Castleford
WF10 5QU
Director Name | Mr Nicolas Jean-Jean |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2022(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ccl Label Ltd Unit 3 Pioneer Way Castleford WF10 5QU |
Director Name | Mr Kamel Mormech |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ccl Label Ltd Unit 3 Pioneer Way Castleford WF10 5QU |
Director Name | Mr David Reginald Colegrave |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 May 1992) |
Role | Seedsman |
Correspondence Address | 10 Hornhill Road Adderbury Banbury Oxon Ox17 |
Director Name | Mr Richard Kenneth Hughes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 1991(7 years, 8 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9350 Walsh Road Montague Michigan Foreign |
Secretary Name | Mr David Reginald Colegrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 May 1992) |
Role | Company Director |
Correspondence Address | 10 Hornhill Road Adderbury Banbury Oxon Ox17 |
Director Name | Fredrick Jens Nielsen |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1992(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2001) |
Role | Marketing Executive |
Correspondence Address | The Old Bakehouse Shotteswell Banbury Oxfordshire OX17 1JA |
Director Name | John Arthur Roulstone |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(9 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 30 June 2000) |
Role | Finance Director |
Correspondence Address | 14 Birchwood Banbury Oxfordshire OX16 9UF |
Director Name | Mr Leslie John Tustian |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(9 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Crimond High Street Cropredy Banbury Oxfordshire OX17 1NG |
Secretary Name | Mr Leslie John Tustian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(9 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Crimond High Street Cropredy Banbury Oxfordshire OX17 1NG |
Director Name | Mr Nicholas Michael Cook |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2004) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2 Bowmens Lea Aynho Banbury Oxfordshire OX17 3AG |
Director Name | Michael Mack |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2002(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 June 2010) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 5058 Oniskamme Street Montague Michigan 49437 United States |
Secretary Name | John Arthur Roulstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(21 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Silver Street Chacombe Banbury Oxfordshire OX17 2JR |
Registered Address | Ccl Label Ltd Unit 3 Pioneer Way Castleford WF10 5QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Featherstone |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
40k at £1 | International Master Products Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £281,325 |
Cash | £100,335 |
Current Liabilities | £6,524 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
7 January 1993 | Delivered on: 15 January 1993 Satisfied on: 24 December 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
1 June 1988 | Delivered on: 7 June 1988 Satisfied on: 24 December 2015 Persons entitled: Trustees of the Acre Friendly Society. Classification: Deed of deposit. Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The interest of the company in an account opened by the landlords solicitors on or before the date of the charge in which the solicitors placed a deposit of £12,000. Fully Satisfied |
4 April 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
20 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
11 April 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
7 February 2022 | Notification of Ccl Industries (Uk) Ltd as a person with significant control on 1 January 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
7 February 2022 | Director's details changed for Mr Nicholas Jean-Jean on 7 February 2022 (2 pages) |
7 February 2022 | Cessation of International Master Products Corporation as a person with significant control on 1 January 2022 (1 page) |
19 January 2022 | Termination of appointment of John Arthur Roulstone as a secretary on 1 January 2022 (1 page) |
19 January 2022 | Termination of appointment of Richard Kenneth Hughes as a director on 1 January 2022 (1 page) |
14 January 2022 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page) |
13 January 2022 | Appointment of Mr Mark Anthony Beckram as a director on 1 January 2022 (2 pages) |
13 January 2022 | Registered office address changed from 12 Silver Street Chacombe Banbury Oxfordshire OX17 2JR to Ccl Label Ltd Unit 3 Pioneer Way Castleford WF10 5QU on 13 January 2022 (1 page) |
13 January 2022 | Appointment of Mr Nicholas Jean-Jean as a director on 1 January 2022 (2 pages) |
13 January 2022 | Appointment of Mr Kamel Mormech as a director on 1 January 2022 (2 pages) |
12 January 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
16 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
18 November 2020 | Audited abridged accounts made up to 30 June 2020 (7 pages) |
18 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
20 January 2020 | Audited abridged accounts made up to 30 June 2019 (7 pages) |
19 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
10 October 2018 | Audited abridged accounts made up to 30 June 2018 (7 pages) |
16 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
8 January 2018 | Audited abridged accounts made up to 30 June 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 November 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
7 November 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
2 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
15 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
15 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
24 December 2015 | Satisfaction of charge 2 in full (4 pages) |
24 December 2015 | Satisfaction of charge 1 in full (4 pages) |
24 December 2015 | Satisfaction of charge 1 in full (4 pages) |
24 December 2015 | Satisfaction of charge 2 in full (4 pages) |
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
20 January 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
20 January 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
13 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
13 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 October 2013 | Resolutions
|
25 October 2013 | Resolutions
|
25 October 2013 | Solvency statement dated 17/10/13 (1 page) |
25 October 2013 | Statement of capital on 25 October 2013
|
25 October 2013 | Resolutions
|
25 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
25 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
25 October 2013 | Solvency statement dated 17/10/13 (1 page) |
25 October 2013 | Resolutions
|
25 October 2013 | Statement of capital on 17 October 2013
|
25 October 2013 | Statement of capital on 25 October 2013
|
25 October 2013 | Statement by directors (1 page) |
25 October 2013 | Resolutions
|
25 October 2013 | Statement of company's objects (2 pages) |
25 October 2013 | Statement of company's objects (2 pages) |
25 October 2013 | Statement of capital on 17 October 2013
|
25 October 2013 | Statement by directors (1 page) |
25 October 2013 | Resolutions
|
21 October 2013 | Statement of capital on 21 October 2013
|
21 October 2013 | Solvency statement dated 17/10/13 (1 page) |
21 October 2013 | Statement by directors (1 page) |
21 October 2013 | Solvency statement dated 17/10/13 (1 page) |
21 October 2013 | Statement of capital on 21 October 2013
|
21 October 2013 | Statement by directors (1 page) |
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
21 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
21 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
22 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Termination of appointment of Michael Mack as a director (1 page) |
8 July 2010 | Termination of appointment of Michael Mack as a director (1 page) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Michael Mack on 7 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Michael Mack on 7 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Richard Kenneth Hughes on 7 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Richard Kenneth Hughes on 7 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Richard Kenneth Hughes on 7 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Michael Mack on 7 February 2010 (2 pages) |
2 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
2 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
6 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
23 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
26 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
26 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
4 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
11 March 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
11 March 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
16 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
20 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
20 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 7 wates way wildmere road industrial estate banbury oxon OX16 7TU (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 7 wates way wildmere road industrial estate banbury oxon OX16 7TU (1 page) |
4 July 2005 | Auditor's resignation (1 page) |
4 July 2005 | Auditor's resignation (1 page) |
12 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
12 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
9 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
2 July 2004 | Secretary resigned;director resigned (1 page) |
2 July 2004 | New secretary appointed (1 page) |
2 July 2004 | New secretary appointed (1 page) |
2 July 2004 | Secretary resigned;director resigned (1 page) |
15 March 2004 | Return made up to 07/02/04; full list of members (8 pages) |
15 March 2004 | Return made up to 07/02/04; full list of members (8 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
3 December 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
3 December 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
7 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
4 February 2003 | New director appointed (2 pages) |
24 May 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
24 May 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
5 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
2 March 2001 | Return made up to 07/02/01; full list of members
|
2 March 2001 | Return made up to 07/02/01; full list of members
|
19 July 2000 | Ad 30/06/00--------- £ si 400000@1=400000 £ ic 99400/499400 (2 pages) |
19 July 2000 | £ nc 100000/1000000 30/06/00 (1 page) |
19 July 2000 | Resolutions
|
19 July 2000 | Resolutions
|
19 July 2000 | £ nc 100000/1000000 30/06/00 (1 page) |
19 July 2000 | Ad 30/06/00--------- £ si 400000@1=400000 £ ic 99400/499400 (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
14 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
14 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
17 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Director's particulars changed (1 page) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (10 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (10 pages) |
21 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
21 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
21 February 1999 | Director's particulars changed (1 page) |
21 February 1999 | Director's particulars changed (1 page) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
26 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
26 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
19 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
19 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
29 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
29 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: milton road west adderbury banbury oxon OX17 3EY (1 page) |
8 June 1995 | Registered office changed on 08/06/95 from: milton road west adderbury banbury oxon OX17 3EY (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
12 August 1986 | Memorandum and Articles of Association (22 pages) |
12 August 1986 | Memorandum and Articles of Association (22 pages) |