CCL INDUSTRIES (U.K.) LIMITED
Overview
| Company Name | CCL INDUSTRIES (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02422763 |
| 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 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 Address | No |
What were the previous names of CCL INDUSTRIES (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TGP 221 LIMITED | Sep 14, 1989 | Sep 14, 1989 |
What are the latest accounts for CCL INDUSTRIES (U.K.) 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 INDUSTRIES (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Sep 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 07, 2025 |
| Overdue | No |
What are the latest filings for CCL INDUSTRIES (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jamie Robinson on Jun 30, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Director's details changed for Mr Jamie Robinson on Jul 18, 2022 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 14, 2021
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Kamel Mormech on Jun 23, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 12, 2018
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 28 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Ccl International Inc as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Sean Washchuck as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of CCL INDUSTRIES (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BECKRAM, Mark | Secretary | Pioneer Way Castleford WF10 5QU Yorkshire | 147267610001 | |||||||
| FOULSHAM, Richard John | Director | Pioneer Way Castleford WF10 5QU Yorkshire | United Kingdom | British | 43774630002 | |||||
| MARTIN, Geoffrey Thomas | Director | Pioneer Way Castleford WF10 5QU Yorkshire | United States | British | 206142830001 | |||||
| MORMECH, Kamel | Director | Pioneer Way Castleford WF10 5QU Yorkshire | England | British | 188415800002 | |||||
| ROBINSON, Jamie | Director | Pioneer Way Castleford WF10 5QU Yorkshire | England | British | 162848080004 | |||||
| BECKETT, Simon | Secretary | 21 Willow Close Laceby DN37 7SW Grimsby South Humberside | British | 49008000002 | ||||||
| GREEN, Jane | Secretary | 11 Bath Street WF13 2JT Dewsbury West Yorkshire | British | 119517290001 | ||||||
| MEARNS, Colin | Secretary | 15 Mellor Lea Farm Drive Ecclesfield S35 9TZ Sheffield South Yorkshire | British | 99177150001 | ||||||
| THOMSON, Craig | Secretary | 2 Westland Close Cross Hills BD20 7TD Keighley West Yorkshire | British | 81655390002 | ||||||
| WIGNALL, Andrew William | Secretary | Bridge House Farm Wroot Road DN9 1EA Epworth Lincs | British | 1371260001 | ||||||
| BERTIN, Paul Robert | Director | Yeomans Barn Cranford Road NN15 5JL Kettering Northamptonshire | England | British | 78056080001 | |||||
| COOPER, Mark | Director | Pioneer Way Castleford WF10 5QU Yorkshire | England | British | 188420570001 | |||||
| CUMMINGS, Paul | Director | 662 Waveland Road Lake Forest Illinois Usa | Canadian | 63066160001 | ||||||
| DENNEY, Curis | Director | Robins Wood Lincoln | British | 33425980001 | ||||||
| EDDY, Larry | Director | 1 Edmund Crescent FOREIGN Richmond Hill Ontario L4b 2x9 Canada | Canadian | 20779020001 | ||||||
| GNAT, Albert | Director | R.R. Apartment 2 5th Line East Caledon East Ontario Lon 1eo FOREIGN Canada | Canadian | 36130120001 | ||||||
| HAMBILTON, Dale Gary | Director | Pioneer Way Castleford WF10 5QU Yorkshire | England | British | 162858910001 | |||||
| HANDLEY, David William | Director | Pioneer Way Castleford WF10 5QU Yorkshire | United Kingdom | British | 78965030003 | |||||
| INMAN, Lloyd George | Director | 92 Cranberry Lane L4G 5Z1 Aurora Ontario Canada | Canadian | 33426200001 | ||||||
| JOHNSTON, Edward | Director | 32 Fairway Heights Drive FOREIGN Thornhill Ontario L3t 3a8 Canada | Canadian | 20779040001 | ||||||
| JOLLIFFE, Anthony Stuart, Sir | Director | Greystones Cook Lane OX10 6BG North Stoke Oxfordshire | England | British | 122904930001 | |||||
| LANCASTER, Steven William | Director | 42 Burnview Crescent Scarborough Ontario M1h 1b7 Canada | Canada | 108183060001 | ||||||
| LANG, Donald | Director | 825 Locust Street Winnetka 60093 Illinois United States | Canadian | 38242970001 | ||||||
| LANG, Stuart William | Director | 4 Greystones Court Park Avenue Roundhay LS8 2HT Leeds | Canadian | 79064520002 | ||||||
| MCKENNA, Thomas | Director | 27 Wellington Heights Court FOREIGN Aurora Ontario L4g 5c9 Canada | American | 20779030001 | ||||||
| MCLEOD, Wayne Malcolm Ewart | Director | 2 Sagewood Drive Don Mills FOREIGN Ontario M3b 1t4 Canada | Canadian | 20779070001 | ||||||
| MEARNS, Colin | Director | 15 Mellor Lea Farm Drive Ecclesfield S35 9TZ Sheffield South Yorkshire | British | 99177150001 | ||||||
| MILNES, James Barlow | Director | Orchard House Forest Road CW6 0HX Tarporley Cheshire | British | 30165520001 | ||||||
| MOREL, Stuart William | Director | Pioneer Way Castleford WF10 5QU Yorkshire | United Kingdom | British | 108105700001 | |||||
| PEAT, John | Director | Pioneer Way Castleford WF10 5QU Yorkshire | England | British | 108825170004 | |||||
| SNIDER, Meldon | Director | 15 Southlea Avenue FOREIGN Toronto Ontario M46 3l8 Canada | Canadian | 20779080001 | ||||||
| TANO, Gaston Alfonso | Director | Briarhill Drive Mississauga L5G 2N2 Ontario 172 Canada | Canada | Canadian | 230492960001 | |||||
| ULLMAN, Gary Wesley | Director | 420 Woodland Acres Crescent L0Y 1EO Maple Ontario | Canada | Canadian | 197701060001 | |||||
| WADE, Janis M | Director | 9 Farmington Crescent Agincourt Ontario M1s 1e9 Canada | Canada | Canadian | 99328090001 | |||||
| WASHCHUCK, Sean | Director | Pioneer Way Castleford WF10 5QU Yorkshire | Canada | Canadian | 188424260001 |
Who are the persons with significant control of CCL INDUSTRIES (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ccl International Inc | Apr 06, 2016 | 105 Gordon Baker Road, Suite 500 M2H3P8 Totonto 105 Gordon Baker Road, Suite 500 Ontario Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CCL INDUSTRIES (U.K.) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The 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