Halifax
HX3 5AX
Director Name | Mr Michael Dufton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 February 2021(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Director Name | Mr Brian Beattie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 February 2021(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Director Name | Mr Michael Patrick Dodd |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old School House Offham Lewes East Sussex BN7 3QB |
Secretary Name | Jonathan Edward Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 14 Birchcroft Coven South Staffordshire WV9 5DZ |
Secretary Name | Mr Richard Julian Bowser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankfield Arden Road Dorridge Solihull West Midlands B93 8LJ |
Director Name | Mr David Anthony Rasche |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Nicholas John Bate |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Laurence John Brian Walker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Secretary Name | Mr Nicholas John Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Secretary Name | Mr Richard Charles Forrest |
---|---|
Status | Resigned |
Appointed | 27 October 2011(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Director Name | Mrs Carol Thompson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Stephen Peter Cargill |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 May 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Stephen Michael Lathrope |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Director Name | Mr Christopher Pennington |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Secretary Name | Mr Neil Andrew Forrest |
---|---|
Status | Resigned |
Appointed | 01 October 2020(18 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 February 2021) |
Role | Company Director |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | ssp-uk.com |
---|---|
Telephone | 01244 570800 |
Telephone region | Chester |
Registered Address | 3rd Floor West, Bowling Mill Dean Clough Mills Halifax HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ssp Sirius Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
11 June 2003 | Delivered on: 17 June 2003 Satisfied on: 20 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
14 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
---|---|
3 October 2017 | Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 December 2014 | Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Carol Thompson as a director on 16 October 2014 (1 page) |
15 December 2014 | Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages) |
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
20 November 2014 | Satisfaction of charge 1 in full (1 page) |
7 January 2014 | Registered office address changed from Second Floor G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Second Floor G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 7 January 2014 (1 page) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
12 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
13 May 2013 | Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013 (1 page) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Register inspection address has been changed (1 page) |
18 November 2011 | Register(s) moved to registered inspection location (1 page) |
18 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Appointment of Ms Carol Thompson as a director (2 pages) |
14 November 2011 | Termination of appointment of Nicholas Bate as a secretary (1 page) |
14 November 2011 | Termination of appointment of Nicholas Bate as a director (1 page) |
14 November 2011 | Appointment of Mr Richard Charles Forrest as a secretary (1 page) |
31 March 2011 | Termination of appointment of David Rasche as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Mr David Anthony Rasche on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Laurence John Brian Walker on 19 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Nicholas John Bate on 19 October 2010 (1 page) |
19 October 2010 | Director's details changed for Nicholas John Bate on 19 October 2010 (2 pages) |
31 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
3 December 2008 | Director's change of particulars / laurence walker / 01/12/2008 (1 page) |
3 January 2008 | Return made up to 05/11/07; full list of members; amend (7 pages) |
8 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
20 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 2500 the crescent birmingham business park solihull west midlands B37 7YE (1 page) |
20 July 2007 | New secretary appointed;new director appointed (3 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
29 November 2005 | Return made up to 05/11/05; full list of members (2 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 May 2005 | New secretary appointed (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 December 2004 | Return made up to 05/11/04; full list of members (6 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: sirius house reddicroft sutton coldfield west midlands B73 6BN (1 page) |
26 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 June 2003 | Particulars of mortgage/charge (5 pages) |
4 May 2003 | Return made up to 15/04/03; full list of members
|
28 January 2003 | Resolutions
|
28 January 2003 | Ad 01/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
24 July 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
22 July 2002 | Company name changed broomco (2940) LIMITED\certificate issued on 22/07/02 (2 pages) |
15 April 2002 | Incorporation (19 pages) |