ACCO UK LIMITED

Register to unlock more data on OkredoRegister

ACCO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00197754

Incorporation date

06/05/1924

Size

Full

Contacts

Registered address

Registered address

Millennium House, 65 Walton Street, Aylesbury HP21 7QGCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1924)
dot icon15/04/2026
Withdrawal of a person with significant control statement on 2026-04-15
dot icon15/04/2026
Notification of Acco-Rexel Group Services Limited as a person with significant control on 2026-04-08
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon11/01/2024
Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to Millennium House 65 Walton Street Aylesbury HP21 7QG on 2024-01-11
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon01/09/2022
Director's details changed for Mr Mark George Wilkinson on 2022-09-01
dot icon09/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon17/01/2022
Termination of appointment of Katherine Alexandra Prior as a secretary on 2022-01-17
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon18/06/2021
Secretary's details changed for Mrs Katherine Alexandra Spence on 2021-05-10
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon14/01/2021
Director's details changed for Mr Mark George Wilkinson on 2021-01-14
dot icon13/01/2021
Termination of appointment of Michael Howard O'connell Stranders as a director on 2020-12-31
dot icon12/01/2021
Termination of appointment of George Lee Foot as a director on 2020-12-31
dot icon25/10/2020
Full accounts made up to 2019-12-31
dot icon19/10/2020
Director's details changed for Michael Howard O'connell Stranders on 2020-10-08
dot icon08/06/2020
Termination of appointment of Walter Joe Thomas as a director on 2020-05-22
dot icon11/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon23/09/2019
Appointment of Mrs Katherine Alexandra Spence as a secretary on 2019-09-23
dot icon23/09/2019
Termination of appointment of Richard Mark Geddie as a secretary on 2019-09-23
dot icon15/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon07/02/2019
Appointment of Mr Marc Alphons Temmerman as a director on 2019-02-01
dot icon26/11/2018
Statement of capital following an allotment of shares on 2018-11-15
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon15/08/2018
Director's details changed for Mr. George Lee Foot on 2018-08-15
dot icon09/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon15/03/2017
Termination of appointment of Simon Howard George Wells as a director on 2017-03-14
dot icon01/02/2017
Appointment of Dr Walter Joe Thomas as a director on 2017-02-01
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon04/05/2016
Termination of appointment of James Blalock Mitchell as a director on 2016-04-29
dot icon08/03/2016
Termination of appointment of Andrew Stephen Page as a director on 2016-03-04
dot icon08/03/2016
Appointment of Mr. George Lee Foot as a director on 2016-03-04
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon20/08/2015
Termination of appointment of Andrew Melroy Richards as a director on 2015-08-20
dot icon09/07/2015
Appointment of Mr. Christopher Neil Hopkinson as a director on 2015-07-08
dot icon05/06/2015
Statement of company's objects
dot icon05/06/2015
Resolutions
dot icon11/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon03/10/2014
Appointment of Michael Howard O'connell Stranders as a director on 2014-10-03
dot icon03/10/2014
Termination of appointment of Adam Jonathan Shields as a director on 2014-10-03
dot icon07/07/2014
Appointment of Mr Mark George Wilkinson as a director
dot icon07/07/2014
Termination of appointment of Andrew Scully as a director
dot icon27/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon11/03/2014
Full accounts made up to 2013-12-31
dot icon27/01/2014
Appointment of Andrew Peter Scully as a director
dot icon27/01/2014
Termination of appointment of Elizabeth Moseley as a director
dot icon16/01/2014
Appointment of Andrew Melroy Richards as a director
dot icon16/01/2014
Appointment of Adam Jonathan Shields as a director
dot icon19/11/2013
Termination of appointment of Christopher Franey as a director
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon22/04/2013
Director's details changed for Christopher Myles Franey on 2013-04-22
dot icon10/04/2013
Appointment of Mr James Blalock Mitchell as a director
dot icon31/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon26/10/2011
Termination of appointment of Simon Tempest as a director
dot icon26/10/2011
Appointment of Simon Howard George Wells as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/07/2011
Termination of appointment of Philip Monaghan as a director
dot icon27/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon03/05/2011
Appointment of Mr Andrew Stephen Page as a director
dot icon28/04/2011
Termination of appointment of Emma Davies as a director
dot icon31/03/2011
Appointment of Christopher Myles Franey as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon19/08/2010
Termination of appointment of Peter Munk as a director
dot icon03/06/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon12/04/2010
Termination of appointment of Simon Wells as a director
dot icon11/03/2010
Appointment of Elizabeth Violet Moseley as a director
dot icon25/01/2010
Statement of capital following an allotment of shares on 2009-12-02
dot icon17/12/2009
Auditor's resignation
dot icon14/12/2009
Auditor's resignation
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon09/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/10/2009
Appointment terminated director philip o'neill
dot icon01/10/2009
Memorandum and Articles of Association
dot icon01/10/2009
Resolutions
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/05/2009
Return made up to 02/05/09; full list of members
dot icon07/04/2009
Appointment terminated director robert jones
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Appointment terminated director william birrell
dot icon14/05/2008
Return made up to 02/05/08; full list of members
dot icon06/02/2008
New director appointed
dot icon11/12/2007
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon10/10/2007
Statement of affairs
dot icon10/10/2007
Ad 26/09/07--------- £ si 1@1=1 £ ic 206091/206092
dot icon19/09/2007
Resolutions
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon07/06/2007
Return made up to 02/05/07; full list of members
dot icon26/02/2007
Director resigned
dot icon03/01/2007
Particulars of contract relating to shares
dot icon03/01/2007
Ad 01/12/06--------- £ si 1@1=1 £ ic 206090/206091
dot icon19/12/2006
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon19/05/2006
Return made up to 02/05/06; full list of members
dot icon12/05/2006
New director appointed
dot icon12/05/2006
Director resigned
dot icon04/05/2006
New director appointed
dot icon03/11/2005
Particulars of mortgage/charge
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Declaration of assistance for shares acquisition
dot icon13/10/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon06/10/2005
Full accounts made up to 2004-11-30
dot icon16/09/2005
Registered office changed on 16/09/05 from: gatehouse road, aylesbury, buckinghamshire, HP19 8DT
dot icon16/05/2005
Return made up to 02/05/05; full list of members
dot icon13/04/2005
Director resigned
dot icon11/10/2004
New director appointed
dot icon01/10/2004
Full accounts made up to 2003-11-30
dot icon14/05/2004
Return made up to 02/05/04; full list of members
dot icon14/05/2004
Registered office changed on 14/05/04 from: gatehouse road, aylesbury, buckinghamshire, HP19 3DT
dot icon03/10/2003
Full accounts made up to 2002-11-30
dot icon07/07/2003
Director resigned
dot icon14/05/2003
Return made up to 02/04/03; full list of members
dot icon09/04/2003
New secretary appointed
dot icon09/04/2003
Secretary resigned
dot icon08/04/2003
Registered office changed on 08/04/03 from: nepicar house, london road, wrotham heath, sevenoaks, kent TN15 7RS
dot icon01/04/2003
Director resigned
dot icon06/03/2003
Auditor's resignation
dot icon15/01/2003
Director resigned
dot icon03/01/2003
New director appointed
dot icon26/09/2002
Full accounts made up to 2001-11-30
dot icon27/05/2002
Return made up to 02/05/02; full list of members
dot icon06/03/2002
Director resigned
dot icon05/11/2001
Director resigned
dot icon28/09/2001
Full accounts made up to 2000-11-30
dot icon30/05/2001
Return made up to 02/05/01; full list of members
dot icon28/09/2000
Full accounts made up to 1999-11-30
dot icon31/05/2000
Return made up to 02/05/00; full list of members
dot icon29/03/2000
Director's particulars changed
dot icon28/03/2000
Secretary's particulars changed
dot icon17/02/2000
Director resigned
dot icon30/09/1999
New director appointed
dot icon30/09/1999
Full accounts made up to 1998-11-30
dot icon14/09/1999
Secretary resigned
dot icon14/09/1999
New secretary appointed
dot icon14/09/1999
Registered office changed on 14/09/99 from: gatehouse road, aylesbury, buckinghamshire HP19 3DT
dot icon01/06/1999
Return made up to 02/05/99; full list of members
dot icon02/10/1998
Full accounts made up to 1997-11-30
dot icon15/09/1998
New secretary appointed
dot icon15/09/1998
Secretary resigned
dot icon02/09/1998
Auditor's resignation
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Resolutions
dot icon12/08/1998
£ nc 200000/1000000 22/07/98
dot icon24/06/1998
Return made up to 02/05/98; full list of members
dot icon29/05/1998
Director resigned
dot icon14/05/1998
Registered office changed on 14/05/98 from: the lodge, harmondsworth lane,, harmondsworth, west drayton, middlesex, UB7 0LQ
dot icon16/04/1998
Director resigned
dot icon02/10/1997
Full accounts made up to 1996-11-30
dot icon01/10/1997
Director resigned
dot icon01/10/1997
New secretary appointed
dot icon15/09/1997
Director resigned
dot icon02/06/1997
Return made up to 02/05/97; full list of members
dot icon20/05/1997
Resolutions
dot icon20/05/1997
New director appointed
dot icon20/05/1997
New director appointed
dot icon27/04/1997
Director resigned
dot icon28/11/1996
Full accounts made up to 1995-11-30
dot icon02/10/1996
Delivery ext'd 3 mth 30/11/95
dot icon09/07/1996
Return made up to 07/06/96; full list of members
dot icon11/06/1996
Director resigned
dot icon20/12/1995
Director's particulars changed
dot icon01/12/1995
Certificate of change of name
dot icon28/06/1995
Return made up to 07/06/95; full list of members
dot icon28/06/1995
Location of register of members address changed
dot icon28/06/1995
Location of debenture register address changed
dot icon20/06/1995
Director resigned
dot icon12/06/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Return made up to 31/07/94; full list of members
dot icon15/08/1994
Full accounts made up to 1993-11-30
dot icon15/08/1994
Director's particulars changed
dot icon15/08/1994
Director's particulars changed
dot icon15/08/1994
Director's particulars changed
dot icon27/09/1993
Full accounts made up to 1992-11-30
dot icon24/08/1993
Return made up to 31/07/93; full list of members
dot icon07/06/1993
Particulars of contract relating to shares
dot icon07/06/1993
Ad 30/11/92--------- £ si 169000@1
dot icon18/02/1993
Director resigned
dot icon08/02/1993
Director resigned;new director appointed
dot icon04/02/1993
New director appointed
dot icon04/02/1993
New director appointed
dot icon04/02/1993
New director appointed
dot icon04/02/1993
New director appointed
dot icon04/02/1993
New director appointed
dot icon04/02/1993
Director resigned;new director appointed
dot icon04/02/1993
Secretary resigned;new director appointed
dot icon04/02/1993
New secretary appointed;new director appointed
dot icon04/01/1993
Ad 30/11/92--------- £ si 169000@1=169000 £ ic 14798/183798
dot icon10/12/1992
Memorandum and Articles of Association
dot icon10/12/1992
Nc inc already adjusted 30/11/92
dot icon10/12/1992
Resolutions
dot icon10/12/1992
Resolutions
dot icon10/12/1992
Resolutions
dot icon30/11/1992
Certificate of change of name
dot icon30/09/1992
Full accounts made up to 1991-11-30
dot icon17/09/1992
Return made up to 31/07/92; full list of members
dot icon24/07/1992
Director's particulars changed
dot icon12/09/1991
Secretary resigned;director resigned
dot icon23/08/1991
Director's particulars changed
dot icon16/08/1991
Return made up to 31/07/91; full list of members
dot icon06/08/1991
Full accounts made up to 1990-11-30
dot icon12/09/1990
Registered office changed on 12/09/90 from: nepicar house, london road, wrotham heath, sevenoaks, kent, TN15 7RS
dot icon04/09/1990
Full accounts made up to 1989-11-30
dot icon04/09/1990
Return made up to 31/07/90; full list of members
dot icon02/08/1990
Director's particulars changed
dot icon19/07/1990
Resolutions
dot icon15/05/1990
Resolutions
dot icon01/05/1990
New director appointed
dot icon28/02/1990
New director appointed
dot icon24/01/1990
New director appointed
dot icon21/11/1989
Return made up to 05/07/89; full list of members; amend
dot icon16/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/08/1989
Full accounts made up to 1988-11-30
dot icon02/08/1989
Return made up to 05/07/89; full list of members
dot icon05/07/1989
Director resigned
dot icon21/02/1989
Director resigned
dot icon21/02/1989
Director resigned
dot icon21/02/1989
Director resigned
dot icon21/02/1989
Director resigned
dot icon25/01/1989
Particulars of contract relating to shares
dot icon24/01/1989
Certificate of change of name
dot icon23/01/1989
Wd 20/12/88 ad 30/11/88--------- £ si 5000@1=5000
dot icon23/01/1989
Nc inc already adjusted
dot icon13/12/1988
Resolutions
dot icon13/12/1988
Resolutions
dot icon02/12/1988
Return made up to 27/09/88; full list of members
dot icon02/12/1988
Registered office changed on 02/12/88 from: bretton way, bretton, peterborough PE3 8YE
dot icon16/11/1988
Full accounts made up to 1987-12-31
dot icon16/11/1988
Accounting reference date shortened from 31/12 to 30/11
dot icon28/09/1988
Secretary's particulars changed
dot icon26/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon09/11/1987
New director appointed
dot icon09/11/1987
New director appointed
dot icon09/11/1987
Full accounts made up to 1987-03-31
dot icon09/11/1987
Return made up to 13/10/87; full list of members
dot icon28/09/1987
Location of register of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/11/1986
Full accounts made up to 1986-03-31
dot icon11/11/1986
Return made up to 20/10/86; full list of members
dot icon29/10/1986
Gazettable document
dot icon30/09/1986
Director resigned
dot icon09/04/1965
Miscellaneous
dot icon07/05/1924
Registered office changed on 07/05/24 from: registered office changed
dot icon07/05/1924
Incorporation
dot icon07/05/1924
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Mark George
Director
04/07/2014 - Present
3
Lismonde, Tristan Gilbert Roger
Director
22/12/1992 - 29/11/1996
-
Wilson, Kenneth Young
Director
22/12/1992 - 31/12/2002
2
Page, Andrew Stephen
Director
20/04/2011 - 04/03/2016
118
Page, Andrew Stephen
Director
17/12/2002 - 30/11/2006
118

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCO UK LIMITED

ACCO UK LIMITED is an(a) Active company incorporated on 06/05/1924 with the registered office located at Millennium House, 65 Walton Street, Aylesbury HP21 7QG. There are currently 3 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 ACCO UK LIMITED?

toggle

ACCO UK LIMITED is currently Active. It was registered on 06/05/1924 .

Where is ACCO UK LIMITED located?

toggle

ACCO UK LIMITED is registered at Millennium House, 65 Walton Street, Aylesbury HP21 7QG.

What does ACCO UK LIMITED do?

toggle

ACCO UK LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for ACCO UK LIMITED?

toggle

The latest filing was on 15/04/2026: Withdrawal of a person with significant control statement on 2026-04-15.