ACCROL PAPERS LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 2LD

Company number 03639930
Status Active
Incorporation Date 29 September 1998
Company Type Private Limited Company
Address DELTA BUILDING, ROMAN ROAD, BLACKBURN, BB1 2LD
Home Country United Kingdom
Nature of Business 17220 - Manufacture of household and sanitary goods and of toilet requisites
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 29 September 2016 with updates; Termination of appointment of Wajid Hussain as a director on 2 June 2016. The most likely internet sites of ACCROL PAPERS LIMITED are www.accrolpapers.co.uk, and www.accrol-papers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Accrol Papers Limited is a Private Limited Company. The company registration number is 03639930. Accrol Papers Limited has been working since 29 September 1998. The present status of the company is Active. The registered address of Accrol Papers Limited is Delta Building Roman Road Blackburn Bb1 2ld. . CHEUNG, Peter is a Director of the company. CROSSLEY, Stephen Roy is a Director of the company. FLUDE, James is a Director of the company. Secretary BEGUM, Mahroof has been resigned. Secretary HUSSAIN, Mozam has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BEGUM, Mahroof has been resigned. Director FOULDS, Andrew has been resigned. Director HUSSAIN, Jawid has been resigned. Director HUSSAIN, Majid has been resigned. Director HUSSAIN, Mozam has been resigned. Director HUSSAIN, Wajid has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of household and sanitary goods and of toilet requisites".


Current Directors

Director
CHEUNG, Peter
Appointed Date: 27 May 2016
65 years old

Director
CROSSLEY, Stephen Roy
Appointed Date: 10 June 2016
67 years old

Director
FLUDE, James
Appointed Date: 27 May 2016
51 years old

Resigned Directors

Secretary
BEGUM, Mahroof
Resigned: 04 November 2005
Appointed Date: 29 September 1998

Secretary
HUSSAIN, Mozam
Resigned: 02 June 2016
Appointed Date: 04 November 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 29 September 1998
Appointed Date: 29 September 1998

Director
BEGUM, Mahroof
Resigned: 04 November 2005
Appointed Date: 29 September 1998
66 years old

Director
FOULDS, Andrew
Resigned: 14 July 2014
Appointed Date: 04 November 2005
75 years old

Director
HUSSAIN, Jawid
Resigned: 21 October 2009
Appointed Date: 29 September 1998
67 years old

Director
HUSSAIN, Majid
Resigned: 02 June 2016
Appointed Date: 01 April 2009
48 years old

Director
HUSSAIN, Mozam
Resigned: 02 June 2016
Appointed Date: 04 November 2005
42 years old

Director
HUSSAIN, Wajid
Resigned: 02 June 2016
Appointed Date: 04 November 2005
45 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 29 September 1998
Appointed Date: 29 September 1998

Persons With Significant Control

Accrol Group Holdings Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ACCROL PAPERS LIMITED Events

01 Feb 2017
Full accounts made up to 30 April 2016
13 Oct 2016
Confirmation statement made on 29 September 2016 with updates
06 Sep 2016
Termination of appointment of Wajid Hussain as a director on 2 June 2016
06 Sep 2016
Termination of appointment of Mozam Hussain as a director on 2 June 2016
06 Sep 2016
Termination of appointment of Mozam Hussain as a secretary on 2 June 2016
...
... and 92 more events
14 Oct 1998
New secretary appointed;new director appointed
14 Oct 1998
New director appointed
14 Oct 1998
Director resigned
14 Oct 1998
Secretary resigned
29 Sep 1998
Incorporation

ACCROL PAPERS LIMITED Charges

8 August 2014
Charge code 0363 9930 0017
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Contains fixed charge…
8 August 2014
Charge code 0363 9930 0016
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
14 July 2014
Charge code 0363 9930 0015
Delivered: 18 July 2014
Status: Satisfied on 12 July 2016
Persons entitled: Northedge Capaital LLP (Security Trustee)
Description: Contains fixed charge…
14 July 2014
Charge code 0363 9930 0014
Delivered: 17 July 2014
Status: Satisfied on 15 October 2014
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 July 2014
Charge code 0363 9930 0013
Delivered: 17 July 2014
Status: Satisfied on 15 October 2014
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 January 2013
All assets debenture
Delivered: 9 January 2013
Status: Satisfied on 15 October 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 August 2011
Floating charge (all assets)
Delivered: 27 August 2011
Status: Satisfied on 5 March 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
19 November 2009
Legal assignment
Delivered: 20 November 2009
Status: Satisfied on 30 October 2014
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
5 December 2008
Chattels mortgage
Delivered: 8 December 2008
Status: Satisfied on 30 October 2014
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: United converting automatic stop start rewinder model S60…
2 March 2005
Chattels mortgage
Delivered: 3 March 2005
Status: Satisfied on 30 October 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: The chattels being, 100" pcmc 150 series rewinder serial…
26 November 2004
Fixed charge on purchased debts which fail to vest
Delivered: 27 November 2004
Status: Satisfied on 5 March 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited (Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
8 October 2004
Debenture
Delivered: 12 October 2004
Status: Satisfied on 30 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 2000
Charge of deposit
Delivered: 7 October 2000
Status: Satisfied on 26 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
12 September 2000
Fixed and floating charge
Delivered: 12 September 2000
Status: Satisfied on 26 January 2005
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and related rights…
25 April 2000
Chattel mortgage
Delivered: 10 May 2000
Status: Satisfied on 26 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Series 150 tissue rewinder, backstand, core hopper, linator…
20 April 2000
Legal charge
Delivered: 28 April 2000
Status: Satisfied on 26 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5 vale mill emerald street blackburn lancashire t/no:…
31 March 1999
Debenture
Delivered: 9 April 1999
Status: Satisfied on 26 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…