CCL LABEL (ASHFORD) LIMITED
Overview
Company Name | CCL LABEL (ASHFORD) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00831497 |
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 CCL LABEL (ASHFORD) LIMITED?
- Manufacture of other articles of paper and paperboard n.e.c. (17290) / Manufacturing
- Printing n.e.c. (18129) / Manufacturing
Where is CCL LABEL (ASHFORD) LIMITED located?
Registered Office Address | Foster Road Ashford Business Park Sevington TN24 0SH Ashford |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CCL LABEL (ASHFORD) LIMITED?
Company Name | From | Until |
---|---|---|
INPRINT EXTENDED TEXT LABELS LIMITED | Mar 11, 2003 | Mar 11, 2003 |
DAVID J. INSTANCE LIMITED | Dec 17, 1964 | Dec 17, 1964 |
What are the latest accounts for CCL LABEL (ASHFORD) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CCL LABEL (ASHFORD) LIMITED?
Last Confirmation Statement Made Up To | Apr 24, 2026 |
---|---|
Next Confirmation Statement Due | May 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 24, 2025 |
Overdue | No |
What are the latest filings for CCL LABEL (ASHFORD) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jamie Robinson as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael John Mcgarry as a director on Mar 29, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Apr 24, 2023 with updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Marie Gorete Morgan as a secretary on Apr 26, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Termination of appointment of Glynn Nigel Moyles as a director on Feb 21, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael John Mcgarry as a director on Oct 12, 2017 | 2 pages | AP01 | ||
Termination of appointment of Lalitha Vaidyanathan as a director on Oct 12, 2017 | 1 pages | TM01 | ||
Appointment of Mr Mark Anthony Beckram as a director on Oct 01, 2017 | 2 pages | AP01 | ||
Director's details changed for Lalitha Vaidyanathan on Oct 05, 2017 | 2 pages | CH01 | ||
Who are the officers of CCL LABEL (ASHFORD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BECKRAM, Mark Anthony | Director | Foster Road Ashford Business Park Sevington TN24 0SH Ashford | United Kingdom | British | Director | 119588680001 | ||||
MARTIN, Geoffrey Thomas | Director | Foster Road Ashford Business Park Sevington TN24 0SH Ashford | United States | British | Director | 206142830001 | ||||
ROBINSON, Jamie | Director | Foster Road Ashford Business Park Sevington TN24 0SH Ashford | England | British | Managing Director | 162848080004 | ||||
INSTANCE, Lydia Fiamma | Secretary | Guinea Hall Sellindge TN25 6EG Ashford Kent | British | 20679300001 | ||||||
MORGAN, Marie Gorete | Secretary | Foster Road Ashford Business Park Sevington TN24 0SH Ashford | French | 108105540001 | ||||||
NIELSEN, Tommy Damsgaard | Secretary | Pindborgvej FOREIGN Randers 62 8960 Denmark | Danish | Director | 108105910002 | |||||
PAIN, Ian Richard | Secretary | 35 Campion Road SW15 6NN London | British | Director | 117986330001 | |||||
DAGWELL, Geoffrey Elkington | Director | Vanua House Old House Lane TN22 5SX Ridgewood Sussex | United Kingdom | British | Director | 33848850002 | ||||
FOX, Paul Ernest | Director | Acorn Drive Gayton PE32 1XG Kings Lynn 4 Norfolk United Kingdom | United Kingdom | British | Director | 185617280002 | ||||
HOWARD OF LYMPNE, Michael, Rt Hon | Director | 66 Alderney Street SW1V 4EX London | United Kingdom | British | Company Director | 156283880001 | ||||
INSTANCE, Andrew Edward | Director | Guinea Hall Main Road Sellindge TN25 6EG Ashford Kent | British | Manager | 51557720001 | |||||
INSTANCE, David John | Director | Guinea Hall Main Road Sellindge TN25 6EG Ashford Kent | British | Printer | 20679290001 | |||||
INSTANCE, Lydia Fiamma | Director | Guinea Hall Sellindge TN25 6EG Ashford Kent | British | Manageress | 20679300001 | |||||
INSTANCE, Simon David | Director | Guinea Hall Main Road Sellindge TN25 6EG Ashford Kent | British | Manager | 51557700001 | |||||
LANCASTER, Steven William | Director | Ph 1-35 Broadwalk Drive M4L 3Y8 Toronto Ontario Canada | Canada | Canada | Executive | 108183060004 | ||||
MADDEN, Brian | Director | 10 Green Close Hawkinge CT18 7EL Folkestone Kent | British | Company Director | 59061550003 | |||||
MCGARRY, Michael John | Director | Foster Road Ashford Business Park Sevington TN24 0SH Ashford | Northern Ireland | British | General Manager | 143165170001 | ||||
MOREL, Stuart William | Director | Woolpack Cottage Smeeth TN25 6RS Ashford Kent | United Kingdom | British | Operations Director | 108105700001 | ||||
MOYLES, Glynn Nigel | Director | Foster Road Ashford Business Park Sevington TN24 0SH Ashford | United Kingdom | British | General Manager | 203428570001 | ||||
NIELSEN, Tommy Damsgaard | Director | Pindborgvej FOREIGN Randers 62 8960 Denmark | Denmark | Danish | Director | 108105910002 | ||||
PAIN, Ian Richard | Director | 35 Campion Road SW15 6NN London | United Kingdom | British | Director | 117986330001 | ||||
TANO, Gaston Alfonso | Director | Briarhill Drive L5G 2N2 Mississauga 172 Ontario Canada | Canada | Canadian | Executive | 230492960001 | ||||
VAIDYANATHAN, Lalitha | Director | Foster Road Ashford Business Park Sevington TN24 0SH Ashford | Usa | American | Vp Finance | 80197250002 | ||||
WALKER, Andrew David | Director | 40 Bekesbourne Lane Littlebourne CT3 1UY Canterbury Kent | British | Bus Devlmnt Director | 91776080001 |
Who are the persons with significant control of CCL LABEL (ASHFORD) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inprint Systems Limited | Nov 30, 2016 | Foster Road Ashford Business Park, Sevington TN24 0SH Ashford - 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