CCL LABEL (ASHFORD) LIMITED

CCL LABEL (ASHFORD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCCL LABEL (ASHFORD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00831497
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CCL LABEL (ASHFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INPRINT EXTENDED TEXT LABELS LIMITEDMar 11, 2003Mar 11, 2003
    DAVID J. INSTANCE LIMITEDDec 17, 1964Dec 17, 1964

    What are the latest accounts for CCL LABEL (ASHFORD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CCL LABEL (ASHFORD) LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for CCL LABEL (ASHFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Jamie Robinson as a director on Mar 26, 2024

    2 pagesAP01

    Termination of appointment of Michael John Mcgarry as a director on Mar 29, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Apr 24, 2023 with updates

    3 pagesCS01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Marie Gorete Morgan as a secretary on Apr 26, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Termination of appointment of Glynn Nigel Moyles as a director on Feb 21, 2020

    1 pagesTM01

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Michael John Mcgarry as a director on Oct 12, 2017

    2 pagesAP01

    Termination of appointment of Lalitha Vaidyanathan as a director on Oct 12, 2017

    1 pagesTM01

    Appointment of Mr Mark Anthony Beckram as a director on Oct 01, 2017

    2 pagesAP01

    Director's details changed for Lalitha Vaidyanathan on Oct 05, 2017

    2 pagesCH01

    Who are the officers of CCL LABEL (ASHFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKRAM, Mark Anthony
    Foster Road
    Ashford Business Park Sevington
    TN24 0SH Ashford
    Director
    Foster Road
    Ashford Business Park Sevington
    TN24 0SH Ashford
    United KingdomBritishDirector119588680001
    MARTIN, Geoffrey Thomas
    Foster Road
    Ashford Business Park Sevington
    TN24 0SH Ashford
    Director
    Foster Road
    Ashford Business Park Sevington
    TN24 0SH Ashford
    United StatesBritishDirector206142830001
    ROBINSON, Jamie
    Foster Road
    Ashford Business Park Sevington
    TN24 0SH Ashford
    Director
    Foster Road
    Ashford Business Park Sevington
    TN24 0SH Ashford
    EnglandBritishManaging Director162848080004
    INSTANCE, Lydia Fiamma
    Guinea Hall
    Sellindge
    TN25 6EG Ashford
    Kent
    Secretary
    Guinea Hall
    Sellindge
    TN25 6EG Ashford
    Kent
    British20679300001
    MORGAN, Marie Gorete
    Foster Road
    Ashford Business Park Sevington
    TN24 0SH Ashford
    Secretary
    Foster Road
    Ashford Business Park Sevington
    TN24 0SH Ashford
    French108105540001
    NIELSEN, Tommy Damsgaard
    Pindborgvej
    FOREIGN Randers
    62
    8960
    Denmark
    Secretary
    Pindborgvej
    FOREIGN Randers
    62
    8960
    Denmark
    DanishDirector108105910002
    PAIN, Ian Richard
    35 Campion Road
    SW15 6NN London
    Secretary
    35 Campion Road
    SW15 6NN London
    BritishDirector117986330001
    DAGWELL, Geoffrey Elkington
    Vanua House
    Old House Lane
    TN22 5SX Ridgewood
    Sussex
    Director
    Vanua House
    Old House Lane
    TN22 5SX Ridgewood
    Sussex
    United KingdomBritishDirector33848850002
    FOX, Paul Ernest
    Acorn Drive
    Gayton
    PE32 1XG Kings Lynn
    4
    Norfolk
    United Kingdom
    Director
    Acorn Drive
    Gayton
    PE32 1XG Kings Lynn
    4
    Norfolk
    United Kingdom
    United KingdomBritishDirector185617280002
    HOWARD OF LYMPNE, Michael, Rt Hon
    66 Alderney Street
    SW1V 4EX London
    Director
    66 Alderney Street
    SW1V 4EX London
    United KingdomBritishCompany Director156283880001
    INSTANCE, Andrew Edward
    Guinea Hall
    Main Road Sellindge
    TN25 6EG Ashford
    Kent
    Director
    Guinea Hall
    Main Road Sellindge
    TN25 6EG Ashford
    Kent
    BritishManager51557720001
    INSTANCE, David John
    Guinea Hall
    Main Road Sellindge
    TN25 6EG Ashford
    Kent
    Director
    Guinea Hall
    Main Road Sellindge
    TN25 6EG Ashford
    Kent
    BritishPrinter20679290001
    INSTANCE, Lydia Fiamma
    Guinea Hall
    Sellindge
    TN25 6EG Ashford
    Kent
    Director
    Guinea Hall
    Sellindge
    TN25 6EG Ashford
    Kent
    BritishManageress20679300001
    INSTANCE, Simon David
    Guinea Hall
    Main Road Sellindge
    TN25 6EG Ashford
    Kent
    Director
    Guinea Hall
    Main Road Sellindge
    TN25 6EG Ashford
    Kent
    BritishManager51557700001
    LANCASTER, Steven William
    Ph 1-35 Broadwalk Drive
    M4L 3Y8 Toronto
    Ontario
    Canada
    Director
    Ph 1-35 Broadwalk Drive
    M4L 3Y8 Toronto
    Ontario
    Canada
    CanadaCanadaExecutive108183060004
    MADDEN, Brian
    10 Green Close
    Hawkinge
    CT18 7EL Folkestone
    Kent
    Director
    10 Green Close
    Hawkinge
    CT18 7EL Folkestone
    Kent
    BritishCompany Director59061550003
    MCGARRY, Michael John
    Foster Road
    Ashford Business Park Sevington
    TN24 0SH Ashford
    Director
    Foster Road
    Ashford Business Park Sevington
    TN24 0SH Ashford
    Northern IrelandBritishGeneral Manager143165170001
    MOREL, Stuart William
    Woolpack Cottage
    Smeeth
    TN25 6RS Ashford
    Kent
    Director
    Woolpack Cottage
    Smeeth
    TN25 6RS Ashford
    Kent
    United KingdomBritishOperations Director108105700001
    MOYLES, Glynn Nigel
    Foster Road
    Ashford Business Park Sevington
    TN24 0SH Ashford
    Director
    Foster Road
    Ashford Business Park Sevington
    TN24 0SH Ashford
    United KingdomBritishGeneral Manager203428570001
    NIELSEN, Tommy Damsgaard
    Pindborgvej
    FOREIGN Randers
    62
    8960
    Denmark
    Director
    Pindborgvej
    FOREIGN Randers
    62
    8960
    Denmark
    DenmarkDanishDirector108105910002
    PAIN, Ian Richard
    35 Campion Road
    SW15 6NN London
    Director
    35 Campion Road
    SW15 6NN London
    United KingdomBritishDirector117986330001
    TANO, Gaston Alfonso
    Briarhill Drive
    L5G 2N2 Mississauga
    172
    Ontario
    Canada
    Director
    Briarhill Drive
    L5G 2N2 Mississauga
    172
    Ontario
    Canada
    CanadaCanadianExecutive230492960001
    VAIDYANATHAN, Lalitha
    Foster Road
    Ashford Business Park Sevington
    TN24 0SH Ashford
    Director
    Foster Road
    Ashford Business Park Sevington
    TN24 0SH Ashford
    UsaAmericanVp Finance80197250002
    WALKER, Andrew David
    40 Bekesbourne Lane
    Littlebourne
    CT3 1UY Canterbury
    Kent
    Director
    40 Bekesbourne Lane
    Littlebourne
    CT3 1UY Canterbury
    Kent
    BritishBus Devlmnt Director91776080001

    Who are the persons with significant control of CCL LABEL (ASHFORD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inprint Systems Limited
    Foster Road
    Ashford Business Park, Sevington
    TN24 0SH Ashford
    -
    England
    Nov 30, 2016
    Foster Road
    Ashford Business Park, Sevington
    TN24 0SH Ashford
    -
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff
    Registration Number03650238
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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