Company NameCc Electronics Limited
DirectorsDavid James Brindle and Darren James Turner
Company StatusActive
Company Number04641877
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Previous NamesCheshire Cranford Electronics Europe Limited and Cc Electronics Supplyline Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr David James Brindle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month
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(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharton Industrial Estate
Nat Lane
Winsford
Cheshire
CW7 3BS
Director NameMrs Wendy Heyes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bromley Drive
Holmes Chapel
Cheshire
CW4 7AX
Director NameMr Andrew David Maitland
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Redclyffe Road
Didsbury
M20 3JR
Secretary NameMr Andrew David Maitland
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Redclyffe Road
Didsbury
M20 3JR
Director NameMr Andrew Ralph Hall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2014)
RoleManaging Director
Country of ResidenceEngland
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(14 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 43 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2022(19 years, 1 month 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteccesupplyline.co.uk
Email address[email protected]
Telephone01606 868046
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

42 at £1Cc Electronics Europe LTD
42.00%
Ordinary
38 at £1Andrew Maitland
38.00%
Ordinary
20 at £1Diane Sutton
20.00%
Ordinary

Financials

Year2014
Net Worth£128
Cash£166,726
Current Liabilities£505,488

Accounts

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

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
17 December 2021Delivered on: 23 December 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
25 October 2021Delivered on: 28 October 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
20 March 2015Delivered on: 1 April 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
2 May 2006Delivered on: 4 May 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
2 May 2006Delivered on: 4 May 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

13 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 March 2018Satisfaction of charge 2 in full (1 page)
26 March 2018Satisfaction of charge 1 in full (2 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Appointment of Mrs Diane Elizabeth Sutton as a director on 6 December 2017 (2 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Registration of charge 046418770003, created on 20 March 2015 (25 pages)
1 April 2015Registration of charge 046418770003, created on 20 March 2015 (25 pages)
4 March 2015Company name changed cc electronics supplyline LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
(3 pages)
4 March 2015Company name changed cc electronics supplyline LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
(3 pages)
29 January 2015Termination of appointment of Andrew Ralph Hall as a director on 31 December 2014 (1 page)
29 January 2015Termination of appointment of Andrew Ralph Hall as a director on 31 December 2014 (1 page)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Termination of appointment of Wendy Heyes as a director (1 page)
25 June 2013Termination of appointment of Wendy Heyes as a director (1 page)
14 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
16 February 2012Director's details changed for Mr Andrew David Maitland on 1 August 2011 (2 pages)
16 February 2012Director's details changed for Mr Andrew Ralph Hall on 1 August 2011 (2 pages)
16 February 2012Director's details changed for Mr Andrew David Maitland on 1 August 2011 (2 pages)
16 February 2012Director's details changed for Mr Andrew Ralph Hall on 1 August 2011 (2 pages)
16 February 2012Director's details changed for Mr Andrew Ralph Hall on 1 August 2011 (2 pages)
16 February 2012Director's details changed for Mr Andrew David Maitland on 1 August 2011 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Appointment of Mr Andrew Ralph Hall as a director (2 pages)
10 May 2011Appointment of Mr Andrew Ralph Hall as a director (2 pages)
8 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Return made up to 20/01/09; full list of members (4 pages)
22 January 2009Return made up to 20/01/09; full list of members (4 pages)
10 March 2008Ad 25/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 March 2008Ad 25/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 February 2008Return made up to 20/01/08; full list of members (2 pages)
14 February 2008Return made up to 20/01/08; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Return made up to 20/01/07; full list of members (2 pages)
29 May 2007Return made up to 20/01/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
15 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
15 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
9 February 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2005Memorandum and Articles of Association (17 pages)
25 November 2005Memorandum and Articles of Association (17 pages)
14 November 2005Company name changed cheshire cranford electronics eu rope LIMITED\certificate issued on 14/11/05 (2 pages)
14 November 2005Company name changed cheshire cranford electronics eu rope LIMITED\certificate issued on 14/11/05 (2 pages)
15 August 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
15 August 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
9 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
14 September 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
25 January 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/04
(7 pages)
25 January 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/04
(7 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003Company name changed cheshire cramford electronics eu rope LIMITED\certificate issued on 27/01/03 (2 pages)
27 January 2003Company name changed cheshire cramford electronics eu rope LIMITED\certificate issued on 27/01/03 (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
20 January 2003Incorporation (17 pages)
20 January 2003Incorporation (17 pages)