Step Business Enterprises Limited SHEFFIELD


Founded in 2004, Step Business Enterprises, classified under reg no. 05079143 is an active company. Currently registered at 650 Manchester Road S36 1DY, Sheffield the company has been in the business for twenty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Susan A., Samuel T. and John S. and others. Of them, Douglas P. has been with the company the longest, being appointed on 21 November 2007 and Susan A. has been with the company for the least time - from 1 January 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Step Business Enterprises Limited Address / Contact

Office Address 650 Manchester Road
Office Address2 Stocksbridge
Town Sheffield
Post code S36 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05079143
Date of Incorporation Fri, 19th Mar 2004
Industry Operation of arts facilities
Industry Public houses and bars
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Susan A.

Position: Director

Appointed: 01 January 2020

Samuel T.

Position: Director

Appointed: 01 December 2013

John S.

Position: Director

Appointed: 01 June 2010

Barbara H.

Position: Director

Appointed: 01 June 2010

Douglas P.

Position: Director

Appointed: 21 November 2007

Keith D.

Position: Director

Appointed: 15 December 2016

Resigned: 31 December 2019

Paul J.

Position: Director

Appointed: 13 March 2013

Resigned: 10 July 2013

Julie C.

Position: Secretary

Appointed: 01 August 2011

Resigned: 12 May 2023

Huw C.

Position: Director

Appointed: 01 June 2010

Resigned: 12 February 2014

Alan L.

Position: Director

Appointed: 01 June 2010

Resigned: 02 August 2010

Martin B.

Position: Director

Appointed: 01 June 2010

Resigned: 01 June 2011

Neil T.

Position: Director

Appointed: 01 June 2010

Resigned: 02 August 2010

Andrew C.

Position: Secretary

Appointed: 15 March 2010

Resigned: 31 July 2011

Robin W.

Position: Secretary

Appointed: 06 April 2009

Resigned: 12 March 2010

Robin W.

Position: Director

Appointed: 07 October 2008

Resigned: 12 March 2010

Andrew C.

Position: Secretary

Appointed: 29 July 2008

Resigned: 30 November 2009

Donald S.

Position: Director

Appointed: 20 December 2006

Resigned: 10 December 2009

James S.

Position: Director

Appointed: 02 May 2006

Resigned: 30 July 2008

James S.

Position: Secretary

Appointed: 16 March 2006

Resigned: 30 July 2008

Christine M.

Position: Director

Appointed: 05 December 2005

Resigned: 18 October 2006

Alan S.

Position: Director

Appointed: 18 August 2004

Resigned: 19 March 2008

Francis H.

Position: Director

Appointed: 19 April 2004

Resigned: 31 March 2006

Keith B.

Position: Director

Appointed: 19 April 2004

Resigned: 21 December 2004

John B.

Position: Director

Appointed: 19 April 2004

Resigned: 09 November 2006

James C.

Position: Director

Appointed: 19 April 2004

Resigned: 23 December 2009

Andrew C.

Position: Director

Appointed: 19 April 2004

Resigned: 01 June 2010

Kathryn B.

Position: Secretary

Appointed: 19 April 2004

Resigned: 16 March 2006

Anna D.

Position: Secretary

Appointed: 19 March 2004

Resigned: 19 April 2004

Keith A.

Position: Director

Appointed: 19 March 2004

Resigned: 19 April 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Step Development Trust from Sheffield, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Elaine M. This PSC has significiant influence or control over the company,. The third one is Julie C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Step Development Trust

650 650 Manchester Road, Stocksbridge, Sheffield, S36 1DY, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 03339143
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Elaine M.

Notified on 12 May 2023
Ceased on 25 January 2024
Nature of control: significiant influence or control

Julie C.

Notified on 6 April 2016
Ceased on 12 May 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand65 14768 61290 47330 690147 509195 804 
Current Assets92 51993 754129 40073 113173 490216 217222 562
Debtors24 42022 56636 23340 14125 30439 735 
Net Assets Liabilities-219 968-259 151-294 752    
Other Debtors1775701 110396 59 
Total Inventories2 9522 5762 6942 2826773 244 
Other
Accrued Liabilities Deferred Income10 9386 2846 21820 5283 24215 808 
Amounts Owed To Group Undertakings277 887319 596386 536359 811443 983493 440 
Average Number Employees During Period  688610
Creditors1 4592 683424 152411 222477 907553 493575 612
Net Current Assets Liabilities-218 509-256 468-294 752-338 109-304 417-314 769 
Number Shares Issued Fully Paid 360 001360 001360 001360 001360 001 
Other Creditors1 4592 68311 75414 00515 81120 235 
Other Taxation Social Security Payable2 3142 0793 071 4 9564 756 
Par Value Share 11111 
Prepayments Accrued Income14 13114 08017 72217 99618 16022 507 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     22 50726 188
Trade Creditors Trade Payables8 81110 09916 57316 8789 91519 313 
Trade Debtors Trade Receivables10 1127 91617 40121 7497 14417 169 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (4 pages)

Company search

Advertisements