About

Registered Number: 03952162
Date of Incorporation: 21/03/2000 (25 years ago)
Company Status: Active
Registered Address: Heasandford Inustrial Estate, Widow Hill Road, Burnley, Lancashire, BB10 2BQ

 

Based in Burnley, Lancashire, Accrued Plastic Ltd was setup in 2000, it's status at Companies House is "Active". This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Helen Pauline 06 March 2003 06 July 2006 1
WILLE, James Arthur Edward 21 March 2000 20 October 2002 1
WILLIE, Matthew Edward Walton 05 May 2000 06 March 2003 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, David Ernest 21 March 2000 07 June 2001 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 25 March 2020
CS01 - N/A 27 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 02 December 2015
AA01 - Change of accounting reference date 24 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
AA - Annual Accounts 05 August 2010
MG01 - Particulars of a mortgage or charge 10 July 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 23 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 21 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
363a - Annual Return 06 May 2008
395 - Particulars of a mortgage or charge 01 April 2008
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
AA - Annual Accounts 04 January 2008
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
363s - Annual Return 30 March 2007
363s - Annual Return 04 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
AA - Annual Accounts 28 July 2006
AA - Annual Accounts 30 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2005
363s - Annual Return 24 March 2005
395 - Particulars of a mortgage or charge 15 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2004
AA - Annual Accounts 18 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 14 May 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
395 - Particulars of a mortgage or charge 13 March 2003
AA - Annual Accounts 08 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2002
363s - Annual Return 19 April 2002
395 - Particulars of a mortgage or charge 11 December 2001
395 - Particulars of a mortgage or charge 08 December 2001
AA - Annual Accounts 15 October 2001
395 - Particulars of a mortgage or charge 16 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
363s - Annual Return 19 April 2001
395 - Particulars of a mortgage or charge 20 September 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2000
225 - Change of Accounting Reference Date 03 April 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
NEWINC - New incorporation documents 21 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal assignment 07 July 2010 Outstanding

N/A

Floating charge (all assets) 18 March 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 18 March 2008 Outstanding

N/A

Debenture 14 March 2008 Outstanding

N/A

Debenture 09 December 2004 Fully Satisfied

N/A

Floating charge 07 March 2003 Fully Satisfied

N/A

Debenture 06 December 2001 Fully Satisfied

N/A

Legal mortgage 06 December 2001 Fully Satisfied

N/A

Legal charge 01 August 2001 Fully Satisfied

N/A

Rent deposit deed 11 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.