ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acco Brands Europe Limited

Acco Brands Europe Limited is an active company incorporated on 10 August 2005 with the registered office located in Aylesbury, Buckinghamshire. Acco Brands Europe Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05532999
Private limited company
Age
20 years
Incorporated 10 August 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 May 2025 (6 months ago)
Next confirmation dated 11 May 2026
Due by 25 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Millennium House
65 Walton Street
Aylesbury
HP21 7QG
England
Address changed on 11 Jan 2024 (1 year 10 months ago)
Previous address was Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ
Telephone
01296397444
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Sep 1962
Director • General Counsel • American • Lives in United States • Born in Nov 1959
Director • British • Lives in England • Born in Feb 1969
Director • American • Lives in United States • Born in Nov 1968
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Acco Europe Limited
Mr Christopher Neil Hopkinson, Deborah A. O'Connor, and 1 more are mutual people.
Active
Acco-Rexel Group Services Limited
Mr Christopher Neil Hopkinson and Kathryn Delaine Ingraham are mutual people.
Active
Nobo Group Limited
Mr Christopher Neil Hopkinson and Kathryn Delaine Ingraham are mutual people.
Active
Ellams Duplicator Company,Limited
Mr Christopher Neil Hopkinson is a mutual person.
Active
Acco UK Limited
Mr Christopher Neil Hopkinson is a mutual person.
Active
The Cumberland Pencil Company Limited
Mr Christopher Neil Hopkinson is a mutual person.
Active
Acco Company Limited
Mr Christopher Neil Hopkinson is a mutual person.
Active
Twinlock (Ireland) Limited
Mr Christopher Neil Hopkinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.41M
Decreased by £12.51M (-70%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£463.85M
Decreased by £165.74M (-26%)
Total Liabilities
-£238.58M
Increased by £138K (0%)
Net Assets
£225.27M
Decreased by £165.88M (-42%)
Debt Ratio (%)
51%
Increased by 13.56% (+36%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Kathryn Delaine Ingraham Appointed
2 Months Ago on 11 Sep 2025
Pamela Rolnick Schneider Resigned
2 Months Ago on 11 Sep 2025
Confirmation Submitted
5 Months Ago on 23 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 7 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 May 2024
Registered Address Changed
1 Year 10 Months Ago on 11 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 7 Oct 2023
Confirmation Submitted
2 Years 6 Months Ago on 11 May 2023
Full Accounts Submitted
3 Years Ago on 22 Sep 2022
Get Credit Report
Discover Acco Brands Europe Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Appointment of Kathryn Delaine Ingraham as a director on 11 September 2025
Submitted on 26 Sep 2025
Termination of appointment of Pamela Rolnick Schneider as a director on 11 September 2025
Submitted on 25 Sep 2025
Confirmation statement made on 11 May 2025 with updates
Submitted on 23 May 2025
Statement of capital following an allotment of shares on 29 November 2024
Submitted on 29 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 7 Oct 2024
Confirmation statement made on 11 May 2024 with no updates
Submitted on 13 May 2024
Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to Millennium House 65 Walton Street Aylesbury HP21 7QG on 11 January 2024
Submitted on 11 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 7 Oct 2023
Confirmation statement made on 11 May 2023 with no updates
Submitted on 11 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year