Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCL AYLESBURY LIMITED
Company Information for

CCL AYLESBURY LIMITED

UNIT 18 BRIDGEGATE BUSINESS PARK, GATEHOUSE WAY, AYLESBURY, BUCKINGHAMSHIRE, HP19 8XN,
Company Registration Number
04900980
Private Limited Company
Active

Company Overview

About Ccl Aylesbury Ltd
CCL AYLESBURY LIMITED was founded on 2003-09-16 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Ccl Aylesbury Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CCL AYLESBURY LIMITED
 
Legal Registered Office
UNIT 18 BRIDGEGATE BUSINESS PARK
GATEHOUSE WAY
AYLESBURY
BUCKINGHAMSHIRE
HP19 8XN
Other companies in HP19
 
Previous Names
ALPHAROUTE TRANSPORTS LTD13/12/2018
Filing Information
Company Number 04900980
Company ID Number 04900980
Date formed 2003-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 14:38:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCL AYLESBURY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CCL AYLESBURY LIMITED

Current Directors
Officer Role Date Appointed
CALLUM BASTOCK
Director 2017-03-31
DAVID RICHARD COCKBURN
Director 2017-03-31
JOHAN GUALCHIEROTTI
Director 2003-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHAN GUALCHIEROTTI
Company Secretary 2003-09-16 2017-03-31
MARIANNE GUALCHIEROTTI
Director 2003-09-16 2017-03-31
DUPORT SECRETARY LIMITED
Nominated Secretary 2003-09-16 2003-10-07
DUPORT DIRECTOR LIMITED
Nominated Director 2003-09-16 2003-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CALLUM BASTOCK CCL TECHNOLOGY SOLUTIONS LTD Director 2017-11-03 CURRENT 1996-11-19 Active
CALLUM BASTOCK CCL EXPORT PACKING LIMITED Director 2016-09-29 CURRENT 1999-01-18 Active
CALLUM BASTOCK CCL DERBY LIMITED Director 2016-09-29 CURRENT 1993-06-07 Active
CALLUM BASTOCK CCL TECHNOLOGY HOLDINGS LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
DAVID RICHARD COCKBURN CCL EXPORT PACKING LIMITED Director 2016-09-29 CURRENT 1999-01-18 Active
DAVID RICHARD COCKBURN CCL DERBY LIMITED Director 2016-09-29 CURRENT 1993-06-07 Active
DAVID RICHARD COCKBURN CCL TECHNOLOGY HOLDINGS LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
DAVID RICHARD COCKBURN CCL UK HOLDINGS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
DAVID RICHARD COCKBURN KYRIA LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
DAVID RICHARD COCKBURN CCL EUROPE HOLDINGS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
DAVID RICHARD COCKBURN CCL GLOBAL ENTERPRISES LTD. Director 2016-07-27 CURRENT 2008-05-21 Active
DAVID RICHARD COCKBURN CCL LOGISTICS LTD Director 2016-07-27 CURRENT 1999-08-24 Active
DAVID RICHARD COCKBURN CCL E-BIZ LTD. Director 2016-07-27 CURRENT 2008-05-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CESSATION OF CCL UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-16Notification of Ccl Logistics Ltd as a person with significant control on 2022-12-22
2023-10-16CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES
2023-06-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-28CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2020-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-06-20AA01Previous accounting period extended from 30/11/18 TO 31/12/18
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN GUALCHIEROTTI
2018-12-13CERTNMCompany name changed alpharoute transports LTD\certificate issued on 13/12/18
2018-12-13RES15CHANGE OF COMPANY NAME 19/10/22
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 049009800003
2017-10-02AA01Current accounting period shortened from 31/03/18 TO 30/11/17
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-09-19PSC02Notification of Ccl Uk Holdings Limited as a person with significant control on 2017-03-31
2017-09-19PSC07CESSATION OF JOHAN GUALCHIEROTTI AS A PERSON OF SIGNIFICANT CONTROL
2017-08-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049009800002
2017-05-04AP01DIRECTOR APPOINTED MR DAVID RICHARD COCKBURN
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE GUALCHIEROTTI
2017-05-03TM02Termination of appointment of Johan Gualchierotti on 2017-03-31
2017-05-03AP01DIRECTOR APPOINTED MR CALLUM BASTOCK
2017-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-08-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-21AR0116/09/15 ANNUAL RETURN FULL LIST
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0116/09/14 ANNUAL RETURN FULL LIST
2014-09-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07AAMDAmended accounts made up to 2013-03-31
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-25AR0116/09/13 ANNUAL RETURN FULL LIST
2013-08-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0116/09/12 FULL LIST
2012-08-09AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-03AR0116/09/11 FULL LIST
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM UNIT 18 BRIDGEGATE BUSINESS PARK GATEHOUSE WAY AYLESBURY BUCKS HP19 8XN ENGLAND
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM UNIT 8 THE POINT GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8DB
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-24AR0116/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE GUALCHIEROTTI / 16/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHAN GUALCHIEROTTI / 16/09/2010
2010-08-31AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-07-31AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-08-28AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-20363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-09-20288cDIRECTOR'S PARTICULARS CHANGED
2007-09-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-01287REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 43 STEPHENS ROAD WALMLEY SUTTON COLDFIELD B76 2TS
2006-09-26363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/06
2005-10-17363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-2388(2)RAD 24/02/05--------- £ SI 90@1=90 £ IC 10/100
2004-10-15363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-02288cDIRECTOR'S PARTICULARS CHANGED
2004-04-19225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-07288bDIRECTOR RESIGNED
2003-10-07288bSECRETARY RESIGNED
2003-10-03CERTNMCOMPANY NAME CHANGED ALPHAROUTE LTD CERTIFICATE ISSUED ON 03/10/03
2003-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1074065 Active Licenced property: THE POINT UNIT 8 GATEHOUSE WAY AYLESBURY GATEHOUSE WAY GB HP19 8DB. Correspondance address: GATEHOUSE WAY UNIT 18 BRIDGEGATE BUSINESS PARK GATEHOUSE INDUSTRIAL AREA AYLESBURY GATEHOUSE INDUSTRIAL AREA GB HP19 8XN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CCL AYLESBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-08-11 Satisfied HORNBUCKLE MITCHELL TRUSTEES LIMITED AND JOHAN GUALCHIEROTTI AS TRUSTEES OF THE PRIVATE PENSION - J GUALCHIEROTTI
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CCL AYLESBURY LIMITED

Intangible Assets
Patents
We have not found any records of CCL AYLESBURY LIMITED registering or being granted any patents
Domain Names

CCL AYLESBURY LIMITED owns 1 domain names.

alpharoute.co.uk  

Trademarks
We have not found any records of CCL AYLESBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCL AYLESBURY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as CCL AYLESBURY LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
Business rates information was found for CCL AYLESBURY LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Unit 18, Bridgegate Business Park, Gatehouse Way, Aylesbury, Bucks, HP19 8XN 8,80001/Jul/2011
Aylesbury Vale District Council Unit 18, Bridgegate Business Park, Gatehouse Way, Aylesbury, Bucks, HP19 8XN 8,80001/Jul/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCL AYLESBURY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCL AYLESBURY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.