October 2018

Resigned: 12 March 2020

Mark D.

Position: Director

Appointed: 17 October 2018

Resigned: 04 September 2020

Mark R.

Position: Director

Appointed: 03 December 2013

Resigned: 30 April 2014

Shaun J.

Position: Director

Appointed: 03 December 2013

Resigned: 27 October 2015

Gary S.

Position: Director

Appointed: 02 April 2008

Resigned: 31 October 2013

John M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 18 September 2018

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 20 December 2007

Resigned: 29 February 2008

Alasdair M.

Position: Director

Appointed: 04 December 2007

Resigned: 04 December 2007

James T.

Position: Director

Appointed: 26 June 2007

Resigned: 31 March 2008

Trevor T.

Position: Director

Appointed: 26 April 2007

Resigned: 07 January 2013

Richard C.

Position: Secretary

Appointed: 30 January 2004

Resigned: 26 July 2007

Richard C.

Position: Director

Appointed: 30 January 2004

Resigned: 26 July 2007

Perry O.

Position: Director

Appointed: 15 July 2002

Resigned: 30 January 2004

Perry O.

Position: Secretary

Appointed: 11 July 2001

Resigned: 30 January 2004

Richard C.

Position: Secretary

Appointed: 08 August 2000

Resigned: 17 April 2001

Richard C.

Position: Director

Appointed: 08 August 2000

Resigned: 17 April 2001

Stephen O.

Position: Secretary

Appointed: 01 May 1999

Resigned: 08 August 2000

Stephen O.

Position: Director

Appointed: 01 September 1998

Resigned: 08 August 2000

Simon W.

Position: Director

Appointed: 20 April 1998

Resigned: 27 September 2007

John H.

Position: Director

Appointed: 20 April 1998

Resigned: 26 February 2004

Mark D.

Position: Director

Appointed: 01 September 1996

Resigned: 05 July 2002

Trevor M.

Position: Director

Appointed: 01 March 1993

Resigned: 31 December 1993

Paul S.

Position: Director

Appointed: 01 December 1992

Resigned: 17 July 2002

Angus B.

Position: Director

Appointed: 01 October 1992

Resigned: 01 July 2002

David K.

Position: Director

Appointed: 12 June 1991

Resigned: 24 April 1998

James F.

Position: Director

Appointed: 12 June 1991

Resigned: 20 April 1998

Sheikh A.

Position: Secretary

Appointed: 12 June 1991

Resigned: 01 May 1999

Robert T.

Position: Director

Appointed: 12 June 1991

Resigned: 26 January 2001

Kenneth S.

Position: Director

Appointed: 12 June 1991

Resigned: 07 June 1992

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we established, there is Meditech Group Limited from Leeds, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is John M. This PSC has significiant influence or control over the company,. Moving on, there is Paul S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Meditech Group Limited

Unit 3 Stourton Link Intermezzo Drive, Hunslet, Leeds, LS10 1DF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03039649
Notified on 6 April 2016
Nature of control: 75,01-100% shares

John M.

Notified on 6 April 2016
Ceased on 8 March 2023
Nature of control: significiant influence or control

Paul S.

Notified on 6 April 2016
Ceased on 8 March 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from February 28, 2024 to September 30, 2023
filed on: 6th, March 2024
Free Download (1 page)

Company search

Advertisements