Company NameCCI International Limited
DirectorsPhillip James Hankin and Konrad Blank
Company StatusActive
Company Number00259162
CategoryPrivate Limited Company
Incorporation Date23 September 1931(92 years, 7 months ago)
Previous NameA. R. Webber Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Phillip James Hankin
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(89 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit A3 Brookside Business Park, Greengate
Middleton
Manchester
M24 1GS
Director NameMr Konrad Blank
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustrian
StatusCurrent
Appointed01 May 2021(89 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleCfo Europe Control Valves
Country of ResidenceAustria
Correspondence AddressUnit A3 Brookside Business Park, Greengate
Middleton
Manchester
M24 1GS
Secretary NameMr Daniel McSorley
StatusCurrent
Appointed01 May 2021(89 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressUnit A3 Brookside Business Park, Greengate
Middleton
Manchester
M24 1GS
Director NameStuart Alan Carson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(60 years, 7 months after company formation)
Appointment Duration11 years (resigned 19 May 2003)
RoleCompany Official
Correspondence Address3819 Calle De Las Focas
San Clemente
Orange
California
92672
Director NameMr Mark Richard Stevens
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(60 years, 7 months after company formation)
Appointment Duration10 months (resigned 28 February 1993)
RoleCompany Official
Correspondence Address11 Swanley Close
Halesowen
West Midlands
B62 0HQ
Director NameMr David Minoofar
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(60 years, 7 months after company formation)
Appointment Duration11 years (resigned 19 May 2003)
RoleCompany Official
Correspondence Address2 Delaware
Irvine
California 92720
Foreign
Director NameMr Vinay Nagpal
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed30 April 1992(60 years, 7 months after company formation)
Appointment Duration11 years (resigned 19 May 2003)
RoleCompany Official
Correspondence Address302 Santa Margarita
San Clemente
California 92672
Foreign
Director NamePeter Slater
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(60 years, 7 months after company formation)
Appointment Duration1 day (resigned 01 May 1992)
RoleCompany Official
Correspondence AddressSpringfield
Appletree Lane
Inkberrow
Worcs
WR7 4JA
Secretary NameMrs Patricia Pearson
NationalityBritish
StatusResigned
Appointed30 April 1992(60 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address456 Walmley Road
Sutton Coldfield
West Midlands
B76 1PD
Secretary NameDean Capper
NationalityBritish
StatusResigned
Appointed30 June 1993(61 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address22591 Avenida Empresa
Rancho Santa Margarita
California
92688
Director NameKenneth Rowland Collie
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(67 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2005)
RoleCompany Official
Correspondence AddressLinden House
Longlands Place
Abbots Bromley
Staffordshire
WS15 3PZ
Director NameJohn Robert Perkins
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(71 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 16 May 2011)
RoleCompany Official
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadway Avenue
Halesowen
West Midlands
B63 3DF
Secretary NameJoanne Carol Bower
NationalityBritish
StatusResigned
Appointed19 May 2003(71 years, 8 months after company formation)
Appointment Duration8 months (resigned 15 January 2004)
RoleCompany Official
Correspondence Address4 Riland Road
Sutton Coldfield
Birmingham
West Midlands
B75 7AT
Secretary NameJohn Robert Perkins
NationalityBritish
StatusResigned
Appointed15 January 2004(72 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadway Avenue
Halesowen
West Midlands
B63 3DF
Director NameJohn Steele
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(74 years after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressGrutstr. G
Dinhard
8474
Switzerland
Director NameMr Steven David Emmerson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(79 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2012)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressUnit A3 Brookside Business Park
Greengate Middleton
Manchester
M24 1GS
Director NamePeter Antal Borzsony
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(79 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2013)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A3 Brookside Business Park
Greengate Middleton
Manchester
M24 1GS
Secretary NameMr Thomas Peter Westphal
StatusResigned
Appointed23 July 2012(80 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 2013)
RoleCompany Director
Correspondence Address9 Am Wehrturm
Purbach
7083
Austria
Director NameThomas Peter Westphal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAustria
StatusResigned
Appointed24 July 2012(80 years, 10 months after company formation)
Appointment Duration2 days (resigned 26 July 2012)
RoleEmployee
Country of ResidenceAustria
Correspondence AddressNobel Way
Witton
Birmingham
West Midlands
B6 7ES
Secretary NameSimon Luke Jackson
NationalityBritish
StatusResigned
Appointed19 September 2013(82 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 2021)
RoleCompany Director
Correspondence AddressUnit A3 Brookside Park
Greengate Middleton
Manchester
M24 1GS
Director NameMr Robert Graeme Campbell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(82 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressUnit A3 Brookside Business Park Greengate
Middleton
Manchester
M24 1GS
Director NameMr Damon Dunn
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(82 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 2021)
RoleRepair Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A3 Brookside Business Park Greengate
Middleton
Manchester
M24 1GS

Contact

Websiteccihealthandsafety.com
Telephone0161 6551689
Telephone regionManchester

Location

Registered AddressUnit A3 Brookside Business Park, Greengate
Middleton
Manchester
M24 1GS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

1.1k at £1Imi Kynoch LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,280,000
Gross Profit£1,131,000
Net Worth£532,000
Cash£286,000
Current Liabilities£571,000

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

10 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 August 2020Full accounts made up to 31 December 2019 (19 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
21 May 2019Full accounts made up to 31 December 2018 (19 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (18 pages)
1 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 May 2017Full accounts made up to 31 December 2016 (18 pages)
30 May 2017Full accounts made up to 31 December 2016 (18 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
25 May 2016Full accounts made up to 31 December 2015 (20 pages)
25 May 2016Full accounts made up to 31 December 2015 (20 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,080
(5 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,080
(5 pages)
14 July 2015Full accounts made up to 31 December 2014 (17 pages)
14 July 2015Full accounts made up to 31 December 2014 (17 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,080
(5 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,080
(5 pages)
4 July 2014Full accounts made up to 31 December 2013 (17 pages)
4 July 2014Full accounts made up to 31 December 2013 (17 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,080
(5 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,080
(5 pages)
15 November 2013Appointment of Damon Dunn as a director on 30 September 2013 (3 pages)
15 November 2013Termination of appointment of Peter Antal Borzsony as a director on 30 September 2013 (2 pages)
15 November 2013Termination of appointment of Peter Antal Borzsony as a director on 30 September 2013 (2 pages)
15 November 2013Appointment of Robert Graeme Campbell as a director on 30 September 2013 (3 pages)
15 November 2013Appointment of Robert Graeme Campbell as a director on 30 September 2013 (3 pages)
15 November 2013Appointment of Damon Dunn as a director on 30 September 2013 (3 pages)
8 October 2013Termination of appointment of Thomas Peter Westphal as a secretary on 19 September 2013 (2 pages)
8 October 2013Termination of appointment of Thomas Peter Westphal as a secretary on 19 September 2013 (2 pages)
24 September 2013Appointment of Simon Luke Jackson as a secretary on 19 September 2013 (3 pages)
24 September 2013Appointment of Simon Luke Jackson as a secretary on 19 September 2013 (3 pages)
4 July 2013Full accounts made up to 31 December 2012 (16 pages)
4 July 2013Full accounts made up to 31 December 2012 (16 pages)
1 May 2013Registered office address changed from Nobel Way Witton Birmingham West Midlands B6 7ES on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Nobel Way Witton Birmingham West Midlands B6 7ES on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Nobel Way Witton Birmingham West Midlands B6 7ES on 1 May 2013 (1 page)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
26 July 2012Termination of appointment of Thomas Peter Westphal as a director on 26 July 2012 (1 page)
26 July 2012Termination of appointment of Thomas Peter Westphal as a director on 26 July 2012 (1 page)
24 July 2012Appointment of Thomas Peter Westphal as a director on 24 July 2012 (2 pages)
24 July 2012Appointment of Thomas Peter Westphal as a director on 24 July 2012 (2 pages)
23 July 2012Appointment of Mr Thomas Peter Westphal as a secretary on 23 July 2012 (2 pages)
23 July 2012Termination of appointment of John Robert Perkins as a secretary on 20 July 2012 (1 page)
23 July 2012Appointment of Mr Thomas Peter Westphal as a secretary on 23 July 2012 (2 pages)
23 July 2012Termination of appointment of John Robert Perkins as a secretary on 20 July 2012 (1 page)
20 July 2012Termination of appointment of Steven David Emmerson as a director on 19 July 2012 (1 page)
20 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
20 July 2012Termination of appointment of Steven David Emmerson as a director on 19 July 2012 (1 page)
18 June 2012Full accounts made up to 31 December 2011 (16 pages)
18 June 2012Full accounts made up to 31 December 2011 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
22 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
22 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
27 June 2011Termination of appointment of John Perkins as a director (2 pages)
27 June 2011Appointment of Peter Antal Borzsony as a director (3 pages)
27 June 2011Termination of appointment of John Perkins as a director (2 pages)
27 June 2011Appointment of Steven David Emmerson as a director (3 pages)
27 June 2011Termination of appointment of John Steele as a director (2 pages)
27 June 2011Appointment of Steven David Emmerson as a director (3 pages)
27 June 2011Appointment of Peter Antal Borzsony as a director (3 pages)
27 June 2011Termination of appointment of John Steele as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
13 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for John Steele on 30 April 2010 (2 pages)
12 July 2010Director's details changed for John Steele on 30 April 2010 (2 pages)
18 December 2009Aud resignation (2 pages)
18 December 2009Aud resignation (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
21 May 2008Return made up to 30/04/08; full list of members (3 pages)
21 May 2008Return made up to 30/04/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
12 June 2007Return made up to 30/04/07; no change of members (7 pages)
12 June 2007Return made up to 30/04/07; no change of members (7 pages)
24 October 2006Full accounts made up to 31 December 2005 (15 pages)
24 October 2006Full accounts made up to 31 December 2005 (15 pages)
20 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
27 October 2005Full accounts made up to 31 December 2004 (20 pages)
27 October 2005Full accounts made up to 31 December 2004 (20 pages)
28 July 2005Registered office changed on 28/07/05 from: unit A3 brookside business park greengate middleton manchester greater manchester M24 1GS (1 page)
28 July 2005Registered office changed on 28/07/05 from: unit A3 brookside business park greengate middleton manchester greater manchester M24 1GS (1 page)
29 June 2005Return made up to 30/04/05; full list of members (7 pages)
29 June 2005Return made up to 30/04/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (24 pages)
1 November 2004Full accounts made up to 31 December 2003 (24 pages)
8 June 2004Registered office changed on 08/06/04 from: holdford road witton birmingham B6 7ES (1 page)
8 June 2004Registered office changed on 08/06/04 from: holdford road witton birmingham B6 7ES (1 page)
13 May 2004Return made up to 30/04/04; full list of members (7 pages)
13 May 2004Return made up to 30/04/04; full list of members (7 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
14 February 2004New secretary appointed (2 pages)
14 February 2004Registered office changed on 14/02/04 from: lakeside solihull parkway birmingham business park birmingham B37 7XZ (1 page)
14 February 2004Registered office changed on 14/02/04 from: lakeside solihull parkway birmingham business park birmingham B37 7XZ (1 page)
14 February 2004New secretary appointed (2 pages)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 09/06/03
(8 pages)
9 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 09/06/03
(8 pages)
9 June 2003New secretary appointed (2 pages)
24 May 2002Full accounts made up to 31 December 2001 (12 pages)
24 May 2002Full accounts made up to 31 December 2001 (12 pages)
14 May 2002Return made up to 30/04/02; full list of members (8 pages)
14 May 2002Return made up to 30/04/02; full list of members (8 pages)
3 October 2001Full accounts made up to 31 December 2000 (12 pages)
3 October 2001Full accounts made up to 31 December 2000 (12 pages)
4 July 2001Return made up to 30/04/01; full list of members (7 pages)
4 July 2001Return made up to 30/04/01; full list of members (7 pages)
16 January 2001Registered office changed on 16/01/01 from: cci technology centre sharp street, worsley manchester lancashire M28 3NA (1 page)
16 January 2001Registered office changed on 16/01/01 from: cci technology centre sharp street, worsley manchester lancashire M28 3NA (1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
31 August 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(7 pages)
31 August 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(7 pages)
12 October 1999Full accounts made up to 31 December 1998 (12 pages)
12 October 1999Full accounts made up to 31 December 1998 (12 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
2 June 1999Return made up to 30/04/99; no change of members (4 pages)
2 June 1999Return made up to 30/04/99; no change of members (4 pages)
1 December 1998Return made up to 30/04/98; full list of members (6 pages)
1 December 1998Return made up to 30/04/98; full list of members (6 pages)
1 December 1998Return made up to 30/04/97; full list of members (6 pages)
1 December 1998Return made up to 30/04/96; full list of members (6 pages)
1 December 1998Return made up to 30/04/96; full list of members (6 pages)
1 December 1998Return made up to 30/04/97; full list of members (6 pages)
2 November 1998Registered office changed on 02/11/98 from: unit 4 armytage road brighouse west yorkshire HD6 1QF (1 page)
2 November 1998Registered office changed on 02/11/98 from: unit 4 armytage road brighouse west yorkshire HD6 1QF (1 page)
23 October 1998Full accounts made up to 31 December 1997 (13 pages)
23 October 1998Full accounts made up to 31 December 1997 (13 pages)
1 September 1997Full accounts made up to 31 December 1996 (13 pages)
1 September 1997Full accounts made up to 31 December 1996 (13 pages)
6 February 1997Auditor's resignation (1 page)
6 February 1997Auditor's resignation (1 page)
6 February 1997Auditor's resignation (1 page)
6 February 1997Auditor's resignation (1 page)
18 October 1996Full accounts made up to 31 December 1995 (13 pages)
18 October 1996Full accounts made up to 31 December 1995 (13 pages)
6 October 1995Full accounts made up to 31 December 1994 (14 pages)
6 October 1995Full accounts made up to 31 December 1994 (14 pages)
31 May 1995Return made up to 30/04/95; no change of members (4 pages)
31 May 1995Return made up to 30/04/95; no change of members (4 pages)
19 October 1990Full accounts made up to 31 December 1989 (10 pages)
19 October 1990Full accounts made up to 31 December 1989 (10 pages)
20 September 1989Full accounts made up to 31 December 1988 (5 pages)
20 September 1989Full accounts made up to 31 December 1988 (5 pages)
30 June 1989Return made up to 30/04/89; full list of members (6 pages)
30 June 1989Return made up to 30/04/89; full list of members (6 pages)
9 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 December 1988Company name changed\certificate issued on 01/12/88 (2 pages)
1 December 1988Company name changed\certificate issued on 01/12/88 (2 pages)
11 April 1988Return made up to 29/03/88; full list of members (4 pages)
11 April 1988Return made up to 29/03/88; full list of members (4 pages)
11 April 1988Full accounts made up to 31 December 1987 (6 pages)
11 April 1988Full accounts made up to 31 December 1987 (6 pages)
1 May 1986Full accounts made up to 30 September 1985 (5 pages)
1 May 1986Full accounts made up to 30 September 1985 (5 pages)
23 September 1931Certificate of incorporation (1 page)
23 September 1931Certificate of incorporation (1 page)