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

CCL INVESTMENTS & DEVELOPMENTS LIMITED

73 YORK STREET, HEYWOOD, LANCASHIRE, OL10 4NR,
Company Registration Number
04162327
Private Limited Company
Active

Company Overview

About Ccl Investments & Developments Ltd
CCL INVESTMENTS & DEVELOPMENTS LIMITED was founded on 2001-02-16 and has its registered office in Heywood. The organisation's status is listed as "Active". Ccl Investments & Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CCL INVESTMENTS & DEVELOPMENTS LIMITED
 
Legal Registered Office
73 YORK STREET
HEYWOOD
LANCASHIRE
OL10 4NR
Other companies in OL10
 
Previous Names
CLEVER CLOGS (MIDDLETON) LIMITED20/04/2006
Filing Information
Company Number 04162327
Company ID Number 04162327
Date formed 2001-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:58:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCL INVESTMENTS & DEVELOPMENTS 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 INVESTMENTS & DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ORSOLYA JOZSA
Company Secretary 2011-03-01
AYISHA NAOMI MAHMOOD
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH ANNE MAHMOOD
Director 2015-02-17 2016-01-29
ZAFER MAHMOOD
Director 2016-01-10 2016-01-11
ZAFER MAHMOOD
Director 2015-02-16 2015-02-17
DEBORAH ANNE MAHMOOD
Director 2011-03-01 2015-02-16
HELEN WATSON
Company Secretary 2009-03-01 2011-03-01
ROBERT NELSON
Director 2009-03-01 2011-03-01
ORSOLYA JOZSA
Company Secretary 2008-01-01 2009-03-01
DEBORAH ANNE MAHMOOD
Director 2008-02-20 2009-03-01
ZAFER MAHMOOD
Director 2008-09-01 2009-03-01
ZAFER MAHMOOD
Director 2002-09-01 2008-02-20
CATHERINE BEECH
Company Secretary 2002-09-01 2008-01-01
FRANK JOHN BRENNAN
Company Secretary 2001-02-28 2002-09-25
JANET DAWSON
Director 2001-02-28 2002-09-25
C.D.A.S. SEC. LIMITED
Company Secretary 2001-02-16 2001-02-21
C.D.A.S. DIR. LIMITED
Director 2001-02-16 2001-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AYISHA NAOMI MAHMOOD MM SUPPLIES NW LTD Director 2016-10-25 CURRENT 2016-10-25 Active
AYISHA NAOMI MAHMOOD CCL CONSTRUCTION M/C LTD. Director 2015-11-01 CURRENT 2006-05-17 Active
AYISHA NAOMI MAHMOOD ROYALE ARENA LTD Director 2014-07-01 CURRENT 2006-06-20 Active

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
2024-04-02MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-04-19MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-09-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAFER MAHMOOD
2020-09-10PSC07CESSATION OF AYISHA NAOMI MAHMOOD AS A PERSON OF SIGNIFICANT CONTROL
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR AYISHA NAOMI MAHMOOD
2020-09-07AP01DIRECTOR APPOINTED MR ZAFER MAHMOOD
2020-07-24CH01Director's details changed for Miss Ayisha Naomi Mahmood on 2020-07-20
2020-07-24PSC04Change of details for Miss Ayisha Naomi Mahmood as a person with significant control on 2020-07-20
2020-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041623270004
2020-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-11AR0115/02/16 ANNUAL RETURN FULL LIST
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ZAFER MAHMOOD
2016-03-07AP01DIRECTOR APPOINTED MISS AYISHA NAOMI MAHMOOD
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE MAHMOOD
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041623270006
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041623270007
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041623270008
2016-02-10AP01DIRECTOR APPOINTED MR ZAFER MAHMOOD
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-05AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-28AR0127/09/15 ANNUAL RETURN FULL LIST
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-23ANNOTATIONOther
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041623270004
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041623270005
2015-03-10AP01DIRECTOR APPOINTED MS DEBORAH ANNE MAHMOOD
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ZAFER MAHMOOD
2015-02-20AP01DIRECTOR APPOINTED MR ZAFER MAHMOOD
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MAHMOOD
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0127/09/14 FULL LIST
2014-09-17AA31/07/14 TOTAL EXEMPTION SMALL
2014-03-21AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-08AR0127/09/13 FULL LIST
2012-11-19AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-28AR0127/09/12 FULL LIST
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2012 FROM ACORN BUSINESS CENTRE FOUNTAIN STREET NORTH BURY LANCASHIRE BL9 7AN UNITED KINGDOM
2012-03-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-27AR0127/10/11 FULL LIST
2011-04-20AP03SECRETARY APPOINTED MS ORSOLYA JOZSA
2011-04-20AP01DIRECTOR APPOINTED MS DEBORAH MAHMOOD
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NELSON
2011-04-20TM02APPOINTMENT TERMINATED, SECRETARY HELEN WATSON
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 73 YORK STREET HEYWOOD LANCASHIRE OL10 4NR UNITED KINGDOM
2011-04-13AA31/07/10 TOTAL EXEMPTION FULL
2011-04-13AA31/07/09 TOTAL EXEMPTION FULL
2011-04-13AA31/07/08 TOTAL EXEMPTION FULL
2011-04-12AR0119/02/11 FULL LIST
2011-04-12AR0119/02/10 FULL LIST
2011-04-12RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2009-12-29GAZ2STRUCK OFF AND DISSOLVED
2009-09-15GAZ1FIRST GAZETTE
2009-06-23652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2009-05-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-05-07652aAPPLICATION FOR STRIKING-OFF
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR ZAFER MAHMOOD
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH MAHMOOD
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY ORSOLYA JOZSA
2009-04-20288aDIRECTOR APPOINTED MR ROBERT NELSON
2009-04-20288aSECRETARY APPOINTED MS HELEN WATSON
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM ACORN BUSINESS CENTRE FOUNTAIN STREET NORTH BURY LANCASHIRE BL9 7AN UNITED KINGDOM
2009-02-23363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-15288aDIRECTOR APPOINTED MR ZAFER MAHMOOD
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM ANCHOR BUSINESS PARK UNIT1 DAISY STREET OLDHAM OL9 6AY UNITED KINGDOM
2008-06-25AA31/07/07 TOTAL EXEMPTION FULL
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR ZAFER MAHMOOD
2008-04-10288aDIRECTOR APPOINTED MRS DEBORAH MAHMOOD
2008-03-31287REGISTERED OFFICE CHANGED ON 31/03/2008 FROM ACORN BUSINESS CENTRE FOUNTAIN STREET NORTH BURY LANCASHIRE BL9 7AN
2008-02-19363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-18288aNEW SECRETARY APPOINTED
2008-02-18288bSECRETARY RESIGNED
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: C/O LEVELL & CO ATLANTIC BUSINESS CENTRE ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5NQ
2007-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-03-29363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-04-20CERTNMCOMPANY NAME CHANGED CLEVER CLOGS (MIDDLETON) LIMITED CERTIFICATE ISSUED ON 20/04/06
2006-03-07363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-04-20363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-03-22395PARTICULARS OF MORTGAGE/CHARGE
2004-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-03-11363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-14363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-10-23288aNEW SECRETARY APPOINTED
2002-10-03288aNEW DIRECTOR APPOINTED
2002-10-03288bSECRETARY RESIGNED
2002-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-10-03288bDIRECTOR RESIGNED
2001-03-07New secretary appointed
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CCL INVESTMENTS & DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-09-15
Fines / Sanctions
No fines or sanctions have been issued against CCL INVESTMENTS & DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-23 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2015-03-17 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL MORTGAGE 2005-11-11 Outstanding HSBC BANK PLC
LEGAL CHARGE 2005-03-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
AIRCRAFT MORTGAGE 2004-08-27 Outstanding LOMBARD NORTH CENTRAL PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 146,988
Creditors Due Within One Year 2012-08-01 £ 3,250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 INVESTMENTS & DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 2
Fixed Assets 2012-08-01 £ 150,152
Shareholder Funds 2012-08-01 £ 86
Tangible Fixed Assets 2012-08-01 £ 150,152

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CCL INVESTMENTS & DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCL INVESTMENTS & DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CCL INVESTMENTS & DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCL INVESTMENTS & DEVELOPMENTS 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 (68320 - Management of real estate on a fee or contract basis) as CCL INVESTMENTS & DEVELOPMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CCL INVESTMENTS & DEVELOPMENTS 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 TypeProposal to Strike Off
Defending partyCCL INVESTMENTS & DEVELOPMENTS LIMITEDEvent Date2009-09-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCL INVESTMENTS & DEVELOPMENTS 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 INVESTMENTS & DEVELOPMENTS 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.