Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCL (NORTH) LIMITED
Company Information for

CCL (NORTH) LIMITED

Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, WARWICKSHIRE, CV37 7GZ,
Company Registration Number
03953663
Private Limited Company
Active

Company Overview

About Ccl (north) Ltd
CCL (NORTH) LIMITED was founded on 2000-03-22 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Ccl (north) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CCL (NORTH) LIMITED
 
Legal Registered Office
Celixir House
Stratford Business And Technology Park
Stratford-Upon-Avon
WARWICKSHIRE
CV37 7GZ
Other companies in CV37
 
Filing Information
Company Number 03953663
Company ID Number 03953663
Date formed 2000-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-22
Return next due 2025-04-05
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB751250655  
Last Datalog update: 2024-03-22 09:14:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCL (NORTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CCL (NORTH) LIMITED

Current Directors
Officer Role Date Appointed
BRUCE MCLEAN
Company Secretary 2015-12-18
ALISON GAIL GALLACHER
Director 2012-04-17
BRUCE MCLEAN
Director 2001-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM JAMES CHINERY
Company Secretary 2002-04-05 2015-12-18
ADAM JAMES CHINERY
Director 2000-03-22 2015-12-18
JOHN CHRISTOPHER CARLYLE
Company Secretary 2000-03-22 2002-04-05
JOHN CHRISTOPHER CARLYLE
Director 2000-03-22 2002-04-05
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-03-22 2000-03-22
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-03-22 2000-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE MCLEAN OPTIMUM ECO LIMITED Director 2010-07-06 CURRENT 2010-07-06 Dissolved 2015-07-31
BRUCE MCLEAN RESTRUCTA LTD. Director 2005-04-14 CURRENT 2005-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-06-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21Director's details changed for Ms Lynda Davie Gardner on 2023-06-21
2023-05-23SECRETARY'S DETAILS CHNAGED FOR MR BRUCE MCLEAN on 2023-05-23
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2022-10-11Memorandum articles filed
2022-10-11MEM/ARTSARTICLES OF ASSOCIATION
2022-10-03CESSATION OF BRUCE KEMLO MCLEAN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-03Notification of Optimum Eco Group Holdings Limited as a person with significant control on 2022-09-30
2022-10-03DIRECTOR APPOINTED MR BRIAN RUSSELL MCMAHON
2022-10-03DIRECTOR APPOINTED MR JAMES MCNULTY
2022-10-03AP01DIRECTOR APPOINTED MR BRIAN RUSSELL MCMAHON
2022-10-03PSC02Notification of Optimum Eco Group Holdings Limited as a person with significant control on 2022-09-30
2022-10-03PSC07CESSATION OF BRUCE KEMLO MCLEAN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-06-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-09-11CH01Director's details changed for Ms Lynda Davie Gardner on 2020-09-07
2020-09-09CH01Director's details changed for Ms Lynda Davie Yeudall on 2020-09-07
2020-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039536630003
2019-05-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-06-20AP01DIRECTOR APPOINTED MS LYNDA DAVIE YEUDALL
2018-04-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06RES01ADOPT MEMORANDUM 17/02/2017
2017-03-06RES01ADOPT MEMORANDUM 17/02/2017
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0122/03/16 ANNUAL RETURN FULL LIST
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES CHINERY
2016-01-20TM02Termination of appointment of Adam James Chinery on 2015-12-18
2016-01-20AP03Appointment of Mr Bruce Mclean as company secretary on 2015-12-18
2015-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-05-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02AR0122/03/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-28AR0122/03/14 ANNUAL RETURN FULL LIST
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039536630003
2013-06-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0122/03/13 ANNUAL RETURN FULL LIST
2012-05-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AP01DIRECTOR APPOINTED MRS ALISON GAIL GALLACHER
2012-04-02AR0122/03/12 ANNUAL RETURN FULL LIST
2011-09-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0122/03/11 FULL LIST
2011-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM JAMES CHINERY / 09/06/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCLEAN / 09/06/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES CHINERY / 09/06/2011
2010-08-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-07AR0122/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCLEAN / 01/10/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES CHINERY / 01/10/2009
2009-09-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCLEAN / 26/04/2008
2008-06-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-30363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-30363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-13363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-02-07395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-05-01288aNEW SECRETARY APPOINTED
2002-05-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-20395PARTICULARS OF MORTGAGE/CHARGE
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-16363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-05-02288aNEW DIRECTOR APPOINTED
2000-04-13225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-04-1388(2)RAD 22/03/00--------- £ SI 99@1=99 £ IC 1/100
2000-04-07288aNEW DIRECTOR APPOINTED
2000-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-07288bSECRETARY RESIGNED
2000-04-07288bDIRECTOR RESIGNED
2000-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CCL (NORTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CCL (NORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-30 Outstanding WEST OF SCOTLAND LOAN FUND
DEBENTURE 2003-02-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 18,392
Creditors Due After One Year 2011-12-31 £ 33,991
Creditors Due Within One Year 2012-12-31 £ 249,393
Creditors Due Within One Year 2011-12-31 £ 200,701
Provisions For Liabilities Charges 2012-12-31 £ 10,595
Provisions For Liabilities Charges 2011-12-31 £ 13,474

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CCL (NORTH) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 35,809
Cash Bank In Hand 2011-12-31 £ 40,361
Current Assets 2012-12-31 £ 255,269
Current Assets 2011-12-31 £ 231,230
Debtors 2012-12-31 £ 86,448
Debtors 2011-12-31 £ 83,386
Secured Debts 2012-12-31 £ 33,991
Secured Debts 2011-12-31 £ 53,122
Shareholder Funds 2012-12-31 £ 33,614
Shareholder Funds 2011-12-31 £ 59,960
Stocks Inventory 2012-12-31 £ 133,012
Stocks Inventory 2011-12-31 £ 107,483
Tangible Fixed Assets 2012-12-31 £ 56,725
Tangible Fixed Assets 2011-12-31 £ 76,896

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CCL (NORTH) LIMITED registering or being granted any patents
Domain Names

CCL (NORTH) LIMITED owns 4 domain names.

weeehelp.co.uk   weeesolution.co.uk   weeeweee.co.uk   cclnorth.co.uk  

Trademarks
We have not found any records of CCL (NORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCL (NORTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CCL (NORTH) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CCL (NORTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CCL (NORTH) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0039199080
2018-05-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2018-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-01-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-04-0185365019Switches for a voltage of <= 60 V (excl. relays, push-button switches and rotary switches)
2013-04-0185411000Diodes (excl. photosensitive or light emitting diodes)
2013-04-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCL (NORTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCL (NORTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.