Company NameCCL Label Limited
Company StatusActive
Company Number04310986
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameMr Geoffrey Thomas Martin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 5 months
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressPioneer Way
Castleford
Yorkshire
WF10 5QU
Secretary NameMr Mark Beckram
StatusCurrent
Appointed27 November 2009(8 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressPioneer Way
Castleford
Yorkshire
WF10 5QU
Director NameMr Jamie Robinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(9 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPioneer Way
Castleford
Yorkshire
WF10 5QU
Director NameMr Richard John Foulsham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(10 years, 6 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer Way
Castleford
Yorkshire
WF10 5QU
Director NameMr Kamel Mormech
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(12 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPioneer Way
Castleford
Yorkshire
WF10 5QU
Director NameStuart William Lang
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed02 November 2001(1 week, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 02 February 2006)
RoleExecutive
Correspondence Address4 Greystones Court
Park Avenue Roundhay
Leeds
LS8 2HT
Director NameRichard John Zakaib
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed24 January 2002(3 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 April 2002)
RoleBarrister Solicitor
Correspondence Address24 Jenkins Drive
Richmond Hill
Ontario
L4c 8c5
Canada
Director NameLalitha Vaidyanathan
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2002(3 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 August 2011)
RoleCompany Vice President Finance
Country of ResidenceUnited States
Correspondence Address955 Massachusetts Avenue
Pmb 382
Cambridge
Ma 02139
United States
Secretary NameColin Mearns
NationalityBritish
StatusResigned
Appointed10 June 2002(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 14 July 2006)
RoleCompany Director
Correspondence Address15 Mellor Lea Farm Drive
Ecclesfield
Sheffield
South Yorkshire
S35 9TZ
Director NameMr David William Handley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer Way
Castleford
Yorkshire
WF10 5QU
Director NameMr John Peat
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 12 August 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPioneer Way
Castleford
Yorkshire
WF10 5QU
Secretary NameCraig Thomson
NationalityBritish
StatusResigned
Appointed14 July 2006(4 years, 8 months after company formation)
Appointment Duration8 months (resigned 13 March 2007)
RoleCompany Director
Correspondence Address2 Westland Close
Cross Hills
Keighley
West Yorkshire
BD20 7TD
Secretary NameJane Green
NationalityBritish
StatusResigned
Appointed13 March 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2009)
RoleAccountant
Correspondence Address11 Bath Street
Dewsbury
West Yorkshire
WF13 2JT
Director NameMr Dale Gary Hambilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2013)
RoleVp/Md Ccl Uk Ltd
Country of ResidenceEngland
Correspondence AddressPioneer Way
Castleford
Yorkshire
WF10 5QU
Director NameMr Stuart William Morel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer Way
Castleford
Yorkshire
WF10 5QU
Director NameMr Mark Cooper
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPioneer Way
Castleford
Yorkshire
WF10 5QU
Director NameMr Sean Washchuck
Date of BirthApril 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed02 June 2014(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressPioneer Way
Castleford
Yorkshire
WF10 5QU
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.ccllabel.com

Location

Registered AddressPioneer Way
Castleford
Yorkshire
WF10 5QU
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishFeatherstone
WardAltofts and Whitwood
Built Up AreaCastleford
Address Matches4 other UK companies use this postal address

Shareholders

9.1m at £1Ccl Industries Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£63,922,000
Net Worth£18,815,000
Cash£8,342,000
Current Liabilities£14,389,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

9 January 2021Statement of capital following an allotment of shares on 30 November 2020
  • GBP 49,071,921
(4 pages)
10 November 2020Full accounts made up to 31 December 2019 (23 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
24 June 2020Director's details changed for Mr Kamel Mormech on 23 June 2020 (2 pages)
29 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (29 pages)
2 November 2018Statement of company's objects (2 pages)
2 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
20 June 2018Full accounts made up to 31 December 2017 (28 pages)
13 March 2018Cessation of Ccl International Inc as a person with significant control on 6 April 2016 (1 page)
13 March 2018Notification of Ccl Industries (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
29 September 2017Termination of appointment of Mark Cooper as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Sean Washchuck as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Sean Washchuck as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Mark Cooper as a director on 29 September 2017 (1 page)
21 September 2017Director's details changed for Mr Geoffrey Thomas Martin on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Geoffrey Thomas Martin on 21 September 2017 (2 pages)
5 July 2017Full accounts made up to 31 December 2016 (28 pages)
5 July 2017Full accounts made up to 31 December 2016 (28 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
4 July 2016Full accounts made up to 31 December 2015 (29 pages)
4 July 2016Full accounts made up to 31 December 2015 (29 pages)
9 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 9,071,921
(7 pages)
9 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 9,071,921
(7 pages)
23 September 2015Full accounts made up to 31 December 2014 (29 pages)
23 September 2015Full accounts made up to 31 December 2014 (29 pages)
13 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 9,071,921
(7 pages)
13 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 9,071,921
(7 pages)
10 September 2014Full accounts made up to 31 December 2013 (31 pages)
10 September 2014Full accounts made up to 31 December 2013 (31 pages)
10 June 2014Appointment of Mr Kamel Mormech as a director (2 pages)
10 June 2014Appointment of Mr Sean Washchuck as a director (2 pages)
10 June 2014Appointment of Mr Mark Cooper as a director (2 pages)
10 June 2014Appointment of Mr Kamel Mormech as a director (2 pages)
10 June 2014Appointment of Mr Mark Cooper as a director (2 pages)
10 June 2014Appointment of Mr Sean Washchuck as a director (2 pages)
6 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 9,071,921
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 9,071,921
(4 pages)
7 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (5 pages)
7 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (5 pages)
9 July 2013Termination of appointment of Dale Hambilton as a director (1 page)
9 July 2013Termination of appointment of Dale Hambilton as a director (1 page)
18 June 2013Full accounts made up to 31 December 2012 (20 pages)
18 June 2013Full accounts made up to 31 December 2012 (20 pages)
14 June 2013Termination of appointment of Stuart Morel as a director (1 page)
14 June 2013Termination of appointment of Stuart Morel as a director (1 page)
8 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
6 September 2012Full accounts made up to 31 December 2011 (20 pages)
6 September 2012Full accounts made up to 31 December 2011 (20 pages)
15 May 2012Appointment of Mr Stuart William Morel as a director (2 pages)
15 May 2012Appointment of Mr Richard John Foulsham as a director (2 pages)
15 May 2012Appointment of Mr Stuart William Morel as a director (2 pages)
15 May 2012Appointment of Mr Richard John Foulsham as a director (2 pages)
23 April 2012Director's details changed for Mr Jamie Robinson on 3 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Jamie Robinson on 3 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Jamie Robinson on 3 April 2012 (2 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
7 September 2011Appointment of Mr Jamie Robinson as a director (2 pages)
7 September 2011Appointment of Mr Dale Gary Hambilton as a director (2 pages)
7 September 2011Appointment of Mr Jamie Robinson as a director (2 pages)
7 September 2011Appointment of Mr Dale Gary Hambilton as a director (2 pages)
31 August 2011Termination of appointment of Lalitha Vaidyanathan as a director (1 page)
31 August 2011Termination of appointment of John Peat as a director (1 page)
31 August 2011Termination of appointment of John Peat as a director (1 page)
31 August 2011Termination of appointment of Lalitha Vaidyanathan as a director (1 page)
16 August 2011Full accounts made up to 31 December 2010 (20 pages)
16 August 2011Full accounts made up to 31 December 2010 (20 pages)
4 August 2011Termination of appointment of David Handley as a director (1 page)
4 August 2011Termination of appointment of David Handley as a director (1 page)
8 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
8 November 2010Director's details changed for John Peat on 25 October 2010 (2 pages)
8 November 2010Director's details changed for John Peat on 25 October 2010 (2 pages)
8 November 2010Director's details changed for John Peat on 26 October 2010 (2 pages)
8 November 2010Director's details changed for David William Handley on 25 October 2010 (2 pages)
8 November 2010Director's details changed for David William Handley on 25 October 2010 (2 pages)
8 November 2010Director's details changed for John Peat on 26 October 2010 (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (20 pages)
16 September 2010Full accounts made up to 31 December 2009 (20 pages)
4 January 2010Amended full accounts made up to 31 December 2008 (22 pages)
4 January 2010Amended full accounts made up to 31 December 2008 (22 pages)
3 December 2009Full accounts made up to 31 December 2008 (22 pages)
3 December 2009Full accounts made up to 31 December 2008 (22 pages)
27 November 2009Termination of appointment of Jane Green as a secretary (1 page)
27 November 2009Appointment of Mr Mark Beckram as a secretary (1 page)
27 November 2009Appointment of Mr Mark Beckram as a secretary (1 page)
27 November 2009Termination of appointment of Jane Green as a secretary (1 page)
10 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for David William Handley on 25 October 2009 (2 pages)
9 November 2009Director's details changed for Lalitha Vaidyanathan on 25 October 2009 (2 pages)
9 November 2009Director's details changed for John Peat on 25 October 2009 (2 pages)
9 November 2009Director's details changed for Geoffrey Thomas Martin on 25 October 2009 (2 pages)
9 November 2009Director's details changed for John Peat on 25 October 2009 (2 pages)
9 November 2009Director's details changed for Lalitha Vaidyanathan on 25 October 2009 (2 pages)
9 November 2009Director's details changed for David William Handley on 25 October 2009 (2 pages)
9 November 2009Director's details changed for Geoffrey Thomas Martin on 25 October 2009 (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (22 pages)
3 November 2008Full accounts made up to 31 December 2007 (22 pages)
31 October 2008Return made up to 25/10/08; full list of members (4 pages)
31 October 2008Return made up to 25/10/08; full list of members (4 pages)
20 November 2007Return made up to 25/10/07; full list of members (3 pages)
20 November 2007Return made up to 25/10/07; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (22 pages)
31 October 2007Full accounts made up to 31 December 2006 (22 pages)
13 March 2007New secretary appointed (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Return made up to 25/10/06; full list of members (3 pages)
17 November 2006Return made up to 25/10/06; full list of members (3 pages)
17 November 2006Director's particulars changed (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
10 July 2006Full accounts made up to 31 December 2005 (27 pages)
10 July 2006Full accounts made up to 31 December 2005 (27 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
27 October 2005Return made up to 25/10/05; full list of members (2 pages)
27 October 2005Return made up to 25/10/05; full list of members (2 pages)
10 August 2005Full accounts made up to 31 December 2004 (17 pages)
10 August 2005Full accounts made up to 31 December 2004 (17 pages)
11 November 2004Registered office changed on 11/11/04 from: ingram row leeds west yorkshire LS11 9AU (1 page)
11 November 2004Registered office changed on 11/11/04 from: ingram row leeds west yorkshire LS11 9AU (1 page)
4 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
4 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
23 July 2004Full accounts made up to 31 December 2003 (16 pages)
23 July 2004Full accounts made up to 31 December 2003 (16 pages)
11 February 2004Ad 30/09/03--------- £ si 900000@1 (2 pages)
11 February 2004Ad 30/09/03--------- £ si 900000@1 (2 pages)
23 January 2004Return made up to 25/10/03; full list of members; amend (8 pages)
23 January 2004Return made up to 25/10/03; full list of members; amend (8 pages)
16 January 2004Secretary's particulars changed (1 page)
16 January 2004Secretary's particulars changed (1 page)
12 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2004Nc inc already adjusted 22/12/03 (1 page)
12 January 2004Nc inc already adjusted 22/12/03 (1 page)
12 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2004Ad 30/09/03--------- £ si 900000@1 (2 pages)
5 January 2004Ad 30/09/03--------- £ si 900000@1 (2 pages)
7 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2003Full accounts made up to 31 December 2002 (17 pages)
31 August 2003Full accounts made up to 31 December 2002 (17 pages)
6 December 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 December 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 November 2002Ad 03/01/02--------- £ si 1599999@1=1599999 £ ic 1/1600000 (2 pages)
20 November 2002Nc inc already adjusted 03/01/02 (1 page)
20 November 2002Nc inc already adjusted 03/01/02 (1 page)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2002Ad 03/01/02--------- £ si 1599999@1=1599999 £ ic 1/1600000 (2 pages)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
18 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
15 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2002Nc inc already adjusted 11/07/02 (1 page)
15 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2002Nc inc already adjusted 11/07/02 (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: 100 barbirolli square manchester M2 3AB (1 page)
19 March 2002Registered office changed on 19/03/02 from: 100 barbirolli square manchester M2 3AB (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (1 page)
22 November 2001New director appointed (1 page)
22 November 2001Director resigned (1 page)
7 November 2001Company name changed inhoco 2417 LIMITED\certificate issued on 07/11/01 (2 pages)
7 November 2001Company name changed inhoco 2417 LIMITED\certificate issued on 07/11/01 (2 pages)
25 October 2001Incorporation (20 pages)
25 October 2001Incorporation (20 pages)