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

CCL STRESSING INTERNATIONAL LIMITED

UNIT 8 MILLENNIUM DRIVE, HOLBECK, LEEDS, WEST YORKSHIRE, LS11 5BP,
Company Registration Number
04970625
Private Limited Company
Active

Company Overview

About Ccl Stressing International Ltd
CCL STRESSING INTERNATIONAL LIMITED was founded on 2003-11-20 and has its registered office in Leeds. The organisation's status is listed as "Active". Ccl Stressing International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CCL STRESSING INTERNATIONAL LIMITED
 
Legal Registered Office
UNIT 8 MILLENNIUM DRIVE
HOLBECK
LEEDS
WEST YORKSHIRE
LS11 5BP
Other companies in LS11
 
Previous Names
EDGER 363 LIMITED16/08/2004
Filing Information
Company Number 04970625
Company ID Number 04970625
Date formed 2003-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB902958119  
Last Datalog update: 2023-10-08 07:46:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCL STRESSING INTERNATIONAL 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 STRESSING INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW EMSON
Company Secretary 2004-03-30
MATTHEW EMSON
Director 2004-03-30
GUY JOSEPH NAJI TABET
Director 2004-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM STAINROD
Director 2009-12-01 2017-07-01
CRESCENT HILL LIMITED
Nominated Secretary 2003-11-20 2004-03-30
ST ANDREWS COMPANY SERVICES LIMITED
Nominated Director 2003-11-20 2004-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW EMSON CCL (GB) LTD. Company Secretary 2007-12-19 CURRENT 2007-09-17 Active
MATTHEW EMSON CCL STRESSING SYSTEMS LIMITED Company Secretary 2000-03-29 CURRENT 2000-03-29 Active
MATTHEW EMSON CCL STRESSING SYSTEMS LIMITED Director 2000-03-29 CURRENT 2000-03-29 Active
GUY JOSEPH NAJI TABET CCL (GB) LTD. Director 2007-12-19 CURRENT 2007-09-17 Active
GUY JOSEPH NAJI TABET CCL STRESSING SYSTEMS LIMITED Director 2002-01-18 CURRENT 2000-03-29 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
2023-09-25CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-09-04Withdrawal of a person with significant control statement on 2023-09-04
2023-09-04Notification of Ccl Holding (Bvi) Limited as a person with significant control on 2023-09-01
2023-07-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-29Change of share class name or designation
2023-03-29Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-02-10REGISTRATION OF A CHARGE / CHARGE CODE 049706250002
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-06-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-09-22RP04CS01
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-05-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-07AD04Register(s) moved to registered office address Unit 8 Millennium Drive Holbeck Leeds West Yorkshire LS11 5BP
2020-04-07AD04Register(s) moved to registered office address Unit 8 Millennium Drive Holbeck Leeds West Yorkshire LS11 5BP
2020-04-06AD04Register(s) moved to registered office address Unit 8 Millennium Drive Holbeck Leeds West Yorkshire LS11 5BP
2020-04-06AD04Register(s) moved to registered office address Unit 8 Millennium Drive Holbeck Leeds West Yorkshire LS11 5BP
2020-04-06CH01Director's details changed for Mr Matthew Emson on 2020-04-04
2020-04-06CH01Director's details changed for Mr Matthew Emson on 2020-04-04
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-22SH08Change of share class name or designation
2019-01-22RES12Resolution of varying share rights or name
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-11-27AD02Register inspection address changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
2017-11-27AD03Registers moved to registered inspection location of C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM STAINROD
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 6531266
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-06-22SH08Change of share class name or designation
2017-06-20SH0112/06/17 STATEMENT OF CAPITAL GBP 6531266
2017-06-20SH0112/06/17 STATEMENT OF CAPITAL GBP 6315734
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 6087141
2017-06-20SH0112/06/17 STATEMENT OF CAPITAL GBP 6087141
2017-06-19RES01ADOPT ARTICLES 19/06/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 5989172
2017-03-01SH0124/02/17 STATEMENT OF CAPITAL GBP 5989172
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2208575
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-21SH0102/11/16 STATEMENT OF CAPITAL GBP 2208575
2016-05-19ANNOTATIONClarification
2016-05-19RP04
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 1416903
2016-04-27SH0101/04/16 STATEMENT OF CAPITAL GBP 1416903
2016-04-27LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1416903
2016-04-27SH0101/04/16 STATEMENT OF CAPITAL GBP 1416903
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1394647
2015-12-21SH0101/12/15 STATEMENT OF CAPITAL GBP 1394647
2015-12-18SH0101/12/15 STATEMENT OF CAPITAL GBP 1394547
2015-12-18SH0101/12/15 STATEMENT OF CAPITAL GBP 1191945
2015-11-27AR0120/11/15 FULL LIST
2015-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1191945
2014-12-19AR0120/11/14 FULL LIST
2014-12-19SH0109/10/14 STATEMENT OF CAPITAL GBP 1191945
2014-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-14SH0105/03/14 STATEMENT OF CAPITAL GBP 14500.00
2013-12-18AR0120/11/13 FULL LIST
2013-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-27AR0120/11/12 FULL LIST
2012-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-01AR0120/11/11 FULL LIST
2011-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW EMSON / 05/10/2011
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD SOUTH YORKSHIRE S2 5SY
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EMSON / 05/10/2011
2011-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW EMSON / 05/10/2011
2011-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-20AR0120/11/10 FULL LIST
2010-03-29AP01DIRECTOR APPOINTED PAUL WILLIAM STAINROD
2010-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-16AR0120/11/09 FULL LIST
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-15AD02SAIL ADDRESS CREATED
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY JOSEPH NAJI TABET / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EMSON / 01/10/2009
2009-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-01363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-12-01353LOCATION OF REGISTER OF MEMBERS
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM UNIT 4 MILLENNIUM WAY PARK 2000 WESTLAND ROAD LEEDS YORKSHIRE LS11 5AL
2008-12-01190LOCATION OF DEBENTURE REGISTER
2008-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-21363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-22363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-13225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-15363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-11363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-08-27325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2004-08-27353LOCATION OF REGISTER OF MEMBERS
2004-08-16CERTNMCOMPANY NAME CHANGED EDGER 363 LIMITED CERTIFICATE ISSUED ON 16/08/04
2004-07-27SASHARES AGREEMENT OTC
2004-07-2788(2)RAD 16/07/04--------- £ SI 999@1=999 £ IC 1/1000
2004-04-22287REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL
2004-04-22288bSECRETARY RESIGNED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-22288bDIRECTOR RESIGNED
2004-04-22225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CCL STRESSING INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CCL STRESSING INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-19 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STRESSING INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CCL STRESSING INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCL STRESSING INTERNATIONAL LIMITED
Trademarks

Trademark applications by CCL STRESSING INTERNATIONAL LIMITED

CCL STRESSING INTERNATIONAL LIMITED is the Original Applicant for the trademark CCL ™ (86042111) through the USPTO on the 2013-08-19
The color(s) black, gray, and white is/are claimed as a feature of the mark.
CCL STRESSING INTERNATIONAL LIMITED is the Original Applicant for the trademark ccl ™ (WIPO1274424) through the WIPO on the 2015-01-20
Splices for connecting reinforcing bars for use in concrete columns; splices for making up wire nets; anchor sockets that form part of a concrete element; sleeves; loops and thimbles, all for wire ropes; cables and slings, all for lifting; fixing bolts, fixing screws, fixing plates and fixing holders, all being fittings for use with precast concrete fabrications; ducts, formers, spacers, sheathing, thrust rings, bearing plates, anchor plates, locking rings, helix springs and anchorage castings, vice claws of metal for compressed air pipes, wedge grips all for use with apparatus and installations for pre-stressing and post-tensioning concrete fabrications and for use with engineering structures, moulds for forming concrete fabrications; connectors, couplers, joints, sleeves, clamps, anchor lugs, line taps, loop stirrups, cable socks, cable rollers, cable blocks, all being non-electric and for use in connection with overhead cables and with stressed cable constructions; metal hardware (not being hand tools or machines) for use in supporting workmen in the course of operations on overhead cables for the purpose of pre-stressing and post-tensioning civil engineering structures and other engineered structures; balls of steel (other than parts of machines) for use in the pre-stressing and post-tensioning of engineered structures; all made wholly or principally of common metal.
Epissures pour le raccordement de barres d'armature à utiliser dans des colonnes en béton; épissures pour la fabrication de filets métalliques; douilles d'ancrage en tant que parties d'éléments en béton; manchons; boucles et cosses, toutes pour câblages métalliques; câbles et élingues, tous pour le levage; boulons de fixation, vis de fixation, plaques de fixation et supports de fixation, tous en tant que garnitures à utiliser avec des structures en béton préfabriqué; conduits, formes, entretoises, coffrages, bagues de butée, plaques d'appui, plaques d'ancrage, bagues de verrouillage, ressorts hélicoïdaux et pièces d'ancrage moulées, mordaches d'étau métalliques pour tuyaux d'air comprimé, coins d'amarrage tous à utiliser avec des appareils et installations pour la précontrainte et la post-tension de structures en béton et à utiliser avec des ouvrages d'art, moules pour la formation de structures en béton; connecteurs, coupleurs, joints, manchons, colliers de fixation, pattes d'ancrage, tarauds linéaires, étriers à oeillet, cosses de câbles, rouleaux de câbles, blocs de câbles, tous non électriques et à utiliser avec des câbles aériens et des constructions constituées de câbles tendus; articles de quincaillerie métalliques (autre qu'outils à main ou machines) à utiliser pour l'assistance d'ouvriers dans le cadre d'opérations sur des câbles aériens à des fins de précontrainte et post-tension d'ouvrages de génie civil et autres ouvrages d'art; billes d'acier (autres que parties de machines) à utiliser pour la précontrainte et la post-tension d'ouvrages d'art; tous entièrement ou essentiellement en métaux communs.
Empalmes para unir barras de refuerzo para columnas de hormigón; empalmes para fabricar redes de alambre; casquillos de anclaje que forman parte de un elemento de hormigón; manguitos; presillas y guardacabos para cuerdas de alambre; cables y correas para elevación; pernos de fijación, tornillos de fijación, placas de fijación y soportes de fijación, en cuanto accesorios para su uso con elementos de hormigón prefabricado; conducciones, arandelas de forma, separadores, tablazón, anillos de empuje, placas de asiento, placas de anclaje, anillos de cierre, resortes helicoidales y piezas de anclaje de fundición, agarraderas de compresión, agarraderas de cuña, todo ello para su uso con aparatos e instalaciones para el pretensado y el postensado de elementos de hormigón y para su uso con estructuras de ingeniería, moldes para modelar elementos de hormigón; conectores, acoplamientos, juntas, fundas, abrazaderas, agarraderas de anclaje, derivaciones de línea, estribos de bucle, puntas de cable, tambores de cable, bloqueadores de cable, ninguno de ellos eléctrico y todo ello para su uso en conexión con cables sobrecalentados y estructuras de cable sometido a sobreesfuerzo; ferretería metálica (que no sean herramientas de mano o máquinas) para el soporte de obreros en el transcurso de operaciones de trabajo en cables aéreos para el pretensado y el postensado de estructuras de ingeniería civil y otras estructuras de ingeniería; bolas de acero (que no sean partes de máquinas) para su uso en el pretensado y el postensado de estructuras de ingeniería; todos fabricados total o principalmente con metales comunes.
CCL STRESSING INTERNATIONAL LIMITED is the Original Applicant for the trademark SPIROLL ™ (86789826) through the USPTO on the 2015-10-16
Construction machines; concrete construction machines; machines for mixing, conveying and processing building materials; machines for hollowcore concrete production; combined skips and mixers for producing concrete; machinery and apparatus for use in the moulding of concrete (concrete moulds); machinery and apparatus for use in stressing concrete; pumps; machine pumps; pumps for stressing; pre-stressing beds; cutting machines for tensile elements and concrete; jacks (machines); jacks for stressing; saws; cleaning machines; parts and fittings for the aforesaid goods; machines for curing of concrete by various methods
CCL STRESSING INTERNATIONAL LIMITED is the for the trademark CCL ™ (73349887) through the USPTO on the 1982-02-11
Splices for Making Up Wire Nets; Sockets, Sleeves, Loops and Thimbles, All for Wire Ropes; Fixing Bolts, Fixing Screws, Fixing Plates and Fixing Holders, All Being Fittings for Use with Pre-Cast Concrete Fabrications; Spacers, Thrust Rings, Anchor Plates, Locking Rings, Helex Springs, Connectors, Couplers, Joints, Sleeves, Clamps, Anchor Lugs, Line Taps, Loop Stirrups, Cable Socks, Cable Rollers, Cable Blocks, All Being Non-Electric and for Use in Connection with Overhead Cables and with Stressed Cable Constructions; Ducts, Formers, Sheathing, Bearing Plates, Anchoring Strand Processing Machinery Used in Installing Concrete Engineering Structures, Compression Grips, Wedge Grips, and Mechanical Gripping Connector Sleeve (Not Being Hand Tools), All Being Articles for Use with Apparatus and Installations for Pre-Stressing and Post-Tensioning Concrete Fabrications for Use with Engineering Structures, All of the Foregoing Being Made of Metal
Income
Government Income
We have not found government income sources for CCL STRESSING INTERNATIONAL 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 (74990 - Non-trading company) as CCL STRESSING INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CCL STRESSING INTERNATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCL STRESSING INTERNATIONAL 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 STRESSING INTERNATIONAL 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.