CCL AYLESBURY LIMITED

Register to unlock more data on OkredoRegister

CCL AYLESBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04900980

Incorporation date

16/09/2003

Size

Dormant

Contacts

Registered address

Registered address

Unit 18 Bridgegate Business Park, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8XNCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2003)
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon02/08/2025
Satisfaction of charge 049009800003 in full
dot icon02/08/2025
Satisfaction of charge 049009800002 in full
dot icon31/07/2025
Termination of appointment of David Richard Cockburn as a director on 2025-07-29
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon16/10/2023
Cessation of Ccl Uk Holdings Limited as a person with significant control on 2022-12-22
dot icon16/10/2023
Notification of Ccl Logistics Ltd as a person with significant control on 2022-12-22
dot icon16/10/2023
Confirmation statement made on 2023-09-16 with updates
dot icon13/06/2023
Accounts for a small company made up to 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon02/09/2022
Accounts for a small company made up to 2021-12-31
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon30/10/2020
Accounts for a small company made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon20/06/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon08/04/2019
Termination of appointment of Johan Gualchierotti as a director on 2019-03-31
dot icon13/12/2018
Certificate of change of name
dot icon13/12/2018
Resolutions
dot icon24/10/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon31/08/2018
Accounts for a small company made up to 2017-11-30
dot icon21/06/2018
Registration of charge 049009800003, created on 2018-06-20
dot icon02/10/2017
Current accounting period shortened from 2018-03-31 to 2017-11-30
dot icon19/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon19/09/2017
Notification of Ccl Uk Holdings Limited as a person with significant control on 2017-03-31
dot icon19/09/2017
Cessation of Johan Gualchierotti as a person with significant control on 2017-03-31
dot icon16/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Registration of charge 049009800002, created on 2017-05-29
dot icon04/05/2017
Appointment of Mr David Richard Cockburn as a director on 2017-03-31
dot icon03/05/2017
Termination of appointment of Marianne Gualchierotti as a director on 2017-03-31
dot icon03/05/2017
Termination of appointment of Johan Gualchierotti as a secretary on 2017-03-31
dot icon03/05/2017
Appointment of Mr Callum Bastock as a director on 2017-03-31
dot icon03/05/2017
Satisfaction of charge 1 in full
dot icon19/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon23/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Amended accounts made up to 2013-03-31
dot icon25/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon30/09/2011
Registered office address changed from Unit 18 Bridgegate Business Park Gatehouse Way Aylesbury Bucks HP19 8XN England on 2011-09-30
dot icon30/09/2011
Registered office address changed from Unit 8 the Point Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2011-09-30
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon24/09/2010
Director's details changed for Johan Gualchierotti on 2010-09-16
dot icon24/09/2010
Director's details changed for Marianne Gualchierotti on 2010-09-16
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2009
Return made up to 16/09/09; full list of members
dot icon31/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/09/2008
Return made up to 16/09/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/09/2007
Return made up to 16/09/07; full list of members
dot icon20/09/2007
Director's particulars changed
dot icon20/09/2007
Secretary's particulars changed;director's particulars changed
dot icon01/11/2006
Registered office changed on 01/11/06 from: 43 stephens road walmley sutton coldfield B76 2TS
dot icon26/09/2006
Return made up to 16/09/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2006-04-07
dot icon17/10/2005
Return made up to 16/09/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Ad 24/02/05--------- £ si 90@1=90 £ ic 10/100
dot icon15/10/2004
Return made up to 16/09/04; full list of members
dot icon30/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/06/2004
Director's particulars changed
dot icon19/04/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New secretary appointed;new director appointed
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
Director resigned
dot icon03/10/2003
Certificate of change of name
dot icon16/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.22M
-
0.00
0.00
-
2022
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cockburn, David Richard
Director
31/03/2017 - 29/07/2025
24
Bastock, Callum
Director
31/03/2017 - Present
25

Persons with Significant Control

3
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 CCL AYLESBURY LIMITED

CCL AYLESBURY LIMITED is an(a) Active company incorporated on 16/09/2003 with the registered office located at Unit 18 Bridgegate Business Park, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8XN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCL AYLESBURY LIMITED?

toggle

CCL AYLESBURY LIMITED is currently Active. It was registered on 16/09/2003 .

Where is CCL AYLESBURY LIMITED located?

toggle

CCL AYLESBURY LIMITED is registered at Unit 18 Bridgegate Business Park, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8XN.

What does CCL AYLESBURY LIMITED do?

toggle

CCL AYLESBURY LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CCL AYLESBURY LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2024-12-31.