UKBizDB.co.uk

CCL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ccl Holdings Limited. The company was founded 31 years ago and was given the registration number 02800280. The firm's registered office is in HESSLE. You can find them at Crane Court Hesslewood Country Office Park, Ferriby Road, Hessle, . This company's SIC code is 10120 - Processing and preserving of poultry meat.

Company Information

Name:CCL HOLDINGS LIMITED
Company Number:02800280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1993
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10120 - Processing and preserving of poultry meat
  • 10910 - Manufacture of prepared feeds for farm animals

Office Address & Contact

Registered Address:Crane Court Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Secretary01 August 2017Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director08 April 2016Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director08 April 2016Active
2 Norwich Business Park, Whiting Road, Norwich, NR4 6DJ

Secretary24 March 1993Active
74, Helsinki Road, Hull, England, HU7 0YW

Secretary08 April 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 March 1993Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director24 March 1993Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director01 July 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 March 1993Active
74, Helsinki Road, Hull, England, HU7 0YW

Director25 August 2015Active
2 Norwich Business Park, Whiting Road, Norwich, NR4 6DJ

Director24 March 1993Active
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director08 April 2016Active
74, Helsinki Road, Hull, England, HU7 0YW

Director24 March 1993Active
74, Helsinki Road, Hull, England, HU7 0YW

Director25 August 2015Active
74, Helsinki Road, Hull, England, HU7 0YW

Director25 August 2015Active
74, Helsinki Road, Hull, England, HU7 0YW

Director25 August 2015Active
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director24 March 1993Active
43 Julians Road, Wimborne, BH21 1EF

Director30 April 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 March 1993Active

People with Significant Control

Cranswick Country Foods Plc
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Cranswick Plc, Crane Court, Hessle, England, HU13 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-15Accounts

Legacy.

Download
2023-08-08Other

Legacy.

Download
2023-08-08Other

Legacy.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Address

Change registered office address company with date old address new address.

Download
2019-01-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.