Company NameCc Electronics Europe Limited
DirectorsDavid James Brindle and Darren James Turner
Company StatusActive
Company Number02220098
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr David James Brindle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(34 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharton Industrial Estate
Nat Lane
Winsford
Cheshire
CW7 3BS
Director NameMr Darren James Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(34 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharton Industrial Estate
Nat Lane
Winsford
Cheshire
CW7 3BS
Director NameMr Arthur Stuart Blears
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 December 1993)
RoleConsultant
Correspondence Address24 Ramillies Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AL
Director NameJoseph Maitland
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 13 January 2005)
RoleChairman
Correspondence Address33 Long Croft Meadow
Astley Village
Chorley
Lancs
PR7 1TR
Director NamePeter Woods
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 06 December 1991)
RoleCompany Director
Correspondence Address5 Sutherland Road
Wigan
Lancashire
WN3 5JG
Secretary NameMr Andrew David Maitland
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 9 months after company formation)
Appointment Duration30 years, 3 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Redclyffe Road
Didsbury
M20 3JR
Director NameMrs Freda Maitland
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(4 years, 1 month after company formation)
Appointment Duration25 years, 9 months (resigned 06 December 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWharton Industrial Estate
Nat Lane
Winsford
Cheshire
CW7 3BS
Director NameMr Andrew David Maitland
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1993(5 years, 9 months after company formation)
Appointment Duration30 years (resigned 15 November 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWharton Industrial Estate
Nat Lane
Winsford
Cheshire
CW7 3BS
Director NameMrs Wendy Heyes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(14 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWharton Industrial Estate
Nat Lane
Winsford
Cheshire
CW7 3BS
Director NameMrs Diane Elizabeth Sutton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(29 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharton Industrial Estate
Nat Lane
Winsford
Cheshire
CW7 3BS
Director NameMr Nicholas William Dean
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2022(34 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharton Industrial Estate
Nat Lane
Winsford
Cheshire
CW7 3BS

Contact

Websiteccee.co.uk
Telephone01606 861155
Telephone regionNorthwich

Location

Registered AddressWharton Industrial Estate
Nat Lane
Winsford
Cheshire
CW7 3BS
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches2 other UK companies use this postal address

Shareholders

78 at £1Carol Maitland
7.80%
Ordinary
439 at £1Andrew David Maitland
43.90%
Ordinary
255 at £1D.e. Sutton
25.50%
Ordinary
128 at £1Mr P.t. Maitland
12.80%
Ordinary
100 at £1Freda Maitland
10.00%
Ordinary

Financials

Year2014
Net Worth£1,630,780
Cash£117,017
Current Liabilities£773,897

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

21 February 2022Delivered on: 22 February 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
4 November 1997Delivered on: 7 November 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situate on the north side of thomas street and on the west side of higher hillgate stockport cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
29 November 1989Delivered on: 1 December 1989
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
13 November 2020Satisfaction of charge 2 in full (2 pages)
13 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
26 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
23 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
10 April 2018Change of share class name or designation (2 pages)
10 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
10 April 2018Particulars of variation of rights attached to shares (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Termination of appointment of Freda Maitland as a director on 6 December 2017 (1 page)
19 December 2017Appointment of Mrs Diane Elizabeth Sutton as a director on 6 December 2017 (2 pages)
18 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(5 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(5 pages)
16 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
20 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
19 June 2013Termination of appointment of Wendy Heyes as a director (1 page)
19 June 2013Termination of appointment of Wendy Heyes as a director (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Andrew David Maitland on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Andrew David Maitland on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mrs Wendy Heyes on 15 December 2009 (2 pages)
16 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Freda Maitland on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mrs Wendy Heyes on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Freda Maitland on 15 December 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Return made up to 21/11/08; full list of members (5 pages)
15 December 2008Return made up to 21/11/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Return made up to 21/11/07; full list of members (4 pages)
11 December 2007Return made up to 21/11/07; full list of members (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 January 2007Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Return made up to 21/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 December 2005Return made up to 21/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2004Registered office changed on 21/10/04 from: wharton industrial est nat lane winsford cheshire CW7 3BW (1 page)
21 October 2004Registered office changed on 21/10/04 from: wharton industrial est nat lane winsford cheshire CW7 3BW (1 page)
18 January 2004Return made up to 21/11/03; full list of members
  • 363(287) ‐ Registered office changed on 18/01/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2004Return made up to 21/11/03; full list of members
  • 363(287) ‐ Registered office changed on 18/01/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 February 2003Company name changed cheshire circuits LIMITED\certificate issued on 10/02/03 (2 pages)
10 February 2003Company name changed cheshire circuits LIMITED\certificate issued on 10/02/03 (2 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
30 November 2002Return made up to 21/11/02; full list of members (8 pages)
30 November 2002Return made up to 21/11/02; full list of members (8 pages)
19 December 2001Return made up to 21/11/01; full list of members (8 pages)
19 December 2001Return made up to 21/11/01; full list of members (8 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 November 2000Return made up to 21/11/00; full list of members (8 pages)
23 November 2000Return made up to 21/11/00; full list of members (8 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 November 1999Return made up to 21/11/99; full list of members (8 pages)
29 November 1999Return made up to 21/11/99; full list of members (8 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1998Return made up to 21/11/98; full list of members
  • 363(287) ‐ Registered office changed on 02/12/98
(6 pages)
2 December 1998Return made up to 21/11/98; full list of members
  • 363(287) ‐ Registered office changed on 02/12/98
(6 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
1 December 1997Return made up to 21/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1997Return made up to 21/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 December 1996Return made up to 21/11/96; no change of members (4 pages)
3 December 1996Return made up to 21/11/96; no change of members (4 pages)
20 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
20 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
21 November 1995Return made up to 21/11/95; no change of members (4 pages)
21 November 1995Return made up to 21/11/95; no change of members (4 pages)