About

Registered Number: 00831497
Date of Incorporation: 17/12/1964 (59 years and 4 months ago)
Company Status: Active
Registered Address: Foster Road, Ashford Business Park Sevington, Ashford, TN24 0SH

 

Ccl Label (Ashford) Ltd was registered on 17 December 1964 and has its registered office in Ashford, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies director is listed as Walker, Andrew David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Andrew David 04 August 2003 17 September 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 February 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 14 December 2017
AP01 - Appointment of director 24 October 2017
TM01 - Termination of appointment of director 23 October 2017
AP01 - Appointment of director 06 October 2017
CH01 - Change of particulars for director 05 October 2017
CH01 - Change of particulars for director 05 October 2017
CH03 - Change of particulars for secretary 05 October 2017
TM01 - Termination of appointment of director 07 August 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 10 December 2015
AP01 - Appointment of director 10 December 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 24 December 2014
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 01 October 2014
AP01 - Appointment of director 12 December 2013
TM01 - Termination of appointment of director 11 December 2013
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 09 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 05 October 2012
TM01 - Termination of appointment of director 21 December 2011
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 03 September 2010
AP01 - Appointment of director 04 January 2010
TM01 - Termination of appointment of director 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 30 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 02 October 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
363s - Annual Return 04 January 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
CERTNM - Change of name certificate 06 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 24 December 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
AA - Annual Accounts 22 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2004
288c - Notice of change of directors or secretaries or in their particulars 27 March 2004
363s - Annual Return 17 December 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
AA - Annual Accounts 20 May 2003
CERTNM - Change of name certificate 11 March 2003
AUD - Auditor's letter of resignation 28 January 2003
363s - Annual Return 03 January 2003
288a - Notice of appointment of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
AA - Annual Accounts 02 November 2002
395 - Particulars of a mortgage or charge 25 October 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 28 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 September 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 03 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 2000
363s - Annual Return 30 December 1999
288c - Notice of change of directors or secretaries or in their particulars 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
287 - Change in situation or address of Registered Office 30 December 1999
AA - Annual Accounts 21 October 1999
AUD - Auditor's letter of resignation 29 September 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
RESOLUTIONS - N/A 24 February 1999
RESOLUTIONS - N/A 24 February 1999
RESOLUTIONS - N/A 24 February 1999
RESOLUTIONS - N/A 24 February 1999
RESOLUTIONS - N/A 24 February 1999
RESOLUTIONS - N/A 24 February 1999
RESOLUTIONS - N/A 24 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 February 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1999
123 - Notice of increase in nominal capital 24 February 1999
RESOLUTIONS - N/A 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 February 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 February 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 February 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 February 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 February 1999
395 - Particulars of a mortgage or charge 17 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 21 October 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 21 October 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
363s - Annual Return 22 December 1996
AA - Annual Accounts 04 November 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 30 October 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 10 October 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 30 September 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 31 October 1992
287 - Change in situation or address of Registered Office 19 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1992
AA - Annual Accounts 03 December 1991
363b - Annual Return 03 December 1991
288 - N/A 22 July 1991
AA - Annual Accounts 19 December 1990
287 - Change in situation or address of Registered Office 19 December 1990
363a - Annual Return 19 December 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 30 January 1990
AA - Annual Accounts 03 April 1989
363 - Annual Return 22 February 1989
AA - Annual Accounts 07 December 1987
363 - Annual Return 07 December 1987
RESOLUTIONS - N/A 05 January 1987
AA - Annual Accounts 05 December 1986
363 - Annual Return 05 December 1986
NEWINC - New incorporation documents 17 December 1964

Mortgages & Charges

Description Date Status Charge by
Charge deed over shares 22 October 2002 Partially Satisfied

N/A

Guarantee and debenture 10 February 1999 Fully Satisfied

N/A

Equitable charge 18 May 1979 Fully Satisfied

N/A

Charge 02 July 1969 Fully Satisfied

N/A

Inst of charge 04 May 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.