CCS MCLAYS LIMITED

Register to unlock more data on OkredoRegister

CCS MCLAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03602069

Incorporation date

22/07/1998

Size

Group

Contacts

Registered address

Registered address

Rhymney House Copse Walk, Cardiff Gate International Business Park, Cardiff CF23 8RBCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1998)
dot icon30/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon08/10/2025
Termination of appointment of Darren Jeffrey Williams as a director on 2025-09-30
dot icon05/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon30/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon01/12/2023
Full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon13/12/2022
Full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon05/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon13/04/2022
Resolutions
dot icon06/04/2022
Full accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon13/04/2021
Full accounts made up to 2020-03-31
dot icon27/10/2020
Appointment of Mr Liam Knowles as a director on 2020-10-27
dot icon27/10/2020
Appointment of Mr Jacques Paul Cannon as a director on 2020-10-27
dot icon27/10/2020
Appointment of Mr Nicholas James Lloyd as a director on 2020-10-27
dot icon27/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon07/09/2019
Satisfaction of charge 2 in full
dot icon30/08/2019
Satisfaction of charge 1 in full
dot icon30/08/2019
Satisfaction of charge 3 in full
dot icon15/08/2019
Registration of charge 036020690004, created on 2019-08-14
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon02/07/2019
Registered office address changed from , Longwood Drive, Whitchurch, Cardiff, CF14 7ZB to Rhymney House Copse Walk Cardiff Gate International Business Park Cardiff CF23 8RB on 2019-07-02
dot icon15/11/2018
Full accounts made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon27/03/2018
Termination of appointment of Kenneth James Vaughan as a director on 2018-03-23
dot icon27/03/2018
Termination of appointment of Jonathan Thomas Thomas as a director on 2018-03-23
dot icon27/03/2018
Termination of appointment of Keith Anthony Burnett as a director on 2018-03-23
dot icon20/09/2017
Full accounts made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon03/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon21/07/2016
Full accounts made up to 2016-03-31
dot icon05/08/2015
Full accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon28/07/2015
Director's details changed for Darren Jeffrey Williams on 2015-01-08
dot icon31/03/2015
Termination of appointment of Anton John Woodhouse as a director on 2015-03-31
dot icon25/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2014-03-31
dot icon26/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon26/07/2013
Director's details changed for Mr Anthony John Woodhouse on 2012-08-01
dot icon25/07/2013
Director's details changed for Ian Clarkson Hall on 2012-12-01
dot icon19/07/2013
Full accounts made up to 2013-03-31
dot icon21/08/2012
Full accounts made up to 2012-03-31
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon27/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon27/07/2012
Director's details changed for Mr Anthony John Woodhouse on 2012-04-23
dot icon27/07/2012
Registered office address changed from , Longwood Drive, Forest Farm, Cardiff, CF4 7ZB on 2012-07-27
dot icon20/02/2012
Termination of appointment of Richard Hogan as a director
dot icon17/11/2011
Full accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon03/08/2011
Appointment of Mr Richard Hogan as a director
dot icon03/08/2011
Appointment of Mr Julian Harries as a director
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mr Anthony John Woodhouse on 2010-07-22
dot icon24/08/2010
Director's details changed for Darren Jeffrey Williams on 2010-07-22
dot icon23/09/2009
Director appointed mr anthony john woodhouse
dot icon16/09/2009
Full accounts made up to 2009-03-31
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/07/2009
Return made up to 22/07/09; full list of members
dot icon13/08/2008
Full accounts made up to 2008-03-31
dot icon29/07/2008
Return made up to 22/07/08; full list of members
dot icon17/10/2007
Return made up to 22/07/07; no change of members
dot icon02/07/2007
Full accounts made up to 2007-03-31
dot icon02/04/2007
New secretary appointed
dot icon30/03/2007
Secretary resigned
dot icon16/08/2006
Return made up to 22/07/06; full list of members
dot icon28/06/2006
Full accounts made up to 2006-03-31
dot icon08/09/2005
Particulars of mortgage/charge
dot icon05/09/2005
New director appointed
dot icon02/09/2005
Ad 17/08/05--------- £ si 56998@1=56998 £ ic 243002/300000
dot icon02/09/2005
Ad 17/08/05--------- £ si 243000@1=243000 £ ic 2/243002
dot icon02/09/2005
Nc inc already adjusted 17/08/05
dot icon02/09/2005
Resolutions
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon09/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon08/08/2005
Return made up to 22/07/05; full list of members
dot icon27/07/2005
Certificate of change of name
dot icon10/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon13/09/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon29/07/2004
Return made up to 22/07/04; full list of members
dot icon06/04/2004
Return made up to 22/07/03; full list of members
dot icon08/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon29/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/07/2002
Return made up to 22/07/02; full list of members
dot icon02/08/2001
Return made up to 22/07/01; full list of members
dot icon24/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon03/08/2000
Return made up to 22/07/00; full list of members
dot icon25/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon27/07/1999
Return made up to 22/07/99; full list of members
dot icon12/10/1998
Certificate of change of name
dot icon22/09/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon11/09/1998
Director resigned
dot icon11/09/1998
Secretary resigned
dot icon11/09/1998
New secretary appointed
dot icon11/09/1998
New director appointed
dot icon11/09/1998
Registered office changed on 11/09/98 from: 1 mitchell lane, bristol, BS1 6BU
dot icon22/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Ian Clarkson
Director
17/08/2005 - Present
4
Thompson, Michael John
Director
17/08/2005 - Present
12
Thomas, Jonathan
Director
17/08/2005 - 23/03/2018
1
Cannon, Jacques Paul
Director
27/10/2020 - Present
4
Williams, Darren Jeffrey
Director
17/08/2005 - 30/09/2025
1

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 CCS MCLAYS LIMITED

CCS MCLAYS LIMITED is an(a) Active company incorporated on 22/07/1998 with the registered office located at Rhymney House Copse Walk, Cardiff Gate International Business Park, Cardiff CF23 8RB. There are currently 6 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 CCS MCLAYS LIMITED?

toggle

CCS MCLAYS LIMITED is currently Active. It was registered on 22/07/1998 .

Where is CCS MCLAYS LIMITED located?

toggle

CCS MCLAYS LIMITED is registered at Rhymney House Copse Walk, Cardiff Gate International Business Park, Cardiff CF23 8RB.

What does CCS MCLAYS LIMITED do?

toggle

CCS MCLAYS LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for CCS MCLAYS LIMITED?

toggle

The latest filing was on 30/12/2025: Group of companies' accounts made up to 2025-03-31.