Steeper Holdings Limited LEEDS


Founded in 2005, Steeper Holdings, classified under reg no. 05571486 is an active company. Currently registered at Unit 3, Stourton Link LS10 1DF, Leeds the company has been in the business for 19 years. Its financial year was closed on 28th February and its latest financial statement was filed on 2022-02-28. Since 2015-04-13 Steeper Holdings Limited is no longer carrying the name Rsl Steeper Holdings.

At the moment there are 3 directors in the the company, namely Jean-Pierre M., Emma H. and Jack E.. In addition one secretary - Emma H. - is with the firm. At the moment 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.

Steeper Holdings 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 05571486
Date of Incorporation Thu, 22nd Sep 2005
Industry Other human health activities
End of financial Year 28th February
Company age 19 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 Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Jean-Pierre M.

Position: Director

Appointed: 08 March 2023

Emma H.

Position: Director

Appointed: 15 February 2021

Jack E.

Position: Director

Appointed: 15 February 2021

Emma H.

Position: Secretary

Appointed: 18 September 2018

Paul S.

Position: Director

Appointed: 28 April 2015

Resigned: 15 February 2021

Kevin W.

Position: Director

Appointed: 31 March 2015

Resigned: 08 February 2017

Nicholas W.

Position: Director

Appointed: 07 January 2013

Resigned: 23 March 2015

Nicholas H.

Position: Director

Appointed: 26 August 2011

Resigned: 30 April 2018

James S.

Position: Director

Appointed: 19 February 2010

Resigned: 26 August 2011

Gary S.

Position: Director

Appointed: 02 April 2008

Resigned: 31 October 2013

John M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 18 September 2018

John M.

Position: Director

Appointed: 29 February 2008

Resigned: 15 February 2021

Brian S.

Position: Director

Appointed: 22 January 2008

Resigned: 19 February 2010

Hbjgw Secretarial Support Limited

Position: Corporate Secretary

Appointed: 20 December 2007

Resigned: 29 February 2008

James T.

Position: Director

Appointed: 26 June 2007

Resigned: 31 March 2008

Richard C.

Position: Secretary

Appointed: 26 April 2007

Resigned: 26 July 2007

Alasdair M.

Position: Director

Appointed: 26 April 2007

Resigned: 30 January 2008

Trevor T.

Position: Director

Appointed: 27 April 2006

Resigned: 07 January 2013

Nicol F.

Position: Director

Appointed: 16 December 2005

Resigned: 26 April 2007

Simon W.

Position: Secretary

Appointed: 15 December 2005

Resigned: 27 September 2007

Richard C.

Position: Director

Appointed: 15 December 2005

Resigned: 26 July 2007

Alan G.

Position: Director

Appointed: 15 December 2005

Resigned: 20 December 2007

Simon W.

Position: Director

Appointed: 15 December 2005

Resigned: 27 September 2007

Andrew T.

Position: Director

Appointed: 15 December 2005

Resigned: 20 December 2007

Gw Incorporations Limited

Position: Corporate Director

Appointed: 22 September 2005

Resigned: 15 December 2005

Hbjgw Secretarial Support Limited

Position: Corporate Secretary

Appointed: 22 September 2005

Resigned: 15 December 2005

People with significant control

The list of PSCs that own or control the company is made up of 6 names. As BizStats researched, there is Steeper Group Holdings Limited from Leeds, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is John M. This PSC has significiant influence or control over the company,. The third one is Paul S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Steeper Group Holdings Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10575467
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

Dunedin Enterprise Investment Trust Plc

Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom Companies Registry
Place registered United Kingdom
Registration number Sc052844
Notified on 22 September 2016
Ceased on 25 January 2017
Nature of control: significiant influence or control

Dunedin (Sape Gp) Nominees Limited

Dunedin Llp 1 Vere Street, London, W1G 0DF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies Registry
Registration number 04638882
Notified on 22 September 2016
Ceased on 25 January 2017
Nature of control: significiant influence or control

Dunedin Buy Out Fund Lp

Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

Legal authority Limited Partnership Act
Legal form Limited Partnership
Country registered United Kingdom
Place registered United Kingdom Companies Registry
Registration number Sl004119
Notified on 22 September 2016
Ceased on 25 January 2017
Nature of control: significiant influence or control

Company previous names

Rsl Steeper Holdings April 13, 2015
Gw 977 February 17, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2024-02-28 to 2023-09-30
filed on: 6th, March 2024
Free Download (1 page)

Company search

Advertisements