Manchester
M17 1FQ
Director Name | Mr Douglas Grant Robertson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2015(2 days after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
Director Name | Mr Thomas Sweet-Escott |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2015(2 days after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Finance Company Partner |
Country of Residence | United Kingdom |
Correspondence Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
Director Name | Mr Alan Edward Peterson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2015(2 days after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
Director Name | Mr Paul David Quested |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2016(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
Secretary Name | Mr Daniel James Joll |
---|---|
Status | Current |
Appointed | 27 January 2017(2 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
Director Name | Mr Stephen Ashmore |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
Director Name | Mr John Christopher Davies |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Mr Stephen Trowbridge |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Secretary Name | Mr Patrick Mark Hartrey |
---|---|
Status | Resigned |
Appointed | 07 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Ms Fiona Joanne Perrin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(2 days after company formation) |
Appointment Duration | 4 months (resigned 15 May 2015) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Mr Nilesh Sachdev |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Mr John Bruce Gill |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Website | hss.com |
---|
Registered Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
10.6m at £0.01 | Chase Nominees Limited 6.82% Ordinary |
---|---|
9.5m at £0.01 | Exponent Havana Co-investment Partners Gp Limited 6.11% Ordinary |
82.5m at £0.01 | Euroclear Nominees Limited 53.28% Ordinary |
8.6m at £0.01 | Wealth Nominees Limited 5.57% Ordinary |
- | OTHER 28.21% - |
Year | 2014 |
---|---|
Net Worth | £183,242,000 |
Cash | £291,000 |
Current Liabilities | £10,202,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
10 July 2018 | Delivered on: 24 July 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Real property comprising unit 1 bardell terrace rochester, kent ME1 1NG with title number K560269 together with all other real property listed in part I of schedule 2 to the debenture.. Intellectual property comprising a trademark with registration number 008505174 together with all other intellectual property listed in part iv of schedule 2 to the debenture. Outstanding |
---|
8 July 2023 | Group of companies' accounts made up to 31 December 2022 (128 pages) |
---|---|
7 July 2023 | Resolutions
|
2 December 2022 | Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing BN99 3HH (1 page) |
10 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
30 June 2022 | Resolutions
|
23 June 2022 | Group of companies' accounts made up to 1 January 2022 (135 pages) |
17 December 2021 | Statement of capital following an allotment of shares on 16 December 2021
|
16 November 2021 | Satisfaction of charge 093780670001 in full (1 page) |
1 November 2021 | Registered office address changed from Oakland House Talbot Road Old Trafford Manchester M16 0PQ England to Building 2, Think Park Mosley Road Manchester M17 1FQ on 1 November 2021 (1 page) |
6 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
31 July 2021 | Resolutions
|
29 July 2021 | Resolutions
|
3 June 2021 | Group of companies' accounts made up to 26 December 2020 (140 pages) |
30 December 2020 | Resolutions
|
14 December 2020 | Statement of capital following an allotment of shares on 4 December 2020
|
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
2 July 2020 | Resolutions
|
2 July 2020 | Memorandum and Articles of Association (51 pages) |
16 June 2020 | Group of companies' accounts made up to 28 December 2019 (127 pages) |
8 June 2020 | Director's details changed for Mr Alan Edward Peterson on 24 August 2017 (2 pages) |
9 January 2020 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 July 2019 | Group of companies' accounts made up to 31 December 2018 (135 pages) |
10 July 2019 | Resolutions
|
11 February 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
24 July 2018 | Registration of charge 093780670001, created on 10 July 2018 (79 pages) |
10 July 2018 | Group of companies' accounts made up to 31 December 2017 (115 pages) |
2 July 2018 | Resolutions
|
17 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
2 October 2017 | Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS United Kingdom to Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS United Kingdom to Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 2 October 2017 (1 page) |
15 August 2017 | Director's details changed for Mr Thomas Sweet-Escott on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Thomas Sweet-Escott on 15 August 2017 (2 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
5 June 2017 | Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages) |
23 May 2017 | Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page) |
12 May 2017 | Group of companies' accounts made up to 31 December 2016 (123 pages) |
12 May 2017 | Group of companies' accounts made up to 31 December 2016 (123 pages) |
17 February 2017 | Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page) |
17 February 2017 | Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
28 December 2016 | Statement of capital following an allotment of shares on 28 December 2016
|
28 December 2016 | Statement of capital following an allotment of shares on 28 December 2016
|
23 August 2016 | Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages) |
14 July 2016 | Group of companies' accounts made up to 26 December 2015 (120 pages) |
14 July 2016 | Group of companies' accounts made up to 26 December 2015 (120 pages) |
16 June 2016 | Termination of appointment of Nilesh Sachdev as a director on 15 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Nilesh Sachdev as a director on 15 June 2016 (1 page) |
21 April 2016 | Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page) |
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 October 2015 | Termination of appointment of John Christopher Davies as a director on 24 September 2015 (1 page) |
2 October 2015 | Termination of appointment of John Christopher Davies as a director on 24 September 2015 (1 page) |
15 September 2015 | Initial accounts made up to 17 July 2015 (19 pages) |
15 September 2015 | Initial accounts made up to 17 July 2015 (19 pages) |
3 August 2015 | Resolutions
|
15 July 2015 | Certificate of reduction of issued capital (1 page) |
15 July 2015 | Reduction of iss capital and minute (oc) (8 pages) |
15 July 2015 | Certificate of reduction of issued capital (1 page) |
15 July 2015 | Statement of capital on 15 July 2015
|
15 July 2015 | Statement of capital on 15 July 2015
|
15 July 2015 | Reduction of iss capital and minute (oc) (8 pages) |
15 May 2015 | Termination of appointment of Fiona Joanne Perrin as a director on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Fiona Joanne Perrin as a director on 15 May 2015 (1 page) |
3 March 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
3 March 2015 | Sub-division of shares on 3 February 2015 (8 pages) |
3 March 2015 | Sub-division of shares on 3 February 2015 (8 pages) |
3 March 2015 | Sub-division of shares on 3 February 2015 (8 pages) |
23 February 2015 | Statement of capital on 3 February 2015
|
23 February 2015 | Resolutions
|
23 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
23 February 2015 | Statement of capital on 3 February 2015
|
23 February 2015 | Statement of capital on 3 February 2015
|
23 February 2015 | Resolutions
|
3 February 2015 | Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
3 February 2015 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
3 February 2015 | Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
3 February 2015 | Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
3 February 2015 | Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
3 February 2015 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
19 January 2015 | Re-registration from a private company to a public company (5 pages) |
19 January 2015 | Balance Sheet (1 page) |
19 January 2015 | Re-registration of Memorandum and Articles (28 pages) |
19 January 2015 | Resolutions
|
19 January 2015 | Auditor's statement (1 page) |
19 January 2015 | Resolutions
|
19 January 2015 | Auditor's report (10 pages) |
19 January 2015 | Re-registration from a private company to a public company
|
19 January 2015 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 January 2015 | Appointment of Mr Nilesh Sachdev as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Nilesh Sachdev as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Nilesh Sachdev as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Ms Fiona Joanne Perrin as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Thomas Sweet-Escott as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr John Bruce Gill as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr John Bruce Gill as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Ms Fiona Joanne Perrin as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Douglas Grant Robertson as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Ms Amanda Jane Burton as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Douglas Grant Robertson as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Thomas Sweet-Escott as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Ms Amanda Jane Burton as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Ms Fiona Joanne Perrin as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Alan Edward Peterson as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Ms Amanda Jane Burton as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Thomas Sweet-Escott as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Alan Edward Peterson as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Alan Edward Peterson as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr John Bruce Gill as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Douglas Grant Robertson as a director on 9 January 2015 (2 pages) |
8 January 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
8 January 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
7 January 2015 | Incorporation
Statement of capital on 2015-01-07
|
7 January 2015 | Incorporation
Statement of capital on 2015-01-07
|