ACCROL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACCROL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07037097

Incorporation date

09/10/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Delta Building, Roman Road, Blackburn BB1 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2009)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon19/05/2025
Application to strike the company off the register
dot icon04/04/2025
Termination of appointment of Graham John Cox as a director on 2025-04-04
dot icon06/02/2025
Change of details for Accrol Uk Limited as a person with significant control on 2024-07-12
dot icon03/02/2025
Satisfaction of charge 070370970007 in full
dot icon30/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon30/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon30/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon30/01/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon16/01/2025
Satisfaction of charge 070370970006 in full
dot icon21/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon07/08/2024
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon26/06/2024
Director's details changed for Vasco Pinto Ferreia on 2024-06-25
dot icon28/05/2024
Appointment of António José Pereira Redondo as a director on 2024-05-24
dot icon28/05/2024
Appointment of António Quirino Vaz Duarte Soares as a director on 2024-05-24
dot icon28/05/2024
Appointment of Dorival Martins De Almeida as a director on 2024-05-24
dot icon28/05/2024
Appointment of João Paulo Cabete Gonçalves Lé as a director on 2024-05-24
dot icon28/05/2024
Appointment of José Fernando Morais Carreira De Araújo as a director on 2024-05-24
dot icon28/05/2024
Appointment of Vasco Pinto Ferreia as a director on 2024-05-24
dot icon28/05/2024
Appointment of Ashley James Miller as a director on 2024-05-24
dot icon28/05/2024
Appointment of Nuno Miguel Moreira De Araújo Santos as a director on 2024-05-24
dot icon28/05/2024
Termination of appointment of Christopher James Welsh as a director on 2024-05-24
dot icon28/05/2024
Termination of appointment of Gareth Paul Jenkins as a director on 2024-05-24
dot icon15/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon15/02/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon01/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon21/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon18/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon09/05/2023
Termination of appointment of Richard Hugh Newman as a director on 2023-05-02
dot icon14/03/2023
Director's details changed for Mr Chris Welsh on 2023-03-14
dot icon10/03/2023
Appointment of Mr Chris Welsh as a director on 2023-03-10
dot icon08/02/2023
Full accounts made up to 2022-04-30
dot icon11/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon03/08/2022
Termination of appointment of Mark Dewhurst as a director on 2022-07-31
dot icon02/02/2022
Full accounts made up to 2021-04-30
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon09/03/2021
Appointment of Mr Richard Hugh Newman as a director on 2021-02-01
dot icon09/11/2020
Full accounts made up to 2020-04-30
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon02/09/2020
Registration of charge 070370970007, created on 2020-08-28
dot icon11/08/2020
Appointment of Mr Graham John Cox as a director on 2019-07-01
dot icon05/02/2020
Full accounts made up to 2019-04-30
dot icon16/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon14/03/2019
Full accounts made up to 2018-04-30
dot icon28/01/2019
Appointment of Mr Mark Dewhurst as a director on 2019-01-22
dot icon28/01/2019
Termination of appointment of Steven James Townsley as a director on 2019-01-22
dot icon08/11/2018
Second filing for the termination of Angus Martin Leitch as a director
dot icon12/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon09/10/2018
Change of details for Accrol Group Holdings Plc as a person with significant control on 2016-04-06
dot icon09/10/2018
Notification of Accrol Uk Limited as a person with significant control on 2016-04-06
dot icon09/10/2018
Cessation of Accrol Group Holdings Plc as a person with significant control on 2016-04-06
dot icon16/07/2018
Termination of appointment of Angus Martin Leitch as a director on 2018-06-11
dot icon14/06/2018
Appointment of Mr Steven James Townsley as a director on 2018-06-11
dot icon13/02/2018
Appointment of Mr Angus Martin Leitch as a director on 2018-02-04
dot icon13/02/2018
Termination of appointment of James Flude as a director on 2018-02-04
dot icon13/02/2018
Termination of appointment of Peter Cheung as a director on 2018-02-03
dot icon07/02/2018
Full accounts made up to 2017-04-30
dot icon13/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon10/10/2017
Director's details changed for Mr Gareth Paul Jenkins on 2017-10-10
dot icon14/09/2017
Appointment of Mr Gareth Paul Jenkins as a director on 2017-09-11
dot icon14/09/2017
Termination of appointment of Stephen Roy Crossley as a director on 2017-09-11
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon13/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon06/09/2016
Termination of appointment of Mozam Hussain as a director on 2016-06-02
dot icon06/09/2016
Termination of appointment of Mozam Hussain as a secretary on 2016-06-02
dot icon06/09/2016
Termination of appointment of Wajid Hussain as a director on 2016-06-02
dot icon06/09/2016
Termination of appointment of Majid Hussain as a director on 2016-06-02
dot icon06/09/2016
Appointment of Mr Stephen Roy Crossley as a director on 2016-06-10
dot icon06/09/2016
Appointment of Mr James Flude as a director on 2016-05-27
dot icon06/09/2016
Appointment of Mr Peter Cheung as a director on 2016-05-27
dot icon12/07/2016
Satisfaction of charge 070370970005 in full
dot icon14/11/2015
Full accounts made up to 2015-04-30
dot icon06/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon04/12/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon30/10/2014
Satisfaction of charge 1 in full
dot icon15/10/2014
Satisfaction of charge 070370970002 in full
dot icon15/10/2014
Satisfaction of charge 070370970003 in full
dot icon15/10/2014
Satisfaction of charge 070370970004 in full
dot icon21/08/2014
Group of companies' accounts made up to 2014-04-30
dot icon14/08/2014
Registration of charge 070370970006
dot icon06/08/2014
Resolutions
dot icon18/07/2014
Registration of charge 070370970005
dot icon17/07/2014
Registration of charge 070370970002
dot icon17/07/2014
Registration of charge 070370970003
dot icon17/07/2014
Registration of charge 070370970004
dot icon22/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon22/10/2013
Director's details changed for Mr Mozam Hussain on 2013-10-22
dot icon22/10/2013
Director's details changed for Mr Majid Hussain on 2013-10-22
dot icon22/10/2013
Secretary's details changed for Mozam Hussain on 2013-10-22
dot icon22/10/2013
Registered office address changed from , Unit 1 Davyfield Road, Roman Road Industrial Estate, Blackburn, BB1 2LU, England on 2013-10-22
dot icon22/10/2013
Director's details changed for Mr Wajid Hussain on 2013-10-22
dot icon16/08/2013
Group of companies' accounts made up to 2013-04-30
dot icon31/12/2012
Miscellaneous
dot icon10/12/2012
Auditor's resignation
dot icon02/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon24/08/2012
Group of companies' accounts made up to 2012-04-30
dot icon24/03/2012
Compulsory strike-off action has been discontinued
dot icon21/03/2012
Annual return made up to 2011-10-09 with full list of shareholders
dot icon07/02/2012
First Gazette notice for compulsory strike-off
dot icon16/08/2011
Group of companies' accounts made up to 2011-04-30
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon16/12/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon08/11/2010
Previous accounting period shortened from 2010-10-31 to 2010-04-30
dot icon02/12/2009
Duplicate mortgage certificatecharge no:1
dot icon09/11/2009
Resolutions
dot icon09/11/2009
Appointment of Mozam Hussain as a secretary
dot icon09/11/2009
Appointment of Mozan Hussain as a director
dot icon09/11/2009
Appointment of Wajid Hussain as a director
dot icon09/11/2009
Statement of capital following an allotment of shares on 2009-10-19
dot icon24/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
08/10/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheung, Peter
Director
27/05/2016 - 03/02/2018
22
Hussain, Majid
Director
09/10/2009 - 02/06/2016
20
Hussain, Wajid
Director
19/10/2009 - 02/06/2016
17
Mr Mozam Hussain
Director
19/10/2009 - 02/06/2016
15
Crossley, Stephen Roy
Director
10/06/2016 - 11/09/2017
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCROL HOLDINGS LIMITED

ACCROL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/10/2009 with the registered office located at Delta Building, Roman Road, Blackburn BB1 2LD. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCROL HOLDINGS LIMITED?

toggle

ACCROL HOLDINGS LIMITED is currently Dissolved. It was registered on 09/10/2009 and dissolved on 12/08/2025.

Where is ACCROL HOLDINGS LIMITED located?

toggle

ACCROL HOLDINGS LIMITED is registered at Delta Building, Roman Road, Blackburn BB1 2LD.

What does ACCROL HOLDINGS LIMITED do?

toggle

ACCROL HOLDINGS LIMITED operates in the Manufacture of household and sanitary goods and of toilet requisites (17.22 - SIC 2007) sector.

What is the latest filing for ACCROL HOLDINGS LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.