Company NameSsc Brands Limited
DirectorRobert Nicholas Whitehead
Company StatusActive
Company Number03147393
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)
Previous NamesDots Of Fun Limited and Stirrd (Harrogate) Ltd

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Robert Nicholas Whitehead
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2005(9 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Director NameThomas Richard James Mosey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleLeisure Consultant
Correspondence Address919 River Road
Mystic
Connecticut
06355
United States
Director NameMr Nick William Angus
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1, 15 Newcastle Drive
The Park
Nottingham
Nottinghamshire
NG7 1AA
Secretary NameMr Nick William Angus
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1, 15 Newcastle Drive
The Park
Nottingham
Nottinghamshire
NG7 1AA
Director NameElaine Matthews
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address18 Park Lane
West Bretton
Wakefield
West Yorkshire
WF4 4JT
Secretary NameMr James Norman Clarkson
NationalityBritish
StatusResigned
Appointed02 March 2005(9 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Honey Head Lane
Honley
Holmfirth
West Yorkshire
HD9 6RW
Secretary NameMr Robert Nicholas Whitehead
NationalityBritish
StatusResigned
Appointed07 October 2005(9 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Director NameMr Daniel Richard Woodwards
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(10 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hall Lane
Horsforth
Leeds
West Yorkshire
LS18 5JF
Secretary NameMr Daniel Richard Woodwards
NationalityBritish
StatusResigned
Appointed30 June 2006(10 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hall Lane
Horsforth
Leeds
West Yorkshire
LS18 5JF
Director NameMr Adam Paul Jones
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(16 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressValley House Hornbeam Park, Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitezubrance.co.uk
Telephone07 803183388
Telephone regionMobile

Location

Registered AddressH2 Fourth Avenue
Hornbeam Park
Harrogate
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Zubrance LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

7 January 2022Delivered on: 18 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 October 2019Delivered on: 1 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 October 2007Delivered on: 6 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balances. See the mortgage charge document for full details.
Outstanding
4 October 2007Delivered on: 6 October 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 January 2006Delivered on: 17 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
13 July 2005Delivered on: 16 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
13 July 2005Delivered on: 16 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 May 1997Delivered on: 24 May 1997
Satisfied on: 9 October 2007
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 March 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
27 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
12 December 2022Company name changed stirrd (harrogate) LTD\certificate issued on 12/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-09
(3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
18 January 2022Registration of charge 031473930008, created on 7 January 2022 (11 pages)
9 March 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
22 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (11 pages)
13 March 2020Satisfaction of charge 5 in full (1 page)
12 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
1 November 2019Registration of charge 031473930007, created on 31 October 2019 (35 pages)
19 March 2019Registered office address changed from C/O Zubrance Limited Valley House Hornbeam Park, Hookstone Road Harrogate North Yorkshire HG2 8QT to H2 Fourth Avenue Hornbeam Park Harrogate HG2 8QT on 19 March 2019 (1 page)
27 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
(3 pages)
22 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
24 March 2017Accounts for a dormant company made up to 25 June 2016 (7 pages)
24 March 2017Accounts for a dormant company made up to 25 June 2016 (7 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 January 2017Termination of appointment of Adam Paul Jones as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Adam Paul Jones as a director on 27 January 2017 (1 page)
6 April 2016Full accounts made up to 27 June 2015 (12 pages)
6 April 2016Full accounts made up to 27 June 2015 (12 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
19 February 2015Full accounts made up to 28 June 2014 (10 pages)
19 February 2015Full accounts made up to 28 June 2014 (10 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 April 2014Full accounts made up to 29 June 2013 (10 pages)
2 April 2014Full accounts made up to 29 June 2013 (10 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
25 March 2013Full accounts made up to 23 June 2012 (10 pages)
25 March 2013Full accounts made up to 23 June 2012 (10 pages)
30 January 2013Register inspection address has been changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP United Kingdom (1 page)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
30 January 2013Registered office address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 30 January 2013 (1 page)
30 January 2013Registered office address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 30 January 2013 (1 page)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
30 January 2013Register inspection address has been changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP United Kingdom (1 page)
25 January 2013Appointment of Mr Adam Paul Jones as a director (2 pages)
25 January 2013Appointment of Mr Adam Paul Jones as a director (2 pages)
27 April 2012Termination of appointment of Daniel Woodwards as a secretary (1 page)
27 April 2012Termination of appointment of Daniel Woodwards as a secretary (1 page)
27 April 2012Termination of appointment of Daniel Woodwards as a director (1 page)
27 April 2012Termination of appointment of Daniel Woodwards as a director (1 page)
2 April 2012Full accounts made up to 25 June 2011 (11 pages)
2 April 2012Full accounts made up to 25 June 2011 (11 pages)
12 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
30 March 2011Full accounts made up to 26 June 2010 (12 pages)
30 March 2011Full accounts made up to 26 June 2010 (12 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
19 March 2010Full accounts made up to 27 June 2009 (15 pages)
19 March 2010Full accounts made up to 27 June 2009 (15 pages)
26 January 2010Director's details changed for Mr Daniel Richard Woodwards on 21 January 2010 (2 pages)
26 January 2010Director's details changed for Robert Nicholas Whitehead on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Daniel Richard Woodwards on 21 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Robert Nicholas Whitehead on 25 January 2010 (2 pages)
2 March 2009Full accounts made up to 28 June 2008 (17 pages)
2 March 2009Full accounts made up to 28 June 2008 (17 pages)
26 January 2009Return made up to 17/01/09; full list of members (3 pages)
26 January 2009Return made up to 17/01/09; full list of members (3 pages)
11 March 2008Full accounts made up to 30 June 2007 (17 pages)
11 March 2008Full accounts made up to 30 June 2007 (17 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Declaration of satisfaction of mortgage/charge (1 page)
9 October 2007Declaration of satisfaction of mortgage/charge (1 page)
6 October 2007Particulars of mortgage/charge (7 pages)
6 October 2007Particulars of mortgage/charge (7 pages)
6 October 2007Particulars of mortgage/charge (9 pages)
6 October 2007Particulars of mortgage/charge (9 pages)
8 May 2007Full accounts made up to 1 July 2006 (17 pages)
8 May 2007Full accounts made up to 1 July 2006 (17 pages)
8 May 2007Full accounts made up to 1 July 2006 (17 pages)
1 March 2007Return made up to 17/01/07; full list of members (2 pages)
1 March 2007Return made up to 17/01/07; full list of members (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006New director appointed (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006New director appointed (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
6 July 2006Auditor's resignation (1 page)
6 July 2006Auditor's resignation (1 page)
5 May 2006Full accounts made up to 2 July 2005 (17 pages)
5 May 2006Full accounts made up to 2 July 2005 (17 pages)
5 May 2006Full accounts made up to 2 July 2005 (17 pages)
21 February 2006Return made up to 17/01/06; full list of members (3 pages)
21 February 2006Return made up to 17/01/06; full list of members (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
16 September 2005Registered office changed on 16/09/05 from: the healey complex healey road ossett wakefield west yorkshire WF5 8NE (1 page)
16 September 2005Registered office changed on 16/09/05 from: the healey complex healey road ossett wakefield west yorkshire WF5 8NE (1 page)
16 July 2005Particulars of mortgage/charge (7 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (7 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
15 March 2005Registered office changed on 15/03/05 from: 129 middleton boulevard wollaton park nottingham NG8 1FW (1 page)
15 March 2005Secretary resigned;director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
15 March 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Secretary resigned;director resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: 129 middleton boulevard wollaton park nottingham NG8 1FW (1 page)
15 March 2005New director appointed (2 pages)
11 February 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
11 February 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
10 January 2005Return made up to 17/01/05; full list of members (7 pages)
10 January 2005Return made up to 17/01/05; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 October 2004£ nc 25000/100000 21/10/04 (1 page)
30 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2004£ nc 25000/100000 21/10/04 (1 page)
30 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2004Return made up to 17/01/04; full list of members (7 pages)
20 February 2004Return made up to 17/01/04; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 November 2003Registered office changed on 01/11/03 from: 4 the ropewalk nottingham NG1 5DT (1 page)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 November 2003Registered office changed on 01/11/03 from: 4 the ropewalk nottingham NG1 5DT (1 page)
6 May 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 February 2003Return made up to 17/01/03; full list of members (7 pages)
4 February 2003Return made up to 17/01/03; full list of members (7 pages)
4 February 2002Return made up to 17/01/02; full list of members (6 pages)
4 February 2002Return made up to 17/01/02; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
5 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
24 January 2001Return made up to 17/01/01; full list of members (6 pages)
24 January 2001Return made up to 17/01/01; full list of members (6 pages)
10 February 2000Return made up to 17/01/00; full list of members (6 pages)
10 February 2000Return made up to 17/01/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 January 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 January 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 17/01/97; full list of members
  • 363(287) ‐ Registered office changed on 28/01/97
(6 pages)
28 January 1997Return made up to 17/01/97; full list of members
  • 363(287) ‐ Registered office changed on 28/01/97
(6 pages)
21 February 1996Ad 17/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 1996Accounting reference date notified as 31/12 (1 page)
21 February 1996Ad 17/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 1996Accounting reference date notified as 31/12 (1 page)
24 January 1996Secretary resigned (1 page)
24 January 1996Secretary resigned (1 page)
17 January 1996Incorporation (21 pages)
17 January 1996Incorporation (21 pages)