Company NameCCB Trading Group Limited
DirectorsColin Charles Butt and Caroline Ann Gardner
Company StatusActive
Company Number02655261
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin Charles Butt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm
Broxton
Cheshire
CH3 9JS
Wales
Director NameMrs Caroline Ann Gardner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(21 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
Flint Road, Saltney Ferry
Chester
Cheshire
CH4 0GZ
Wales
Director NameTimothy Peter Carr
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(1 month after company formation)
Appointment Duration11 years, 9 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressThe Beeches
Druids Cross Road Calderstones
Liverpool
L18 3LT
Secretary NameMr John Connolly
NationalityBritish
StatusResigned
Appointed18 November 1991(1 month after company formation)
Appointment Duration4 years (resigned 24 November 1995)
RoleChartered Accountant
Correspondence Address21 Beardwood Meadow
Blackburn
BB2 7BH
Director NameThomas Matthew Kenny
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 10 October 2000)
RoleCompany Director
Correspondence AddressStoneacre,The Old Orchard
Hawarden
Deeside
Clwyd
CH5 3PH
Wales
Secretary NameMr Adrian Geraint Blomeley
NationalityBritish
StatusResigned
Appointed06 December 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mana House Bryn Teg
Sychdyn
Mold
Clwyd
CH7 6GG
Wales
Secretary NameThomas Matthew Kenny
NationalityBritish
StatusResigned
Appointed09 October 1997(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressStoneacre,The Old Orchard
Hawarden
Deeside
Clwyd
CH5 3PH
Wales
Secretary NameNicholas Andrew Johnston
NationalityBritish
StatusResigned
Appointed01 December 1999(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 November 2000)
RoleCompany Director
Correspondence Address20 Forest Walk
Buckley
Clwyd
CH7 3AZ
Wales
Secretary NameMr Richard Douglas Fellows
NationalityBritish
StatusResigned
Appointed20 July 2001(9 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 London Road
Tetbury
Gloucestershire
GL8 8HR
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechesterairport.co.uk
Telephone01244 539053
Telephone regionChester

Location

Registered AddressInternational House
Flint Road, Saltney Ferry
Chester
Cheshire
CH4 0GZ
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches4 other UK companies use this postal address

Shareholders

1.3m at £1Aviation Park Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,861
Cash£321
Current Liabilities£16,110

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

28 May 2010Delivered on: 4 June 2010
Satisfied on: 24 August 2011
Persons entitled: Ecf Asset Finance PLC

Classification: Debenture
Secured details: £80,000 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 January 2008Delivered on: 20 February 2008
Satisfied on: 24 August 2011
Persons entitled: Ecf Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at hawarden t/no. WA477423 and all buildings and fixtures thereon.
Fully Satisfied
24 July 2008Delivered on: 1 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at aviation park, flint road, saltney ferry chester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 January 2008Delivered on: 11 February 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Legal charge
Secured details: Up to a maximum aggregtae amount of £300,000.00 and all other monies due or to become due.
Particulars: F/H property k/a international house the beeches flint road saltney ferry chester t/no WA477423. See the mortgage charge document for full details.
Outstanding
25 January 2008Delivered on: 11 February 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Outstanding
25 January 2008Delivered on: 11 February 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder)

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged chattels, the benefit of any guarantee warranty or other obligation in relation to the mortgaged chattels, the benefit of all agreements, all copyrights patents trademarks service marks brand names inventions and the full benefit of the rights and interest in and to all insurances. See the mortgage charge document for full details.
Outstanding
15 June 1998Delivered on: 18 June 1998
Persons entitled: National Westminster 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: F/H international house the beeches flint road saltney ferry chester t/n-WA477423.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 March 1998Delivered on: 3 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
21 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
25 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
1 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
11 October 2017Director's details changed for Mrs Caroline Ann Gardner on 26 April 2017 (2 pages)
11 October 2017Director's details changed for Mrs Caroline Ann Gardner on 26 April 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
30 March 2017Director's details changed for Mrs Caroline Ann Craft on 5 November 2016 (2 pages)
30 March 2017Director's details changed for Mrs Caroline Ann Craft on 5 November 2016 (2 pages)
10 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,284,300
(4 pages)
10 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,284,300
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,284,300
(4 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,284,300
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 18 October 2013 (17 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 18 October 2013 (17 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,284,300
  • ANNOTATION A second filed AR01 was registered on 13/05/2014
(5 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,284,300
  • ANNOTATION A second filed AR01 was registered on 13/05/2014
(5 pages)
4 October 2013Second filing of AR01 previously delivered to Companies House made up to 18 October 2011 (16 pages)
4 October 2013Second filing of AR01 previously delivered to Companies House made up to 18 October 2012 (16 pages)
4 October 2013Second filing of AR01 previously delivered to Companies House made up to 18 October 2011 (16 pages)
4 October 2013Second filing of AR01 previously delivered to Companies House made up to 18 October 2012 (16 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 January 2013Appointment of Mrs Caroline Ann Craft as a director (2 pages)
30 January 2013Appointment of Mrs Caroline Ann Craft as a director (2 pages)
18 December 2012Annual return made up to 18 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 4TH October 2013.
(5 pages)
18 December 2012Annual return made up to 18 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 4TH October 2013.
(5 pages)
17 December 2012Termination of appointment of Richard Fellows as a secretary (1 page)
17 December 2012Termination of appointment of Richard Fellows as a secretary (1 page)
30 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 4TH October 2013.
(5 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 4TH October 2013.
(5 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 April 2010Auditor's resignation (5 pages)
7 April 2010Auditor's resignation (5 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
21 October 2009Full accounts made up to 31 December 2008 (24 pages)
21 October 2009Full accounts made up to 31 December 2008 (24 pages)
28 March 2009Full accounts made up to 31 December 2007 (24 pages)
28 March 2009Full accounts made up to 31 December 2007 (24 pages)
3 November 2008Return made up to 18/10/08; full list of members (3 pages)
3 November 2008Return made up to 18/10/08; full list of members (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
11 February 2008Particulars of mortgage/charge (7 pages)
11 February 2008Particulars of mortgage/charge (8 pages)
11 February 2008Particulars of mortgage/charge (8 pages)
11 February 2008Particulars of mortgage/charge (6 pages)
11 February 2008Particulars of mortgage/charge (7 pages)
11 February 2008Particulars of mortgage/charge (6 pages)
21 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 October 2007Return made up to 18/10/07; full list of members (3 pages)
31 October 2007Return made up to 18/10/07; full list of members (3 pages)
8 November 2006Return made up to 18/10/06; full list of members (3 pages)
8 November 2006Return made up to 18/10/06; full list of members (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (16 pages)
25 October 2006Full accounts made up to 31 December 2005 (16 pages)
11 January 2006£ ic 1353748/1284300 01/12/05 £ sr 69448@1=69448 (1 page)
11 January 2006£ ic 1353748/1284300 01/12/05 £ sr 69448@1=69448 (1 page)
20 December 2005Nc inc already adjusted 25/11/05 (1 page)
20 December 2005Nc inc already adjusted 25/11/05 (1 page)
9 December 2005Ad 01/12/05--------- £ si 69448@1=69448 £ ic 1284300/1353748 (2 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2005Ad 01/12/05--------- £ si 69448@1=69448 £ ic 1284300/1353748 (2 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 December 2005Return made up to 18/10/05; full list of members (3 pages)
5 December 2005Return made up to 18/10/05; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
5 February 2005Full accounts made up to 31 December 2003 (17 pages)
5 February 2005Full accounts made up to 31 December 2003 (17 pages)
8 November 2004Return made up to 18/10/04; change of members (6 pages)
8 November 2004Return made up to 18/10/04; change of members (6 pages)
12 November 2003Return made up to 18/10/03; no change of members (7 pages)
12 November 2003Return made up to 18/10/03; no change of members (7 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
29 July 2003Full accounts made up to 31 December 2002 (15 pages)
29 July 2003Full accounts made up to 31 December 2002 (15 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2003Full accounts made up to 31 December 2001 (14 pages)
15 June 2003Full accounts made up to 31 December 2001 (14 pages)
20 November 2002Return made up to 18/10/02; full list of members (10 pages)
20 November 2002Return made up to 18/10/02; full list of members (10 pages)
24 September 2002Full accounts made up to 31 December 2000 (14 pages)
24 September 2002Full accounts made up to 31 December 2000 (14 pages)
27 November 2001Return made up to 18/10/01; full list of members (9 pages)
27 November 2001Return made up to 18/10/01; full list of members (9 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
22 February 2001Full accounts made up to 31 December 1999 (15 pages)
22 February 2001Full accounts made up to 31 December 1999 (15 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
20 October 2000Return made up to 18/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(10 pages)
20 October 2000Return made up to 18/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(10 pages)
22 June 2000Full accounts made up to 31 December 1998 (20 pages)
22 June 2000Full accounts made up to 31 December 1998 (20 pages)
6 December 1999New secretary appointed (1 page)
6 December 1999New secretary appointed (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999Secretary resigned (1 page)
2 December 1999Full accounts made up to 31 January 1998 (16 pages)
2 December 1999Full accounts made up to 31 January 1998 (16 pages)
25 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 November 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
12 November 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
18 December 1998Return made up to 18/10/98; full list of members (6 pages)
18 December 1998Return made up to 18/10/98; full list of members (6 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
5 March 1998Registered office changed on 05/03/98 from: parkway, deeside industrial park, deeside, clwyd CH5 2NS (1 page)
5 March 1998Registered office changed on 05/03/98 from: parkway, deeside industrial park, deeside, clwyd CH5 2NS (1 page)
5 March 1998Return made up to 18/10/97; no change of members (4 pages)
5 March 1998Return made up to 18/10/97; no change of members (4 pages)
11 February 1998Full group accounts made up to 31 January 1997 (23 pages)
11 February 1998Full group accounts made up to 31 January 1997 (23 pages)
10 December 1997Company name changed northern scaffold group (1992) l imited\certificate issued on 11/12/97 (2 pages)
10 December 1997Company name changed northern scaffold group (1992) l imited\certificate issued on 11/12/97 (2 pages)
9 December 1997New secretary appointed (2 pages)
9 December 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Secretary resigned (1 page)
4 March 1997Full group accounts made up to 31 January 1996 (23 pages)
4 March 1997Full group accounts made up to 31 January 1996 (23 pages)
15 November 1996Return made up to 18/10/96; full list of members (6 pages)
15 November 1996Return made up to 18/10/96; full list of members (6 pages)
23 June 1996Return made up to 18/10/95; no change of members (6 pages)
23 June 1996Return made up to 18/10/95; no change of members (6 pages)
18 January 1996Full group accounts made up to 31 January 1995 (24 pages)
18 January 1996Full group accounts made up to 31 January 1995 (24 pages)
27 December 1995New secretary appointed (2 pages)
27 December 1995New secretary appointed (2 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995Secretary resigned (2 pages)
18 March 1992Ad 13/01/92--------- £ si 1634100@1 (2 pages)
18 March 1992Particulars of contract relating to shares (3 pages)
18 March 1992Ad 27/01/92--------- £ si 419250@1 (2 pages)
18 March 1992Ad 27/01/92--------- £ si 419250@1 (2 pages)
18 March 1992Ad 13/01/92--------- £ si 1634100@1 (2 pages)
18 March 1992Particulars of contract relating to shares (3 pages)
18 March 1992Particulars of contract relating to shares (3 pages)
18 March 1992Particulars of contract relating to shares (3 pages)
9 March 1992Ad 27/01/92--------- £ si 419250@1=419250 £ ic 1214852/1634102 (2 pages)
9 March 1992Ad 27/01/92--------- £ si 419250@1=419250 £ ic 1214852/1634102 (2 pages)
5 March 1992Company name changed\certificate issued on 05/03/92 (2 pages)
5 March 1992Company name changed\certificate issued on 05/03/92 (2 pages)
2 March 1992Ad 13/01/92--------- £ si 1214850@1=1214850 £ ic 2/1214852 (2 pages)
2 March 1992Ad 13/01/92--------- £ si 1214850@1=1214850 £ ic 2/1214852 (2 pages)
18 October 1991Incorporation (9 pages)
18 October 1991Incorporation (9 pages)