Company NameCCCL Trading Limited
Company StatusActive
Company Number07237629
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Ross Anthony Hammond
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(same day as company formation)
RoleOmbudsman
Country of ResidenceEngland
Correspondence Address22 Stambridge Road
Rochford
Essex
SS4 1DG
Director NameDr Saad Tahir
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(5 months after company formation)
Appointment Duration13 years, 7 months
RoleConsultant Oncologist
Country of ResidenceEngland
Correspondence Address1 Crane Avenue
Stanway
Colchester
CO3 8SS
Director NameMs Michele Leigh Rogers
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(2 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPonders North Hill
Little Baddow
Chelmsford
CM3 4TB
Director NameMs Michele Leigh Matthews
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(2 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPonders North Hill
Little Baddow
Chelmsford
CM3 4TB
Director NameMrs Henrietta Lucy Bennett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatura North Hill
Little Baddow
Chelmsford
CM3 4TB
Director NameJames Henry Burkett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEssex
Correspondence AddressLintons Chantry Drive
Ingatestone
Essex
CM4 9HR
Director NameNeville Gunasing Ponniah Davidson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleConsultant Oncologist
Country of ResidenceEssex
Correspondence Address75 Manor Road
Chigwell
Essex
IG7 5PH
Director NameHui Woon Vivienne Loo
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleConsultant Oncologist
Country of ResidenceUnited Kingdom
Correspondence Address41 Coates Quay
Chelmsford
Essex
CM2 6HU
Director NameAllison Louisa Tibbatts
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEssex
Correspondence Address8 Shrublands Close
Chelmsford
Essex
CM2 6LR
Director NameMr David John Dwyer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Little Baddow Road
Danbury
Chelmsford
Essex
CM3 4NT
Director NameMr Stephen Paul Bardwell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklea Cold Norton Road
Latchingdon
Chelmsford
CM3 6HP

Location

Registered Address8 Maldon Road
Danbury
Chelmsford
Essex
CM3 4QQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,239
Cash£2,779
Current Liabilities£6,250

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

25 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
31 March 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
10 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
13 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Termination of appointment of Stephen Bardwell as a director (1 page)
17 June 2014Termination of appointment of Stephen Bardwell as a director (1 page)
23 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
23 April 2014Director's details changed for Mr Ross Anthony Hammond on 17 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Ross Anthony Hammond on 17 April 2014 (2 pages)
23 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Appointment of Mr Steven Paul Bardwell as a director (2 pages)
22 April 2013Appointment of Ms Michele Leigh Rogers as a director (2 pages)
22 April 2013Appointment of Ms Michele Leigh Rogers as a director (2 pages)
22 April 2013Appointment of Mr Steven Paul Bardwell as a director (2 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
26 March 2013Termination of appointment of David Dwyer as a director (1 page)
26 March 2013Termination of appointment of Hui Loo as a director (1 page)
26 March 2013Termination of appointment of Hui Loo as a director (1 page)
26 March 2013Termination of appointment of David Dwyer as a director (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
13 June 2012Annual return made up to 28 April 2012 no member list (5 pages)
13 June 2012Annual return made up to 28 April 2012 no member list (5 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
22 August 2011Termination of appointment of Neville Davidson as a director (1 page)
22 August 2011Termination of appointment of Allison Tibbatts as a director (1 page)
22 August 2011Termination of appointment of Allison Tibbatts as a director (1 page)
22 August 2011Termination of appointment of Neville Davidson as a director (1 page)
22 August 2011Termination of appointment of James Burkett as a director (1 page)
22 August 2011Termination of appointment of James Burkett as a director (1 page)
10 May 2011Annual return made up to 28 April 2011 no member list (8 pages)
10 May 2011Annual return made up to 28 April 2011 no member list (8 pages)
6 October 2010Registered office address changed from 1 Ayletts Broomfield Chelmsford Essex CM1 7LE United Kingdom on 6 October 2010 (1 page)
6 October 2010Appointment of Mr David John Dwyer as a director (2 pages)
6 October 2010Appointment of Dr Saad Tahir as a director (2 pages)
6 October 2010Registered office address changed from 1 Ayletts Broomfield Chelmsford Essex CM1 7LE United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 1 Ayletts Broomfield Chelmsford Essex CM1 7LE United Kingdom on 6 October 2010 (1 page)
6 October 2010Appointment of Dr Saad Tahir as a director (2 pages)
6 October 2010Appointment of Mr David John Dwyer as a director (2 pages)
28 April 2010Incorporation (21 pages)
28 April 2010Incorporation (21 pages)