CCL Holdings Limited
Private Limited Company
CCL Holdings Limited
Crane Court Hesslewood Country Office Park
Ferriby Road
Hessle
HU13 0PA
Company Name | CCL Holdings Limited |
---|
Company Status | Active |
---|
Company Number | 02800280 |
---|
Incorporation Date | 16 March 1993 (31 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Lambant Limited and Crown Chicken Limited |
---|
Current Directors | John Mark Bottomley and Adam Hartley Couch |
---|
Business Industry | Manufacturing |
---|
Business Activity | Processing and Preserving of Poultry Meat |
---|
Latest Accounts | 25 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
---|
Accounts Category | Audit Exemption Subsidiary |
---|
Accounts Year End | 31 March |
---|
Latest Return | 9 April 2024 (1 week, 3 days ago) |
---|
Next Return Due | 23 April 2025 (1 year from now) |
---|
Registered Address | Crane Court Hesslewood Country Office Park Ferriby Road Hessle HU13 0PA |
Shared Address | This company shares its address with 5 other companies |
Constituency | Kingston upon Hull West and Hessle |
---|
Region | Yorkshire and The Humber |
---|
County | East Riding of Yorkshire |
---|
Parish | Hessle |
---|
Accounts Year End | 31 March |
---|
Category | Audit Exemption Subsidiary |
---|
Latest Accounts | 25 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
---|
Latest Return | 9 April 2024 (1 week, 3 days ago) |
---|
Next Return Due | 23 April 2025 (1 year from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (1512) | Production & preserve poultry meat |
---|
SIC 2007 (10120) | Processing and preserving of poultry meat |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (1571) | Manufacture of prepared farm animal feeds |
---|
SIC 2007 (10910) | Manufacture of prepared feeds for farm animals |
---|
20 February 2021 | Full accounts made up to 28 March 2020 | 24 pages |
---|
23 April 2020 | Confirmation statement made on 9 April 2020 with no updates | 3 pages |
---|
7 April 2020 | Termination of appointment of David Charles Park as a director on 1 April 2020 | 1 page |
---|
16 December 2019 | Full accounts made up to 31 March 2019 | 19 pages |
---|
23 July 2019 | Termination of appointment of John Armstrong as a director on 31 March 2019 | 1 page |
---|
Mortgage charges satisfied
32
Mortgage charges part satisfied
—
Mortgage charges outstanding
—