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

SSC BRANDS LIMITED

H2 FOURTH AVENUE, HORNBEAM PARK, HARROGATE, HG2 8QT,
Company Registration Number
03147393
Private Limited Company
Active

Company Overview

About Ssc Brands Ltd
SSC BRANDS LIMITED was founded on 1996-01-17 and has its registered office in Harrogate. The organisation's status is listed as "Active". Ssc Brands Limited is a Private Limited Company registered in ENGLAND 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
SSC BRANDS LIMITED
 
Legal Registered Office
H2 FOURTH AVENUE
HORNBEAM PARK
HARROGATE
HG2 8QT
Other companies in HG2
 
Previous Names
STIRRD (HARROGATE) LTD12/12/2022
DOTS OF FUN LIMITED27/02/2019
Filing Information
Company Number 03147393
Company ID Number 03147393
Date formed 1996-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB329962461  
Last Datalog update: 2024-04-07 04:52:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSC BRANDS 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 SSC BRANDS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT NICHOLAS WHITEHEAD
Director 2005-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PAUL JONES
Director 2012-05-16 2017-01-27
DANIEL RICHARD WOODWARDS
Company Secretary 2006-06-30 2012-04-27
DANIEL RICHARD WOODWARDS
Director 2006-06-30 2012-04-27
ROBERT NICHOLAS WHITEHEAD
Company Secretary 2005-10-07 2006-09-01
ELAINE MATTHEWS
Director 2005-03-02 2006-09-01
JAMES NORMAN CLARKSON
Company Secretary 2005-03-02 2005-10-07
NICK WILLIAM ANGUS
Company Secretary 1996-01-17 2005-03-02
NICK WILLIAM ANGUS
Director 1996-01-17 2005-03-02
THOMAS RICHARD JAMES MOSEY
Director 1996-01-17 2005-03-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-01-17 1996-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT NICHOLAS WHITEHEAD SERIOUS SWEET HOLDINGS LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
ROBERT NICHOLAS WHITEHEAD PURE BOULDERING LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
ROBERT NICHOLAS WHITEHEAD YORKSHIRE EVENT CENTRE LIMITED Director 2017-01-26 CURRENT 1991-03-07 Active
ROBERT NICHOLAS WHITEHEAD THE SERIOUS SWEET COMPANY LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
ROBERT NICHOLAS WHITEHEAD CONFECTION BY DESIGN LIMITED Director 2005-11-04 CURRENT 1998-03-30 Active
ROBERT NICHOLAS WHITEHEAD THE ALTERNATIVE LUNCH COMPANY LIMITED Director 2005-03-03 CURRENT 2005-01-13 Dissolved 2016-08-23
ROBERT NICHOLAS WHITEHEAD PARK LANE (FOODS) LIMITED Director 2001-12-18 CURRENT 1979-08-30 Dissolved 2016-08-23
ROBERT NICHOLAS WHITEHEAD ZUBRANCE LIMITED Director 1995-09-29 CURRENT 1995-08-18 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
2024-03-05CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-02-27CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-02-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CERTNMCompany name changed stirrd (harrogate) LTD\certificate issued on 12/12/22
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-18REGISTRATION OF A CHARGE / CHARGE CODE 031473930008
2022-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031473930008
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2021-02-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031473930007
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM C/O Zubrance Limited Valley House Hornbeam Park, Hookstone Road Harrogate North Yorkshire HG2 8QT
2019-02-27RES15CHANGE OF COMPANY NAME 27/02/19
2019-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/16
2017-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JONES
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JONES
2016-04-06AAFULL ACCOUNTS MADE UP TO 27/06/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-29AR0126/01/16 ANNUAL RETURN FULL LIST
2015-02-19AAFULL ACCOUNTS MADE UP TO 28/06/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0126/01/15 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 29/06/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0126/01/14 ANNUAL RETURN FULL LIST
2013-03-25AAFULL ACCOUNTS MADE UP TO 23/06/12
2013-01-30AR0126/01/13 ANNUAL RETURN FULL LIST
2013-01-30AD02Register inspection address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP United Kingdom
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/13 FROM Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP
2013-01-25AP01DIRECTOR APPOINTED MR ADAM PAUL JONES
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WOODWARDS
2012-04-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY DANIEL WOODWARDS
2012-04-02AAFULL ACCOUNTS MADE UP TO 25/06/11
2012-03-12AR0126/01/12 ANNUAL RETURN FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 26/06/10
2011-02-21AR0126/01/11 ANNUAL RETURN FULL LIST
2010-03-19AAFULL ACCOUNTS MADE UP TO 27/06/09
2010-01-26AR0126/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD WOODWARDS / 21/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS WHITEHEAD / 25/01/2010
2010-01-26AD02SAIL ADDRESS CREATED
2009-03-02AAFULL ACCOUNTS MADE UP TO 28/06/08
2009-01-26363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-03-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-18363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-01-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08AAFULL ACCOUNTS MADE UP TO 01/07/06
2007-03-01363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288bSECRETARY RESIGNED
2006-09-21288bDIRECTOR RESIGNED
2006-07-06AUDAUDITOR'S RESIGNATION
2006-05-05AAFULL ACCOUNTS MADE UP TO 02/07/05
2006-02-21363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20288aNEW SECRETARY APPOINTED
2005-10-20288bSECRETARY RESIGNED
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: THE HEALEY COMPLEX HEALEY ROAD OSSETT WAKEFIELD WEST YORKSHIRE WF5 8NE
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15288aNEW SECRETARY APPOINTED
2005-03-15288bDIRECTOR RESIGNED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 129 MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NG8 1FW
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-30RES04NC INC ALREADY ADJUSTED 21/10/04
2004-10-30123£ NC 25000/100000 21/10/04
2004-10-30ELRESS366A DISP HOLDING AGM 21/10/04
2004-10-30ELRESS252 DISP LAYING ACC 21/10/04
2004-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-20363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-11-01287REGISTERED OFFICE CHANGED ON 01/11/03 FROM: 4 THE ROPEWALK NOTTINGHAM NG1 5DT
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-02-04363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-02-04363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SSC BRANDS 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 SSC BRANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2007-10-06 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF ADMISSION 2007-10-06 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-01-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-07-16 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2005-07-16 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1997-05-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-28
Annual Accounts
2013-06-29
Annual Accounts
2012-06-23
Annual Accounts
2011-06-25
Annual Accounts
2010-06-26
Annual Accounts
2009-06-27
Annual Accounts
2008-06-28
Annual Accounts
2007-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SSC BRANDS LIMITED

Intangible Assets
Patents
We have not found any records of SSC BRANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSC BRANDS LIMITED
Trademarks
We have not found any records of SSC BRANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSC BRANDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as SSC BRANDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SSC BRANDS 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 SSC BRANDS 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 SSC BRANDS 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.