Acco Uk Limited AYLESBURY


Acco Uk started in year 1924 as Private Limited Company with registration number 00197754. The Acco Uk company has been functioning successfully for 100 years now and its status is active. The firm's office is based in Aylesbury at Oxford House. Postal code: HP21 8SZ. Since Fri, 1st Dec 1995 Acco Uk Limited is no longer carrying the name Acco-rexel.

The firm has 3 directors, namely Marc T., Christopher H. and Mark W.. Of them, Mark W. has been with the company the longest, being appointed on 4 July 2014 and Marc T. has been with the company for the least time - from 1 February 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the B62 8AN postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0257668 . It is located at Halesowen Industrial Park, Hereward Rise, Halesowen with a total of 18 carsand 15 trailers.

Acco Uk Limited Address / Contact

Office Address Oxford House
Office Address2 Oxford Road
Town Aylesbury
Post code HP21 8SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00197754
Date of Incorporation Tue, 6th May 1924
Industry Manufacture of paper stationery
Industry Manufacture of office machinery and equipment (except computers and peripheral equipment)
End of financial Year 31st December
Company age 100 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Marc T.

Position: Director

Appointed: 01 February 2019

Christopher H.

Position: Director

Appointed: 08 July 2015

Mark W.

Position: Director

Appointed: 04 July 2014

Andrew P.

Position: Secretary

Resigned: 22 December 1992

Katherine P.

Position: Secretary

Appointed: 23 September 2019

Resigned: 17 January 2022

Walter T.

Position: Director

Appointed: 01 February 2017

Resigned: 22 May 2020

George F.

Position: Director

Appointed: 04 March 2016

Resigned: 31 December 2020

Michael S.

Position: Director

Appointed: 03 October 2014

Resigned: 31 December 2020

Andrew S.

Position: Director

Appointed: 27 January 2014

Resigned: 04 July 2014

Adam S.

Position: Director

Appointed: 15 January 2014

Resigned: 03 October 2014

Andrew R.

Position: Director

Appointed: 15 January 2014

Resigned: 20 August 2015

James M.

Position: Director

Appointed: 02 April 2013

Resigned: 29 April 2016

Simon W.

Position: Director

Appointed: 20 October 2011

Resigned: 14 March 2017

Andrew P.

Position: Director

Appointed: 20 April 2011

Resigned: 04 March 2016

Christopher F.

Position: Director

Appointed: 22 March 2011

Resigned: 19 November 2013

Elizabeth M.

Position: Director

Appointed: 10 February 2010

Resigned: 27 January 2014

Emma D.

Position: Director

Appointed: 30 January 2008

Resigned: 20 April 2011

Philip M.

Position: Director

Appointed: 12 July 2007

Resigned: 08 July 2011

Simon T.

Position: Director

Appointed: 12 July 2007

Resigned: 20 October 2011

Brian D.

Position: Director

Appointed: 12 July 2007

Resigned: 04 December 2007

William B.

Position: Director

Appointed: 12 July 2007

Resigned: 30 June 2008

Simon W.

Position: Director

Appointed: 12 July 2007

Resigned: 01 April 2010

Philip O.

Position: Director

Appointed: 12 July 2007

Resigned: 30 September 2009

Richard G.

Position: Director

Appointed: 02 May 2006

Resigned: 13 February 2007

Peter M.

Position: Director

Appointed: 03 April 2006

Resigned: 28 July 2010

Paul C.

Position: Director

Appointed: 01 October 2004

Resigned: 02 May 2006

Richard G.

Position: Secretary

Appointed: 01 April 2003

Resigned: 23 September 2019

Andrew P.

Position: Director

Appointed: 17 December 2002

Resigned: 30 November 2006

Gordon M.

Position: Director

Appointed: 06 September 1999

Resigned: 03 January 2003

Patrick O.

Position: Secretary

Appointed: 06 September 1999

Resigned: 01 April 2003

Kenneth W.

Position: Secretary

Appointed: 31 August 1998

Resigned: 06 September 1999

Norman B.

Position: Secretary

Appointed: 19 September 1997

Resigned: 31 August 1998

Charles P.

Position: Director

Appointed: 13 May 1997

Resigned: 31 March 2005

Neal F.

Position: Director

Appointed: 13 May 1997

Resigned: 31 January 2000

Robert A.

Position: Director

Appointed: 22 December 1992

Resigned: 27 May 1996

James C.

Position: Director

Appointed: 22 December 1992

Resigned: 31 May 1995

Tristan L.

Position: Director

Appointed: 22 December 1992

Resigned: 29 November 1996

Kenneth W.

Position: Secretary

Appointed: 22 December 1992

Resigned: 19 September 1997

Kenneth W.

Position: Director

Appointed: 22 December 1992

Resigned: 31 December 2002

Stephen L.

Position: Director

Appointed: 22 December 1992

Resigned: 09 April 1998

Hugh T.

Position: Director

Appointed: 22 December 1992

Resigned: 12 July 2007

Jonathan C.

Position: Director

Appointed: 22 December 1992

Resigned: 01 March 2002

Robert J.

Position: Director

Appointed: 22 December 1992

Resigned: 31 March 2009

Barry L.

Position: Director

Appointed: 22 December 1992

Resigned: 27 April 1998

Andrew P.

Position: Director

Appointed: 31 July 1992

Resigned: 10 February 1993

Michael C.

Position: Director

Appointed: 31 July 1992

Resigned: 22 December 1992

Stephen S.

Position: Director

Appointed: 31 July 1992

Resigned: 31 August 1997

Norman B.

Position: Director

Appointed: 31 July 1992

Resigned: 22 December 1992

Robert F.

Position: Director

Appointed: 31 July 1992

Resigned: 30 June 2003

Gary T.

Position: Director

Appointed: 31 July 1992

Resigned: 31 October 2001

Company previous names

Acco-rexel December 1, 1995

Transport Operator Data

Halesowen Industrial Park
Address Hereward Rise
City Halesowen
Post code B62 8AN
Vehicles 18
Trailers 15

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, October 2023
Free Download (31 pages)

Company search

Advertisements