Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCL REALISATIONS 2020 LIMITED
Company Information for

CCL REALISATIONS 2020 LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
02889260
Private Limited Company
Liquidation

Company Overview

About Ccl Realisations 2020 Ltd
CCL REALISATIONS 2020 LIMITED was founded on 1994-01-19 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Ccl Realisations 2020 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CCL REALISATIONS 2020 LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in WA14
 
Previous Names
CARTWRIGHT CONVERSIONS LIMITED02/10/2020
CARTWRIGHT (CONTRACTS) LIMITED16/07/2015
CARTWRIGHT RENTALS LIMITED07/05/2008
CARTWRIGHT (CONTRACTS) LIMITED05/03/2007
Filing Information
Company Number 02889260
Company ID Number 02889260
Date formed 1994-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB260652907  
Last Datalog update: 2023-06-05 05:51:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCL REALISATIONS 2020 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CCL REALISATIONS 2020 LIMITED

Current Directors
Officer Role Date Appointed
PETER STANLEY CARTWRIGHT
Company Secretary 1994-01-19
MARK ROBERT CARTWRIGHT
Director 2016-02-24
PETER STANLEY CARTWRIGHT
Director 1994-01-19
LISA CHRISTINA LEE
Director 2016-02-24
STEPHEN DAVID SHAW
Director 2017-09-25
ROBERT EDWARD WARD
Director 2017-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CARTWRIGHT
Director 1994-01-19 2011-11-03
DOROTHY MAY GRAEME
Nominated Secretary 1994-01-19 1994-01-19
LESLEY JOYCE GRAEME
Nominated Director 1994-01-19 1994-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STANLEY CARTWRIGHT CPL REALISATIONS 2020 LIMITED Company Secretary 1995-11-07 CURRENT 1995-11-07 Liquidation
PETER STANLEY CARTWRIGHT CFSL REALISATIONS LIMITED Company Secretary 1995-08-24 CURRENT 1995-04-12 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT INTERMODAL LEASING LIMITED Company Secretary 1995-02-09 CURRENT 1994-07-18 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CRL REALISATIONS 2020 LIMITED Company Secretary 1993-10-01 CURRENT 1993-03-30 Liquidation
PETER STANLEY CARTWRIGHT SCSC REALISATIONS LIMITED Company Secretary 1992-07-20 CURRENT 1961-03-24 Liquidation
PETER STANLEY CARTWRIGHT CFL REALISATIONS 2020 LIMITED Company Secretary 1991-07-20 CURRENT 1986-09-29 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT FABRICATIONS LIMITED Company Secretary 1991-07-20 CURRENT 1987-12-24 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT FREIGHT SYSTEMS LIMITED Company Secretary 1991-07-20 CURRENT 1979-12-07 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CARTWRIGHT TRAILERS LIMITED Company Secretary 1991-07-20 CURRENT 1977-09-01 Active - Proposal to Strike off
MARK ROBERT CARTWRIGHT CARTWRIGHT INTERMODAL LEASING LIMITED Director 2016-02-24 CURRENT 1994-07-18 Active - Proposal to Strike off
MARK ROBERT CARTWRIGHT CARTWRIGHT FABRICATIONS LIMITED Director 2016-02-24 CURRENT 1987-12-24 Liquidation
MARK ROBERT CARTWRIGHT CARTWRIGHT TRAILERS LIMITED Director 2016-02-24 CURRENT 1977-09-01 Active - Proposal to Strike off
MARK ROBERT CARTWRIGHT CARTWRIGHT SPECIALIST VEHICLES LIMITED Director 2015-06-16 CURRENT 1991-06-06 Active - Proposal to Strike off
MARK ROBERT CARTWRIGHT CARTWRIGHT HOLDINGS LTD Director 2015-03-26 CURRENT 2015-03-20 In Administration/Administrative Receiver
MARK ROBERT CARTWRIGHT SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) Director 2015-01-01 CURRENT 1902-07-16 Active
MARK ROBERT CARTWRIGHT CFL REALISATIONS 2020 LIMITED Director 2009-05-15 CURRENT 1986-09-29 Liquidation
MARK ROBERT CARTWRIGHT CRL REALISATIONS 2020 LIMITED Director 2006-05-25 CURRENT 1993-03-30 Liquidation
MARK ROBERT CARTWRIGHT SCSC REALISATIONS LIMITED Director 1999-02-26 CURRENT 1961-03-24 Liquidation
MARK ROBERT CARTWRIGHT CARTWRIGHT FREIGHT SYSTEMS LIMITED Director 1997-05-01 CURRENT 1979-12-07 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CFSGL REALISATIONS 2020 LIMITED Director 2017-07-07 CURRENT 2017-07-07 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT HOLDINGS LTD Director 2015-03-20 CURRENT 2015-03-20 In Administration/Administrative Receiver
PETER STANLEY CARTWRIGHT CPL REALISATIONS 2020 LIMITED Director 2012-04-01 CURRENT 1995-11-07 Liquidation
PETER STANLEY CARTWRIGHT CF1 LIMITED Director 1998-02-10 CURRENT 1997-07-02 Liquidation
PETER STANLEY CARTWRIGHT CFSL REALISATIONS LIMITED Director 1995-08-24 CURRENT 1995-04-12 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT INTERMODAL LEASING LIMITED Director 1994-09-08 CURRENT 1994-07-18 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CRL REALISATIONS 2020 LIMITED Director 1993-10-01 CURRENT 1993-03-30 Liquidation
PETER STANLEY CARTWRIGHT SCSC REALISATIONS LIMITED Director 1992-07-20 CURRENT 1961-03-24 Liquidation
PETER STANLEY CARTWRIGHT CFL REALISATIONS 2020 LIMITED Director 1991-07-20 CURRENT 1986-09-29 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT FABRICATIONS LIMITED Director 1991-07-20 CURRENT 1987-12-24 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT FREIGHT SYSTEMS LIMITED Director 1991-07-20 CURRENT 1979-12-07 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CARTWRIGHT TRAILERS LIMITED Director 1991-07-20 CURRENT 1977-09-01 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CARTWRIGHT SPECIALIST VEHICLES LIMITED Director 1991-06-06 CURRENT 1991-06-06 Active - Proposal to Strike off
LISA CHRISTINA LEE CARTWRIGHT INTERMODAL LEASING LIMITED Director 2016-02-24 CURRENT 1994-07-18 Active - Proposal to Strike off
LISA CHRISTINA LEE CFL REALISATIONS 2020 LIMITED Director 2016-02-24 CURRENT 1986-09-29 Liquidation
LISA CHRISTINA LEE CARTWRIGHT FREIGHT SYSTEMS LIMITED Director 2016-02-24 CURRENT 1979-12-07 Active - Proposal to Strike off
LISA CHRISTINA LEE CARTWRIGHT SPECIALIST VEHICLES LIMITED Director 2015-04-14 CURRENT 1991-06-06 Active - Proposal to Strike off
ROBERT EDWARD WARD CARTWRIGHT SECURITY LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
ROBERT EDWARD WARD CFSGL REALISATIONS 2020 LIMITED Director 2017-09-16 CURRENT 2017-07-07 Liquidation
ROBERT EDWARD WARD CFSL REALISATIONS LIMITED Director 2017-09-16 CURRENT 1995-04-12 Liquidation
ROBERT EDWARD WARD CFL REALISATIONS 2020 LIMITED Director 2017-09-16 CURRENT 1986-09-29 Liquidation
ROBERT EDWARD WARD CARTWRIGHT FABRICATIONS LIMITED Director 2017-09-16 CURRENT 1987-12-24 Liquidation
ROBERT EDWARD WARD CARTWRIGHT HOLDINGS LTD Director 2017-09-16 CURRENT 2015-03-20 In Administration/Administrative Receiver
ROBERT EDWARD WARD CPL REALISATIONS 2020 LIMITED Director 2017-09-15 CURRENT 1995-11-07 Liquidation
ROBERT EDWARD WARD EMTEK SERVICES LIMITED Director 2017-08-01 CURRENT 2008-07-23 Active - Proposal to Strike off
ROBERT EDWARD WARD CRL REALISATIONS 2020 LIMITED Director 2017-05-08 CURRENT 1993-03-30 Liquidation
ROBERT EDWARD WARD CARTWRIGHT EMPLOYMENT SERVICES LIMITED Director 2017-02-03 CURRENT 2017-02-03 Liquidation
ROBERT EDWARD WARD SCSC REALISATIONS LIMITED Director 2016-09-19 CURRENT 1961-03-24 Liquidation
ROBERT EDWARD WARD LOGANIA LTD Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2017-03-21
ROBERT EDWARD WARD K. J. G. FINANCIAL SERVICES LIMITED Director 2002-01-17 CURRENT 2001-10-08 Dissolved 2018-04-24
ROBERT EDWARD WARD GRIFFIN COURT TRUSTEES LIMITED Director 1996-06-03 CURRENT 1996-06-03 Dissolved 2015-09-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-25Voluntary liquidation Statement of receipts and payments to 2023-03-24
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-05-23Voluntary liquidation Statement of receipts and payments to 2022-03-24
2022-05-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-24
2022-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
2021-04-13600Appointment of a voluntary liquidator
2021-03-25AM22Liquidation. Administration move to voluntary liquidation
2021-01-13AM11Notice of appointment of a replacement or additional administrator
2021-01-13AM16Notice of order removing administrator from office
2020-12-31AM07Liquidation creditors meeting
2020-12-23AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM Head Office Atlantic Street Broadheath Altrincham Cheshire WA14 5EW
2020-11-12AM03Statement of administrator's proposal
2020-11-09AM01Appointment of an administrator
2020-10-02RES15CHANGE OF COMPANY NAME 02/10/20
2020-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028892600002
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD WARD
2020-03-09MEM/ARTSARTICLES OF ASSOCIATION
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2020-01-15RES13Resolutions passed:
  • Company documents & business 11/12/2019
  • ALTER ARTICLES
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028892600004
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028892600003
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-06AP01DIRECTOR APPOINTED MR STEPHEN DAVID SHAW
2017-09-29AP01DIRECTOR APPOINTED MR ROBERT EDWARD WARD
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-30SH0130/06/17 STATEMENT OF CAPITAL GBP 200
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028892600002
2016-02-26AP01DIRECTOR APPOINTED MRS LISA CHRISTINA LEE
2016-02-25AP01DIRECTOR APPOINTED MR MARK ROBERT CARTWRIGHT
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-17AR0119/01/16 ANNUAL RETURN FULL LIST
2015-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-16RES15CHANGE OF NAME 15/07/2015
2015-07-16CERTNMCOMPANY NAME CHANGED CARTWRIGHT (CONTRACTS) LIMITED CERTIFICATE ISSUED ON 16/07/15
2015-07-16CERTNMCOMPANY NAME CHANGED CARTWRIGHT (CONTRACTS) LIMITED CERTIFICATE ISSUED ON 16/07/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0119/01/15 ANNUAL RETURN FULL LIST
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-03AR0119/01/14 ANNUAL RETURN FULL LIST
2014-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-20AR0119/01/13 ANNUAL RETURN FULL LIST
2012-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/12 FROM Griffin Court 201 Chapel Street Manchester M3 5EQ
2012-01-31AR0119/01/12 ANNUAL RETURN FULL LIST
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CARTWRIGHT
2011-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-25AR0119/01/11 FULL LIST
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / PETER STANLEY CARTWRIGHT / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CARTWRIGHT / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY CARTWRIGHT / 20/09/2010
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ
2010-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-12AR0119/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY CARTWRIGHT / 12/02/2010
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-20363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-02CERTNMCOMPANY NAME CHANGED CARTWRIGHT RENTALS LIMITED CERTIFICATE ISSUED ON 07/05/08
2008-01-25363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-05CERTNMCOMPANY NAME CHANGED CARTWRIGHT (CONTRACTS) LIMITED CERTIFICATE ISSUED ON 05/03/07
2007-02-06363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-03363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-27363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-07363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-23363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-29363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-23363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/99
1999-01-14363sRETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/98
1998-01-15363sRETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/97
1997-01-23363sRETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS
1996-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-22363bRETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-27287REGISTERED OFFICE CHANGED ON 27/06/95 FROM: COLCHESTER HOUSE 38/42 PETER STREET MANCHESTER M2 SQP
1995-02-04363bRETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS
1994-06-14395PARTICULARS OF MORTGAGE/CHARGE
1994-02-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-02-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-03287REGISTERED OFFICE CHANGED ON 03/02/94 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1994-02-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-03288NEW DIRECTOR APPOINTED
1994-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CCL REALISATIONS 2020 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-12-01
Appointmen2020-09-30
Fines / Sanctions
No fines or sanctions have been issued against CCL REALISATIONS 2020 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-29 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1994-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CCL REALISATIONS 2020 LIMITED

Intangible Assets
Patents
We have not found any records of CCL REALISATIONS 2020 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCL REALISATIONS 2020 LIMITED
Trademarks
We have not found any records of CCL REALISATIONS 2020 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCL REALISATIONS 2020 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CCL REALISATIONS 2020 LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CCL REALISATIONS 2020 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCCL REALISATIONS 2020 LIMITEDEvent Date2021-12-01
 
Initiating party Event TypeAppointmen
Defending partyCARTWRIGHT CONVERSIONS LIMITEDEvent Date2020-09-30
In the High Court of Justice, Business & Property Court in Leeds Court Number: CR-2020-LDS-000744 CARTWRIGHT CONVERSIONS LIMITED (Company Number 02889260 ) Nature of Business: Other service activities…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCL REALISATIONS 2020 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCL REALISATIONS 2020 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.