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(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Director Name | Mr Mark Robert Miller |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 February 2021(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Director Name | Mr Stephen Patrick Duckett |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Blake Christopher Kleinman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Nicholas John Bate |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Robert Bradshaw Henske |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2011(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2012) |
Role | Managing Director |
Country of Residence | Unitred States Of America |
Correspondence Address | Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Laurence John Brian Walker |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 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 Richard Charles Forrest |
---|---|
Status | Resigned |
Appointed | 27 October 2011(3 years, 3 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(3 years, 3 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(6 years, 4 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(9 years, 2 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(10 years, 1 month 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(12 years, 2 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 |
Website | ssp-uk.com |
---|
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 |
673k at £1 | Ssp Midco 1 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £96,000 |
Net Worth | £177,271,000 |
Current Liabilities | £856,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
12 March 2015 | Delivered on: 18 March 2015 Persons entitled: Wells Fargo Bank National Association London Branch as Security Agent for Itself and Secured Parties Classification: A registered charge Outstanding |
---|---|
18 June 2014 | Delivered on: 20 June 2014 Persons entitled: Wells Fargo Bank National Association London Branch as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
23 July 2008 | Delivered on: 5 August 2008 Satisfied on: 13 August 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the security agent and/or the other secured parties (or any of them)) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 July 2023 | Full accounts made up to 31 December 2021 (24 pages) |
---|---|
17 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
24 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2023 | Registered office address changed from Fourth Floor D Mill Dean Clough Halifax HX3 5AX United Kingdom to 3rd Floor West, Bowling Mill Dean Clough Mills Halifax HX3 5AX on 1 March 2023 (1 page) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
22 June 2022 | Previous accounting period extended from 29 September 2021 to 31 December 2021 (1 page) |
10 May 2022 | Full accounts made up to 30 September 2020 (21 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
25 February 2021 | Satisfaction of charge 066471650002 in full (1 page) |
25 February 2021 | Satisfaction of charge 066471650003 in full (1 page) |
24 February 2021 | Appointment of Mr Brian Beattie as a director on 17 February 2021 (2 pages) |
24 February 2021 | Appointment of Mr Mark Miller as a director on 17 February 2021 (2 pages) |
24 February 2021 | Appointment of Mr Michael Dufton as a director on 17 February 2021 (2 pages) |
23 February 2021 | Termination of appointment of Stephen Michael Lathrope as a director on 17 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Neil Andrew Forrest as a secretary on 17 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Christopher Pennington as a director on 17 February 2021 (1 page) |
9 January 2021 | Full accounts made up to 30 September 2019 (23 pages) |
1 October 2020 | Appointment of Mr Neil Andrew Forrest as a secretary on 1 October 2020 (2 pages) |
30 September 2020 | Termination of appointment of Richard Charles Forrest as a secretary on 30 September 2020 (1 page) |
28 September 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
17 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
3 June 2020 | Registered office address changed from Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX to Fourth Floor D Mill Dean Clough Halifax HX3 5AX on 3 June 2020 (1 page) |
30 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
17 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (18 pages) |
12 September 2018 | Appointment of Mr Christopher Pennington as a director on 4 September 2018 (2 pages) |
28 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
21 June 2018 | Termination of appointment of Laurence John Brian Walker as a director on 31 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Stephen Peter Cargill as a director on 2 May 2018 (1 page) |
18 January 2018 | Director's details changed for Mr Laurence John Brian Walker on 26 June 2017 (2 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
3 October 2017 | Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 (2 pages) |
16 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
27 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
27 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
29 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
14 April 2015 | Termination of appointment of Blake Christopher Kleinman as a director on 12 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Blake Christopher Kleinman as a director on 12 March 2015 (1 page) |
28 March 2015 | Change of name notice (2 pages) |
28 March 2015 | Change of name notice (2 pages) |
28 March 2015 | Company name changed h&f sensor bidco LIMITED\certificate issued on 28/03/15
|
28 March 2015 | Company name changed h&f sensor bidco LIMITED\certificate issued on 28/03/15
|
18 March 2015 | Registration of charge 066471650003, created on 12 March 2015 (64 pages) |
18 March 2015 | Registration of charge 066471650003, created on 12 March 2015 (64 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
15 December 2014 | Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 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) |
15 December 2014 | Termination of appointment of Carol Thompson as a director on 16 October 2014 (1 page) |
13 August 2014 | Satisfaction of charge 1 in full (4 pages) |
13 August 2014 | Satisfaction of charge 1 in full (4 pages) |
4 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 July 2014 | All of the property or undertaking has been released from charge 1 (3 pages) |
2 July 2014 | All of the property or undertaking has been released from charge 1 (3 pages) |
20 June 2014 | Registration of charge 066471650002 (50 pages) |
20 June 2014 | Registration of charge 066471650002 (50 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
25 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
13 May 2013 | Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013 (1 page) |
17 December 2012 | Termination of appointment of Robert Henske as a director (1 page) |
17 December 2012 | Termination of appointment of Robert Henske as a director (1 page) |
14 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Appointment of Robert Bradshaw Henske as a director (2 pages) |
2 February 2012 | Appointment of Robert Bradshaw Henske as a director (2 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
2 December 2011 | Register inspection address has been changed (1 page) |
2 December 2011 | Register inspection address has been changed (1 page) |
18 November 2011 | Termination of appointment of Stephen Duckett as a director (1 page) |
18 November 2011 | Appointment of Mr Laurence John Brian Walker as a director (2 pages) |
18 November 2011 | Appointment of Ms Carol Thompson as a director (2 pages) |
18 November 2011 | Termination of appointment of Stephen Duckett as a director (1 page) |
18 November 2011 | Appointment of Mr Laurence John Brian Walker as a director (2 pages) |
18 November 2011 | Appointment of Ms Carol Thompson as a director (2 pages) |
14 November 2011 | Appointment of Mr Richard Charles Forrest 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) |
14 November 2011 | Termination of appointment of Nicholas Bate as a director (1 page) |
19 July 2011 | Director's details changed for Mr Blake Christopher Kleinman on 15 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Nicholas John Bate on 15 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Director's details changed for Mr Stephen Patrick Duckett on 15 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Stephen Patrick Duckett on 15 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Blake Christopher Kleinman on 15 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Nicholas John Bate on 15 July 2011 (2 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
31 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
18 September 2009 | Director's change of particulars / stephen duckett / 18/09/2009 (1 page) |
18 September 2009 | Director's change of particulars / stephen duckett / 18/09/2009 (1 page) |
20 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
28 May 2009 | Director appointed nicholas john bate (2 pages) |
28 May 2009 | Director appointed nicholas john bate (2 pages) |
21 December 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
21 December 2008 | Resolutions
|
21 December 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from millbank tower 30TH floor 21-24 millbank london SW1P 4QP (1 page) |
21 December 2008 | Resolutions
|
21 December 2008 | Registered office changed on 21/12/2008 from millbank tower 30TH floor 21-24 millbank london SW1P 4QP (1 page) |
11 December 2008 | Director's change of particulars / blake kleinman / 17/10/2008 (1 page) |
11 December 2008 | Director's change of particulars / blake kleinman / 17/10/2008 (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Gbp nc 1000/672969\24/09/08 (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Ad 24/09/08\gbp si 672968@1=672968\gbp ic 1/672969\ (2 pages) |
2 October 2008 | Ad 24/09/08\gbp si 672968@1=672968\gbp ic 1/672969\ (2 pages) |
2 October 2008 | Gbp nc 1000/672969\24/09/08 (1 page) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
23 July 2008 | Memorandum and Articles of Association (24 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
23 July 2008 | Memorandum and Articles of Association (24 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
15 July 2008 | Incorporation (18 pages) |
15 July 2008 | Incorporation (18 pages) |