Background WavePink WaveYellow Wave

SSC BRANDS LIMITED (03147393)

SSC BRANDS LIMITED (03147393) is an active UK company. incorporated on 17 January 1996. with registered office in Harrogate. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). SSC BRANDS LIMITED has been registered for 30 years. Current directors include WHITEHEAD, Robert Nicholas.

Company Number
03147393
Status
active
Type
ltd
Incorporated
17 January 1996
Age
30 years
Address
H2 Fourth Avenue, Harrogate, HG2 8QT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
WHITEHEAD, Robert Nicholas
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSC BRANDS LIMITED

SSC BRANDS LIMITED is an active company incorporated on 17 January 1996 with the registered office located in Harrogate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). SSC BRANDS LIMITED was registered 30 years ago.(SIC: 10890)

Status

active

Active since 30 years ago

Company No

03147393

LTD Company

Age

30 Years

Incorporated 17 January 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

STIRRD (HARROGATE) LTD
From: 27 February 2019To: 12 December 2022
DOTS OF FUN LIMITED
From: 17 January 1996To: 27 February 2019
Contact
Address

H2 Fourth Avenue Hornbeam Park Harrogate, HG2 8QT,

Previous Addresses

C/O Zubrance Limited Valley House Hornbeam Park, Hookstone Road Harrogate North Yorkshire HG2 8QT
From: 30 January 2013To: 19 March 2019
Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP
From: 17 January 1996To: 30 January 2013
Timeline

8 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Apr 12
Director Joined
Jan 13
Director Left
Jan 17
Loan Secured
Oct 19
Loan Cleared
Mar 20
Loan Secured
Jan 22
Loan Secured
May 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

WHITEHEAD, Robert Nicholas

Active
120 Cornwall Road, HarrogateHG1 2NG
Born May 1961
Director
Appointed 02 Mar 2005

ANGUS, Nick William

Resigned
Flat 1, 15 Newcastle Drive, NottinghamNG7 1AA
Secretary
Appointed 17 Jan 1996
Resigned 02 Mar 2005

CLARKSON, James Norman

Resigned
12 Honey Head Lane, HolmfirthHD9 6RW
Secretary
Appointed 02 Mar 2005
Resigned 07 Oct 2005

WHITEHEAD, Robert Nicholas

Resigned
120 Cornwall Road, HarrogateHG1 2NG
Secretary
Appointed 07 Oct 2005
Resigned 01 Sept 2006

WOODWARDS, Daniel Richard

Resigned
40 Hall Lane, LeedsLS18 5JF
Secretary
Appointed 30 Jun 2006
Resigned 27 Apr 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jan 1996
Resigned 17 Jan 1996

ANGUS, Nick William

Resigned
Flat 1, 15 Newcastle Drive, NottinghamNG7 1AA
Born February 1965
Director
Appointed 17 Jan 1996
Resigned 02 Mar 2005

JONES, Adam

Resigned
Hornbeam Park, Hookstone Road, HarrogateHG2 8QT
Born December 1976
Director
Appointed 16 May 2012
Resigned 27 Jan 2017

MATTHEWS, Elaine

Resigned
18 Park Lane, WakefieldWF4 4JT
Born September 1942
Director
Appointed 02 Mar 2005
Resigned 01 Sept 2006

MOSEY, Thomas Richard James

Resigned
919 River Road, Connecticut
Born July 1965
Director
Appointed 17 Jan 1996
Resigned 02 Mar 2005

WOODWARDS, Daniel Richard

Resigned
40 Hall Lane, LeedsLS18 5JF
Born May 1977
Director
Appointed 30 Jun 2006
Resigned 27 Apr 2012

Persons with significant control

1

Hornbeam Park, Hookstone Road, HarrogateHG2 8QT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2025
AAAnnual Accounts
Legacy
1 July 2025
PARENT_ACCPARENT_ACC
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
Legacy
1 July 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Certificate Change Of Name Company
12 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Resolution
27 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Full
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Sail Address Company With Old Address
30 January 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Legacy
9 October 2007
403aParticulars of Charge Subject to s859A
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Auditors Resignation Company
6 July 2006
AUDAUD
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
287Change of Registered Office
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
225Change of Accounting Reference Date
Legacy
15 March 2005
287Change of Registered Office
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Resolution
30 October 2004
RESOLUTIONSResolutions
Resolution
30 October 2004
RESOLUTIONSResolutions
Resolution
30 October 2004
RESOLUTIONSResolutions
Resolution
30 October 2004
RESOLUTIONSResolutions
Legacy
30 October 2004
123Notice of Increase in Nominal Capital
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
1 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
24 May 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
21 February 1996
224224
Legacy
21 February 1996
88(2)R88(2)R
Legacy
24 January 1996
288288
Incorporation Company
17 January 1996
NEWINCIncorporation