Background WavePink WaveYellow Wave

S S P HATS LIMITED (04483401)

S S P HATS LIMITED (04483401) is an active UK company. incorporated on 11 July 2002. with registered office in Skegness. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. S S P HATS LIMITED has been registered for 23 years. Current directors include CANTLEY, Stewart George, CHALKER, Graham Peter, FENNELL, Sarah Louise and 1 others.

Company Number
04483401
Status
active
Type
ltd
Incorporated
11 July 2002
Age
23 years
Address
Ssp Hats Ltd, Skegness, PE25 3ST
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
CANTLEY, Stewart George, CHALKER, Graham Peter, FENNELL, Sarah Louise, WELLAND, Paul
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S S P HATS LIMITED

S S P HATS LIMITED is an active company incorporated on 11 July 2002 with the registered office located in Skegness. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. S S P HATS LIMITED was registered 23 years ago.(SIC: 46420)

Status

active

Active since 23 years ago

Company No

04483401

LTD Company

Age

23 Years

Incorporated 11 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Ssp Hats Ltd Heath Road Skegness, PE25 3ST,

Timeline

29 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Dec 11
Funding Round
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Jun 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
May 13
Director Joined
May 13
Loan Cleared
Aug 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Loan Cleared
Oct 13
Loan Secured
Dec 14
Director Joined
Mar 16
Director Left
Feb 17
Director Joined
Feb 17
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Oct 24
Director Left
Oct 25
3
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CANTLEY, Stewart George

Active
Ssp Hats Ltd, SkegnessPE25 3ST
Born January 1959
Director
Appointed 20 Dec 2012

CHALKER, Graham Peter

Active
Ssp Hats Ltd, SkegnessPE25 3ST
Born March 1954
Director
Appointed 04 Feb 2013

FENNELL, Sarah Louise

Active
Ssp Hats Ltd, SkegnessPE25 3ST
Born July 1973
Director
Appointed 13 Feb 2017

WELLAND, Paul

Active
Ssp Hats Ltd, SkegnessPE25 3ST
Born February 1950
Director
Appointed 01 Apr 2013

HAWKINS, Wayne Elrick

Resigned
Park Burn, SkegnessPE24 5ES
Secretary
Appointed 06 Aug 2002
Resigned 09 Dec 2011

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 11 Jul 2002
Resigned 06 Aug 2002

ALTMAN, Stephen Louis

Resigned
Ssp Hats Ltd, SkegnessPE25 3ST
Born May 1962
Director
Appointed 01 Jan 2013
Resigned 09 Sept 2025

COX, Alan David

Resigned
37 Seacroft Drive, SkegnessPE25 3AP
Born April 1944
Director
Appointed 06 Aug 2002
Resigned 09 Dec 2011

COX, Jose

Resigned
37 Seacroft Drive, SkegnessPE25 3AP
Born February 1946
Director
Appointed 06 Aug 2002
Resigned 09 Dec 2011

CUMMINS, Julian

Resigned
Ssp Hats Ltd, SkegnessPE25 3ST
Born December 1970
Director
Appointed 14 May 2012
Resigned 10 Feb 2017

GANDHI, Shirin

Resigned
Berners Street, LondonW1T 3NB
Born February 1968
Director
Appointed 09 Dec 2011
Resigned 31 Dec 2011

GROVES, Mark James

Resigned
Richmond Road, BathBA1 5PU
Born January 1958
Director
Appointed 09 Dec 2011
Resigned 31 Dec 2012

HAWKINS, Beverley Anne

Resigned
Park Burn, SkegnessPE24 5ES
Born November 1967
Director
Appointed 06 Aug 2002
Resigned 09 Dec 2011

HAWKINS, Mark

Resigned
The Beeches, SkegnessPE25 3TJ
Born October 1970
Director
Appointed 06 Aug 2002
Resigned 09 Dec 2011

HAWKINS, Sarah Ann

Resigned
The Beeches, SkegnessPE25 3TJ
Born November 1971
Director
Appointed 06 Aug 2002
Resigned 09 Dec 2011

HAWKINS, Wayne Elrick

Resigned
Park Burn, SkegnessPE24 5ES
Born December 1966
Director
Appointed 06 Aug 2002
Resigned 09 Dec 2011

MYSZCZYSZYN, Claire Louise

Resigned
Ssp Hats Ltd, SkegnessPE25 3ST
Born February 1980
Director
Appointed 30 Aug 2013
Resigned 03 Oct 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 11 Jul 2002
Resigned 06 Aug 2002

Persons with significant control

3

1 Active
2 Ceased
New Cavendish Street, LondonW1G 8TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2021

Mr Nigel Jeremy Berger

Ceased
New Cavendish Street, LondonW1G 8TB
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 21 Jul 2021

Mr Neville Jonathan Newman

Ceased
New Cavendish Street, LondonW1G 8TB
Born November 1961

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 21 Jul 2021
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 January 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Auditors Resignation Company
16 May 2017
AUDAUD
Auditors Resignation Company
10 April 2017
AUDAUD
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Small
17 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 October 2013
AAAnnual Accounts
Capital Cancellation Shares
1 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 October 2013
SH03Return of Purchase of Own Shares
Resolution
23 September 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Legacy
18 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Legacy
4 August 2012
MG01MG01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Secretary Company With Name
16 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Memorandum Articles
19 December 2011
MEM/ARTSMEM/ARTS
Resolution
19 December 2011
RESOLUTIONSResolutions
Notice Restriction On Company Articles
19 December 2011
CC01CC01
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Legacy
14 December 2011
MG01MG01
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Legacy
11 July 2011
MG02MG02
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
13 July 2009
225Change of Accounting Reference Date
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
12 October 2005
287Change of Registered Office
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2002
88(3)88(3)
Legacy
11 December 2002
88(2)R88(2)R
Legacy
13 November 2002
225Change of Accounting Reference Date
Resolution
20 August 2002
RESOLUTIONSResolutions
Legacy
20 August 2002
123Notice of Increase in Nominal Capital
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Incorporation Company
11 July 2002
NEWINCIncorporation