CCL LABEL LIMITED

Register to unlock more data on OkredoRegister

CCL LABEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04310986

Incorporation date

25/10/2001

Size

Full

Contacts

Registered address

Registered address

Pioneer Way, Castleford, Yorkshire WF10 5QUCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2001)
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon11/12/2024
Resolutions
dot icon11/12/2024
Solvency Statement dated 21/11/24
dot icon11/12/2024
Statement by Directors
dot icon11/12/2024
Statement of capital on 2024-12-11
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon17/06/2024
Full accounts made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon11/07/2023
Director's details changed for Mr Jamie Robinson on 2023-06-30
dot icon28/06/2023
Full accounts made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon21/07/2022
Director's details changed for Mr Jamie Robinson on 2022-07-18
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with updates
dot icon14/08/2021
Full accounts made up to 2020-12-31
dot icon09/01/2021
Statement of capital following an allotment of shares on 2020-11-30
dot icon10/11/2020
Full accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon24/06/2020
Director's details changed for Mr Kamel Mormech on 2020-06-23
dot icon29/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon02/11/2018
Resolutions
dot icon02/11/2018
Statement of company's objects
dot icon30/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon20/06/2018
Full accounts made up to 2017-12-31
dot icon13/03/2018
Notification of Ccl Industries (Uk) Ltd as a person with significant control on 2016-04-06
dot icon13/03/2018
Cessation of Ccl International Inc as a person with significant control on 2016-04-06
dot icon30/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon29/09/2017
Termination of appointment of Sean Washchuck as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of Mark Cooper as a director on 2017-09-29
dot icon21/09/2017
Director's details changed for Mr Geoffrey Thomas Martin on 2017-09-21
dot icon05/07/2017
Full accounts made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon10/09/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Appointment of Mr Sean Washchuck as a director
dot icon10/06/2014
Appointment of Mr Mark Cooper as a director
dot icon10/06/2014
Appointment of Mr Kamel Mormech as a director
dot icon06/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon07/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon09/07/2013
Termination of appointment of Dale Hambilton as a director
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon14/06/2013
Termination of appointment of Stuart Morel as a director
dot icon08/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Appointment of Mr Stuart William Morel as a director
dot icon15/05/2012
Appointment of Mr Richard John Foulsham as a director
dot icon23/04/2012
Director's details changed for Mr Jamie Robinson on 2012-04-03
dot icon03/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon07/09/2011
Appointment of Mr Jamie Robinson as a director
dot icon07/09/2011
Appointment of Mr Dale Gary Hambilton as a director
dot icon31/08/2011
Termination of appointment of Lalitha Vaidyanathan as a director
dot icon31/08/2011
Termination of appointment of John Peat as a director
dot icon16/08/2011
Full accounts made up to 2010-12-31
dot icon04/08/2011
Termination of appointment of David Handley as a director
dot icon08/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon08/11/2010
Director's details changed for John Peat on 2010-10-26
dot icon08/11/2010
Director's details changed for John Peat on 2010-10-25
dot icon08/11/2010
Director's details changed for David William Handley on 2010-10-25
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Amended full accounts made up to 2008-12-31
dot icon03/12/2009
Full accounts made up to 2008-12-31
dot icon27/11/2009
Termination of appointment of Jane Green as a secretary
dot icon27/11/2009
Appointment of Mr Mark Beckram as a secretary
dot icon10/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon09/11/2009
Director's details changed for Lalitha Vaidyanathan on 2009-10-25
dot icon09/11/2009
Director's details changed for Geoffrey Thomas Martin on 2009-10-25
dot icon09/11/2009
Director's details changed for John Peat on 2009-10-25
dot icon09/11/2009
Director's details changed for David William Handley on 2009-10-25
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon31/10/2008
Return made up to 25/10/08; full list of members
dot icon20/11/2007
Return made up to 25/10/07; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon13/03/2007
New secretary appointed
dot icon13/03/2007
Secretary resigned
dot icon17/11/2006
Director's particulars changed
dot icon17/11/2006
Return made up to 25/10/06; full list of members
dot icon21/07/2006
New secretary appointed
dot icon21/07/2006
Secretary resigned
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon10/02/2006
Director resigned
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon27/10/2005
Return made up to 25/10/05; full list of members
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon11/11/2004
Registered office changed on 11/11/04 from: ingram row leeds west yorkshire LS11 9AU
dot icon04/11/2004
Return made up to 25/10/04; full list of members
dot icon23/07/2004
Full accounts made up to 2003-12-31
dot icon11/02/2004
Ad 30/09/03--------- £ si 900000@1
dot icon23/01/2004
Return made up to 25/10/03; full list of members; amend
dot icon16/01/2004
Secretary's particulars changed
dot icon12/01/2004
Nc inc already adjusted 22/12/03
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon05/01/2004
Ad 30/09/03--------- £ si 900000@1
dot icon07/11/2003
Return made up to 25/10/03; full list of members
dot icon31/08/2003
Full accounts made up to 2002-12-31
dot icon06/12/2002
Return made up to 25/10/02; full list of members
dot icon20/11/2002
Ad 03/01/02--------- £ si 1599999@1=1599999 £ ic 1/1600000
dot icon20/11/2002
Nc inc already adjusted 03/01/02
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon18/08/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon15/08/2002
Nc inc already adjusted 11/07/02
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon24/06/2002
New secretary appointed
dot icon18/04/2002
Director resigned
dot icon19/03/2002
Registered office changed on 19/03/02 from: 100 barbirolli square manchester M2 3AB
dot icon07/03/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon23/11/2001
New director appointed
dot icon22/11/2001
Director resigned
dot icon22/11/2001
New director appointed
dot icon07/11/2001
Certificate of change of name
dot icon25/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Jamie
Director
12/08/2011 - Present
16
Martin, Geoffrey Thomas
Director
02/11/2001 - Present
43
Mormech, Kamel
Director
02/06/2014 - Present
21
Foulsham, Richard John
Director
01/05/2012 - Present
2

Persons with Significant Control

0

No PSC data available.

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 LABEL LIMITED

CCL LABEL LIMITED is an(a) Active company incorporated on 25/10/2001 with the registered office located at Pioneer Way, Castleford, Yorkshire WF10 5QU. There are currently 4 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 LABEL LIMITED?

toggle

CCL LABEL LIMITED is currently Active. It was registered on 25/10/2001 .

Where is CCL LABEL LIMITED located?

toggle

CCL LABEL LIMITED is registered at Pioneer Way, Castleford, Yorkshire WF10 5QU.

What does CCL LABEL LIMITED do?

toggle

CCL LABEL LIMITED operates in the Manufacture of printed labels (18.12/1 - SIC 2007) sector.

What is the latest filing for CCL LABEL LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-25 with no updates.