UKBizDB.co.uk

CCL LABEL LIMITED

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

This company is commonly known as Ccl Label Limited. The company was founded 22 years ago and was given the registration number 04310986. The firm's registered office is in YORKSHIRE. You can find them at Pioneer Way, Castleford, Yorkshire, . This company's SIC code is 18121 - Manufacture of printed labels.

Company Information

Name:CCL LABEL LIMITED
Company Number:04310986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18121 - Manufacture of printed labels

Office Address & Contact

Registered Address:Pioneer Way, Castleford, Yorkshire, WF10 5QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pioneer Way, Castleford, Yorkshire, WF10 5QU

Secretary27 November 2009Active
Pioneer Way, Castleford, Yorkshire, WF10 5QU

Director01 May 2012Active
Pioneer Way, Castleford, Yorkshire, WF10 5QU

Director02 November 2001Active
Pioneer Way, Castleford, Yorkshire, WF10 5QU

Director02 June 2014Active
Pioneer Way, Castleford, Yorkshire, WF10 5QU

Director12 August 2011Active
11 Bath Street, Dewsbury, WF13 2JT

Secretary13 March 2007Active
15 Mellor Lea Farm Drive, Ecclesfield, Sheffield, S35 9TZ

Secretary10 June 2002Active
2 Westland Close, Cross Hills, Keighley, BD20 7TD

Secretary14 July 2006Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary25 October 2001Active
Pioneer Way, Castleford, Yorkshire, WF10 5QU

Director02 June 2014Active
Pioneer Way, Castleford, Yorkshire, WF10 5QU

Director12 August 2011Active
Pioneer Way, Castleford, Yorkshire, WF10 5QU

Director01 November 2005Active
4 Greystones Court, Park Avenue Roundhay, Leeds, LS8 2HT

Director02 November 2001Active
Pioneer Way, Castleford, Yorkshire, WF10 5QU

Director01 May 2012Active
Pioneer Way, Castleford, Yorkshire, WF10 5QU

Director01 November 2005Active
955 Massachusetts Avenue, Pmb 382, Cambridge, U S A,

Director28 January 2002Active
Pioneer Way, Castleford, Yorkshire, WF10 5QU

Director02 June 2014Active
24 Jenkins Drive, Richmond Hill, Ontario, Canada,

Director24 January 2002Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director25 October 2001Active

People with Significant Control

Ccl International Inc
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:105, Gordon Baker Road, Ontario, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Ccl Industries (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3, Pioneer Way, Castleford, England, WF10 5QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-14Accounts

Accounts with accounts type full.

Download
2021-01-09Capital

Capital allotment shares.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Change person director company with change date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2018-11-02Resolution

Resolution.

Download
2018-11-02Change of constitution

Statement of companys objects.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type full.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-21Officers

Change person director company with change date.

Download
2017-07-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.