Background WavePink WaveYellow Wave

CCL WOODWORKERS LIMITED (04716557)

CCL WOODWORKERS LIMITED (04716557) is an active UK company. incorporated on 31 March 2003. with registered office in Brentwood. The company operates in the Construction sector, engaged in joinery installation. CCL WOODWORKERS LIMITED has been registered for 23 years. Current directors include OSMOND, Paul.

Company Number
04716557
Status
active
Type
ltd
Incorporated
31 March 2003
Age
23 years
Address
Ground Floor, Kings House, Brentwood, CM14 4DR
Industry Sector
Construction
Business Activity
Joinery installation
Directors
OSMOND, Paul
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCL WOODWORKERS LIMITED

CCL WOODWORKERS LIMITED is an active company incorporated on 31 March 2003 with the registered office located in Brentwood. The company operates in the Construction sector, specifically engaged in joinery installation. CCL WOODWORKERS LIMITED was registered 23 years ago.(SIC: 43320)

Status

active

Active since 23 years ago

Company No

04716557

LTD Company

Age

23 Years

Incorporated 31 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Ground Floor, Kings House 101-135 Kings Road Brentwood, CM14 4DR,

Previous Addresses

8 High Street Brentwood Essex CM14 4AB England
From: 5 December 2022To: 10 April 2025
, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire, EN5 5TZ
From: 31 March 2003To: 5 December 2022
Timeline

10 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Jun 18
Funding Round
Nov 22
Funding Round
Nov 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Joined
Aug 23
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

OSMOND, Paul

Active
Kings House, BrentwoodCM14 4DR
Born February 1966
Director
Appointed 02 Aug 2023

LORD, Christine Susan

Resigned
Ivanhoe, WalkernSG2 7NU
Secretary
Appointed 01 Apr 2003
Resigned 02 Dec 2022

BBK REGISTRARS LIMITED

Resigned
311 Ballards Lane, LondonN12 8LY
Corporate secretary
Appointed 31 Mar 2003
Resigned 31 Mar 2003

KAYE, Alan

Resigned
26 Chandos Avenue, SouthgateN14 7ET
Born November 1953
Director
Appointed 31 Mar 2003
Resigned 31 Mar 2003

LORD, Clive Charles

Resigned
148 High Street, WalkernSG2 7NU
Born May 1955
Director
Appointed 01 Apr 2003
Resigned 02 Dec 2022

OSMOND, Alexander George

Resigned
High Street, BrentwoodCM14 4AB
Born September 2004
Director
Appointed 02 Dec 2022
Resigned 02 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
101-135 Kings Road, BrentwoodCM14 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2022

Mrs Christine Susan Lord

Ceased
Bassus Green Road, WalkernSG2 7JJ
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Dec 2022

Mr Clive Charles Lord

Ceased
Bassus Green Road, WalkernSG2 7JJ
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Dec 2022
Fundings
Financials
Latest Activities

Filing History

76

Change To A Person With Significant Control
24 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Resolution
9 December 2022
RESOLUTIONSResolutions
Resolution
9 December 2022
RESOLUTIONSResolutions
Resolution
9 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
17 November 2022
RP04CS01RP04CS01
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
17 May 2005
287Change of Registered Office
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Incorporation Company
31 March 2003
NEWINCIncorporation