Company NameAccrapak Systems Limited
DirectorsBarbara Pennington and Graham James Pennington
Company StatusActive
Company Number01272660
CategoryPrivate Limited Company
Incorporation Date11 August 1976(47 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Secretary NameMrs Barbara Pennington
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands Phipps Lane
Burtonwood
Warrington
Cheshire
WA5 4EY
Director NameMrs Barbara Pennington
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(15 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands Phipps Lane
Burtonwood
Warrington
Cheshire
WA5 4EY
Director NameMr Graham James Pennington
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(43 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Queen Street
Newton-Le-Willows
Merseyside
WA12 9AZ
Director NameJohn Leonard Clare
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleSales Director
Correspondence Address7 Karen Close
Burtonwood
Warrington
Cheshire
WA5 4LL
Director NameHerbert Webb
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleEngineer Director
Correspondence Address3 Chimes Road
Ashton In Makerfield
Wigan
Lancashire
WN4 0LA
Director NameMr James Maurice Pennington
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration27 years, 8 months (resigned 14 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands Phipps Lane
Burtonwood
Warrington
Cheshire
WA5 4EY

Contact

Websiteaccrapak.co.uk
Email address[email protected]
Telephone01925 222926
Telephone regionWarrington

Location

Registered AddressBurtonwood Industrial Estate
Phipps Lane, Burtonwood
Warrington
Cheshire
WA5 4HX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardBurtonwood and Winwick
Built Up AreaBurtonwood

Shareholders

51 at £1Mr James Maurice Pennington
51.00%
Ordinary
49 at £1Mrs Barbara Pennington
49.00%
Ordinary

Financials

Year2014
Net Worth£483,658
Cash£17,740
Current Liabilities£91,897

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

31 January 1997Delivered on: 5 February 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being... Barclays bank PLC re accrapak systems limited us dollar fixed term deposit deal number 46529866. see the mortgage charge document for full details.
Outstanding
29 October 1996Delivered on: 4 November 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money paid by the chargor to the credit of the account with the bank. Account no.30265748. See the mortgage charge document for full details.
Outstanding
7 January 1994Delivered on: 17 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 55, burtonwood industrial centre, phipps lane, burtonwood, warrington, cheshire t/no: ch 195116.
Outstanding
27 March 1991Delivered on: 15 April 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 September 1982Delivered on: 15 September 1982
Satisfied on: 8 June 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - unit 17 burtonwood industrial centre, phipps lane, burtonwood, nearwarrington, cheshire.
Fully Satisfied
19 May 1982Delivered on: 21 May 1982
Satisfied on: 27 June 1992
Persons entitled: Council for Small Industries in Rural Areas

Classification: Deed of charge
Secured details: £24,500 and a further advance of £5,500.
Particulars: Leasehold factory unit 1, phipps lane, burtonwood industrtial estate, burtonwood, cheshire.
Fully Satisfied
1 April 1982Delivered on: 7 April 1982
Satisfied on: 8 June 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts now & from time to time hereafter due owing or incurred to the company.
Fully Satisfied
24 June 1980Delivered on: 30 June 1980
Satisfied on: 8 June 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

31 August 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 August 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 May 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
9 March 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
19 August 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
13 February 2020Cessation of James Maurice Pennington as a person with significant control on 14 September 2019 (1 page)
13 February 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
3 October 2019Termination of appointment of James Maurice Pennington as a director on 14 September 2019 (1 page)
2 September 2019Appointment of Mr Graham James Pennington as a director on 30 August 2019 (2 pages)
30 August 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
22 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
30 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 January 2011Annual return made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 31 December 2010 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2007 (9 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2007 (9 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 March 2008Return made up to 31/12/07; full list of members (4 pages)
19 March 2008Return made up to 31/12/07; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
20 April 2005Return made up to 31/12/04; full list of members (2 pages)
20 April 2005Return made up to 31/12/04; full list of members (2 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
10 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
10 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (7 pages)
28 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
22 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
19 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000Full accounts made up to 31 August 1999 (13 pages)
21 June 2000Full accounts made up to 31 August 1999 (13 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(7 pages)
5 July 1999Full accounts made up to 31 August 1998 (13 pages)
5 July 1999Full accounts made up to 31 August 1998 (13 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
22 October 1998Full accounts made up to 31 August 1997 (15 pages)
22 October 1998Full accounts made up to 31 August 1997 (15 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 October 1997Full accounts made up to 31 August 1995 (16 pages)
2 October 1997Full accounts made up to 31 August 1995 (16 pages)
25 September 1997Full accounts made up to 31 August 1996 (16 pages)
25 September 1997Full accounts made up to 31 August 1996 (16 pages)
19 February 1997Return made up to 31/12/96; no change of members (4 pages)
19 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Particulars of mortgage/charge (4 pages)
5 February 1997Particulars of mortgage/charge (4 pages)
4 November 1996Particulars of mortgage/charge (4 pages)
4 November 1996Particulars of mortgage/charge (4 pages)
2 June 1996Full accounts made up to 31 August 1994 (16 pages)
2 June 1996Full accounts made up to 31 August 1994 (16 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 August 1976Incorporation (13 pages)
11 August 1976Incorporation (13 pages)