CCL BUILDING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CCL BUILDING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04738366

Incorporation date

17/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lodge Farm Hook Road, North Warnborough, Hook RG29 1HACopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2003)
dot icon31/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/04/2024
Confirmation statement made on 2024-03-20 with updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/01/2024
Termination of appointment of Neil Wise as a director on 2023-12-21
dot icon03/10/2023
Appointment of Mrs April Jay Finn as a director on 2023-09-29
dot icon03/10/2023
Appointment of Mr James Nicholas Newitt as a director on 2023-09-29
dot icon03/04/2023
Confirmation statement made on 2023-03-20 with updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/05/2021
Resolutions
dot icon27/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon15/03/2021
Director's details changed for Mr John David Cast on 2020-10-05
dot icon08/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon02/04/2020
Secretary's details changed for Mr John David Cast on 2020-03-04
dot icon02/04/2020
Director's details changed for Mr John David Cast on 2020-03-04
dot icon02/04/2020
Notification of Ccl Construction Limited as a person with significant control on 2020-03-04
dot icon02/04/2020
Cessation of Ccl Construction (Group) as a person with significant control on 2020-03-04
dot icon02/04/2020
Director's details changed for Mr Jamie Tschumi on 2019-11-27
dot icon18/02/2020
Current accounting period extended from 2019-10-31 to 2020-04-30
dot icon20/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon03/04/2017
Registered office address changed from C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ England to Lodge Farm Hook Road North Warnborough Hook RG29 1HA on 2017-04-03
dot icon14/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon18/03/2016
Registered office address changed from C/O Akm Associates Angelsey House Farnborough Road Aldershot Hampshire GU11 3BJ England to C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ on 2016-03-18
dot icon18/03/2016
Registered office address changed from C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL England to C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ on 2016-03-18
dot icon17/03/2016
Registered office address changed from C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ to C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL on 2016-03-17
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon15/04/2014
Registered office address changed from Unit a Highview Business Park the Barracks Hook Hampshire RG27 9NL on 2014-04-15
dot icon14/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon14/05/2013
Director's details changed for Mr Jamie Tschumi on 2013-05-14
dot icon02/05/2013
Appointment of Mr Howard Ashley Ball as a director
dot icon01/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/04/2013
Termination of appointment of Howard Ball as a director
dot icon24/04/2013
Appointment of Mr Howard Ashley Ball as a director
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon06/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon06/12/2011
Particulars of variation of rights attached to shares
dot icon06/12/2011
Change of share class name or designation
dot icon06/12/2011
Resolutions
dot icon09/06/2011
Current accounting period extended from 2011-04-30 to 2011-10-31
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon12/04/2011
Appointment of Mr John David Cast as a director
dot icon12/04/2011
Termination of appointment of Susan Cast as a director
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/05/2010
Appointment of Mr Jamie Tschumi as a director
dot icon20/05/2010
Appointment of Mr Neil Wise as a director
dot icon12/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mrs Susan Jay Cast on 2010-04-17
dot icon22/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/05/2009
Return made up to 17/04/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/09/2008
Ad 14/07/08\gbp si 98@1=98\gbp ic 2/100\
dot icon09/05/2008
Return made up to 17/04/08; full list of members
dot icon09/05/2008
Location of debenture register
dot icon09/05/2008
Registered office changed on 09/05/2008 from highwiew business park the barracks hook hampshire RG27 9NW
dot icon09/05/2008
Location of register of members
dot icon09/05/2008
Secretary's change of particulars / john cast / 11/10/2007
dot icon09/05/2008
Director's change of particulars / susan cast / 12/10/2007
dot icon06/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon26/04/2007
Return made up to 17/04/07; full list of members
dot icon26/04/2007
Director's particulars changed
dot icon26/04/2007
Secretary's particulars changed
dot icon15/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/05/2006
Return made up to 17/04/06; full list of members
dot icon08/04/2006
Particulars of mortgage/charge
dot icon06/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/05/2005
Return made up to 17/04/05; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/04/2004
Return made up to 17/04/04; full list of members
dot icon30/03/2004
Registered office changed on 30/03/04 from: c/o akm associates 48 camp road farnborough GU14 6EP
dot icon18/08/2003
Ad 17/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
New secretary appointed
dot icon29/04/2003
New director appointed
dot icon17/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
269.79K
-
0.00
168.37K
-
2022
17
450.74K
-
0.00
6.10K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Cast, John David
Director
12/04/2011 - Present
6
Tschumi, Jamie
Director
20/05/2010 - Present
4
Ball, Howard Ashley
Director
01/05/2013 - Present
6
Newitt, James Nicholas
Director
29/09/2023 - Present
1
Finn, April Jay
Director
29/09/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CCL BUILDING PRODUCTS LIMITED

CCL BUILDING PRODUCTS LIMITED is an(a) Active company incorporated on 17/04/2003 with the registered office located at Lodge Farm Hook Road, North Warnborough, Hook RG29 1HA. There are currently 5 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 CCL BUILDING PRODUCTS LIMITED?

toggle

CCL BUILDING PRODUCTS LIMITED is currently Active. It was registered on 17/04/2003 .

Where is CCL BUILDING PRODUCTS LIMITED located?

toggle

CCL BUILDING PRODUCTS LIMITED is registered at Lodge Farm Hook Road, North Warnborough, Hook RG29 1HA.

What does CCL BUILDING PRODUCTS LIMITED do?

toggle

CCL BUILDING PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CCL BUILDING PRODUCTS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-20 with updates.