ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CCL (North) Limited

CCL (North) Limited is an active company incorporated on 22 March 2000 with the registered office located in Stratford-upon-Avon, Warwickshire. CCL (North) Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03953663
Private limited company
Age
25 years
Incorporated 22 March 2000
Size
Unreported
Confirmation
Submitted
Dated 22 March 2025 (5 months ago)
Next confirmation dated 22 March 2026
Due by 5 April 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Celixir House
Stratford Business And Technology Park
Stratford-Upon-Avon
Warwickshire
CV37 7GZ
United Kingdom
Address changed on 2 May 2023 (2 years 4 months ago)
Previous address was 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW
Telephone
01294278844
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Managing Director • British • Lives in Scotland • Born in Mar 1960
Director • British • Lives in Scotland • Born in May 1977
Director • British • Lives in Scotland • Born in May 1965
Director • British • Lives in Scotland • Born in Nov 1958
Director • British • Lives in Scotland • Born in Jul 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Optimum Eco Group Holdings Limited
Ms Alison Gail Gallacher, Mr Bruce Kemlo McLean, and 3 more are mutual people.
Active
Optimum Eco (N.I.) Ltd
Ms Alison Gail Gallacher, Ms Lynda Davie Gardner, and 2 more are mutual people.
Active
Restructa Holdings Limited
Ms Alison Gail Gallacher, Mr Bruce Kemlo McLean, and 2 more are mutual people.
Active
Optimum Eco Ltd
Ms Alison Gail Gallacher, Mr Bruce Kemlo McLean, and 2 more are mutual people.
Active
Restructa Ltd
Ms Alison Gail Gallacher, Mr Bruce Kemlo McLean, and 1 more are mutual people.
Active
Restructa LCD Ltd
Mr Bruce Kemlo McLean is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£474.21K
Increased by £110.05K (+30%)
Turnover
Unreported
Same as previous period
Employees
55
Increased by 9 (+20%)
Total Assets
£1.72M
Increased by £206.06K (+14%)
Total Liabilities
-£813.82K
Increased by £119.99K (+17%)
Net Assets
£904.39K
Increased by £86.08K (+11%)
Debt Ratio (%)
47%
Increased by 1.48% (+3%)
Latest Activity
Full Accounts Submitted
16 Days Ago on 27 Aug 2025
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 25 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 Mar 2024
Full Accounts Submitted
2 Years 2 Months Ago on 30 Jun 2023
Ms Lynda Davie Gardner Details Changed
2 Years 2 Months Ago on 21 Jun 2023
Mr Bruce Mclean Details Changed
2 Years 3 Months Ago on 23 May 2023
Registered Address Changed
2 Years 4 Months Ago on 2 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 22 Mar 2023
Optimum Eco Group Holdings Limited (PSC) Appointed
2 Years 11 Months Ago on 30 Sep 2022
Get Credit Report
Discover CCL (North) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 27 Aug 2025
Confirmation statement made on 22 March 2025 with no updates
Submitted on 24 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Jul 2024
Confirmation statement made on 22 March 2024 with no updates
Submitted on 22 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 30 Jun 2023
Director's details changed for Ms Lynda Davie Gardner on 21 June 2023
Submitted on 21 Jun 2023
Secretary's details changed for Mr Bruce Mclean on 23 May 2023
Submitted on 23 May 2023
Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2 May 2023
Submitted on 2 May 2023
Confirmation statement made on 22 March 2023 with updates
Submitted on 22 Mar 2023
Memorandum and Articles of Association
Submitted on 11 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year