Background WavePink WaveYellow Wave

CC ELECTRONICS EUROPE LIMITED (02220098)

CC ELECTRONICS EUROPE LIMITED (02220098) is an active UK company. incorporated on 10 February 1988. with registered office in Winsford. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. CC ELECTRONICS EUROPE LIMITED has been registered for 38 years. Current directors include BRINDLE, David James, TURNER, Darren James.

Company Number
02220098
Status
active
Type
ltd
Incorporated
10 February 1988
Age
38 years
Address
Wharton Industrial Estate, Winsford, CW7 3BS
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BRINDLE, David James, TURNER, Darren James
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CC ELECTRONICS EUROPE LIMITED

CC ELECTRONICS EUROPE LIMITED is an active company incorporated on 10 February 1988 with the registered office located in Winsford. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. CC ELECTRONICS EUROPE LIMITED was registered 38 years ago.(SIC: 26110)

Status

active

Active since 38 years ago

Company No

02220098

LTD Company

Age

38 Years

Incorporated 10 February 1988

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 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

CHESHIRE CIRCUITS LIMITED
From: 10 February 1988To: 10 February 2003
Contact
Address

Wharton Industrial Estate Nat Lane Winsford, CW7 3BS,

Timeline

18 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Jun 13
Director Joined
Dec 17
Director Left
Dec 17
Loan Cleared
Nov 20
Loan Cleared
Nov 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Secured
Feb 22
Director Left
Oct 22
Loan Cleared
Nov 23
Loan Secured
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Secured
Jan 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BRINDLE, David James

Active
Wharton Industrial Estate, WinsfordCW7 3BS
Born February 1970
Director
Appointed 21 Feb 2022

TURNER, Darren James

Active
Wharton Industrial Estate, WinsfordCW7 3BS
Born June 1973
Director
Appointed 21 Feb 2022

MAITLAND, Andrew David

Resigned
11 Redclyffe Road, DidsburyM20 3JR
Secretary
Appointed N/A
Resigned 21 Feb 2022

BLEARS, Arthur Stuart

Resigned
24 Ramillies Avenue, CheadleSK8 7AL
Born October 1934
Director
Appointed N/A
Resigned 06 Dec 1993

DEAN, Nicholas William

Resigned
Wharton Industrial Estate, WinsfordCW7 3BS
Born May 1980
Director
Appointed 21 Feb 2022
Resigned 15 Nov 2023

HEYES, Wendy

Resigned
Wharton Industrial Estate, WinsfordCW7 3BS
Born February 1967
Director
Appointed 17 Dec 2002
Resigned 31 Mar 2013

MAITLAND, Andrew David

Resigned
Wharton Industrial Estate, WinsfordCW7 3BS
Born April 1961
Director
Appointed N/A
Resigned 15 Nov 2023

MAITLAND, Freda

Resigned
Wharton Industrial Estate, WinsfordCW7 3BS
Born October 1935
Director
Appointed 17 Mar 1992
Resigned 06 Dec 2017

MAITLAND, Joseph

Resigned
33 Long Croft Meadow, ChorleyPR7 1TR
Born April 1931
Director
Appointed N/A
Resigned 13 Jan 2005

SUTTON, Diane Elizabeth

Resigned
Wharton Industrial Estate, WinsfordCW7 3BS
Born November 1968
Director
Appointed 06 Dec 2017
Resigned 30 Sept 2022

WOODS, Peter

Resigned
5 Sutherland Road, WiganWN3 5JG
Born February 1941
Director
Appointed N/A
Resigned 06 Dec 1991

Persons with significant control

3

1 Active
2 Ceased
George Street, ChorleyPR7 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2022

Mr Andrew David Maitland

Ceased
Wharton Industrial Estate, WinsfordCW7 3BS
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2022

Mrs Diane Elizabeth Sutton

Ceased
Wharton Industrial Estate, WinsfordCW7 3BS
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2022
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 February 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 April 2018
SH10Notice of Particulars of Variation
Resolution
10 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
287Change of Registered Office
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2004
AAAnnual Accounts
Certificate Change Of Name Company
10 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 January 2003
AAAnnual Accounts
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 September 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Resolution
22 January 1995
RESOLUTIONSResolutions
Resolution
22 January 1995
RESOLUTIONSResolutions
Resolution
22 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
363sAnnual Return (shuttle)
Legacy
13 February 1994
288288
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1992
AAAnnual Accounts
Legacy
29 April 1992
288288
Legacy
21 February 1992
363aAnnual Return
Accounts With Accounts Type Small
12 February 1992
AAAnnual Accounts
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
287Change of Registered Office
Accounts With Accounts Type Small
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363363
Legacy
1 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
21 April 1988
PUC 2PUC 2
Legacy
28 February 1988
288288
Incorporation Company
10 February 1988
NEWINCIncorporation