logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Wakefield, Jacqueline Ann
    Company Director born in June 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-11-04 ~ now
    OF - Director → CIF 0
    Wakefield, Jacqueline Ann
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-08-06 ~ now
    OF - Secretary → CIF 0
    Mrs Jacqueline Ann Wakefield
    Born in June 1962
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Wakefield, Joshua Tobias
    Company Director born in July 1992
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-11-04 ~ now
    OF - Director → CIF 0
    Mr Joshua Tobias Wakefield
    Born in July 1992
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Wakefield, Luke Stephen Lloyd
    Company Director born in August 1990
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-11-04 ~ now
    OF - Director → CIF 0
    Mr Luke Stephen Lloyd Wakefield
    Born in August 1990
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 4
  • 1
    Mrs Jacqueline Ann Wakefield
    Born in June 1962
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Wakefield, Stephen Lloyd
    Director born in July 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-08-06 ~ 2020-09-29
    OF - Director → CIF 0
    Mr Stephen Lloyd Wakefield
    Born in July 1961
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Mr Luke Stephen Lloyd Wakefield
    Born in August 1990
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2018-11-09 ~ 2020-01-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mr Alan George Mcinally
    Born in November 1982
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-11-09 ~ 2020-02-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

CCL GROUP (EAST ANGLIA) LIMITED

Previous name
COLCHESTER COMMUNICATIONS CO LIMITED - 2024-10-18
Standard Industrial Classification
61900 - Other Telecommunications Activities
61100 - Wired Telecommunications Activities
Brief company account
Average Number of Employees
32023-09-01 ~ 2024-05-31
32022-09-01 ~ 2023-08-31
Property, Plant & Equipment
73,935 GBP2024-05-31
28,473 GBP2023-08-31
Debtors
103,565 GBP2024-05-31
106,319 GBP2023-08-31
Cash at bank and in hand
53,932 GBP2024-05-31
19,867 GBP2023-08-31
Current Assets
157,497 GBP2024-05-31
126,186 GBP2023-08-31
Creditors
Amounts falling due within one year
178,408 GBP2024-05-31
20,752 GBP2023-08-31
Net Current Assets/Liabilities
-20,911 GBP2024-05-31
105,434 GBP2023-08-31
Total Assets Less Current Liabilities
53,024 GBP2024-05-31
133,907 GBP2023-08-31
Net Assets/Liabilities
53,024 GBP2024-05-31
133,907 GBP2023-08-31
Equity
Called up share capital
100 GBP2024-05-31
100 GBP2023-08-31
Retained earnings (accumulated losses)
52,924 GBP2024-05-31
133,807 GBP2023-08-31
Equity
53,024 GBP2024-05-31
133,907 GBP2023-08-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
20.002023-09-01 ~ 2024-05-31
Furniture and fittings
20.002023-09-01 ~ 2024-05-31
Motor vehicles
25.002023-09-01 ~ 2024-05-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
288,886 GBP2024-05-31
260,255 GBP2023-08-31
Furniture and fittings
97,259 GBP2024-05-31
97,259 GBP2023-08-31
Motor vehicles
117,894 GBP2024-05-31
75,454 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
504,039 GBP2024-05-31
432,968 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
247,115 GBP2024-05-31
232,695 GBP2023-08-31
Furniture and fittings
96,925 GBP2024-05-31
96,346 GBP2023-08-31
Motor vehicles
86,064 GBP2024-05-31
75,454 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
430,104 GBP2024-05-31
404,495 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
14,420 GBP2023-09-01 ~ 2024-05-31
Furniture and fittings
579 GBP2023-09-01 ~ 2024-05-31
Motor vehicles
10,610 GBP2023-09-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
25,609 GBP2023-09-01 ~ 2024-05-31
Property, Plant & Equipment
Plant and equipment
41,771 GBP2024-05-31
27,560 GBP2023-08-31
Furniture and fittings
334 GBP2024-05-31
913 GBP2023-08-31
Motor vehicles
31,830 GBP2024-05-31
Trade Debtors/Trade Receivables
86,085 GBP2024-05-31
46,805 GBP2023-08-31
Other Debtors
17,480 GBP2024-05-31
59,514 GBP2023-08-31
Trade Creditors/Trade Payables
Amounts falling due within one year
174,445 GBP2024-05-31
16,609 GBP2023-08-31
Other Taxation & Social Security Payable
Amounts falling due within one year
883 GBP2024-05-31
Other Creditors
Amounts falling due within one year
3,080 GBP2024-05-31
4,143 GBP2023-08-31

Related profiles found in government register
  • CCL GROUP (EAST ANGLIA) LIMITED
    Info
    COLCHESTER COMMUNICATIONS CO LIMITED - 2024-10-18
    Registered number 04504409
    icon of addressMiddleborough House, 16 Middleborough, Colchester, Essex CO1 1QT
    Private Limited Company incorporated on 2002-08-06 (23 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-12
    CIF 0
  • CCL GROUP (EAST ANGLIA) LIMITED
    S
    Registered number 04504409
    icon of addressMiddleborough House, 16 Middleborough, Colchester, England, CO1 1QT
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • COLCHESTER COMMUNICATIONS CO LIMITED
    S
    Registered number 04504409
    icon of address14, Baden Powell Drive, Colchester, Essex, United Kingdom, CO3 4SL
    UNITED KINGDOM
    CIF 2
  • CCL GROUP LIMITED
    S
    Registered number 4504409
    icon of address14, Baden Powell Drive, Colchester, England, CO3 4SL
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressMiddleborough House, 16 Middleborough, Colchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of addressMiddleborough House, 16 Middleborough, Colchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    ENVIROCOL LLP - 2014-10-14
    icon of address71 Queen Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    CIF 2 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.