About

Registered Number: 07009124
Date of Incorporation: 04/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Station Road, Station Road, Wigton, Cumbria, CA7 9BG,

 

Having been setup in 2009, Ccl Secure (Holding) Ltd have registered office in Wigton in Cumbria, it's status in the Companies House registry is set to "Active". This organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH-SAVILLE, James Sebastian 21 December 2018 - 1
SWIFT, Patrick 30 September 2019 - 1
BELL, Geoffrey 09 December 2014 28 February 2017 1
IMBACH, Bernhard 09 December 2014 28 February 2017 1
SANDERS, Neil Richard 29 September 2017 30 September 2019 1
WAKE, David 09 December 2014 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AP01 - Appointment of director 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 10 September 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 04 September 2018
AP01 - Appointment of director 10 November 2017
AP01 - Appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
AUD - Auditor's letter of resignation 27 September 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 15 September 2017
RESOLUTIONS - N/A 19 May 2017
RESOLUTIONS - N/A 12 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 April 2017
SH19 - Statement of capital 12 April 2017
CAP-SS - N/A 12 April 2017
AD01 - Change of registered office address 30 March 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
AP01 - Appointment of director 02 March 2017
AP01 - Appointment of director 02 March 2017
RESOLUTIONS - N/A 01 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 March 2017
SH19 - Statement of capital 01 March 2017
CAP-SS - N/A 01 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
AD01 - Change of registered office address 01 March 2017
MR04 - N/A 14 December 2016
CH03 - Change of particulars for secretary 02 December 2016
SH01 - Return of Allotment of shares 06 November 2016
AA - Annual Accounts 04 October 2016
CS01 - N/A 07 September 2016
AR01 - Annual Return 26 September 2015
AA - Annual Accounts 25 September 2015
SH01 - Return of Allotment of shares 24 August 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 08 May 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 01 April 2015
SH01 - Return of Allotment of shares 22 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 09 January 2015
TM01 - Termination of appointment of director 19 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 05 September 2014
CH01 - Change of particulars for director 31 July 2014
MR01 - N/A 05 March 2014
AP01 - Appointment of director 27 February 2014
MEM/ARTS - N/A 26 February 2014
CC05 - Change of constitution by enactment 26 February 2014
MR01 - N/A 26 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 05 September 2013
SH01 - Return of Allotment of shares 27 March 2013
MG01 - Particulars of a mortgage or charge 25 March 2013
SH01 - Return of Allotment of shares 12 March 2013
RESOLUTIONS - N/A 27 February 2013
CERTNM - Change of name certificate 19 December 2012
CONNOT - N/A 19 December 2012
AP01 - Appointment of director 18 December 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 05 October 2012
TM01 - Termination of appointment of director 27 July 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 17 September 2010
AA01 - Change of accounting reference date 09 October 2009
NEWINC - New incorporation documents 04 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2014 Fully Satisfied

N/A

A registered charge 21 February 2014 Fully Satisfied

N/A

Debenture 19 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.