ACCENT PRESS LIMITED

Register to unlock more data on OkredoRegister

ACCENT PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04812786

Incorporation date

26/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

36b Breach Field, Wool, Wareham BH20 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2003)
dot icon16/01/2026
Registered office address changed from 4 Pearson Road Central Park Telford TF2 9TX England to 36B Breach Field Wool Wareham BH20 6DQ on 2026-01-16
dot icon16/01/2026
Change of details for Ms Hazel Jacqueline Cushion as a person with significant control on 2023-01-17
dot icon16/01/2026
Change of details for Ms Hazel Jacqueline Cushion as a person with significant control on 2023-01-17
dot icon16/01/2026
Director's details changed for Ms Hazel Jacqueline Cushion on 2023-01-17
dot icon16/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon17/09/2025
Termination of appointment of Desmond Standish Fforde as a director on 2025-09-15
dot icon17/09/2025
Termination of appointment of Peter Alexis Gladwin as a director on 2025-09-15
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/12/2023
Previous accounting period shortened from 2023-12-30 to 2023-06-30
dot icon15/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon22/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon10/11/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon08/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon02/12/2020
Registered office address changed from 112 Claremont Malpas Newport NP20 6PN Wales to 4 Pearson Road Central Park Telford TF2 9TX on 2020-12-02
dot icon17/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon17/09/2020
Registered office address changed from 2 Tre Elidyr Llanover Abergavenny NP7 9HB Wales to 112 Claremont Malpas Newport NP20 6PN on 2020-09-17
dot icon17/09/2020
Director's details changed for Ms Hazel Jacqueline Cushion on 2020-09-09
dot icon14/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon10/12/2019
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 2 Tre Elidyr Llanover Abergavenny NP7 9HB on 2019-12-10
dot icon18/11/2019
Termination of appointment of Stuart Gaskell as a director on 2019-11-18
dot icon13/11/2019
Registered office address changed from Octavo House West Bute Street Cardiff CF10 5LJ Wales to Kemp House 152-160 City Road London EC1V 2NX on 2019-11-13
dot icon07/08/2019
Satisfaction of charge 1 in full
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/01/2019
Appointment of Mr Stuart Gaskell as a director on 2019-01-01
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon03/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/01/2018
Change of details for Ms Hazel Jacqueline Cushion as a person with significant control on 2018-01-19
dot icon31/01/2018
Director's details changed for Ms Hazel Jacqueline Cushion on 2018-01-19
dot icon21/08/2017
Registered office address changed from Ty Cynon House Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN to Octavo House West Bute Street Cardiff CF10 5LJ on 2017-08-21
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon02/02/2015
Director's details changed for Mrs Hazel Jacqueline Cushion on 2015-02-02
dot icon02/02/2015
Director's details changed for Mrs Hazel Jacqueline Cushion on 2014-07-14
dot icon30/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon25/06/2014
Registered office address changed from the Old School Graig Terrace Upper High St Bedlinog Mid Glamorgan CF46 6RY on 2014-06-25
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/08/2013
Appointment of Mr Desmond Standish Fforde as a director
dot icon12/08/2013
Appointment of Mr Peter Alexis Gladwin as a director
dot icon06/08/2013
Termination of appointment of Robert Cushion as a director
dot icon06/08/2013
Termination of appointment of Robert Cushion as a secretary
dot icon11/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon20/07/2010
Director's details changed for Robert Peter Cushion on 2010-06-26
dot icon20/07/2010
Director's details changed for Hazel Jacqueline Cushion on 2010-06-06
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/09/2009
Return made up to 26/06/09; full list of members
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/09/2008
Return made up to 26/06/08; full list of members
dot icon16/09/2008
Registered office changed on 16/09/2008 from the old school, graig terrace upper high st bedlinog mid glamorgan CF46 6SA
dot icon15/09/2008
Director and secretary's change of particulars / robert cushion / 18/08/2008
dot icon15/09/2008
Director's change of particulars / hazel cushion / 18/08/2008
dot icon17/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/07/2007
Return made up to 26/06/07; full list of members
dot icon25/07/2007
Secretary's particulars changed;director's particulars changed
dot icon25/07/2007
Director's particulars changed
dot icon27/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/10/2006
Registered office changed on 24/10/06 from: hillview, victoria road pembroke dock pembrokeshire SA72 6XU
dot icon25/08/2006
Return made up to 26/06/06; full list of members
dot icon09/08/2006
Ad 18/07/06--------- £ si 150@1=150 £ ic 200/350
dot icon26/07/2006
Ad 01/07/05--------- £ si 100@1=100 £ ic 100/200
dot icon16/06/2006
Nc inc already adjusted 09/06/06
dot icon16/06/2006
Resolutions
dot icon16/06/2006
Resolutions
dot icon28/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon10/08/2005
Return made up to 26/06/05; full list of members
dot icon20/09/2004
New director appointed
dot icon14/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon17/08/2004
Return made up to 26/06/04; full list of members
dot icon31/07/2003
Resolutions
dot icon31/07/2003
Resolutions
dot icon31/07/2003
Resolutions
dot icon31/07/2003
Secretary's particulars changed
dot icon31/07/2003
Director's particulars changed
dot icon26/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+2,350.37 % *

* during past year

Cash in Bank

£204,606.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.05K
-
0.00
10.55K
-
2022
-
5.34K
-
0.00
8.35K
-
2023
-
158.26K
-
0.00
204.61K
-
2023
-
158.26K
-
0.00
204.61K
-

Employees

2023

Employees

-

Net Assets(GBP)

158.26K £Ascended2.86K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

204.61K £Ascended2.35K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaskell, Stuart
Director
01/01/2019 - 18/11/2019
5
Fforde, Desmond Standish
Director
05/08/2013 - 15/09/2025
3
Cushion, Robert Peter
Director
01/09/2004 - 05/08/2013
3
Gladwin, Peter Alexis
Director
05/08/2013 - 15/09/2025
11
Cushion, Hazel Jacqueline
Director
26/06/2003 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACCENT PRESS LIMITED

ACCENT PRESS LIMITED is an(a) Active company incorporated on 26/06/2003 with the registered office located at 36b Breach Field, Wool, Wareham BH20 6DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCENT PRESS LIMITED?

toggle

ACCENT PRESS LIMITED is currently Active. It was registered on 26/06/2003 .

Where is ACCENT PRESS LIMITED located?

toggle

ACCENT PRESS LIMITED is registered at 36b Breach Field, Wool, Wareham BH20 6DQ.

What does ACCENT PRESS LIMITED do?

toggle

ACCENT PRESS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for ACCENT PRESS LIMITED?

toggle

The latest filing was on 16/01/2026: Registered office address changed from 4 Pearson Road Central Park Telford TF2 9TX England to 36B Breach Field Wool Wareham BH20 6DQ on 2026-01-16.