Company Information for ACCO COMPANY LIMITED
MILLENNIUM HOUSE, 65 WALTON STREET, AYLESBURY, HP21 7QG,
|
Company Registration Number
00950527
Private Limited Company
Active |
Company Name | |
---|---|
ACCO COMPANY LIMITED | |
Legal Registered Office | |
MILLENNIUM HOUSE 65 WALTON STREET AYLESBURY HP21 7QG Other companies in HP21 | |
Company Number | 00950527 | |
---|---|---|
Company ID Number | 00950527 | |
Date formed | 1969-03-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 15:37:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MICHAEL GRIMES |
||
WALTER JOE THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MARK GEDDIE |
Company Secretary | ||
RICHARD MARK GEDDIE |
Director | ||
ROBERT MICHAEL GRIMES |
Director | ||
CHRISTOPHER NEIL HOPKINSON |
Director | ||
ANDREW STEPHEN PAGE |
Director | ||
EMMA SUSAN DAVIES |
Director | ||
PETER MUNK |
Director | ||
RICHARD HAMILTON GUEST |
Director | ||
ANDREW STEPHEN PAGE |
Director | ||
PAUL GUY CHAPMAN |
Director | ||
CHARLES WILLIAM PETTICAN |
Director | ||
ANDREW STEPHEN PAGE |
Director | ||
PATRICK JOHN O REILLY |
Company Secretary | ||
GORDON MURRAY MOODIE |
Director | ||
GARY JOHN TRUSSLER |
Director | ||
NEAL VERNON FENWICK |
Director | ||
KENNETH YOUNG WILSON |
Company Secretary | ||
NORMAN JAMES BUCKINGHAM |
Company Secretary | ||
NORMAN JAMES BUCKINGHAM |
Director | ||
ANDREW STEPHEN PAGE |
Company Secretary | ||
ANDREW STEPHEN PAGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BERRYFIELDS LETTINGS LIMITED | Director | 2017-08-14 | CURRENT | 2017-08-14 | Active | |
BERRYFIELD LODGE LIMITED | Director | 2017-08-14 | CURRENT | 2017-08-14 | Active | |
BERRYFIELDS ESTATES LIMITED | Director | 2017-08-14 | CURRENT | 2017-08-14 | Active | |
ACCO EUROPE LIMITED | Director | 2017-03-14 | CURRENT | 1987-06-23 | Active | |
ACCO BRANDS EUROPE LIMITED | Director | 2017-03-14 | CURRENT | 2005-08-10 | Active | |
CUMBERLAND GRAPHICS LIMITED | Director | 2017-03-07 | CURRENT | 1920-11-02 | Active - Proposal to Strike off | |
ACCO-REXEL GROUP NOMINEE COMPANY LIMITED | Director | 2017-03-07 | CURRENT | 1942-01-22 | Active - Proposal to Strike off | |
ELLAMS DUPLICATOR COMPANY,LIMITED | Director | 2017-03-07 | CURRENT | 1910-12-23 | Active | |
TWINLOCK LIMITED | Director | 2017-03-07 | CURRENT | 1920-01-03 | Active - Proposal to Strike off | |
ACCO-REXEL GROUP SERVICES LIMITED | Director | 2017-03-07 | CURRENT | 1950-03-11 | Active | |
GBC (UNITED KINGDOM) LIMITED | Director | 2017-03-07 | CURRENT | 1972-05-31 | Active - Proposal to Strike off | |
COLT STAPLERS LIMITED | Director | 2017-03-07 | CURRENT | 1988-08-11 | Active | |
DAY-TIMERS EUROPE LIMITED | Director | 2017-03-07 | CURRENT | 1994-05-04 | Active | |
GBC UNITED KINGDOM HOLDINGS, | Director | 2017-03-07 | CURRENT | 1998-01-05 | Active - Proposal to Strike off | |
NOBO GROUP LIMITED | Director | 2017-03-07 | CURRENT | 1985-11-26 | Active | |
THE CUMBERLAND PENCIL COMPANY LIMITED | Director | 2017-03-07 | CURRENT | 1939-04-15 | Active | |
TWINLOCK (IRELAND) LIMITED | Director | 2017-03-07 | CURRENT | 1971-09-30 | Active | |
HOWARD WALL LIMITED | Director | 2017-03-07 | CURRENT | 1907-04-05 | Active - Proposal to Strike off | |
NOBO OFFICE SUPPLIES LIMITED | Director | 2017-03-07 | CURRENT | 1985-04-25 | Active | |
ACCO UK LIMITED | Director | 2017-02-01 | CURRENT | 1924-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR KATHERINE ALEXANDRA PRIOR | ||
Termination of appointment of Katherine Alexandra Prior on 2022-01-17 | ||
DIRECTOR APPOINTED MRS JASMINE BRYONY SCOTT | ||
DIRECTOR APPOINTED MRS JASMINE BRYONY SCOTT | ||
AP01 | DIRECTOR APPOINTED MRS JASMINE BRYONY SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE ALEXANDRA PRIOR | |
TM02 | Termination of appointment of Katherine Alexandra Prior on 2022-01-17 | |
CH01 | Director's details changed for Ms Katherine Alexandra Spence on 2021-05-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS KATHERINE ALEXANDRA SPENCE on 2021-05-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MS KATHERINE ALEXANDRA SPENCE | |
AP03 | Appointment of Ms Katherine Alexandra Spence as company secretary on 2020-06-05 | |
TM02 | Termination of appointment of Robert Michael Grimes on 2020-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER JOE THOMAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIMES | |
AP03 | Appointment of Mr Robert Michael Grimes as company secretary on 2018-04-30 | |
AP01 | DIRECTOR APPOINTED MR ROBERT MICHAEL GRIMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOPKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GEDDIE | |
TM02 | Termination of appointment of Richard Mark Geddie on 2018-04-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR WALTER JOE THOMAS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN PAGE | |
AP01 | DIRECTOR APPOINTED MR. CHRISTOPHER NEIL HOPKINSON | |
CC04 | Statement of company's objects | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 05/06/15 | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 02/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 02/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEPHEN PAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MUNK | |
AP01 | DIRECTOR APPOINTED EMMA DAVIES | |
AR01 | 02/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/09/05 FROM: GATEHOUSE ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8DT | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
ELRES | S366A DISP HOLDING AGM 22/07/05 | |
363a | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/05/04 FROM: GATEHOUSE ROAD AYLESBURY BUCKINGHAMSHIRE HP19 3DT | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363a | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH SEVENOAKS KENT TN15 7RS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
ELRES | S252 DISP LAYING ACC 14/09/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 | |
SRES01 | ADOPT ARTICLES 14/08/00 | |
363a | RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/99 FROM: GATEHOUSE ROAD AYLESBURY BUCKINGHAMSHIRE HP19 3DT |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCO COMPANY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
Equipment, Repair and Maintenance |
Thurrock Council | |
|
Equipment, Repair and Maintenance |
Thurrock Council | |
|
|
Thurrock Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |