C C L CONTRACTING LLP

Register to unlock more data on OkredoRegister

C C L CONTRACTING LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC311561

Incorporation date

15/02/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Derwent House Unit 1a, Waterfold Park, Bury, Greater Manchester BL9 7BRCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2005)
dot icon16/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon31/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/02/2016
Annual return made up to 2016-02-15
dot icon29/04/2015
Annual return made up to 2015-02-15
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/03/2014
Annual return made up to 2014-02-15
dot icon03/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/04/2013
Annual return made up to 2013-02-15
dot icon21/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon16/02/2012
Annual return made up to 2012-02-15
dot icon14/01/2012
Previous accounting period shortened from 2011-09-30 to 2011-06-30
dot icon02/09/2011
Termination of appointment of Mark Rothwell as a member
dot icon27/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/03/2011
Annual return made up to 2011-02-15
dot icon06/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/06/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon16/03/2010
Annual return made up to 2010-02-15
dot icon28/04/2009
Annual return made up to 15/02/09
dot icon25/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/11/2008
Member resigned ronald dodd
dot icon13/02/2008
Annual return made up to 15/02/08
dot icon16/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon16/11/2007
Total exemption small company accounts made up to 2006-02-28
dot icon16/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/11/2007
Accounting reference date shortened from 28/02/08 to 30/09/07
dot icon24/10/2007
New member appointed
dot icon17/10/2007
New member appointed
dot icon17/10/2007
New member appointed
dot icon17/10/2007
New member appointed
dot icon07/11/2006
First Gazette notice for compulsory strike-off
dot icon02/11/2006
Strike-off action suspended
dot icon14/03/2006
Member resigned
dot icon14/03/2006
Member resigned
dot icon15/02/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
23.90K
-
0.00
6.33K
-
2022
3
96.90K
-
0.00
836.04K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Company Directors Limited
LLP Designated Member
15/02/2005 - 15/02/2005
194
Temple Secretaries Limited
LLP Designated Member
15/02/2005 - 15/02/2005
194
Broadhurst, Andrew Peter
LLP Designated Member
15/02/2005 - Present
1
Towriess, Jason Michael
LLP Designated Member
15/02/2005 - Present
-
Dodd, Ronald Arthur
LLP Member
15/02/2005 - 07/11/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C C L CONTRACTING LLP

C C L CONTRACTING LLP is an(a) Active company incorporated on 15/02/2005 with the registered office located at Derwent House Unit 1a, Waterfold Park, Bury, Greater Manchester BL9 7BR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C C L CONTRACTING LLP?

toggle

C C L CONTRACTING LLP is currently Active. It was registered on 15/02/2005 .

Where is C C L CONTRACTING LLP located?

toggle

C C L CONTRACTING LLP is registered at Derwent House Unit 1a, Waterfold Park, Bury, Greater Manchester BL9 7BR.

What is the latest filing for C C L CONTRACTING LLP?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-15 with no updates.