Background WavePink WaveYellow Wave

SST GROUP LIMITED (08522765)

SST GROUP LIMITED (08522765) is an active UK company. incorporated on 9 May 2013. with registered office in Stanley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SST GROUP LIMITED has been registered for 12 years. Current directors include BRADLEY, Richard Graham, LEGGETT, Adam William, MANKIN, Paul and 2 others.

Company Number
08522765
Status
active
Type
ltd
Incorporated
9 May 2013
Age
12 years
Address
Units 3-5 Morrison Road Industrial Estate, Stanley, DH9 7RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADLEY, Richard Graham, LEGGETT, Adam William, MANKIN, Paul, PARKINS, Graeme James, ROBSON, James Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SST GROUP LIMITED

SST GROUP LIMITED is an active company incorporated on 9 May 2013 with the registered office located in Stanley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SST GROUP LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08522765

LTD Company

Age

12 Years

Incorporated 9 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

GPRB HOLDINGS LIMITED
From: 9 May 2013To: 8 September 2025
Contact
Address

Units 3-5 Morrison Road Industrial Estate Annfield Plain Stanley, DH9 7RU,

Timeline

20 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Funding Round
Jul 14
Share Issue
Jul 14
Director Joined
Nov 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Funding Round
Jan 19
Funding Round
Feb 20
Loan Secured
Feb 20
Loan Cleared
Jun 21
New Owner
Jul 23
Funding Round
Mar 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Funding Round
Sept 25
Funding Round
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
9
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

BRADLEY, Richard Graham

Active
Morrison Road Industrial Estate, StanleyDH9 7RU
Born March 1967
Director
Appointed 09 May 2013

LEGGETT, Adam William

Active
Morrison Road Industrial Estate, StanleyDH9 7RU
Born October 1982
Director
Appointed 20 Jan 2026

MANKIN, Paul

Active
Morrison Road Industrial Estate, StanleyDH9 7RU
Born December 1960
Director
Appointed 20 Jan 2026

PARKINS, Graeme James

Active
Morrison Road Industrial Estate, StanleyDH9 7RU
Born March 1969
Director
Appointed 09 May 2013

ROBSON, James Alexander

Active
Morrison Road Industrial Estate, StanleyDH9 7RU
Born October 1960
Director
Appointed 17 Nov 2018

Persons with significant control

2

Mr Graeme James Parkins

Active
Morrison Road Industrial Estate, StanleyDH9 7RU
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2018

Mr Richard Graham Bradley

Active
Morrison Road Industrial Estate, StanleyDH9 7RU
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2017
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Memorandum Articles
15 January 2026
MAMA
Resolution
15 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
26 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
8 September 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
20 August 2025
RP04CS01RP04CS01
Capital Cancellation Shares
7 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
24 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Resolution
7 April 2025
RESOLUTIONSResolutions
Memorandum Articles
7 April 2025
MAMA
Capital Variation Of Rights Attached To Shares
7 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
13 November 2024
AAAnnual Accounts
Resolution
14 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2023
AAAnnual Accounts
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Resolution
6 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Resolution
27 December 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2018
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
21 December 2017
MR05Certification of Charge
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Group
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Group
4 February 2015
AAAnnual Accounts
Memorandum Articles
3 September 2014
MAMA
Capital Alter Shares Consolidation
1 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
1 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Incorporation Company
9 May 2013
NEWINCIncorporation