Ccl Industries (u.k.) Limited YORKSHIRE


Founded in 1989, Ccl Industries (u.k.), classified under reg no. 02422763 is an active company. Currently registered at Pioneer Way WF10 5QU, Yorkshire the company has been in the business for 35 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Kamel M., Richard F. and Jamie R. and others. In addition one secretary - Mark B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ccl Industries (u.k.) Limited Address / Contact

Office Address Pioneer Way
Office Address2 Castleford
Town Yorkshire
Post code WF10 5QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02422763
Date of Incorporation Thu, 14th Sep 1989
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Kamel M.

Position: Director

Appointed: 02 June 2014

Richard F.

Position: Director

Appointed: 01 May 2012

Jamie R.

Position: Director

Appointed: 12 August 2011

Mark B.

Position: Secretary

Appointed: 27 November 2009

Geoffrey M.

Position: Director

Appointed: 15 July 2004

Mark C.

Position: Director

Appointed: 02 June 2014

Resigned: 29 September 2017

Sean W.

Position: Director

Appointed: 02 June 2014

Resigned: 29 September 2017

Stuart M.

Position: Director

Appointed: 01 May 2012

Resigned: 01 June 2013

Dale H.

Position: Director

Appointed: 12 August 2011

Resigned: 30 June 2013

Gaston T.

Position: Director

Appointed: 14 September 2009

Resigned: 12 August 2011

Jane G.

Position: Secretary

Appointed: 13 March 2007

Resigned: 27 November 2009

Craig T.

Position: Secretary

Appointed: 17 January 2007

Resigned: 13 March 2007

John P.

Position: Director

Appointed: 02 February 2006

Resigned: 12 August 2011

David H.

Position: Director

Appointed: 02 February 2006

Resigned: 31 July 2011

Steven L.

Position: Director

Appointed: 15 July 2004

Resigned: 14 September 2009

Janis W.

Position: Director

Appointed: 15 July 2004

Resigned: 31 March 2013

Colin M.

Position: Secretary

Appointed: 13 July 2004

Resigned: 17 January 2007

Stuart L.

Position: Director

Appointed: 13 July 2004

Resigned: 02 February 2006

Colin M.

Position: Director

Appointed: 13 July 2004

Resigned: 31 August 2005

Paul B.

Position: Director

Appointed: 03 September 2001

Resigned: 13 July 2004

Paul C.

Position: Director

Appointed: 25 February 1999

Resigned: 15 July 2004

Richard W.

Position: Director

Appointed: 01 May 1998

Resigned: 13 July 2004

Simon B.

Position: Secretary

Appointed: 17 July 1996

Resigned: 13 July 2004

Donald L.

Position: Director

Appointed: 01 March 1994

Resigned: 25 February 1999

James M.

Position: Director

Appointed: 13 December 1993

Resigned: 18 June 1997

Albert G.

Position: Director

Appointed: 06 August 1993

Resigned: 05 March 1993

Lloyd I.

Position: Director

Appointed: 01 March 1993

Resigned: 15 July 2004

Andrew W.

Position: Director

Appointed: 01 December 1992

Resigned: 31 August 2001

Curis D.

Position: Director

Appointed: 01 December 1992

Resigned: 13 December 1993

Andrew W.

Position: Secretary

Appointed: 14 September 1991

Resigned: 17 July 1996

Anthony J.

Position: Director

Appointed: 14 September 1991

Resigned: 31 October 1993

Larry E.

Position: Director

Appointed: 14 September 1991

Resigned: 15 January 1992

Edward J.

Position: Director

Appointed: 14 September 1991

Resigned: 15 January 1992

Thomas M.

Position: Director

Appointed: 14 September 1991

Resigned: 15 January 1992

Wayne M.

Position: Director

Appointed: 14 September 1991

Resigned: 31 December 1994

Meldon S.

Position: Director

Appointed: 14 September 1991

Resigned: 31 December 1992

Gary U.

Position: Director

Appointed: 14 September 1991

Resigned: 21 January 1994

Keith W.

Position: Director

Appointed: 14 September 1991

Resigned: 31 December 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Ccl International Inc from Totonto, Canada. This PSC is categorised as "a corporation", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Ccl International Inc

105 Gordon Baker Road, Suite 500 105 Gordon Baker Road,, Suite 500, Totonto, Ontario, M2H3P8, Canada

Legal authority Ontario Business Corporations Act
Legal form Corporation
Country registered Ontario
Place registered Toronto, Ontario
Registration number 656184
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, June 2023
Free Download (21 pages)

Company search

Advertisements