Background WavePink WaveYellow Wave

CCP AGGREGATES LIMITED (00553548)

CCP AGGREGATES LIMITED (00553548) is an active UK company. incorporated on 20 August 1955. with registered office in Wrexham. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. CCP AGGREGATES LIMITED has been registered for 70 years. Current directors include RODDY, Michael Ignatius.

Company Number
00553548
Status
active
Type
ltd
Incorporated
20 August 1955
Age
70 years
Address
Llay Road, Wrexham, LL12 0TL
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
RODDY, Michael Ignatius
SIC Codes
08110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCP AGGREGATES LIMITED

CCP AGGREGATES LIMITED is an active company incorporated on 20 August 1955 with the registered office located in Wrexham. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone. CCP AGGREGATES LIMITED was registered 70 years ago.(SIC: 08110)

Status

active

Active since 70 years ago

Company No

00553548

LTD Company

Age

70 Years

Incorporated 20 August 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

D P WILLIAMS HOLDINGS LIMITED
From: 16 February 1994To: 4 October 2017
D.P.WILLIAMS(BUILDERS MERCHANTS)LIMITED
From: 20 August 1955To: 16 February 1994
Contact
Address

Llay Road Llay Wrexham, LL12 0TL,

Previous Addresses

Brookside Works, Denbigh Road Hendre Mold Flintshire CH7 5QA
From: 20 August 1955To: 3 October 2017
Timeline

29 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Apr 11
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
Aug 14
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Owner Exit
Oct 17
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Jan 22
Director Left
Nov 25
Director Left
Nov 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

RODDY, Michael Ignatius

Active
Llay, WrexhamLL12 0TL
Born July 1979
Director
Appointed 14 Oct 2019

MITCHELL, Raymond

Resigned
Llay, WrexhamLL12 0TL
Secretary
Appointed 28 Mar 2011
Resigned 29 Sept 2017

THOMAS, Edna Esther

Resigned
Hafod Lodge, MoldCH7 5JY
Secretary
Appointed N/A
Resigned 20 Dec 2002

WILLIAMS, Desmond Peter

Resigned
West Court, BuckleyCH7 2JT
Secretary
Appointed 19 Oct 2007
Resigned 17 Mar 2011

WILLIAMS, Steven Lloyd

Resigned
56 Alexandra Road, WrexhamLL13 7SH
Secretary
Appointed 20 Dec 2002
Resigned 19 Oct 2007

BLANCHARD, Paul

Resigned
Llay, WrexhamLL12 0TL
Born February 1964
Director
Appointed 29 Sept 2017
Resigned 16 Dec 2020

SCOURFIELD, Zoe

Resigned
Llay, WrexhamLL12 0TL
Born October 1993
Director
Appointed 29 Sept 2017
Resigned 25 Nov 2025

SHAW, David

Resigned
136 Nantwich Road, CreweCW2 6AX
Born June 1950
Director
Appointed 29 Sept 2017
Resigned 31 Jul 2019

TRIGG, Charles Edmund

Resigned
Llay, WrexhamLL12 0TL
Born March 1980
Director
Appointed 12 Apr 2021
Resigned 13 Nov 2025

WILLIAMS, Darrell Patrick

Resigned
Llay, WrexhamLL12 0TL
Born February 1957
Director
Appointed N/A
Resigned 29 Sept 2017

WILLIAMS, Desmond Peter

Resigned
Tabernacle Street, BuckleyCH7 2JT
Born April 1925
Director
Appointed N/A
Resigned 17 Mar 2011

WOODYER, James

Resigned
Llay, WrexhamLL12 0TL
Born April 1964
Director
Appointed 29 Sept 2017
Resigned 31 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Llay, ClwydLL12 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2017
Denbigh Road, MoldCH7 5QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 January 2020
RP04AP01RP04AP01
Change Account Reference Date Company Current Shortened
19 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
3 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Resolution
4 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 October 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Mortgage Satisfy Charge Full
18 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Legacy
17 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Legacy
4 July 2012
MG01MG01
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Legacy
1 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Legacy
3 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Small
25 November 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Legacy
28 August 2008
288cChange of Particulars
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Small
18 January 2007
AAAnnual Accounts
Legacy
27 July 2006
353353
Legacy
27 July 2006
363aAnnual Return
Legacy
27 July 2006
353353
Legacy
27 July 2006
288cChange of Particulars
Legacy
27 July 2006
288cChange of Particulars
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 December 1997
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 February 1996
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 September 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Resolution
22 June 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 February 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 October 1993
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Resolution
18 October 1992
RESOLUTIONSResolutions
Resolution
18 October 1992
RESOLUTIONSResolutions
Resolution
18 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 February 1992
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Legacy
12 August 1991
288288
Accounts With Accounts Type Small
19 November 1990
AAAnnual Accounts
Legacy
19 November 1990
363363
Accounts With Accounts Type Small
27 March 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Legacy
7 April 1989
88(3)88(3)
Legacy
7 April 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Legacy
15 February 1989
88(3)88(3)
Legacy
15 February 1989
88(2)Return of Allotment of Shares
Legacy
15 February 1989
123Notice of Increase in Nominal Capital
Resolution
15 February 1989
RESOLUTIONSResolutions
Resolution
15 February 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 November 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Accounts With Accounts Type Small
1 October 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87