Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCO BRANDS EUROPE LIMITED
Company Information for

ACCO BRANDS EUROPE LIMITED

MILLENNIUM HOUSE, 65 WALTON STREET, AYLESBURY, HP21 7QG,
Company Registration Number
05532999
Private Limited Company
Active

Company Overview

About Acco Brands Europe Ltd
ACCO BRANDS EUROPE LIMITED was founded on 2005-08-10 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Acco Brands Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACCO BRANDS EUROPE LIMITED
 
Legal Registered Office
MILLENNIUM HOUSE
65 WALTON STREET
AYLESBURY
HP21 7QG
Other companies in HP21
 
Filing Information
Company Number 05532999
Company ID Number 05532999
Date formed 2005-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 16:37:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCO BRANDS EUROPE LIMITED
Is this data useful to you?
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.
Companies with same name ACCO BRANDS EUROPE LIMITED
The following companies were found which have the same name as ACCO BRANDS EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCO BRANDS EUROPE HOLDING LP 65 WALTON STREET MILLENNIUM HOUSE AYLESBURY HP21 7QG Active Company formed on the 2005-08-09

Company Officers of ACCO BRANDS EUROPE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK GEDDIE
Company Secretary 2005-08-16
NEAL VERNON FENWICK
Director 2005-08-10
CHRISTOPHER NEIL HOPKINSON
Director 2015-07-07
WALTER JOE THOMAS
Director 2017-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON HOWARD GEORGE WELLS
Director 2011-10-20 2017-03-14
ANDREW STEPHEN PAGE
Director 2011-04-20 2015-07-07
EMMA SUSAN DAVIES
Director 2008-01-30 2011-04-20
PETER MUNK
Director 2006-04-03 2010-07-23
RICHARD HAMILTON GUEST
Director 2006-05-02 2007-02-13
ANDREW STEPHEN PAGE
Director 2005-08-10 2006-11-30
PAUL GUY CHAPMAN
Director 2005-08-10 2006-05-02
PAUL GUY CHAPMAN
Company Secretary 2005-08-10 2005-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK GEDDIE ACCO EASTLIGHT LIMITED Company Secretary 2007-12-21 CURRENT 1949-12-01 Dissolved 2016-12-13
RICHARD MARK GEDDIE ACCO UK LIMITED Company Secretary 2003-04-01 CURRENT 1924-05-06 Active
RICHARD MARK GEDDIE CUMBERLAND GRAPHICS LIMITED Company Secretary 2003-04-01 CURRENT 1920-11-02 Active - Proposal to Strike off
RICHARD MARK GEDDIE ACCO-REXEL GROUP NOMINEE COMPANY LIMITED Company Secretary 2003-04-01 CURRENT 1942-01-22 Active - Proposal to Strike off
RICHARD MARK GEDDIE ACCO EUROPE LIMITED Company Secretary 2003-04-01 CURRENT 1987-06-23 Active
RICHARD MARK GEDDIE VELOS-PERFOREX LIMITED Company Secretary 2003-04-01 CURRENT 1973-02-12 Active
RICHARD MARK GEDDIE ACCO-REXEL GROUP SERVICES LIMITED Company Secretary 2003-04-01 CURRENT 1950-03-11 Active
NEAL VERNON FENWICK ACCO EUROPE LIMITED Director 2005-07-07 CURRENT 1987-06-23 Active
CHRISTOPHER NEIL HOPKINSON ACCO UK LIMITED Director 2015-07-08 CURRENT 1924-05-06 Active
CHRISTOPHER NEIL HOPKINSON ACCO EASTLIGHT LIMITED Director 2015-07-07 CURRENT 1949-12-01 Dissolved 2016-12-13
CHRISTOPHER NEIL HOPKINSON CUMBERLAND GRAPHICS LIMITED Director 2015-07-07 CURRENT 1920-11-02 Active - Proposal to Strike off
CHRISTOPHER NEIL HOPKINSON ACCO-REXEL GROUP NOMINEE COMPANY LIMITED Director 2015-07-07 CURRENT 1942-01-22 Active - Proposal to Strike off
CHRISTOPHER NEIL HOPKINSON ACCO EUROPE LIMITED Director 2015-07-07 CURRENT 1987-06-23 Active
CHRISTOPHER NEIL HOPKINSON ACCO-REXEL GROUP SERVICES LIMITED Director 2015-07-07 CURRENT 1950-03-11 Active
WALTER JOE THOMAS BERRYFIELDS LETTINGS LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
WALTER JOE THOMAS BERRYFIELD LODGE LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
WALTER JOE THOMAS BERRYFIELDS ESTATES LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
WALTER JOE THOMAS ACCO EUROPE LIMITED Director 2017-03-14 CURRENT 1987-06-23 Active
WALTER JOE THOMAS CUMBERLAND GRAPHICS LIMITED Director 2017-03-07 CURRENT 1920-11-02 Active - Proposal to Strike off
WALTER JOE THOMAS ACCO-REXEL GROUP NOMINEE COMPANY LIMITED Director 2017-03-07 CURRENT 1942-01-22 Active - Proposal to Strike off
WALTER JOE THOMAS ELLAMS DUPLICATOR COMPANY,LIMITED Director 2017-03-07 CURRENT 1910-12-23 Active
WALTER JOE THOMAS TWINLOCK LIMITED Director 2017-03-07 CURRENT 1920-01-03 Active - Proposal to Strike off
WALTER JOE THOMAS ACCO COMPANY LIMITED Director 2017-03-07 CURRENT 1969-03-24 Active
WALTER JOE THOMAS GBC (UNITED KINGDOM) LIMITED Director 2017-03-07 CURRENT 1972-05-31 Active - Proposal to Strike off
WALTER JOE THOMAS COLT STAPLERS LIMITED Director 2017-03-07 CURRENT 1988-08-11 Active
WALTER JOE THOMAS GBC UNITED KINGDOM HOLDINGS, Director 2017-03-07 CURRENT 1998-01-05 Active - Proposal to Strike off
WALTER JOE THOMAS NOBO GROUP LIMITED Director 2017-03-07 CURRENT 1985-11-26 Active
WALTER JOE THOMAS THE CUMBERLAND PENCIL COMPANY LIMITED Director 2017-03-07 CURRENT 1939-04-15 Active
WALTER JOE THOMAS TWINLOCK (IRELAND) LIMITED Director 2017-03-07 CURRENT 1971-09-30 Active
WALTER JOE THOMAS NOBO OFFICE SUPPLIES LIMITED Director 2017-03-07 CURRENT 1985-04-25 Active
WALTER JOE THOMAS HOWARD WALL LIMITED Director 2017-03-07 CURRENT 1907-04-05 Active - Proposal to Strike off
WALTER JOE THOMAS ACCO-REXEL GROUP SERVICES LIMITED Director 2017-03-07 CURRENT 1950-03-11 Active
WALTER JOE THOMAS DAY-TIMERS EUROPE LIMITED Director 2017-03-07 CURRENT 1994-05-04 Active
WALTER JOE THOMAS ACCO UK LIMITED Director 2017-02-01 CURRENT 1924-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-07FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-15AP01DIRECTOR APPOINTED MS DEBORAH A. O’CONNOR
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NEAL VERNON FENWICK
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-01-17Termination of appointment of Katherine Alexandra Prior on 2022-01-17
2022-01-17TM02Termination of appointment of Katherine Alexandra Prior on 2022-01-17
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHERINE ALEXANDRA SPENCE on 2021-05-10
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08AP01DIRECTOR APPOINTED MRS PAMELA ROLNICK SCHNEIDER
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR WALTER JOE THOMAS
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23AP03Appointment of Mrs Katherine Alexandra Spence as company secretary on 2019-09-23
2019-09-23TM02Termination of appointment of Richard Mark Geddie on 2019-09-23
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-07-10SH20Statement by Directors
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;EUR 3
2018-07-10SH19Statement of capital on 2018-07-10 EUR 3
2018-07-10CAP-SSSolvency Statement dated 25/06/18
2018-07-10RES13Resolutions passed:
  • Cancel share prem a/c 25/06/2018
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-03-15AP01DIRECTOR APPOINTED DR WALTER JOE THOMAS
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOWARD GEORGE WELLS
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14CH01Director's details changed for Imon Howard George Wells on 2016-08-18
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;EUR 3
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;EUR 3
2015-08-11AR0110/08/15 ANNUAL RETURN FULL LIST
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN PAGE
2015-07-07AP01DIRECTOR APPOINTED MR. CHRISTOPHER NEIL HOPKINSON
2015-06-05CC04Statement of company's objects
2015-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-05RES01ADOPT ARTICLES 05/06/15
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;EUR 3
2014-08-13AR0110/08/14 ANNUAL RETURN FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14AR0110/08/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-30AR0110/08/12 ANNUAL RETURN FULL LIST
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-26AP01DIRECTOR APPOINTED IMON HOWARD GEORGE WELLS
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-25AR0110/08/11 FULL LIST
2011-05-03AP01DIRECTOR APPOINTED MR ANDREW STEPHEN PAGE
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIES
2010-10-02AR0110/08/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER MUNK
2010-01-25SH0102/12/09 STATEMENT OF CAPITAL EUR 3
2009-12-17AUDAUDITOR'S RESIGNATION
2009-12-14AUDAUDITOR'S RESIGNATION
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-01MEM/ARTSARTICLES OF ASSOCIATION
2009-10-01RES01ALTER ARTICLES 28/09/2009
2009-08-18363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-03-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-10RES13SECTION 175 (5)A 03/03/2009
2008-08-19363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-06288aNEW DIRECTOR APPOINTED
2007-08-23363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-02-26288bDIRECTOR RESIGNED
2007-01-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-01-0388(2)RAD 01/12/06--------- EUR SI 1@1=1 EUR IC 1/2
2006-12-19288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-05-12288bDIRECTOR RESIGNED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-04288aNEW DIRECTOR APPOINTED
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/12/05
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: ACCO BUILDING GATEHOUSE ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8DT
2005-08-26288aNEW SECRETARY APPOINTED
2005-08-26288bSECRETARY RESIGNED
2005-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ACCO BRANDS EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCO BRANDS EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ACCO BRANDS EUROPE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BRANDS EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of ACCO BRANDS EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCO BRANDS EUROPE LIMITED
Trademarks
We have not found any records of ACCO BRANDS EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCO BRANDS EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ACCO BRANDS EUROPE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ACCO BRANDS EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCO BRANDS EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCO BRANDS EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.