SS 'GREAT BRITAIN' TRADING LIMITED
Overview
| Company Name | SS 'GREAT BRITAIN' TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00999528 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SS 'GREAT BRITAIN' TRADING LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Event catering activities (56210) / Accommodation and food service activities
Where is SS 'GREAT BRITAIN' TRADING LIMITED located?
| Registered Office Address | 1 Brunel Square BS1 6UP Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SS 'GREAT BRITAIN' TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for SS 'GREAT BRITAIN' TRADING LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for SS 'GREAT BRITAIN' TRADING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Jan 31, 2025 | 19 pages | AA | ||
Current accounting period extended from Jan 31, 2026 to Mar 31, 2026 | 1 pages | AA01 | ||
Appointment of Mrs Emma Jane Hussey as a secretary on Oct 22, 2025 | 2 pages | AP03 | ||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Stephen Jones as a director on Jan 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Angela Caroline Spreadbury as a secretary on Jan 10, 2025 | 1 pages | TM02 | ||
Notification of Ss Great Britain Trust as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Kerry Anthony Lock as a person with significant control on Oct 23, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Andrew James Edwards as a director on Oct 23, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark Edward Cadbury as a director on Oct 23, 2024 | 2 pages | AP01 | ||
Appointment of Mr Edward John Rowberry as a director on Oct 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kerry Anthony Lock as a director on Oct 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gene Austin Joyner as a director on Oct 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Anthony Hollingdale as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Jan 31, 2024 | 18 pages | AA | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Carol Paris as a director on Apr 11, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Emma Millington as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Cessation of James Anthony Patrick Mckenna as a person with significant control on Jan 23, 2023 | 1 pages | PSC07 | ||
Termination of appointment of James Anthony Patrick Mckenna as a director on Jan 23, 2024 | 1 pages | TM01 | ||
Cessation of Matthew Richard Tanner as a person with significant control on Sep 30, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Matthew Richard Tanner as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Cessation of Matthew Richard Tanner as a person with significant control on Sep 30, 2023 | 1 pages | PSC07 | ||
Accounts for a small company made up to Jan 31, 2023 | 19 pages | AA | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of SS 'GREAT BRITAIN' TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUSSEY, Emma Jane | Secretary | Brunel Square BS1 6UP Bristol 1 | 341776710001 | |||||||
| BLAKE, Kelvin John | Director | Brunel Square BS1 6UP Bristol 1 | England | British | 126953850002 | |||||
| CADBURY, Mark Edward | Director | Brunel Square BS1 6UP Bristol 1 | United Kingdom | British | 122269960001 | |||||
| EDWARDS, Andrew James | Director | Brunel Square BS1 6UP Bristol 1 | England | British | 328901820001 | |||||
| JONES, Matthew Stephen | Director | Brunel Square BS1 6UP Bristol 1 | England | British | 226105450004 | |||||
| MILLINGTON, Emma | Director | Redcliffe Way BS1 6NL Bristol Desklodge House England | England | British | 207332450002 | |||||
| MULLINS, Samuel Patrick | Director | Brunel Square BS1 6UP Bristol 1 | England | British | 189709170001 | |||||
| PARIS, Carol | Director | Brunel Square BS1 6UP Bristol 1 | England | British | 70703840005 | |||||
| ROWBERRY, Edward John | Director | Brunel Square BS1 6UP Bristol 1 | England | British | 137399830003 | |||||
| SMITH, Philip Andrew | Director | Brunel Square BS1 6UP Bristol 1 | England | British | 267669840002 | |||||
| HAWES, Margaret Anne | Secretary | 2 Mulberry Close Backwell BS48 3HX Bristol Avon | British | 40944920001 | ||||||
| JOHNSON, David Anthony | Secretary | 2 Lynch Court Longwell Green BS30 7EG Bristol Avon | British | 66944470001 | ||||||
| PARKES, David Michael | Secretary | The Dower House Church Walk Wrington BS40 5QQ Bristol | British | 35565450002 | ||||||
| SIENESI, Julie Mary | Secretary | Bristol Marina Hanover Place Bristol | British | 75412200001 | ||||||
| SPREADBURY, Angela Caroline | Secretary | Brunel Square BS1 6UP Bristol 1 England | 170398780001 | |||||||
| WHEDDON, Brian Harwood | Secretary | Ploughed Paddock Ladymead Lane Langford BS18 7EF Bristol Avon | British | 8849250001 | ||||||
| ANDREWS, Michael Laurence Alford | Director | 14 Saint Ronans Avenue BS6 6EP Bristol Avon | British | 64255950001 | ||||||
| BLAKE, Joe Reginald, Commander | Director | Kingham Cottage Summer Lane Combe Down BA2 7EU Bath Avon | British | 12381870001 | ||||||
| BRINNAND, Janet Clare | Director | Gas Ferry Road BS1 6TY Bristol Great Western Dockyard Avon | United Kingdom | British | 65279980002 | |||||
| CANNINGS, Michael John | Director | 21-23 Clevedon Road Portishead BS20 6TF Bristol | British | 82378530001 | ||||||
| CUSTANCE, Eric Corris Denys | Director | Lymoi Cottage Livesey Road SY8 1EX Ludlow Salop | British | 8849280001 | ||||||
| ELLISON, William Frederick Archdall | Director | The Cottage Gidea Hall Biddestone SN14 7ES Chippenham Wiltshire | British | 41277370002 | ||||||
| GASKELL, Richard Kennedy Harvey, Sir | Director | Grove Farm Grove Lane Yatton Keynell SN14 7BS Chippenham Wiltshire | British | 7853970001 | ||||||
| GREEN, Colin Henry | Director | Great Western Dockyard BS1 6TY Bristol Ss Great Britain | England | British | 139119690001 | |||||
| GREENHILL, Basil Jack, Doctor | Director | West Boetheric Farm St Dominic PL12 6SZ Saltash Cornwall | British | 8849270001 | ||||||
| HEIGHTON, Martin John | Director | Fir Tree Cottage The Street Ubley BS40 6PD Bristol North East Somerset | England | British | 83142710001 | |||||
| HEIGHTON, Martin John | Director | Fir Tree Cottage The Street Ubley BS40 6PD Bristol North East Somerset | England | British | 83142710001 | |||||
| HOLLINGDALE, John Anthony | Director | Brunel Square BS1 6UP Bristol 1 | England | British | 20943460001 | |||||
| HOLLINGDALE, John Anthony | Director | Kitale Saville Road Stoke Bishop BS9 1JA Bristol Avon | England | British | 20943460001 | |||||
| JOYNER, Gene Austin | Director | Brunel Square BS1 6UP Bristol 1 | England | British | 277349840002 | |||||
| LOCK, Kerry Anthony | Director | Brunel Square BS1 6UP Bristol 1 | England | British | 62161160003 | |||||
| LOFTUS, David John | Director | 48 Oakdale Road Downend BS16 6EA Bristol | England | British | 34443080001 | |||||
| MCKENNA, James Anthony Patrick | Director | Brunel Square BS1 6UP Bristol 1 | England | British | 131332620001 | |||||
| MOORE, Dinah Anne | Director | Brunel Square BS1 6UP Bristol 1 | England | British | 94618590002 | |||||
| PARKES, David Michael | Director | The Dower House Church Walk Wrington BS40 5QQ Bristol | British | 35565450002 |
Who are the persons with significant control of SS 'GREAT BRITAIN' TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr James Anthony Patrick Mckenna | Jul 11, 2018 | Brunel Square BS1 6UP Bristol 1 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kerry Anthony Lock | Jul 07, 2016 | Brunel Square BS1 6UP Bristol 1 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Sally Louise Cordwell | Jul 01, 2016 | Brunel Square BS1 6UP Bristol 1 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Matthew Richard Tanner | Apr 06, 2016 | Brunel Square BS1 6UP Bristol 1 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Matthew Richard Tanner | Apr 06, 2016 | Brunel Square BS1 6UP Bristol 1 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Dinah Anne Moore | Apr 06, 2016 | Brunel Square BS1 6UP Bristol 1 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Colin Henry Green | Apr 06, 2016 | Brunel Square BS1 6UP Bristol 1 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ss Great Britain Trust | Apr 06, 2016 | Brunel Square BS1 6UP Bristol 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0