CCL HOLDINGS LIMITED
HULL CROWN CHICKEN LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0YW
Company number 02800280
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address 74 HELSINKI ROAD, HULL, ENGLAND, HU7 0YW
Home Country United Kingdom
Nature of Business 10120 - Processing and preserving of poultry meat, 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Group of companies' accounts made up to 1 April 2016; Current accounting period shortened from 1 April 2017 to 31 March 2017. The most likely internet sites of CCL HOLDINGS LIMITED are www.cclholdings.co.uk, and www.ccl-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Ccl Holdings Limited is a Private Limited Company. The company registration number is 02800280. Ccl Holdings Limited has been working since 16 March 1993. The present status of the company is Active. The registered address of Ccl Holdings Limited is 74 Helsinki Road Hull England Hu7 0yw. . WINDEATT, Malcolm Barrie is a Secretary of the company. ARMES, Nigel Colin is a Director of the company. BOTTOMLEY, John Mark is a Director of the company. COUCH, Adam Hartley is a Director of the company. PARK, David Charles is a Director of the company. WARD, Matthew Christopher is a Director of the company. Secretary ARMES, Nigel Colin has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FARNES, Imogen Frances has been resigned. Director JOYCE, Reginald Alfred has been resigned. Director THACKER, David Frederick Lacey has been resigned. Director THACKER, Julia Esme has been resigned. Director THACKER, Matthew David has been resigned. Director THACKER, Richard John Anthony has been resigned. Director WILLCOCK, Eric has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Processing and preserving of poultry meat".


Current Directors

Secretary
WINDEATT, Malcolm Barrie
Appointed Date: 08 April 2016

Director
ARMES, Nigel Colin
Appointed Date: 24 March 1993
66 years old

Director
BOTTOMLEY, John Mark
Appointed Date: 08 April 2016
62 years old

Director
COUCH, Adam Hartley
Appointed Date: 08 April 2016
57 years old

Director
PARK, David Charles
Appointed Date: 08 April 2016
57 years old

Director
WARD, Matthew Christopher
Appointed Date: 24 March 1993
61 years old

Resigned Directors

Secretary
ARMES, Nigel Colin
Resigned: 08 April 2016
Appointed Date: 24 March 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 March 1993
Appointed Date: 16 March 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 March 1993
Appointed Date: 16 March 1993
35 years old

Director
FARNES, Imogen Frances
Resigned: 08 April 2016
Appointed Date: 25 August 2015
40 years old

Director
JOYCE, Reginald Alfred
Resigned: 06 March 2000
Appointed Date: 24 March 1993
75 years old

Director
THACKER, David Frederick Lacey
Resigned: 08 April 2016
Appointed Date: 24 March 1993
71 years old

Director
THACKER, Julia Esme
Resigned: 08 April 2016
Appointed Date: 25 August 2015
69 years old

Director
THACKER, Matthew David
Resigned: 08 April 2016
Appointed Date: 25 August 2015
44 years old

Director
THACKER, Richard John Anthony
Resigned: 08 April 2016
Appointed Date: 25 August 2015
42 years old

Director
WILLCOCK, Eric
Resigned: 01 May 2009
Appointed Date: 30 April 1993
92 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 March 1993
Appointed Date: 16 March 1993

Persons With Significant Control

Cranswick Country Foods Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CCL HOLDINGS LIMITED Events

19 May 2017
Confirmation statement made on 9 April 2017 with updates
10 Jan 2017
Group of companies' accounts made up to 1 April 2016
06 Oct 2016
Current accounting period shortened from 1 April 2017 to 31 March 2017
14 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 176,000

26 Apr 2016
Auditor's resignation
...
... and 142 more events
25 Apr 1993
Director resigned;new director appointed

25 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Apr 1993
Company name changed lambant LIMITED\certificate issued on 19/04/93

16 Apr 1993
Company name changed\certificate issued on 16/04/93
16 Mar 1993
Incorporation

CCL HOLDINGS LIMITED Charges

15 February 2013
Legal charge
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Irongate farm, long lane, heveningham, t/no: SK129181 by…
15 February 2013
Legal charge
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Heath farm, heath road, banham, norfolk, t/no: NK141320 by…
15 February 2013
Legal charge
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at gypsies lane, kenninghall, t/no:…
28 December 2012
Debenture
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2003
Guarantee & debenture
Delivered: 21 August 2003
Status: Satisfied on 29 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1997
Deed of charge over credit balances
Delivered: 16 October 1997
Status: Satisfied on 1 February 2002
Persons entitled: Barclays Bank PLC
Description: 8674496. the charge creates a fixed charge over all the…
14 February 1994
Legal charge
Delivered: 28 February 1994
Status: Satisfied on 26 June 1999
Persons entitled: Barclays Bank PLC
Description: Gypsy lane farm kenninghall norwich norfolk.
11 October 1993
Legal charge
Delivered: 26 October 1993
Status: Satisfied on 10 October 1997
Persons entitled: Barclays Bank PLC
Description: Happisburgh farm lower happisburgh norfolk.
24 September 1993
Deed of charge over credit balances
Delivered: 13 October 1993
Status: Satisfied on 1 February 2002
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits on bank acount no 0089273…
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 10 October 1997
Persons entitled: Barclays Bank PLC
Description: Country school farm north elham east dereham norfolk.
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 26 June 1999
Persons entitled: Barclays Bank PLC
Description: Green farm edge green kenninghall norfolk.
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 26 June 1999
Persons entitled: Barclays Bank PLC
Description: Elmwood farm kenninghall norwich norfolk.
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 10 October 1997
Persons entitled: Barclays Bank PLC
Description: New farm wenhaston suffolk.
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 26 June 1999
Persons entitled: Barclays Bank PLC
Description: Iron gate farm heveningham suffolk.
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 10 October 1997
Persons entitled: Barclays Bank PLC
Description: Gypsy lane farm kenninghall norwich norfolk.
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 26 June 1999
Persons entitled: Barclays Bank PLC
Description: Fir tree farm north lopham diss norfolk.
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 26 June 1999
Persons entitled: Barclays Bank PLC
Description: Oak tree farm kenninghall norwich norfolk.
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 26 June 1999
Persons entitled: Barclays Bank PLC
Description: Ash tree farm kenninghall norwich norfolk.
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 10 October 1997
Persons entitled: Barclays Bank PLC
Description: Stalham hatchery the loke brunstead norwich norfolk.
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 10 October 1997
Persons entitled: Barclays Bank PLC
Description: Ivy farm tunstead norfolk.
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 10 October 1997
Persons entitled: Barclays Bank PLC
Description: Old battery site north lopham diss norfolk.
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 26 June 1999
Persons entitled: Barclays Bank PLC
Description: Crown farm diss suffolk.
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 10 October 1997
Persons entitled: Barclays Bank PLC
Description: 41 london road harlestone norfolk.
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 10 October 1997
Persons entitled: Barclays Bank PLC
Description: Westhall farm westhall beccles suffolk.
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 26 June 1999
Persons entitled: Barclays Bank PLC
Description: Home farm worlingworth suffolk.
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 10 October 1997
Persons entitled: Barclays Bank PLC
Description: Cokesford farm stanfield road tittleshall norfolk.
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 10 October 1997
Persons entitled: Barclays Bank PLC
Description: Park common farm kenninghall norwich norfolk.
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 10 October 1997
Persons entitled: Barclays Bank PLC
Description: Calkewood lane farm rickinghall suffolk.
30 April 1993
Debenture
Delivered: 17 May 1993
Status: Satisfied on 1 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 26 June 1999
Persons entitled: Barclays Bank PLC
Description: Hill farm brampton beccles suffolk.
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 10 October 1997
Persons entitled: Barclays Bank PLC
Description: Valley farm bintree dereham norfolk.
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 26 June 1999
Persons entitled: Barclays Bank PLC
Description: Heath farm banham norwich norfolk.