Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEETON COURT LIMITED
Company Information for

STEETON COURT LIMITED

PAGET HALL CHURCH STREET, GARGRAVE, SKIPTON, NORTH YORKSHIRE, BD23 3NE,
Company Registration Number
02349600
Private Limited Company
Active

Company Overview

About Steeton Court Ltd
STEETON COURT LIMITED was founded on 1989-02-20 and has its registered office in Skipton. The organisation's status is listed as "Active". Steeton Court Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STEETON COURT LIMITED
 
Legal Registered Office
PAGET HALL CHURCH STREET
GARGRAVE
SKIPTON
NORTH YORKSHIRE
BD23 3NE
Other companies in BD23
 
Filing Information
Company Number 02349600
Company ID Number 02349600
Date formed 1989-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 07:12:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEETON COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEETON COURT LIMITED

Current Directors
Officer Role Date Appointed
MARGUERITA SPELLMAN
Company Secretary 1997-07-10
JOANNE MARIE ALTON
Director 1991-05-15
MICHAEL ANTHONY SPELLMAN
Director 1991-05-15
STEVEN MICHAEL SPELLMAN
Director 1991-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY SPELLMAN
Company Secretary 1991-05-15 1997-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGUERITA SPELLMAN GHYLL ROYD NURSING HOME LIMITED Company Secretary 2001-07-09 CURRENT 2001-07-09 Active
MARGUERITA SPELLMAN INGROW PROPERTIES LIMITED Company Secretary 1992-11-30 CURRENT 1962-03-02 Active
JOANNE MARIE ALTON GHYLL ROYD NURSING HOME LIMITED Director 2001-07-09 CURRENT 2001-07-09 Active
MICHAEL ANTHONY SPELLMAN SPRINGBANK CARE HOME (SILSDEN) LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
MICHAEL ANTHONY SPELLMAN PENDLE FOREST AND CRAVEN HUNT LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active
MICHAEL ANTHONY SPELLMAN CRAVEN NURSING HOME LIMITED Director 2004-02-11 CURRENT 2004-02-11 Active
MICHAEL ANTHONY SPELLMAN GHYLL ROYD NURSING HOME LIMITED Director 2001-07-09 CURRENT 2001-07-09 Active
MICHAEL ANTHONY SPELLMAN INGROW PROPERTIES LIMITED Director 1992-11-30 CURRENT 1962-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-10CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-06-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28APPOINTMENT TERMINATED, DIRECTOR JOANNE MARIE ALTON
2022-09-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-12-07CH01Director's details changed for Steven Michael Spellman on 2021-12-06
2021-12-07CH01Director's details changed for Steven Michael Spellman on 2021-12-06
2021-12-06CH01Director's details changed for Steven Michael Spellman on 2021-12-06
2021-12-06CH01Director's details changed for Steven Michael Spellman on 2021-12-06
2021-09-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-10-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0115/05/16 ANNUAL RETURN FULL LIST
2015-10-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0115/05/15 ANNUAL RETURN FULL LIST
2014-10-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0115/05/14 ANNUAL RETURN FULL LIST
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0115/05/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0115/05/12 ANNUAL RETURN FULL LIST
2012-05-16CH01Director's details changed for Mr Michael Anthony Spellman on 2012-05-02
2012-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGUERITA SPELLMAN on 2012-05-02
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/12 FROM Laverock Hall Oldfield Keighley W Yorks Bd22 Ojd
2011-11-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0115/05/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-24AR0115/05/10 ANNUAL RETURN FULL LIST
2010-05-24CH01Director's details changed for Mrs Joanne Marie Alton on 2009-10-01
2009-09-23AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-10-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-02363sRETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-24363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-18363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-08363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-12-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-06-13363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-05-22363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-10-20395PARTICULARS OF MORTGAGE/CHARGE
2001-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-21363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-06363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-24363sRETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS
1998-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-16363sRETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS
1997-08-05288aNEW SECRETARY APPOINTED
1997-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-05288bSECRETARY RESIGNED
1997-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-23363sRETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS
1996-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-20363sRETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS
1995-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-01363sRETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS
1994-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
1994-07-27363sRETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS
1994-07-21395PARTICULARS OF MORTGAGE/CHARGE
1993-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-01363sRETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS
1993-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/93
1992-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/92
1992-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-06-08363sRETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS
1992-01-04287REGISTERED OFFICE CHANGED ON 04/01/92 FROM: GREENTOP FARM HOLME HOUSE LANE OAKWORTH KEIGHLEY, BD22 0QX
1991-10-31AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-08-06363bRETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS
1991-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-03-27395PARTICULARS OF MORTGAGE/CHARGE
1991-02-11288NEW DIRECTOR APPOINTED
1991-02-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to STEETON COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEETON COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-10-20 Outstanding HSBC BANK PLC
LEGAL CHARGE 1994-07-21 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-03-27 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 1990-03-15 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of STEETON COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEETON COURT LIMITED
Trademarks
We have not found any records of STEETON COURT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STEETON COURT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Yorkshire Council 2014-4 GBP £5,209 Nursing Care
North Yorkshire Council 2014-1 GBP £4,028 Nursing Care
North Yorkshire Council 2013-12 GBP £4,028 Nursing Care
North Yorkshire Council 2013-11 GBP £4,028 Nursing Care
Leeds City Council 2013-3 GBP £1,133 Nursing Home
Leeds City Council 2013-2 GBP £1,133 Nursing Home
Leeds City Council 2013-1 GBP £1,133 Nursing Home
Leeds City Council 2012-12 GBP £1,133 Nursing Home
Leeds City Council 2012-11 GBP £1,133 Nursing Home
Leeds City Council 2012-10 GBP £1,133
Leeds City Council 2012-9 GBP £1,133
Leeds City Council 2012-8 GBP £2,266
Leeds City Council 2012-7 GBP £1,133
Leeds City Council 2012-6 GBP £1,222
Leeds City Council 2012-5 GBP £1,067
Leeds City Council 2012-4 GBP £1,110
Leeds City Council 2012-3 GBP £1,110
Leeds City Council 2012-2 GBP £1,110
Leeds City Council 2012-1 GBP £1,110
Leeds City Council 2011-12 GBP £1,268
Leeds City Council 2011-11 GBP £1,092 Nursing Home
Leeds City Council 2011-10 GBP £1,092 Nursing Home
Leeds City Council 2011-9 GBP £1,092 Nursing Home
Leeds City Council 2011-8 GBP £1,092 Nursing Home
Leeds City Council 2011-7 GBP £2,822 Nursing Home
Leeds City Council 2011-6 GBP £2,815 Nursing Home
Leeds City Council 2011-5 GBP £2,793 Nursing Home
Leeds City Council 2011-4 GBP £2,836 Nursing Home
Leeds City Council 2011-3 GBP £2,836 Nursing Home
Leeds City Council 2011-2 GBP £2,836 Nursing Home
Leeds City Council 2011-1 GBP £2,836 Nursing Home
Leeds City Council 2010-12 GBP £4,184 Nursing Home

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STEETON COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEETON COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEETON COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.