Company NameA.C.O. Packaging Limited
DirectorsNicholas Charles Osborne and Annice Joanne Osborne
Company StatusActive
Company Number00996055
CategoryPrivate Limited Company
Incorporation Date3 December 1970(53 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameNicholas Charles Osborne
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(31 years, 1 month after company formation)
Appointment Duration22 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Secretary NameNicholas Charles Osborne
NationalityBritish
StatusCurrent
Appointed19 September 2006(35 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMrs Annice Joanne Osborne
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(45 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NamePaul Chapman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(20 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 June 2001)
RoleCompany Director
Correspondence Address46 Wychford Drive
Sawbridgeworth
Hertfordshire
CM21 0HA
Director NameLinda Jill Osborne
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(20 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 19 September 2006)
RoleCompany Director
Correspondence AddressBroom Cottage
16 Waterford Lane
Lymington
Hampshire
SO41 3GS
Director NameAlan Osborne
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(20 years, 3 months after company formation)
Appointment Duration28 years, 1 month (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom Cottage
16 Waterford Lane
Lymington
Hampshire
SO41 3GS
Secretary NameLinda Jill Osborne
NationalityBritish
StatusResigned
Appointed11 March 1991(20 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 19 September 2006)
RoleCompany Director
Correspondence AddressBroom Cottage
16 Waterford Lane
Lymington
Hampshire
SO41 3GS
Director NameNicholas Charles Osborne
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(25 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address53 Spring Grove
Loughton
Essex
IG10 4QD

Contact

Websiteacosales.co.uk

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Nicholas Charles Osborne
50.00%
Ordinary
49 at £1Annice Osborne
49.00%
Ordinary
1 at £1Alan Osborne
1.00%
Ordinary

Financials

Year2014
Net Worth£99,517
Cash£55,481
Current Liabilities£151,185

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

19 November 2008Delivered on: 20 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 crane mead business park ware hertfordshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
6 March 1996Delivered on: 9 March 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
18 October 1993Delivered on: 29 October 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company.
Outstanding
13 May 1985Delivered on: 3 June 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 perry road harlow essex.
Outstanding
29 October 1984Delivered on: 1 November 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding

Filing History

5 January 2021Satisfaction of charge 3 in full (1 page)
5 January 2021Satisfaction of charge 4 in full (1 page)
5 January 2021Satisfaction of charge 2 in full (1 page)
5 January 2021Satisfaction of charge 1 in full (1 page)
16 December 2020Satisfaction of charge 5 in full (2 pages)
30 November 2020Director's details changed for Nicholas Charles Osborne on 30 November 2020 (2 pages)
30 November 2020Secretary's details changed for Nicholas Charles Osborne on 30 November 2020 (1 page)
30 November 2020Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 30 November 2020 (1 page)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 March 2020Termination of appointment of Alan Osborne as a director on 2 May 2019 (1 page)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
12 March 2018Registered office address changed from Alexander House 3 Shakespeare Road London N3 1XE to 62 Wilson Street London EC2A 2BU on 12 March 2018 (1 page)
10 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Appointment of Mrs Annice Joanne Osborne as a director on 16 September 2016 (2 pages)
16 September 2016Appointment of Mrs Annice Joanne Osborne as a director on 16 September 2016 (2 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
18 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 100
(4 pages)
18 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 100
(4 pages)
18 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 100
(4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 March 2010Director's details changed for Alan Osborne on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Alan Osborne on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Nicholas Charles Osborne on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Nicholas Charles Osborne on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 May 2008Return made up to 11/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2008Return made up to 11/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 March 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 March 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 October 2006New secretary appointed (1 page)
11 October 2006New secretary appointed (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
10 March 2006Return made up to 11/03/06; full list of members (7 pages)
10 March 2006Return made up to 11/03/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 April 2005Return made up to 11/03/05; full list of members (7 pages)
8 April 2005Return made up to 11/03/05; full list of members (7 pages)
10 February 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
10 February 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
16 July 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
16 July 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
15 March 2004Return made up to 11/03/04; full list of members (7 pages)
15 March 2004Return made up to 11/03/04; full list of members (7 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
8 March 2003Return made up to 11/03/03; full list of members (7 pages)
8 March 2003Return made up to 11/03/03; full list of members (7 pages)
15 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
15 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
6 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
19 March 2001Full accounts made up to 31 December 2000 (13 pages)
19 March 2001Full accounts made up to 31 December 2000 (13 pages)
9 March 2001Return made up to 11/03/01; full list of members (7 pages)
9 March 2001Return made up to 11/03/01; full list of members (7 pages)
19 September 2000Registered office changed on 19/09/00 from: no 3 factory ployters road staple tye harlow essex CM18 7NS (1 page)
19 September 2000Registered office changed on 19/09/00 from: no 3 factory ployters road staple tye harlow essex CM18 7NS (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
22 June 2000Full accounts made up to 31 December 1999 (14 pages)
22 June 2000Full accounts made up to 31 December 1999 (14 pages)
17 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 1999Full accounts made up to 31 December 1998 (15 pages)
22 June 1999Full accounts made up to 31 December 1998 (15 pages)
16 March 1999Return made up to 11/03/99; full list of members (6 pages)
16 March 1999Return made up to 11/03/99; full list of members (6 pages)
12 May 1998Full accounts made up to 31 December 1997 (18 pages)
12 May 1998Full accounts made up to 31 December 1997 (18 pages)
19 March 1998Return made up to 11/03/98; no change of members (4 pages)
19 March 1998Return made up to 11/03/98; no change of members (4 pages)
4 March 1997Full accounts made up to 31 December 1996 (9 pages)
4 March 1997Return made up to 11/03/97; no change of members (4 pages)
4 March 1997Full accounts made up to 31 December 1996 (9 pages)
4 March 1997Return made up to 11/03/97; no change of members (4 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Return made up to 11/03/96; full list of members (6 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Return made up to 11/03/96; full list of members (6 pages)
29 February 1996Full accounts made up to 31 December 1995 (9 pages)
29 February 1996Full accounts made up to 31 December 1995 (9 pages)