Background WavePink WaveYellow Wave

CCL SECURE (HOLDING) LIMITED (07009124)

CCL SECURE (HOLDING) LIMITED (07009124) is an active UK company. incorporated on 4 September 2009. with registered office in Wigton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CCL SECURE (HOLDING) LIMITED has been registered for 16 years. Current directors include MARTIN, Geoffrey Thomas, SANDERS, Neil Richard, SWIFT, Patrick.

Company Number
07009124
Status
active
Type
ltd
Incorporated
4 September 2009
Age
16 years
Address
Station Road, Wigton, CA7 9BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARTIN, Geoffrey Thomas, SANDERS, Neil Richard, SWIFT, Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCL SECURE (HOLDING) LIMITED

CCL SECURE (HOLDING) LIMITED is an active company incorporated on 4 September 2009 with the registered office located in Wigton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CCL SECURE (HOLDING) LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07009124

LTD Company

Age

16 Years

Incorporated 4 September 2009

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 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

INNOVIA SECURITY (HOLDING) LIMITED
From: 19 December 2012To: 19 May 2017
INNOVIA FILMS (FINANCE) LIMITED
From: 4 September 2009To: 19 December 2012
Contact
Address

Station Road Station Road Wigton, CA7 9BG,

Previous Addresses

Pioneer Way Castleford Yorkshire WF10 5QU United Kingdom
From: 1 March 2017To: 30 March 2017
The Coach House West Street Wigton CA7 9PD
From: 4 September 2009To: 1 March 2017
Timeline

45 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Jul 12
Director Joined
Dec 12
Funding Round
Mar 13
Funding Round
Mar 13
Loan Secured
Feb 14
Director Joined
Feb 14
Loan Secured
Mar 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
May 15
Funding Round
Aug 15
Funding Round
Nov 16
Loan Cleared
Dec 16
Capital Update
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Capital Update
Apr 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Capital Update
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
8
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MARTIN, Geoffrey Thomas

Active
Station Road, WigtonCA7 9BG
Born June 1954
Director
Appointed 28 Feb 2017

SANDERS, Neil Richard

Active
Station Road, WigtonCA7 9BG
Born August 1977
Director
Appointed 26 Nov 2020

SWIFT, Patrick

Active
Station Road, WigtonCA7 9BG
Born December 1976
Director
Appointed 30 Sept 2019

HORTON, David Michael

Resigned
Castleford, YorkshireWF10 5QU
Secretary
Appointed 04 Sept 2009
Resigned 28 Feb 2017

BAYLIFF, Andrew Edward, Dr

Resigned
West Street, WigtonCA7 9PD
Born December 1961
Director
Appointed 18 Dec 2012
Resigned 09 Dec 2014

BEEBY, David George

Resigned
The Ghyll Gote Road, CockermouthCA13 0NJ
Born August 1952
Director
Appointed 04 Sept 2009
Resigned 20 Apr 2015

BELL, Geoffrey

Resigned
Castleford, YorkshireWF10 5QU
Born December 1963
Director
Appointed 09 Dec 2014
Resigned 28 Feb 2017

HEATON, Dominic Mark

Resigned
Station Road, WigtonCA7 9BG
Born September 1972
Director
Appointed 29 Sept 2017
Resigned 21 Dec 2018

HORTON, David Michael

Resigned
Castleford, YorkshireWF10 5QU
Born October 1965
Director
Appointed 09 Dec 2014
Resigned 28 Feb 2017

IMBACH, Bernhard

Resigned
Castleford, YorkshireWF10 5QU
Born November 1957
Director
Appointed 09 Dec 2014
Resigned 28 Feb 2017

LEITCH, Angus Martin

Resigned
Station Road, BramptonCA8 1EX
Born December 1958
Director
Appointed 04 Sept 2009
Resigned 11 Apr 2012

MCCLENDON, Mark Andrew

Resigned
Station Road, WigtonCA7 9BG
Born August 1962
Director
Appointed 28 Feb 2017
Resigned 29 Sept 2017

ROBERTSHAW, Mark

Resigned
Castleford, YorkshireWF10 5QU
Born May 1968
Director
Appointed 26 Mar 2015
Resigned 28 Feb 2017

SANDERS, Neil Richard

Resigned
Station Road, WigtonCA7 9BG
Born August 1977
Director
Appointed 29 Sept 2017
Resigned 30 Sept 2019

SHAFI KHAN, Omar

Resigned
Castleford, YorkshireWF10 5QU
Born August 1974
Director
Appointed 20 Apr 2015
Resigned 28 Feb 2017

SMITH-SAVILLE, James Sebastian

Resigned
Station Road, WigtonCA7 9BG
Born November 1991
Director
Appointed 21 Dec 2018
Resigned 26 Nov 2020

TILSTON, David Frank

Resigned
West Street, WigtonCA7 9PD
Born October 1957
Director
Appointed 27 Feb 2014
Resigned 31 Mar 2015

WAKE, David

Resigned
Castleford, YorkshireWF10 5QU
Born January 1963
Director
Appointed 09 Dec 2014
Resigned 28 Feb 2017

WASHCHUK, Sean Paul Eitel

Resigned
Station Road, WigtonCA7 9BG
Born April 1972
Director
Appointed 28 Feb 2017
Resigned 29 Sept 2017

Persons with significant control

1

West Street, WigtonCA7 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
25 November 2020
SH19Statement of Capital
Legacy
25 November 2020
SH20SH20
Legacy
25 November 2020
CAP-SSCAP-SS
Resolution
25 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Auditors Resignation Company
27 September 2017
AUDAUD
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Resolution
19 May 2017
RESOLUTIONSResolutions
Legacy
12 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 April 2017
SH19Statement of Capital
Legacy
12 April 2017
CAP-SSCAP-SS
Resolution
12 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Legacy
1 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 March 2017
SH19Statement of Capital
Legacy
1 March 2017
CAP-SSCAP-SS
Resolution
1 March 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
2 December 2016
CH03Change of Secretary Details
Capital Allotment Shares
6 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 September 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Memorandum Articles
26 February 2014
MEM/ARTSMEM/ARTS
Change Constitution Enactment
26 February 2014
CC05CC05
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Capital Allotment Shares
27 March 2013
SH01Allotment of Shares
Legacy
25 March 2013
MG01MG01
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Resolution
27 February 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Dormant
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
9 October 2009
AA01Change of Accounting Reference Date
Incorporation Company
4 September 2009
NEWINCIncorporation