General information

Name:

Hugh Steeper Ltd

Office Address:

Unit 3, Stourton Link Intermezzo Drive LS10 1DF Leeds

Number: 00173865

Incorporation date: 1921-03-23

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is situated in Leeds registered with number: 00173865. This firm was started in 1921. The office of the company is located at Unit 3, Stourton Link Intermezzo Drive. The post code for this place is LS10 1DF. This company's SIC and NACE codes are 86900 meaning Other human health activities. Hugh Steeper Ltd reported its latest accounts for the period that ended on 2022/02/28. The company's latest confirmation statement was released on 2023/06/12.

We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Buckinghamshire, with over 13 transactions from worth at least 500 pounds each, amounting to £60,868 in total. The company also worked with the Newcastle City Council (2 transactions worth £4,469 in total) and the Isle of Wight Council (3 transactions worth £2,749 in total). Hugh Steeper was the service provided to the South Holland District Council Council covering the following areas: Materials And Consumables, Buildings Maintenance - Responsive and Capital Grants And Contr was also the service provided to the Isle of Wight Council Council covering the following areas: Operational Equipmen.

The details about this enterprise's members implies that there are eight directors: Jean-Pierre M., Ian R., Emma H. and 5 other directors have been described below who became a part of the team on 2023-03-08, 2021-03-01 and 2018-10-17. In order to find professional help with legal documentation, this specific company has been utilizing the skillset of Emma H. as a secretary for the last 6 years.

Company staff

Jean-Pierre M.

Role: Director

Appointed: 08 March 2023

Latest update: 10 March 2024

Ian R.

Role: Director

Appointed: 01 March 2021

Latest update: 10 March 2024

Emma H.

Role: Director

Appointed: 01 March 2021

Latest update: 10 March 2024

Jonathan M.

Role: Director

Appointed: 01 March 2021

Latest update: 10 March 2024

Andrew N.

Role: Director

Appointed: 01 March 2021

Latest update: 10 March 2024

Carl C.

Role: Director

Appointed: 17 October 2018

Latest update: 10 March 2024

Emma H.

Role: Secretary

Appointed: 18 September 2018

Latest update: 10 March 2024

Paul S.

Role: Director

Appointed: 03 December 2013

Latest update: 10 March 2024

John M.

Role: Director

Appointed: 29 February 2008

Latest update: 10 March 2024

People with significant control

The companies that control this firm are: Meditech Group Limited owns over 3/4 of company shares. This business can be reached in Leeds at Intermezzo Drive, Hunslet, LS10 1DF and was registered as a PSC under the registration number 03039649.

Meditech Group Limited
Address: 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:
over 3/4 of shares
John M.
Notified on 6 April 2016
Ceased on 8 March 2023
Nature of control:
substantial control or influence
Paul S.
Notified on 6 April 2016
Ceased on 8 March 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from February 28, 2024 to September 30, 2023 (AA01)
filed on: 6th, March 2024
accounts
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Buckinghamshire 6 £ 31 212.32
2014-07-11 3400919055 £ 7 515.23
2013 Buckinghamshire 6 £ 25 875.91
2013-08-30 3400842947 £ 9 185.40
2013 East Cambridgeshire District Council 1 £ 2 364.40
2013-08-29 1120513 £ 2 364.40 Home Imp.grant. Final Payment
2012 South Holland District Council 2 £ 1 301.12
2012-05-17 IJ00008089 £ 650.56 Materials And Consumables
2011 Buckinghamshire 1 £ 3 779.56
2011-03-30 3400639487 £ 3 779.56
2011 Isle of Wight Council 3 £ 2 748.66
2011-03-31 5000135136 £ 1 490.84 Operational Equipmen
2011 Manchester City Council 1 £ 650.56
2011-02-03 5100417053 £ 650.56 Equipment
2011 Middlesbrough Council 1 £ 689.51
2011-05-26 5101069561 £ 689.51 Capital Grants
2010 Borough Council of King's Lynn & West Norfolk 1 £ 2 116.53
2010-04-26 26-Apr-10_664 £ 2 116.53 Works
2010 Middlesbrough Council 1 £ 1 940.17
2010-07-02 5201470219 £ 1 940.17 Capital Grants
2010 Newcastle City Council 2 £ 4 468.68
2010-07-01 4722754 £ 2 312.08 Hra C.c.a.s.
2010 South Holland District Council 1 £ 645.11
2010-12-23 162455 £ 645.11 Capital Grants And Contr

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 32500 : Manufacture of medical and dental instruments and supplies
103
Company Age

Similar companies nearby

Closest companies