Castleford
Yorkshire
WF10 5QU
Secretary Name | Mr Mark Beckram |
---|---|
Status | Current |
Appointed | 27 November 2009(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Pioneer Way Castleford Yorkshire WF10 5QU |
Director Name | Mr Jamie Robinson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2011(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Pioneer Way Castleford Yorkshire WF10 5QU |
Director Name | Mr Richard John Foulsham |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pioneer Way Castleford Yorkshire WF10 5QU |
Director Name | Mr Kamel Mormech |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pioneer Way Castleford Yorkshire WF10 5QU |
Director Name | Stuart William Lang |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 November 2001(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 February 2006) |
Role | Executive |
Correspondence Address | 4 Greystones Court Park Avenue Roundhay Leeds LS8 2HT |
Director Name | Richard John Zakaib |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 January 2002(3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 April 2002) |
Role | Barrister Solicitor |
Correspondence Address | 24 Jenkins Drive Richmond Hill Ontario L4c 8c5 Canada |
Director Name | Lalitha Vaidyanathan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2002(3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 August 2011) |
Role | Company Vice President Finance |
Country of Residence | United States |
Correspondence Address | 955 Massachusetts Avenue Pmb 382 Cambridge Ma 02139 United States |
Secretary Name | Colin Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 15 Mellor Lea Farm Drive Ecclesfield Sheffield South Yorkshire S35 9TZ |
Director Name | Mr David William Handley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(4 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Pioneer Way Castleford Yorkshire WF10 5QU |
Director Name | Mr John Peat |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(4 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 August 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Pioneer Way Castleford Yorkshire WF10 5QU |
Secretary Name | Craig Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(4 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 13 March 2007) |
Role | Company Director |
Correspondence Address | 2 Westland Close Cross Hills Keighley West Yorkshire BD20 7TD |
Secretary Name | Jane Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2009) |
Role | Accountant |
Correspondence Address | 11 Bath Street Dewsbury West Yorkshire WF13 2JT |
Director Name | Mr Dale Gary Hambilton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2013) |
Role | Vp/Md Ccl Uk Ltd |
Country of Residence | England |
Correspondence Address | Pioneer Way Castleford Yorkshire WF10 5QU |
Director Name | Mr Stuart William Morel |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pioneer Way Castleford Yorkshire WF10 5QU |
Director Name | Mr Mark Cooper |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pioneer Way Castleford Yorkshire WF10 5QU |
Director Name | Mr Sean Washchuck |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 June 2014(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Pioneer Way Castleford Yorkshire WF10 5QU |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.ccllabel.com |
---|
Registered Address | Pioneer Way Castleford Yorkshire 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 |
Address Matches | 4 other UK companies use this postal address |
9.1m at £1 | Ccl Industries Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £63,922,000 |
Net Worth | £18,815,000 |
Cash | £8,342,000 |
Current Liabilities | £14,389,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
9 January 2021 | Statement of capital following an allotment of shares on 30 November 2020
|
---|---|
10 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
24 June 2020 | Director's details changed for Mr Kamel Mormech on 23 June 2020 (2 pages) |
29 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
2 November 2018 | Statement of company's objects (2 pages) |
2 November 2018 | Resolutions
|
30 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
20 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
13 March 2018 | Cessation of Ccl International Inc as a person with significant control on 6 April 2016 (1 page) |
13 March 2018 | Notification of Ccl Industries (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
29 September 2017 | Termination of appointment of Mark Cooper as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Sean Washchuck as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Sean Washchuck as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Mark Cooper as a director on 29 September 2017 (1 page) |
21 September 2017 | Director's details changed for Mr Geoffrey Thomas Martin on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Geoffrey Thomas Martin on 21 September 2017 (2 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
9 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
23 September 2015 | Full accounts made up to 31 December 2014 (29 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (29 pages) |
13 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
10 September 2014 | Full accounts made up to 31 December 2013 (31 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (31 pages) |
10 June 2014 | Appointment of Mr Kamel Mormech as a director (2 pages) |
10 June 2014 | Appointment of Mr Sean Washchuck as a director (2 pages) |
10 June 2014 | Appointment of Mr Mark Cooper as a director (2 pages) |
10 June 2014 | Appointment of Mr Kamel Mormech as a director (2 pages) |
10 June 2014 | Appointment of Mr Mark Cooper as a director (2 pages) |
10 June 2014 | Appointment of Mr Sean Washchuck as a director (2 pages) |
6 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
7 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (5 pages) |
7 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Termination of appointment of Dale Hambilton as a director (1 page) |
9 July 2013 | Termination of appointment of Dale Hambilton as a director (1 page) |
18 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 June 2013 | Termination of appointment of Stuart Morel as a director (1 page) |
14 June 2013 | Termination of appointment of Stuart Morel as a director (1 page) |
8 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 May 2012 | Appointment of Mr Stuart William Morel as a director (2 pages) |
15 May 2012 | Appointment of Mr Richard John Foulsham as a director (2 pages) |
15 May 2012 | Appointment of Mr Stuart William Morel as a director (2 pages) |
15 May 2012 | Appointment of Mr Richard John Foulsham as a director (2 pages) |
23 April 2012 | Director's details changed for Mr Jamie Robinson on 3 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Jamie Robinson on 3 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Jamie Robinson on 3 April 2012 (2 pages) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Appointment of Mr Jamie Robinson as a director (2 pages) |
7 September 2011 | Appointment of Mr Dale Gary Hambilton as a director (2 pages) |
7 September 2011 | Appointment of Mr Jamie Robinson as a director (2 pages) |
7 September 2011 | Appointment of Mr Dale Gary Hambilton as a director (2 pages) |
31 August 2011 | Termination of appointment of Lalitha Vaidyanathan as a director (1 page) |
31 August 2011 | Termination of appointment of John Peat as a director (1 page) |
31 August 2011 | Termination of appointment of John Peat as a director (1 page) |
31 August 2011 | Termination of appointment of Lalitha Vaidyanathan as a director (1 page) |
16 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 August 2011 | Termination of appointment of David Handley as a director (1 page) |
4 August 2011 | Termination of appointment of David Handley as a director (1 page) |
8 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Director's details changed for John Peat on 25 October 2010 (2 pages) |
8 November 2010 | Director's details changed for John Peat on 25 October 2010 (2 pages) |
8 November 2010 | Director's details changed for John Peat on 26 October 2010 (2 pages) |
8 November 2010 | Director's details changed for David William Handley on 25 October 2010 (2 pages) |
8 November 2010 | Director's details changed for David William Handley on 25 October 2010 (2 pages) |
8 November 2010 | Director's details changed for John Peat on 26 October 2010 (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 January 2010 | Amended full accounts made up to 31 December 2008 (22 pages) |
4 January 2010 | Amended full accounts made up to 31 December 2008 (22 pages) |
3 December 2009 | Full accounts made up to 31 December 2008 (22 pages) |
3 December 2009 | Full accounts made up to 31 December 2008 (22 pages) |
27 November 2009 | Termination of appointment of Jane Green as a secretary (1 page) |
27 November 2009 | Appointment of Mr Mark Beckram as a secretary (1 page) |
27 November 2009 | Appointment of Mr Mark Beckram as a secretary (1 page) |
27 November 2009 | Termination of appointment of Jane Green as a secretary (1 page) |
10 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for David William Handley on 25 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Lalitha Vaidyanathan on 25 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Peat on 25 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Geoffrey Thomas Martin on 25 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Peat on 25 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Lalitha Vaidyanathan on 25 October 2009 (2 pages) |
9 November 2009 | Director's details changed for David William Handley on 25 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Geoffrey Thomas Martin on 25 October 2009 (2 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
31 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
20 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
17 November 2006 | Director's particulars changed (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Full accounts made up to 31 December 2005 (27 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (27 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
27 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: ingram row leeds west yorkshire LS11 9AU (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: ingram row leeds west yorkshire LS11 9AU (1 page) |
4 November 2004 | Return made up to 25/10/04; full list of members
|
4 November 2004 | Return made up to 25/10/04; full list of members
|
23 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
11 February 2004 | Ad 30/09/03--------- £ si 900000@1 (2 pages) |
11 February 2004 | Ad 30/09/03--------- £ si 900000@1 (2 pages) |
23 January 2004 | Return made up to 25/10/03; full list of members; amend (8 pages) |
23 January 2004 | Return made up to 25/10/03; full list of members; amend (8 pages) |
16 January 2004 | Secretary's particulars changed (1 page) |
16 January 2004 | Secretary's particulars changed (1 page) |
12 January 2004 | Resolutions
|
12 January 2004 | Nc inc already adjusted 22/12/03 (1 page) |
12 January 2004 | Nc inc already adjusted 22/12/03 (1 page) |
12 January 2004 | Resolutions
|
5 January 2004 | Ad 30/09/03--------- £ si 900000@1 (2 pages) |
5 January 2004 | Ad 30/09/03--------- £ si 900000@1 (2 pages) |
7 November 2003 | Return made up to 25/10/03; full list of members
|
7 November 2003 | Return made up to 25/10/03; full list of members
|
31 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 December 2002 | Return made up to 25/10/02; full list of members
|
6 December 2002 | Return made up to 25/10/02; full list of members
|
20 November 2002 | Ad 03/01/02--------- £ si 1599999@1=1599999 £ ic 1/1600000 (2 pages) |
20 November 2002 | Nc inc already adjusted 03/01/02 (1 page) |
20 November 2002 | Nc inc already adjusted 03/01/02 (1 page) |
20 November 2002 | Resolutions
|
20 November 2002 | Ad 03/01/02--------- £ si 1599999@1=1599999 £ ic 1/1600000 (2 pages) |
20 November 2002 | Resolutions
|
18 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
18 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
15 August 2002 | Resolutions
|
15 August 2002 | Nc inc already adjusted 11/07/02 (1 page) |
15 August 2002 | Resolutions
|
15 August 2002 | Nc inc already adjusted 11/07/02 (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 100 barbirolli square manchester M2 3AB (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 100 barbirolli square manchester M2 3AB (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (1 page) |
22 November 2001 | New director appointed (1 page) |
22 November 2001 | Director resigned (1 page) |
7 November 2001 | Company name changed inhoco 2417 LIMITED\certificate issued on 07/11/01 (2 pages) |
7 November 2001 | Company name changed inhoco 2417 LIMITED\certificate issued on 07/11/01 (2 pages) |
25 October 2001 | Incorporation (20 pages) |
25 October 2001 | Incorporation (20 pages) |