Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CCL Label (Ashford) Limited
CCL Label (Ashford) Limited is an active company incorporated on 17 December 1964 with the registered office located in Ashford, Kent. CCL Label (Ashford) Limited was registered 60 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00831497
Private limited company
Age
60 years
Incorporated
17 December 1964
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
24 April 2025
(4 months ago)
Next confirmation dated
24 April 2026
Due by
8 May 2026
(8 months remaining)
Last change occurred
2 years 4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about CCL Label (Ashford) Limited
Contact
Address
Foster Road
Ashford Business Park Sevington
Ashford
TN24 0SH
Same address for the past
25 years
Companies in TN24 0SH
Telephone
01233503333
Email
Available in Endole App
Website
Ccllabel.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Geoffrey Thomas Martin
Director • British • Lives in United States • Born in Jun 1954
Mr Jamie Robinson
Director • Managing Director • British • Lives in England • Born in Jul 1970
Mark Anthony Beckram
Director • British • Lives in UK • Born in Feb 1970
Inprint Systems Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Inprint Systems Limited
Geoffrey Thomas Martin, Mark Anthony Beckram, and 1 more are mutual people.
Active
CCL Syrinx (UK) Limited
Geoffrey Thomas Martin, Mark Anthony Beckram, and 1 more are mutual people.
Active
CCL Industries (U.K.) Limited
Geoffrey Thomas Martin and Mr Jamie Robinson are mutual people.
Active
CCL Label Limited
Geoffrey Thomas Martin and Mr Jamie Robinson are mutual people.
Active
Lemac No.1 Limited
Geoffrey Thomas Martin and Mark Anthony Beckram are mutual people.
Active
CCL Syrinx (UK Holding) Limited
Mark Anthony Beckram and Mr Jamie Robinson are mutual people.
Active
McGavigan Holdings Limited
Geoffrey Thomas Martin and Mark Anthony Beckram are mutual people.
Active
McGavigan Corporate Limited
Geoffrey Thomas Martin and Mark Anthony Beckram are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£16.59M
Increased by £324K (+2%)
Employees
138
Decreased by 9 (-6%)
Total Assets
£30.94M
Decreased by £1.05M (-3%)
Total Liabilities
-£5.11M
Increased by £1.09M (+27%)
Net Assets
£25.83M
Decreased by £2.14M (-8%)
Debt Ratio (%)
17%
Increased by 3.94% (+31%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
11 Days Ago on 27 Aug 2025
Confirmation Submitted
3 Months Ago on 27 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 24 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 28 May 2024
Michael John Mcgarry Resigned
1 Year 5 Months Ago on 29 Mar 2024
Mr Jamie Robinson Appointed
1 Year 5 Months Ago on 26 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 17 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 25 Apr 2023
Confirmation Submitted
2 Years 8 Months Ago on 10 Jan 2023
Marie Gorete Morgan Resigned
3 Years Ago on 26 Apr 2022
Get Alerts
Get Credit Report
Discover CCL Label (Ashford) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 27 Aug 2025
Confirmation statement made on 24 April 2025 with no updates
Submitted on 27 May 2025
Full accounts made up to 31 December 2023
Submitted on 24 Jul 2024
Confirmation statement made on 24 April 2024 with no updates
Submitted on 28 May 2024
Appointment of Mr Jamie Robinson as a director on 26 March 2024
Submitted on 17 Apr 2024
Termination of appointment of Michael John Mcgarry as a director on 29 March 2024
Submitted on 6 Apr 2024
Full accounts made up to 31 December 2022
Submitted on 17 Jul 2023
Confirmation statement made on 24 April 2023 with updates
Submitted on 25 Apr 2023
Confirmation statement made on 30 November 2022 with no updates
Submitted on 10 Jan 2023
Termination of appointment of Marie Gorete Morgan as a secretary on 26 April 2022
Submitted on 18 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs