CCP GRANSDEN LTD - NEWTOWNARDS,
Company Profile | Company Filings |
Overview
CCP GRANSDEN LTD is a Private Limited Company from NEWTOWNARDS, and has the status: Active.
CCP GRANSDEN LTD was incorporated 49 years ago on 25/02/1975 and has the registered number: NI010592. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
CCP GRANSDEN LTD was incorporated 49 years ago on 25/02/1975 and has the registered number: NI010592. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
CCP GRANSDEN LTD - NEWTOWNARDS,
This company is listed in the following categories:
20590 - Manufacture of other chemical products n.e.c.
20590 - Manufacture of other chemical products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
17,MOSS ROAD,
NEWTOWNARDS,
CO.DOWN
BT23 6JQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/12/2023 | 17/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JEAN PATTERSON ERSKINE | Mar 1964 | British | Director | 2018-01-08 | CURRENT |
MR STEPHEN GALLAGHER | Oct 1976 | British | Director | 2019-03-04 | CURRENT |
MR ALAN JOHN BLAIR | Mar 1956 | British | Director | 2023-02-01 | CURRENT |
MR JAMES HAMILTON ERSKINE | Sep 1964 | British | Director | 2001-09-25 | CURRENT |
MR RICHARD JOHN MEEHAN | Mar 1959 | British | Director | 2015-12-01 UNTIL 2017-04-13 | RESIGNED |
MR ROBERT WILLIAM MCCONNELL | Oct 1985 | British | Director | 2015-05-01 UNTIL 2018-01-08 | RESIGNED |
MR STEPHEN GALLAGHER | Oct 1976 | British | Director | 2016-08-01 UNTIL 2017-12-08 | RESIGNED |
MRS KELSIE L. ERSKINE | Dec 1939 | British | Director | 1975-02-25 UNTIL 2004-04-15 | RESIGNED |
MR JAMES DAVID ERSKINE | Dec 1937 | British | Director | 1975-02-25 UNTIL 2004-04-15 | RESIGNED |
MR RICHARD JOHN MEEHAN | Secretary | 2015-01-05 UNTIL 2017-04-13 | RESIGNED | ||
ELIZABETH BROWN | Secretary | 1975-02-25 UNTIL 2015-01-05 | RESIGNED | ||
MR TIMOTHY LAWSON BURCH | Mar 1963 | British | Director | 1975-02-25 UNTIL 2012-05-31 | RESIGNED |
MR RONALD CAMPBELL | Feb 1934 | British | Director | 1975-02-25 UNTIL 2002-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
A W Hamilton Engineers Ltd | 2016-04-06 | Newtownards | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CCP Gransden Ltd Filleted accounts for Companies House (small and micro) | 2023-04-08 | 30-04-2022 | £12,739 Cash £2,313,247 equity |
CCP Gransden Ltd Filleted accounts for Companies House (small and micro) | 2022-04-30 | 30-04-2021 | £44,913 Cash £1,972,857 equity |
CCP Gransden Ltd Filleted accounts for Companies House (small and micro) | 2021-05-04 | 30-04-2020 | £1,951,672 equity |
CCP Gransden Ltd Filleted accounts for Companies House (small and micro) | 2020-02-01 | 30-04-2019 | £211,546 Cash £1,791,703 equity |
CCP Gransden Ltd Company Accounts | 2019-02-01 | 30-04-2018 | £1,066,321 Cash £2,057,740 equity |
CCP Gransden Ltd Company Accounts | 2018-01-31 | 30-04-2017 | £116,542 Cash £525,953 equity |
Abbreviated Company Accounts - CCP GRANSDEN LTD | 2017-02-01 | 30-04-2016 | £153,506 Cash £605,772 equity |