CCL (NORTH) LIMITED

Register to unlock more data on OkredoRegister

CCL (NORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03953663

Incorporation date

22/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire CV37 7GZCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2000)
dot icon08/04/2026
Termination of appointment of Bruce Mclean as a secretary on 2025-11-30
dot icon08/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon23/01/2026
Termination of appointment of Bruce Kemlo Mclean as a director on 2025-11-30
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/06/2023
Director's details changed for Ms Lynda Davie Gardner on 2023-06-21
dot icon23/05/2023
Secretary's details changed for Mr Bruce Mclean on 2023-05-23
dot icon02/05/2023
Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon11/10/2022
Memorandum and Articles of Association
dot icon03/10/2022
Appointment of Mr James Mcnulty as a director on 2022-09-30
dot icon03/10/2022
Appointment of Mr Brian Russell Mcmahon as a director on 2022-09-30
dot icon03/10/2022
Notification of Optimum Eco Group Holdings Limited as a person with significant control on 2022-09-30
dot icon03/10/2022
Cessation of Bruce Kemlo Mclean as a person with significant control on 2022-09-30
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon11/09/2020
Director's details changed for Ms Lynda Davie Gardner on 2020-09-07
dot icon09/09/2020
Director's details changed for Ms Lynda Davie Yeudall on 2020-09-07
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon11/06/2019
Satisfaction of charge 039536630003 in full
dot icon03/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon20/06/2018
Appointment of Ms Lynda Davie Yeudall as a director on 2018-06-20
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon29/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Resolutions
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon20/01/2016
Termination of appointment of Adam James Chinery as a director on 2015-12-18
dot icon20/01/2016
Termination of appointment of Adam James Chinery as a secretary on 2015-12-18
dot icon20/01/2016
Appointment of Mr Bruce Mclean as a secretary on 2015-12-18
dot icon02/12/2015
Satisfaction of charge 2 in full
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon30/01/2014
Registration of charge 039536630003
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/04/2012
Appointment of Mrs Alison Gail Gallacher as a director
dot icon02/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon09/06/2011
Secretary's details changed for Mr Adam James Chinery on 2011-06-09
dot icon09/06/2011
Director's details changed for Bruce Mclean on 2011-06-09
dot icon09/06/2011
Director's details changed for Mr Adam James Chinery on 2011-06-09
dot icon19/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr Adam James Chinery on 2009-10-01
dot icon07/04/2010
Director's details changed for Bruce Mclean on 2009-10-01
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 22/03/09; full list of members
dot icon06/04/2009
Director's change of particulars / bruce mclean / 26/04/2008
dot icon25/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 22/03/08; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/04/2007
Return made up to 22/03/07; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 22/03/06; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 22/03/05; full list of members
dot icon25/05/2004
Accounts for a small company made up to 2003-12-31
dot icon05/05/2004
Accounts for a small company made up to 2002-12-31
dot icon19/04/2004
Declaration of satisfaction of mortgage/charge
dot icon13/04/2004
Return made up to 22/03/04; full list of members
dot icon12/05/2003
Return made up to 22/03/03; full list of members
dot icon07/02/2003
Particulars of mortgage/charge
dot icon27/11/2002
Secretary's particulars changed;director's particulars changed
dot icon12/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/05/2002
Return made up to 22/03/02; full list of members
dot icon01/05/2002
Secretary's particulars changed;director's particulars changed
dot icon01/05/2002
Secretary resigned;director resigned
dot icon01/05/2002
New secretary appointed
dot icon20/03/2002
Particulars of mortgage/charge
dot icon18/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/05/2001
Return made up to 22/03/01; full list of members
dot icon02/05/2001
New director appointed
dot icon13/04/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon13/04/2000
Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon07/04/2000
New secretary appointed;new director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
Director resigned
dot icon07/04/2000
Secretary resigned
dot icon22/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

29
2022
change arrow icon+10.11 % *

* during past year

Cash in Bank

£559,291.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
522.05K
-
0.00
507.94K
-
2022
29
817.85K
-
0.00
559.29K
-
2022
29
817.85K
-
0.00
559.29K
-

Employees

2022

Employees

29 Descended-12 % *

Net Assets(GBP)

817.85K £Ascended56.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

559.29K £Ascended10.11 % *

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
Mcnulty, James
Director
30/09/2022 - Present
8
Gardner, Lynda Davie
Director
20/06/2018 - Present
6
Mclean, Bruce Kemlo
Director
01/01/2001 - 30/11/2025
9
Mcmahon, Brian Russell
Director
30/09/2022 - Present
6
Gallacher, Alison Gail
Director
17/04/2012 - Present
6

Persons with Significant Control

1
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 (NORTH) LIMITED

CCL (NORTH) LIMITED is an(a) Active company incorporated on 22/03/2000 with the registered office located at Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire CV37 7GZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of CCL (NORTH) LIMITED?

toggle

CCL (NORTH) LIMITED is currently Active. It was registered on 22/03/2000 .

Where is CCL (NORTH) LIMITED located?

toggle

CCL (NORTH) LIMITED is registered at Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire CV37 7GZ.

What does CCL (NORTH) LIMITED do?

toggle

CCL (NORTH) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CCL (NORTH) LIMITED have?

toggle

CCL (NORTH) LIMITED had 29 employees in 2022.

What is the latest filing for CCL (NORTH) LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Bruce Mclean as a secretary on 2025-11-30.