Company NameAccrasystem Limited
DirectorsMark Leonard Stevens and Ben Mark Stevens
Company StatusActive
Company Number02127351
CategoryPrivate Limited Company
Incorporation Date1 May 1987(37 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Mark Leonard Stevens
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDomani Albert Road
Bulphan
Upminster
Essex
RM14 3SB
Secretary NameMrs Susan Christine Stevens
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressDomani Albert Road
Bulphan
Upminster
Essex
RM14 3SB
Director NameMr Ben Mark Stevens
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(22 years, 4 months after company formation)
Appointment Duration14 years, 8 months
RoleMerchant
Country of ResidenceEngland
Correspondence Address94 Vicarage Hill
Benfleet
Essex
SS7 1PE

Contact

Websitemetroseal.co.uk
Email address[email protected]
Telephone01702 548800
Telephone regionSouthend-on-Sea

Location

Registered AddressBruce Allen Llp Ground Floor Suite, Crown House
40 North Street
Hornchurch
Essex
RM11 1EW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Mark Leonard Stevens
50.00%
Ordinary
50 at £1Mrs Susan Christine Stevens
50.00%
Ordinary

Financials

Year2014
Net Worth£2,396,305
Cash£472,315
Current Liabilities£866,261

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

10 March 2008Delivered on: 12 March 2008
Persons entitled: National Westminster 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: F/H property k/a unit 4 saxon business park littleport by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 November 2002Delivered on: 30 November 2002
Persons entitled: Bhs Pension Trustees Limited and Universal Pension Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The amount standing to the credit of a designated deposit account from time to time pursuant to the terms of the rent deposit deed.
Outstanding
25 October 2002Delivered on: 1 November 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
28 November 1994Delivered on: 5 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 5 paycocke close basildon essex t/no EX459267 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 June 1994Delivered on: 17 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 6, paycocke close, basildon, essex t/no. EX396062 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 June 1994Delivered on: 17 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

31 August 2023Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite, Crown House 40 North Street Hornchurch Essex RM11 1EW on 31 August 2023 (1 page)
28 July 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
9 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
24 June 2022Notification of Susan Christine Stevens as a person with significant control on 24 June 2022 (2 pages)
22 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
10 January 2022Satisfaction of charge 6 in full (1 page)
10 January 2022Satisfaction of charge 5 in full (1 page)
10 January 2022Satisfaction of charge 1 in full (1 page)
10 January 2022Satisfaction of charge 4 in full (1 page)
10 January 2022Satisfaction of charge 3 in full (1 page)
10 January 2022Satisfaction of charge 2 in full (1 page)
15 November 2021Change of details for Mr Ben Mark Stevens as a person with significant control on 15 November 2021 (2 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
23 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
19 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
13 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
15 June 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
5 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
4 July 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
5 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
8 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 8 July 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 December 2011Director's details changed for Mr Ben Mark Stevens on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mr Ben Mark Stevens on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mr Ben Mark Stevens on 5 December 2011 (2 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
28 September 2009Director appointed mr ben mark stevens (1 page)
28 September 2009Director appointed mr ben mark stevens (1 page)
9 July 2009Return made up to 30/06/09; full list of members (3 pages)
9 July 2009Return made up to 30/06/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
15 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
3 July 2008Return made up to 30/06/08; full list of members (3 pages)
3 July 2008Return made up to 30/06/08; full list of members (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
19 July 2007Return made up to 30/06/07; full list of members (2 pages)
19 July 2007Return made up to 30/06/07; full list of members (2 pages)
9 November 2006Registered office changed on 09/11/06 from: 138 park lane romford essex RM11 1BE (1 page)
9 November 2006Registered office changed on 09/11/06 from: 138 park lane romford essex RM11 1BE (1 page)
27 July 2006Return made up to 30/06/06; full list of members (2 pages)
27 July 2006Return made up to 30/06/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
24 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
26 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
26 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
12 August 2005Return made up to 30/06/05; full list of members (2 pages)
12 August 2005Return made up to 30/06/05; full list of members (2 pages)
29 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
29 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
20 July 2004Return made up to 30/06/04; full list of members (6 pages)
20 July 2004Return made up to 30/06/04; full list of members (6 pages)
14 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
14 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
13 July 2003Return made up to 30/06/03; full list of members (6 pages)
13 July 2003Return made up to 30/06/03; full list of members (6 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (5 pages)
1 November 2002Particulars of mortgage/charge (5 pages)
22 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
22 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
19 July 2002Return made up to 30/06/02; full list of members (6 pages)
19 July 2002Return made up to 30/06/02; full list of members (6 pages)
8 November 2001Accounts for a small company made up to 30 November 2000 (5 pages)
8 November 2001Accounts for a small company made up to 30 November 2000 (5 pages)
3 September 2001Return made up to 30/06/01; full list of members (6 pages)
3 September 2001Return made up to 30/06/01; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
13 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
3 August 2000Return made up to 30/06/00; full list of members (6 pages)
3 August 2000Return made up to 30/06/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
13 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
16 August 1999Return made up to 30/06/99; full list of members (6 pages)
16 August 1999Return made up to 30/06/99; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
28 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
26 August 1998Return made up to 30/06/98; no change of members (4 pages)
26 August 1998Return made up to 30/06/98; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
3 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
18 July 1997Return made up to 30/06/97; no change of members (4 pages)
18 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
9 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
7 August 1996Return made up to 30/06/96; full list of members (6 pages)
7 August 1996Return made up to 30/06/96; full list of members (6 pages)
25 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
25 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
18 August 1995Return made up to 30/06/95; no change of members (4 pages)
18 August 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 May 1987Certificate of Incorporation (1 page)