CCL INDUSTRIES (U.K.) LIMITED

CCL INDUSTRIES (U.K.) LIMITED

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

    Company NameCCL INDUSTRIES (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02422763
    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 INDUSTRIES (U.K.) LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is CCL INDUSTRIES (U.K.) LIMITED located?

    Registered Office Address
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CCL INDUSTRIES (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TGP 221 LIMITEDSep 14, 1989Sep 14, 1989

    What are the latest accounts for CCL INDUSTRIES (U.K.) 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 INDUSTRIES (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToSep 07, 2026
    Next Confirmation Statement DueSep 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2025
    OverdueNo

    What are the latest filings for CCL INDUSTRIES (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Jamie Robinson on Jun 30, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Sep 07, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Director's details changed for Mr Jamie Robinson on Jul 18, 2022

    2 pagesCH01

    Statement of capital following an allotment of shares on Oct 14, 2021

    • Capital: GBP 367,992,473.2176
    3 pagesSH01

    Confirmation statement made on Sep 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Sep 07, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Kamel Mormech on Jun 23, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Sep 07, 2019 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 12, 2018

    • Capital: GBP 352,692,473.1816
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Sep 07, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    28 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Ccl International Inc as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Termination of appointment of Sean Washchuck as a director on Sep 29, 2017

    1 pagesTM01

    Who are the officers of CCL INDUSTRIES (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKRAM, Mark
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    Secretary
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    147267610001
    FOULSHAM, Richard John
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    Director
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    United KingdomBritish43774630002
    MARTIN, Geoffrey Thomas
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    Director
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    United StatesBritish206142830001
    MORMECH, Kamel
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    Director
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    EnglandBritish188415800002
    ROBINSON, Jamie
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    Director
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    EnglandBritish162848080004
    BECKETT, Simon
    21 Willow Close
    Laceby
    DN37 7SW Grimsby
    South Humberside
    Secretary
    21 Willow Close
    Laceby
    DN37 7SW Grimsby
    South Humberside
    British49008000002
    GREEN, Jane
    11 Bath Street
    WF13 2JT Dewsbury
    West Yorkshire
    Secretary
    11 Bath Street
    WF13 2JT Dewsbury
    West Yorkshire
    British119517290001
    MEARNS, Colin
    15 Mellor Lea Farm Drive
    Ecclesfield
    S35 9TZ Sheffield
    South Yorkshire
    Secretary
    15 Mellor Lea Farm Drive
    Ecclesfield
    S35 9TZ Sheffield
    South Yorkshire
    British99177150001
    THOMSON, Craig
    2 Westland Close
    Cross Hills
    BD20 7TD Keighley
    West Yorkshire
    Secretary
    2 Westland Close
    Cross Hills
    BD20 7TD Keighley
    West Yorkshire
    British81655390002
    WIGNALL, Andrew William
    Bridge House Farm
    Wroot Road
    DN9 1EA Epworth
    Lincs
    Secretary
    Bridge House Farm
    Wroot Road
    DN9 1EA Epworth
    Lincs
    British1371260001
    BERTIN, Paul Robert
    Yeomans Barn
    Cranford Road
    NN15 5JL Kettering
    Northamptonshire
    Director
    Yeomans Barn
    Cranford Road
    NN15 5JL Kettering
    Northamptonshire
    EnglandBritish78056080001
    COOPER, Mark
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    Director
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    EnglandBritish188420570001
    CUMMINGS, Paul
    662 Waveland Road
    Lake Forest
    Illinois
    Usa
    Director
    662 Waveland Road
    Lake Forest
    Illinois
    Usa
    Canadian63066160001
    DENNEY, Curis
    Robins Wood
    Lincoln
    Director
    Robins Wood
    Lincoln
    British33425980001
    EDDY, Larry
    1 Edmund Crescent
    FOREIGN Richmond Hill
    Ontario L4b 2x9
    Canada
    Director
    1 Edmund Crescent
    FOREIGN Richmond Hill
    Ontario L4b 2x9
    Canada
    Canadian20779020001
    GNAT, Albert
    R.R. Apartment 2 5th Line East
    Caledon East Ontario Lon 1eo
    FOREIGN Canada
    Director
    R.R. Apartment 2 5th Line East
    Caledon East Ontario Lon 1eo
    FOREIGN Canada
    Canadian36130120001
    HAMBILTON, Dale Gary
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    Director
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    EnglandBritish162858910001
    HANDLEY, David William
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    Director
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    United KingdomBritish78965030003
    INMAN, Lloyd George
    92 Cranberry Lane
    L4G 5Z1 Aurora
    Ontario
    Canada
    Director
    92 Cranberry Lane
    L4G 5Z1 Aurora
    Ontario
    Canada
    Canadian33426200001
    JOHNSTON, Edward
    32 Fairway Heights Drive
    FOREIGN Thornhill
    Ontario L3t 3a8
    Canada
    Director
    32 Fairway Heights Drive
    FOREIGN Thornhill
    Ontario L3t 3a8
    Canada
    Canadian20779040001
    JOLLIFFE, Anthony Stuart, Sir
    Greystones
    Cook Lane
    OX10 6BG North Stoke
    Oxfordshire
    Director
    Greystones
    Cook Lane
    OX10 6BG North Stoke
    Oxfordshire
    EnglandBritish122904930001
    LANCASTER, Steven William
    42 Burnview Crescent
    Scarborough
    Ontario M1h 1b7
    Canada
    Director
    42 Burnview Crescent
    Scarborough
    Ontario M1h 1b7
    Canada
    Canada108183060001
    LANG, Donald
    825 Locust Street
    Winnetka
    60093 Illinois
    United States
    Director
    825 Locust Street
    Winnetka
    60093 Illinois
    United States
    Canadian38242970001
    LANG, Stuart William
    4 Greystones Court
    Park Avenue Roundhay
    LS8 2HT Leeds
    Director
    4 Greystones Court
    Park Avenue Roundhay
    LS8 2HT Leeds
    Canadian79064520002
    MCKENNA, Thomas
    27 Wellington Heights Court
    FOREIGN Aurora
    Ontario L4g 5c9
    Canada
    Director
    27 Wellington Heights Court
    FOREIGN Aurora
    Ontario L4g 5c9
    Canada
    American20779030001
    MCLEOD, Wayne Malcolm Ewart
    2 Sagewood Drive
    Don Mills
    FOREIGN Ontario M3b 1t4
    Canada
    Director
    2 Sagewood Drive
    Don Mills
    FOREIGN Ontario M3b 1t4
    Canada
    Canadian20779070001
    MEARNS, Colin
    15 Mellor Lea Farm Drive
    Ecclesfield
    S35 9TZ Sheffield
    South Yorkshire
    Director
    15 Mellor Lea Farm Drive
    Ecclesfield
    S35 9TZ Sheffield
    South Yorkshire
    British99177150001
    MILNES, James Barlow
    Orchard House Forest Road
    CW6 0HX Tarporley
    Cheshire
    Director
    Orchard House Forest Road
    CW6 0HX Tarporley
    Cheshire
    British30165520001
    MOREL, Stuart William
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    Director
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    United KingdomBritish108105700001
    PEAT, John
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    Director
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    EnglandBritish108825170004
    SNIDER, Meldon
    15 Southlea Avenue
    FOREIGN Toronto
    Ontario M46 3l8
    Canada
    Director
    15 Southlea Avenue
    FOREIGN Toronto
    Ontario M46 3l8
    Canada
    Canadian20779080001
    TANO, Gaston Alfonso
    Briarhill Drive
    Mississauga
    L5G 2N2 Ontario
    172
    Canada
    Director
    Briarhill Drive
    Mississauga
    L5G 2N2 Ontario
    172
    Canada
    CanadaCanadian230492960001
    ULLMAN, Gary Wesley
    420 Woodland Acres Crescent
    L0Y 1EO Maple
    Ontario
    Director
    420 Woodland Acres Crescent
    L0Y 1EO Maple
    Ontario
    CanadaCanadian197701060001
    WADE, Janis M
    9 Farmington Crescent
    Agincourt
    Ontario M1s 1e9
    Canada
    Director
    9 Farmington Crescent
    Agincourt
    Ontario M1s 1e9
    Canada
    CanadaCanadian99328090001
    WASHCHUCK, Sean
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    Director
    Pioneer Way
    Castleford
    WF10 5QU Yorkshire
    CanadaCanadian188424260001

    Who are the persons with significant control of CCL INDUSTRIES (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ccl International Inc
    105 Gordon Baker Road,
    Suite 500
    M2H3P8 Totonto
    105 Gordon Baker Road, Suite 500
    Ontario
    Canada
    Apr 06, 2016
    105 Gordon Baker Road,
    Suite 500
    M2H3P8 Totonto
    105 Gordon Baker Road, Suite 500
    Ontario
    Canada
    Yes
    Legal FormCorporation
    Country RegisteredOntario
    Legal AuthorityOntario Business Corporations Act
    Place RegisteredToronto, Ontario
    Registration Number656184
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for CCL INDUSTRIES (U.K.) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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