Burtonwood
Warrington
Cheshire
WA5 4EY
Director Name | Mrs Barbara Pennington |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands Phipps Lane Burtonwood Warrington Cheshire WA5 4EY |
Director Name | Mr Graham James Pennington |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(43 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Queen Street Newton-Le-Willows Merseyside WA12 9AZ |
Director Name | John Leonard Clare |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Sales Director |
Correspondence Address | 7 Karen Close Burtonwood Warrington Cheshire WA5 4LL |
Director Name | Herbert Webb |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2001) |
Role | Engineer Director |
Correspondence Address | 3 Chimes Road Ashton In Makerfield Wigan Lancashire WN4 0LA |
Director Name | Mr James Maurice Pennington |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 14 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Phipps Lane Burtonwood Warrington Cheshire WA5 4EY |
Website | accrapak.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 222926 |
Telephone region | Warrington |
Registered Address | Burtonwood Industrial Estate Phipps Lane, Burtonwood Warrington Cheshire WA5 4HX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Burtonwood and Winwick |
Built Up Area | Burtonwood |
51 at £1 | Mr James Maurice Pennington 51.00% Ordinary |
---|---|
49 at £1 | Mrs Barbara Pennington 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £483,658 |
Cash | £17,740 |
Current Liabilities | £91,897 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 January 1997 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 |
31 August 2023 | Unaudited abridged accounts made up to 31 August 2022 (7 pages) |
---|---|
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
17 August 2022 | Unaudited abridged accounts made up to 31 August 2021 (7 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
19 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (7 pages) |
9 March 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
19 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
13 February 2020 | Cessation of James Maurice Pennington as a person with significant control on 14 September 2019 (1 page) |
13 February 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
3 October 2019 | Termination of appointment of James Maurice Pennington as a director on 14 September 2019 (1 page) |
2 September 2019 | Appointment of Mr Graham James Pennington as a director on 30 August 2019 (2 pages) |
30 August 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
30 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
20 April 2005 | Return made up to 31/12/04; full list of members (2 pages) |
20 April 2005 | Return made up to 31/12/04; full list of members (2 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
10 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members
|
19 February 2001 | Return made up to 31/12/00; full list of members
|
21 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
21 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
5 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 31 August 1997 (15 pages) |
22 October 1998 | Full accounts made up to 31 August 1997 (15 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 31 August 1995 (16 pages) |
2 October 1997 | Full accounts made up to 31 August 1995 (16 pages) |
25 September 1997 | Full accounts made up to 31 August 1996 (16 pages) |
25 September 1997 | Full accounts made up to 31 August 1996 (16 pages) |
19 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1997 | Particulars of mortgage/charge (4 pages) |
5 February 1997 | Particulars of mortgage/charge (4 pages) |
4 November 1996 | Particulars of mortgage/charge (4 pages) |
4 November 1996 | Particulars of mortgage/charge (4 pages) |
2 June 1996 | Full accounts made up to 31 August 1994 (16 pages) |
2 June 1996 | Full accounts made up to 31 August 1994 (16 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 August 1976 | Incorporation (13 pages) |
11 August 1976 | Incorporation (13 pages) |