Company number 03952162
Status Active
Incorporation Date 21 March 2000
Company Type Private Limited Company
Address HEASANDFORD INUSTRIAL ESTATE, WIDOW HILL ROAD, BURNLEY, LANCASHIRE, BB10 2BQ
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
GBP 1,000
. The most likely internet sites of ACCRUED PLASTIC LIMITED are www.accruedplastic.co.uk, and www.accrued-plastic.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-five years and seven months. The distance to to Burnley Central Rail Station is 1.5 miles; to Burnley Manchester Road Rail Station is 2 miles; to Burnley Barracks Rail Station is 2.1 miles; to Todmorden Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accrued Plastic Limited is a Private Limited Company.
The company registration number is 03952162. Accrued Plastic Limited has been working since 21 March 2000.
The present status of the company is Active. The registered address of Accrued Plastic Limited is Heasandford Inustrial Estate Widow Hill Road Burnley Lancashire Bb10 2bq. The company`s financial liabilities are £1119.59k. It is £-33.17k against last year. The cash in hand is £33.33k. It is £-826.98k against last year. And the total assets are £2294.3k, which is £-730.9k against last year. CRANEFIELD, Daniel William is a Secretary of the company. CRANEFIELD, Daniel William is a Director of the company. Secretary CARROLL, Eileen has been resigned. Secretary GREGORY, David Ernest has been resigned. Secretary RYCROFT, Jeanette has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALDWIN, Helen Pauline has been resigned. Director WILLE, James Arthur Edward has been resigned. Director WILLIE, Matthew Edward Walton has been resigned. The company operates in "Recovery of sorted materials".
accrued plastic Key Finiance
LIABILITIES
£1119.59k
-3%
CASH
£33.33k
-97%
TOTAL ASSETS
£2294.3k
-25%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000
Persons With Significant Control
ACCRUED PLASTIC LIMITED Events
29 Mar 2017
Confirmation statement made on 21 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 July 2016
23 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
02 Dec 2015
Total exemption small company accounts made up to 31 July 2015
24 Nov 2015
Previous accounting period extended from 30 April 2015 to 31 July 2015
...
... and 60 more events
15 May 2000
New director appointed
03 Apr 2000
Ad 21/03/00--------- £ si 999@1=999 £ ic 1/1000
03 Apr 2000
Accounting reference date extended from 31/03/01 to 30/04/01
21 Mar 2000
Secretary resigned
21 Mar 2000
Incorporation
7 July 2010
Legal assignment
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 March 2008
Floating charge (all assets)
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
18 March 2008
Fixed charge on purchased debts which fail to vest
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
14 March 2008
Debenture
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2004
Debenture
Delivered: 15 December 2004
Status: Satisfied
on 19 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2003
Floating charge
Delivered: 13 March 2003
Status: Satisfied
on 24 July 2004
Persons entitled: Melior Film Converters Limited
Description: All the undertaking and property both present and future…
6 December 2001
Debenture
Delivered: 11 December 2001
Status: Satisfied
on 15 December 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 2001
Legal mortgage
Delivered: 8 December 2001
Status: Satisfied
on 4 August 2005
Persons entitled: Hsbc Bank PLC
Description: The land on the north-easterly side of widow hill road and…
1 August 2001
Legal charge
Delivered: 16 August 2001
Status: Satisfied
on 26 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on widow hill road burnley lancs…
11 September 2000
Rent deposit deed
Delivered: 20 September 2000
Status: Satisfied
on 29 November 2002
Persons entitled: Drumstone Limited
Description: The interest in the account and deposit fund,as defined in…