Ccl Construction (group) Limited HOOK


Founded in 2013, Ccl Construction (group), classified under reg no. 08577447 is an active company. Currently registered at Lodge Farm Hook Road RG29 1HA, Hook the company has been in the business for 11 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has 3 directors, namely John C., Jamie T. and Howard B.. Of them, John C., Jamie T., Howard B. have been with the company the longest, being appointed on 20 June 2013. As of 28 May 2024, there was 1 ex director - Neil W.. There were no ex secretaries.

Ccl Construction (group) Limited Address / Contact

Office Address Lodge Farm Hook Road
Office Address2 North Warnborough
Town Hook
Post code RG29 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08577447
Date of Incorporation Thu, 20th Jun 2013
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

John C.

Position: Director

Appointed: 20 June 2013

Jamie T.

Position: Director

Appointed: 20 June 2013

Howard B.

Position: Director

Appointed: 20 June 2013

Neil W.

Position: Director

Appointed: 20 June 2013

Resigned: 21 December 2023

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Ccl Construction Limited from Rickmansworth, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John C. This PSC owns 25-50% shares and has 25-50% voting rights.

Ccl Construction Limited

C/O Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 12465003
Notified on 4 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John C.

Notified on 6 April 2016
Ceased on 4 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312020-04-302021-04-302022-04-302023-04-30
Net Worth240 297377 128606 186      
Balance Sheet
Cash Bank On Hand  29 04683 701390 21830 39018 28768319 776
Current Assets345 009469 6741 132 978831 5631 116 8011 091 654416 581530 925503 474
Debtors309 993396 6141 103 632747 562726 2831 061 264398 294530 24241 212
Net Assets Liabilities  606 185854 920831 629191 54632433 22665 271
Other Debtors  16 63813 861586 97534 72014 37231 06341 212
Property Plant Equipment  77 53595 74671 80952 55338 37533 931 
Cash Bank In Hand35 01673 06029 046      
Net Assets Liabilities Including Pension Asset Liability240 297377 128606 186      
Tangible Fixed Assets89 25982 66777 535      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve240 197377 028606 086      
Shareholder Funds240 297377 128606 186      
Other
Accrued Liabilities  5 3697 077125 588    
Accumulated Depreciation Impairment Property Plant Equipment  83 150113 539137 476169 006175 710187 058206 172
Additions Other Than Through Business Combinations Property Plant Equipment   54 716     
Amounts Owed By Related Parties  1 062 174715 508139 308    
Amounts Owed To Related Parties    124 157    
Creditors  588 82053 240343 33797 35752 423525 264484 715
Current Asset Investments  300300300    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 529  6 434  
Disposals Property Plant Equipment   -6 116  7 474  
Finance Lease Liabilities Present Value Total  4 567      
Increase From Depreciation Charge For Year Property Plant Equipment   31 91823 93631 53013 13811 34819 114
Investments In Group Undertakings  300300300    
Net Current Assets Liabilities151 038310 994544 158778 323773 464246 20321 5555 66118 759
Number Shares Issued Fully Paid  100100100    
Other Creditors  518 682545128 510166 9356 3923 4514 973
Par Value Share11111    
Prepayments  24 55518 19318 143    
Property Plant Equipment Gross Cost  160 685209 285209 285221 559214 085220 989263 513
Provisions For Liabilities Balance Sheet Subtotal  15 50719 14913 6449 8537 1836 36610 829
Taxation Social Security Payable  12 8558 8449 54097 35752 423  
Total Assets Less Current Liabilities240 297393 661621 693874 069845 273298 75659 93039 59276 100
Total Borrowings  4 567      
Trade Creditors Trade Payables  47 34736 77451 48732 03131 39925 24724 923
Trade Debtors Trade Receivables  264   4 945  
Director Remuneration  32 24132 47420 400    
Amounts Owed By Group Undertakings    139 308565 15390 342201 399442 486
Amounts Owed To Group Undertakings    124 157446 289141 36885 822342 876
Average Number Employees During Period    1711101111
Bank Borrowings Overdrafts     96 11550 287293 86280 546
Other Taxation Social Security Payable    39 183104 081165 580116 88231 397
Total Additions Including From Business Combinations Property Plant Equipment     12 274 6 90442 524
Creditors Due Within One Year193 971158 680588 820      
Fixed Assets89 25982 66777 535      
Number Shares Allotted100100100      
Provisions For Liabilities Charges 16 53315 507      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions119 01320 96020 712      
Tangible Fixed Assets Cost Or Valuation119 013139 973160 685      
Tangible Fixed Assets Depreciation29 75457 30683 150      
Tangible Fixed Assets Depreciation Charged In Period29 75427 55225 844      
Amount Specific Advance Or Credit Directors10        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 26th, January 2024
Free Download (10 pages)

Company search

Advertisements