Background WavePink WaveYellow Wave

CCP BUILDING PRODUCTS LIMITED (05648989)

CCP BUILDING PRODUCTS LIMITED (05648989) is an active UK company. incorporated on 8 December 2005. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CCP BUILDING PRODUCTS LIMITED has been registered for 20 years. Current directors include RIDEHALGH, Mark James, RODDY, Michael Ignatius.

Company Number
05648989
Status
active
Type
ltd
Incorporated
8 December 2005
Age
20 years
Address
Llay Road, Wrexham, LL12 0TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
RIDEHALGH, Mark James, RODDY, Michael Ignatius
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCP BUILDING PRODUCTS LIMITED

CCP BUILDING PRODUCTS LIMITED is an active company incorporated on 8 December 2005 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CCP BUILDING PRODUCTS LIMITED was registered 20 years ago.(SIC: 32990)

Status

active

Active since 20 years ago

Company No

05648989

LTD Company

Age

20 Years

Incorporated 8 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

CHESHIRE CONCRETE PRODUCTS LIMITED
From: 2 March 2006To: 6 June 2016
ALTCOM 395 LIMITED
From: 8 December 2005To: 2 March 2006
Contact
Address

Llay Road Llay Wrexham, LL12 0TL,

Previous Addresses

, Cheshire Concrete Products, Limited Road Beta, Middlewich, Cheshire, CW10 0QF
From: 8 December 2005To: 14 June 2011
Timeline

43 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Loan Secured
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Oct 17
Director Joined
Oct 17
Loan Secured
Jul 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Jan 19
Loan Secured
Feb 19
Director Joined
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Jun 20
Loan Cleared
Nov 20
Director Left
Dec 20
Loan Secured
Jan 21
Director Joined
Apr 21
Loan Cleared
Jun 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Director Left
Jan 22
Loan Secured
Jan 24
Loan Cleared
Jun 24
Director Joined
Aug 24
Loan Secured
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

RIDEHALGH, Mark James

Active
Llay, WrexhamLL12 0TL
Born July 1986
Director
Appointed 02 Dec 2025

RODDY, Michael Ignatius

Active
Llay, WrexhamLL12 0TL
Born July 1979
Director
Appointed 25 Jan 2019

BLANCHARD, Paul Andrew

Resigned
Llay, WrexhamLL12 0TL
Secretary
Appointed 11 Apr 2006
Resigned 01 Jun 2017

SCOURFIELD, Zoe

Resigned
Llay, WrexhamLL12 0TL
Secretary
Appointed 01 Jun 2017
Resigned 25 Nov 2025

DOWNS NOMINEES LIMITED

Resigned
The Cottages Regent Road, AltrinchamWA14 1RX
Corporate secretary
Appointed 08 Dec 2005
Resigned 11 Apr 2006

BLANCHARD, Paul Andrew

Resigned
Llay, WrexhamLL12 0TL
Born February 1964
Director
Appointed 07 Jun 2006
Resigned 16 Dec 2020

CRUMP, Michael Anthony

Resigned
Llay, WrexhamLL12 0TL
Born December 1988
Director
Appointed 16 Aug 2024
Resigned 25 Nov 2025

GRAY, Shaun

Resigned
Llay, WrexhamLL12 0TL
Born September 1949
Director
Appointed 01 Jun 2017
Resigned 28 May 2019

ROSIE, Paul George

Resigned
Llay, WrexhamLL12 0TL
Born April 1954
Director
Appointed 01 Jun 2017
Resigned 28 May 2019

SHAW, David

Resigned
Nantwich Road, CreweCW2 6AX
Born June 1950
Director
Appointed 01 Jun 2017
Resigned 28 May 2019

TANN, Jamie Alex

Resigned
Llay, WrexhamLL12 0TL
Born July 1981
Director
Appointed 30 Oct 2017
Resigned 24 Oct 2018

TRIGG, Charles Edmund

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

VERINDER, Mark Raymond

Resigned
Llay, WrexhamLL12 0TL
Born November 1978
Director
Appointed 01 Feb 2019
Resigned 22 Jul 2019

WAUGH, Andrew Arthur

Resigned
Llay, WrexhamLL12 0TL
Born July 1972
Director
Appointed 02 Aug 2018
Resigned 09 Jun 2020

WOODYER, James

Resigned
Llay, WrexhamLL12 0TL
Born April 1964
Director
Appointed 11 Apr 2006
Resigned 31 Jan 2022

REGENT ROAD NOMINEES LIMITED

Resigned
The Cottages, AltrinchamWA14 1RX
Corporate director
Appointed 08 Dec 2005
Resigned 11 Apr 2006

Persons with significant control

3

1 Active
2 Ceased
Swallow Street, LondonW1B 4DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2019

Mr James Woodyer

Ceased
Llay, WrexhamLL12 0TL
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Ceased 31 Jan 2019

Mr Paul Andrew Blanchard

Ceased
Llay, WrexhamLL12 0TL
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
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 Total Exemption Full
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Memorandum Articles
28 January 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Confirmation Statement With Updates
22 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2019
AR01AR01
Second Filing Of Annual Return With Made Up Date
10 July 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 July 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 July 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 July 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 July 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 July 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 July 2019
RP04AR01RP04AR01
Notification Of A Person With Significant Control
8 July 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 June 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 May 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Legacy
28 January 2019
RP04CS01RP04CS01
Legacy
28 January 2019
RP04CS01RP04CS01
Legacy
28 January 2019
RP04CS01RP04CS01
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
24 July 2018
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
24 July 2018
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
24 July 2018
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
24 July 2018
MR05Certification of Charge
Accounts With Accounts Type Group
20 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of 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
3 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
25 July 2017
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
25 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
3 March 2017
AAAnnual Accounts
Legacy
20 December 2016
CS01Confirmation Statement
Certificate Change Of Name Company
6 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Group
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
12 October 2006
225Change of Accounting Reference Date
Legacy
20 June 2006
395Particulars of Mortgage or Charge
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
287Change of Registered Office
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
88(2)R88(2)R
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Memorandum Articles
8 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 2005
NEWINCIncorporation