Company NameMediq Healthcare UK Limited
DirectorsRichard Ian Greenway and Richard Cornwell
Company StatusActive
Company Number00062537
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesBunzl Retail Supplies Limited and Bunzl Retail & Healthcare Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Ian Greenway
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(109 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, Delta Park Industrial Estate Millmarsh Lan
Enfield
EN3 7QJ
Director NameMr Richard Cornwell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(121 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, Delta Park Industrial Estate Millmarsh Lan
Enfield
EN3 7QJ
Director NameMr James Alexander Stott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(89 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 September 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables Knowsley Road
Ainsworth
Bolton
Lancashire
BL2 5QB
Director NameArthur Thomas Boon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(89 years, 7 months after company formation)
Appointment Duration1 day (resigned 15 July 1991)
RoleCompany Director
Correspondence Address35 Manor Court Road
Bromsgrove
Worcestershire
B60 3NW
Director NameFrederick John Barry Sheriff
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(89 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 April 2001)
RoleSales Director
Correspondence Address34 Birch Avenue
Macclesfield
Cheshire
SK10 3NU
Director NameBarry Doxey
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(89 years, 7 months after company formation)
Appointment Duration10 years (resigned 17 July 2001)
RoleFinancial Director
Correspondence Address40 Ashburn Road
Heaton Norris
Stockport
Cheshire
SK4 2PU
Director NameWilliam Harold Kilshaw
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(89 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Chadderton Park Road
Oldham
Lancashire
OL9 0QD
Secretary NameHilary Ward
NationalityBritish
StatusResigned
Appointed14 July 1991(89 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 September 1999)
RoleCompany Director
Correspondence AddressThe Hollies Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Director NameMr Jon Davis Emanuel Rayman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(96 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 1999)
RoleSolicitor
Correspondence Address25 Queensdale Road
London
W11 4SB
Director NameMs Nancy Emma Sophia Lester
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(97 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 March 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Kensington Church Walk
London
W8 4NB
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(97 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Christoph Paul Sander
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(97 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Avenue
Tadworth
Surrey
KT20 5DB
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed24 September 1999(97 years, 10 months after company formation)
Appointment Duration21 years (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Martin Peter Higson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(98 years after company formation)
Appointment Duration7 years, 3 months (resigned 16 March 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressOakwood House
Nottingham Road
Peggs Green
Leicestershire
LE67 8HN
Director NameAndrew Keast
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(99 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 November 2004)
RoleFinance Director
Correspondence Address14 Rushes Meadow
Bollin Vale
Lymm
Cheshire
WA13 9RJ
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(102 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameAndrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(102 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2006)
RoleFinance Director
Correspondence Address4 Highbury Gate
Elswick
Preston
Lancashire
PR4 3ZG
Director NameAlexander Kitson Johnson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(104 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2007)
RoleFinance Director
Correspondence Address28 Philip Godlee Lodge
842 Wilmslow Road
Didsbury
Lancashire
M20 2DS
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(104 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Jason Greenway
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(104 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Duncan Thomas Edward Faithfull
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(105 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(105 years, 10 months after company formation)
Appointment Duration4 years (resigned 10 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Michael David Stubbs
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(105 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NamePeter David Backhouse
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(106 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 March 2010)
RoleExecutive
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Charles Paul Budge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(107 years, 6 months after company formation)
Appointment Duration7 years (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Baron Stewart
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2010(108 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameDale Stokes
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(113 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Mark Andrew Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(113 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 2018)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMrs Helen Ruth Cockerham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(113 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Wayne Steven Chapman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(114 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusResigned
Appointed01 October 2020(118 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2022)
RoleCompany Director
Correspondence Address3 Redcliff Road
Melton Park
Melton
Hull
HU14 3RS
Director NameMr Laurence Walter Hill
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(120 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Jeremy Hill
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2022(120 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 April 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Healthcare Unit 6 Delta Park Industrial Esta
Millmarsh Lane
Enfield
EN3 7QJ
Director NameJan Henning Albrechtsen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed19 December 2022(121 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 April 2023)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressUnit 6, Delta Park Industrial Estate Millmarsh Lan
Enfield
EN3 7QJ
Director NameChristian Kanstrup
Date of BirthJune 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed19 December 2022(121 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 April 2023)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressUnit 6, Delta Park Industrial Estate Millmarsh Lan
Enfield
EN3 7QJ

Contact

Websitewww.bunzl.com
Telephone0115 9866481
Telephone regionNottingham

Location

Registered AddressUnit 6, Delta Park Industrial Estate
Millmarsh Lane
Enfield
EN3 7QJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Shareholders

10.5k at £1Greenham Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£373,220,000
Gross Profit£70,217,000
Net Worth£10,719,000
Cash£8,461,000
Current Liabilities£169,450,000

Accounts

Latest Accounts2 October 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

11 April 2023Delivered on: 12 April 2023
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
22 December 1977Delivered on: 5 January 1978
Satisfied on: 17 April 2004
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all the companies estate or interest in all f/h and l/h properties all stocks,shares & other securities. All debts and assignments of goodwill together with a floating charge over undertaking and all other property and assets present and future.
Fully Satisfied

Filing History

13 October 2023Full accounts made up to 2 October 2022 (32 pages)
10 October 2023Current accounting period extended from 2 October 2023 to 31 December 2023 (1 page)
3 July 2023Resolutions
  • RES13 ‐ Name changed to mediq healthcare uk LIMITED 12/06/2023
(2 pages)
30 June 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
12 June 2023Company name changed bunzl retail & healthcare supplies LIMITED\certificate issued on 12/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-12
(3 pages)
22 April 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 April 2023Memorandum and Articles of Association (27 pages)
21 April 2023Termination of appointment of Jeremy Hill as a director on 12 April 2023 (1 page)
21 April 2023Termination of appointment of Christian Kanstrup as a director on 12 April 2023 (1 page)
21 April 2023Termination of appointment of Jan Henning Albrechtsen as a director on 12 April 2023 (1 page)
12 April 2023Registration of charge 000625370002, created on 11 April 2023 (46 pages)
3 April 2023Director's details changed for Mr Richard Ian Greenway on 19 December 2022 (2 pages)
24 March 2023Registered office address changed from 3 Redcliff Road Melton Park Melton Hull HU14 3RS England to Unit 6, Delta Park Industrial Estate Millmarsh Lane Enfield EN3 7QJ on 24 March 2023 (1 page)
20 December 2022Previous accounting period shortened from 31 December 2022 to 2 October 2022 (1 page)
20 December 2022Termination of appointment of Andrew James Tedbury as a director on 19 December 2022 (1 page)
20 December 2022Appointment of Christian Kanstrup as a director on 19 December 2022 (2 pages)
20 December 2022Termination of appointment of Laurence Walter Hill as a director on 19 December 2022 (1 page)
20 December 2022Notification of Mediq Holding Uk Limited as a person with significant control on 19 December 2022 (2 pages)
20 December 2022Registered office address changed from York House 45 Seymour Street London W1H 7JT to 3 Redcliff Road Melton Park Melton Hull HU14 3RS on 20 December 2022 (1 page)
20 December 2022Cessation of Bunzl Holding Gtl Limited as a person with significant control on 19 December 2022 (1 page)
20 December 2022Termination of appointment of Suzanne Isabel Jefferies as a secretary on 19 December 2022 (1 page)
20 December 2022Appointment of Mr Richard Cornwell as a director on 19 December 2022 (2 pages)
20 December 2022Appointment of Jan Henning Albrechtsen as a director on 19 December 2022 (2 pages)
6 October 2022Appointment of Mr Jeremy Hill as a director on 2 October 2022 (2 pages)
4 October 2022Termination of appointment of Helen Ruth Cockerham as a director on 2 October 2022 (1 page)
4 October 2022Termination of appointment of Lindsay Alexander Wilkie as a director on 2 October 2022 (1 page)
26 September 2022Full accounts made up to 31 December 2021 (31 pages)
30 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
14 January 2022Appointment of Mr Laurence Walter Hill as a director on 1 January 2022 (2 pages)
14 January 2022Termination of appointment of George David Nicholas Tarratt as a director on 1 January 2022 (1 page)
4 October 2021Full accounts made up to 31 December 2020 (30 pages)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page)
29 September 2020Full accounts made up to 31 December 2019 (29 pages)
30 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
24 June 2020Change of details for Greenham Trading Limited as a person with significant control on 1 November 2019 (2 pages)
3 January 2020Termination of appointment of Christopher George Wakeman as a director on 1 January 2020 (1 page)
16 July 2019Full accounts made up to 31 December 2018 (28 pages)
3 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
1 May 2019Director's details changed for Mr Christopher George Wakeman on 13 March 2019 (2 pages)
1 May 2019Director's details changed for Mr Richard Ian Greenway on 16 September 2016 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (26 pages)
27 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
27 June 2018Termination of appointment of Wayne Steven Chapman as a director on 7 June 2018 (1 page)
27 June 2018Termination of appointment of Mark Andrew Jones as a director on 7 June 2018 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
26 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Appointment of Mr Wayne Steven Chapman as a director on 13 July 2016 (2 pages)
14 July 2016Termination of appointment of Dale Stokes as a director on 13 July 2016 (1 page)
14 July 2016Termination of appointment of Dale Stokes as a director on 13 July 2016 (1 page)
14 July 2016Appointment of Mr Wayne Steven Chapman as a director on 13 July 2016 (2 pages)
12 July 2016Appointment of Mr Andrew James Tedbury as a director on 15 June 2016 (2 pages)
12 July 2016Termination of appointment of Charles Paul Budge as a director on 15 June 2016 (1 page)
12 July 2016Termination of appointment of Charles Paul Budge as a director on 15 June 2016 (1 page)
12 July 2016Appointment of Mr Andrew James Tedbury as a director on 15 June 2016 (2 pages)
8 January 2016Director's details changed for Mr Mark Andrew Jones on 14 December 2015 (2 pages)
8 January 2016Director's details changed for Mr Mark Andrew Jones on 14 December 2015 (2 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,537
(11 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,537
(11 pages)
16 July 2015Director's details changed for Mrs Helen Ruth Cockerham on 16 July 2015 (2 pages)
16 July 2015Director's details changed for Mrs Helen Ruth Cockerham on 16 July 2015 (2 pages)
8 July 2015Full accounts made up to 31 December 2014 (25 pages)
8 July 2015Full accounts made up to 31 December 2014 (25 pages)
29 May 2015Termination of appointment of Jason Greenway as a director on 26 May 2015 (1 page)
29 May 2015Appointment of Mrs Helen Ruth Cockerham as a director on 26 May 2015 (2 pages)
29 May 2015Termination of appointment of Jason Greenway as a director on 26 May 2015 (1 page)
29 May 2015Appointment of Mrs Helen Ruth Cockerham as a director on 26 May 2015 (2 pages)
12 May 2015Appointment of Mr George David Nicholas Tarratt as a director on 8 May 2015 (2 pages)
12 May 2015Appointment of Mr George David Nicholas Tarratt as a director on 8 May 2015 (2 pages)
12 May 2015Appointment of Mr George David Nicholas Tarratt as a director on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page)
2 January 2015Appointment of Mr Dale Stokes as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Mr Mark Andrew Jones as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Mr Dale Stokes as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Mr Dale Stokes as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Mr Mark Andrew Jones as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Mr Mark Andrew Jones as a director on 2 January 2015 (2 pages)
9 September 2014Full accounts made up to 31 December 2013 (24 pages)
9 September 2014Full accounts made up to 31 December 2013 (24 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,537
(9 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,537
(9 pages)
13 June 2014Section 519 (3 pages)
13 June 2014Section 519 (3 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(9 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(9 pages)
24 June 2013Full accounts made up to 31 December 2012 (24 pages)
24 June 2013Full accounts made up to 31 December 2012 (24 pages)
4 February 2013Termination of appointment of Andrew Mooney as a director (1 page)
4 February 2013Termination of appointment of Andrew Mooney as a director (1 page)
4 February 2013Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director (2 pages)
4 February 2013Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director (2 pages)
16 January 2013Termination of appointment of Paul Stewart as a director (1 page)
16 January 2013Termination of appointment of Paul Stewart as a director (1 page)
16 January 2013Appointment of Mr Christopher George Wakeman as a director (2 pages)
16 January 2013Appointment of Mr Christopher George Wakeman as a director (2 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (9 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (9 pages)
25 May 2012Full accounts made up to 31 December 2011 (24 pages)
25 May 2012Full accounts made up to 31 December 2011 (24 pages)
7 February 2012Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 for Paul Stewart was registered on 07/02/2012.
(5 pages)
7 February 2012Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 for Paul Stewart was registered on 07/02/2012.
(5 pages)
11 October 2011Termination of appointment of Andrew Ball as a director (1 page)
11 October 2011Appointment of Mr Richard Ian Greenway as a director (2 pages)
11 October 2011Appointment of Mr Richard Ian Greenway as a director (2 pages)
11 October 2011Termination of appointment of Andrew Ball as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (24 pages)
28 September 2011Full accounts made up to 31 December 2010 (24 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (9 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (9 pages)
3 December 2010Director's details changed for Mr Paul Baron Stewart on 4 July 2010
  • ANNOTATION A second filed CH01 for Paul Stewart was registered on 07/02/2012.
(3 pages)
3 December 2010Director's details changed for Mr Paul Baron Stewart on 4 July 2010
  • ANNOTATION A second filed CH01 for Paul Stewart was registered on 07/02/2012.
(3 pages)
3 December 2010Director's details changed for Mr Paul Baron Stewart on 4 July 2010
  • ANNOTATION A second filed CH01 for Paul Stewart was registered on 07/02/2012.
(3 pages)
2 October 2010Full accounts made up to 31 December 2009 (25 pages)
2 October 2010Full accounts made up to 31 December 2009 (25 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (9 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (9 pages)
6 May 2010Termination of appointment of Michael David Stubbs as a director (1 page)
6 May 2010Appointment of Mr Paul Baron Stewart as a director (2 pages)
6 May 2010Appointment of Mr Paul Baron Stewart as a director (2 pages)
6 May 2010Termination of appointment of Michael David Stubbs as a director (1 page)
1 April 2010Termination of appointment of Peter Backhouse as a director (1 page)
1 April 2010Termination of appointment of Duncan Faithfull as a director (1 page)
1 April 2010Termination of appointment of Duncan Faithfull as a director (1 page)
1 April 2010Termination of appointment of Peter Backhouse as a director (1 page)
25 November 2009Statement of company's objects (1 page)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 November 2009Statement of company's objects (1 page)
4 November 2009Full accounts made up to 31 December 2008 (26 pages)
4 November 2009Full accounts made up to 31 December 2008 (26 pages)
19 October 2009Director's details changed for Charles Paul Budge on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Charles Paul Budge on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Charles Paul Budge on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew James Ball on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew James Ball on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew James Ball on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Peter David Backhouse on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Duncan Thomas Edward Faithfull on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Duncan Thomas Edward Faithfull on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Duncan Thomas Edward Faithfull on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Lindsay Alexander Wilkie on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Peter David Backhouse on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Lindsay Alexander Wilkie on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Peter David Backhouse on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Lindsay Alexander Wilkie on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael David Stubbs on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Jason Greenway on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Jason Greenway on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Jason Greenway on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael David Stubbs on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael David Stubbs on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Michael David Stubbs on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Michael David Stubbs on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Michael David Stubbs on 1 October 2009 (2 pages)
21 July 2009Return made up to 14/07/09; full list of members (5 pages)
21 July 2009Return made up to 14/07/09; full list of members (5 pages)
17 July 2009Appointment terminated director james cunningham (1 page)
17 July 2009Appointment terminated director james cunningham (1 page)
8 June 2009Director appointed charles paul budge (1 page)
8 June 2009Director appointed charles paul budge (1 page)
5 May 2009Director's change of particulars / jason greenway / 01/05/2009 (1 page)
5 May 2009Director's change of particulars / jason greenway / 01/05/2009 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (24 pages)
30 October 2008Full accounts made up to 31 December 2007 (24 pages)
9 October 2008Resolutions
  • RES13 ‐ Section 175 29/09/2008
(1 page)
9 October 2008Resolutions
  • RES13 ‐ Section 175 29/09/2008
(1 page)
25 July 2008Return made up to 14/07/08; full list of members (6 pages)
25 July 2008Return made up to 14/07/08; full list of members (6 pages)
16 April 2008Director appointed peter david backhouse (3 pages)
16 April 2008Director appointed peter david backhouse (3 pages)
2 April 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
2 April 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
31 March 2008Director's change of particulars / duncan faithfull / 28/03/2008 (1 page)
31 March 2008Director's change of particulars / duncan faithfull / 28/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
22 October 2007Full accounts made up to 31 December 2006 (22 pages)
22 October 2007Full accounts made up to 31 December 2006 (22 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
10 October 2007Memorandum and Articles of Association (18 pages)
10 October 2007Memorandum and Articles of Association (18 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
28 September 2007Company name changed bunzl retail supplies LIMITED\certificate issued on 28/09/07 (2 pages)
28 September 2007Company name changed bunzl retail supplies LIMITED\certificate issued on 28/09/07 (2 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
26 July 2007Return made up to 14/07/07; full list of members (3 pages)
26 July 2007Return made up to 14/07/07; full list of members (3 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (19 pages)
1 November 2006Full accounts made up to 31 December 2005 (19 pages)
28 July 2006Return made up to 14/07/06; full list of members (3 pages)
28 July 2006Return made up to 14/07/06; full list of members (3 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
19 October 2005Full accounts made up to 31 December 2004 (18 pages)
19 October 2005Full accounts made up to 31 December 2004 (18 pages)
20 July 2005Return made up to 14/07/05; full list of members (3 pages)
20 July 2005Return made up to 14/07/05; full list of members (3 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
30 October 2004Full accounts made up to 31 December 2003 (18 pages)
30 October 2004Full accounts made up to 31 December 2003 (18 pages)
10 August 2004Return made up to 14/07/04; no change of members (7 pages)
10 August 2004Return made up to 14/07/04; no change of members (7 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
6 July 2004Secretary's particulars changed (1 page)
6 July 2004Secretary's particulars changed (1 page)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004Director resigned (1 page)
18 January 2004New director appointed (3 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004Director resigned (1 page)
18 January 2004New director appointed (3 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (3 pages)
18 January 2004Director resigned (1 page)
18 January 2004New director appointed (3 pages)
18 January 2004New director appointed (2 pages)
18 January 2004Director resigned (1 page)
18 January 2004New director appointed (2 pages)
24 July 2003Return made up to 14/07/03; full list of members (6 pages)
24 July 2003Return made up to 14/07/03; full list of members (6 pages)
4 June 2003Full accounts made up to 31 December 2002 (21 pages)
4 June 2003Full accounts made up to 31 December 2002 (21 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
6 November 2002S-div 30/09/02 (1 page)
6 November 2002S-div 30/09/02 (1 page)
11 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2002Full accounts made up to 31 December 2001 (19 pages)
8 October 2002Full accounts made up to 31 December 2001 (19 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 August 2002Return made up to 14/07/02; full list of members (10 pages)
3 August 2002Return made up to 14/07/02; full list of members (10 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
29 August 2001Registered office changed on 29/08/01 from: 110 park street london W1K 6NX (1 page)
29 August 2001Registered office changed on 29/08/01 from: 110 park street london W1Y 3RB (1 page)
29 August 2001Registered office changed on 29/08/01 from: 110 park street london W1K 6NX (1 page)
29 August 2001Registered office changed on 29/08/01 from: 110 park street london W1Y 3RB (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
7 August 2001Return made up to 14/07/01; no change of members (7 pages)
7 August 2001Return made up to 14/07/01; no change of members (7 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
14 March 2001Director's particulars changed (1 page)
14 March 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
22 August 2000Return made up to 14/07/00; change of members (10 pages)
22 August 2000Return made up to 14/07/00; change of members (10 pages)
27 January 2000Company name changed brierley-almond LIMITED\certificate issued on 28/01/00 (2 pages)
27 January 2000Company name changed brierley-almond LIMITED\certificate issued on 28/01/00 (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
22 October 1999Registered office changed on 22/10/99 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Registered office changed on 22/10/99 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
22 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
20 October 1999New secretary appointed (1 page)
20 October 1999New secretary appointed (1 page)
1 October 1999Full accounts made up to 31 March 1999 (17 pages)
1 October 1999Full accounts made up to 31 March 1999 (17 pages)
31 August 1999Return made up to 14/07/99; full list of members (12 pages)
31 August 1999Return made up to 14/07/99; full list of members (12 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
3 August 1998Full accounts made up to 31 March 1998 (15 pages)
3 August 1998Full accounts made up to 31 March 1998 (15 pages)
20 July 1998Return made up to 14/07/98; no change of members (8 pages)
20 July 1998Return made up to 14/07/98; no change of members (8 pages)
24 September 1997Full accounts made up to 31 March 1997 (17 pages)
24 September 1997Full accounts made up to 31 March 1997 (17 pages)
11 August 1996Full accounts made up to 31 March 1996 (17 pages)
11 August 1996Full accounts made up to 31 March 1996 (17 pages)
21 July 1995Return made up to 14/07/95; no change of members (6 pages)
21 July 1995Return made up to 14/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
12 August 1992Return made up to 14/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 1992Director resigned (2 pages)
20 August 1991Full accounts made up to 31 March 1991 (13 pages)
23 July 1991Return made up to 14/07/91; no change of members (8 pages)
11 March 1991New director appointed (2 pages)
15 January 1991Return made up to 12/07/90; full list of members (6 pages)
15 January 1991Full accounts made up to 31 March 1990 (11 pages)
16 August 1989Accounts for a medium company made up to 31 March 1989 (10 pages)
16 August 1989Return made up to 14/07/89; full list of members (6 pages)
15 June 1989New director appointed (2 pages)
10 May 1989Registered office changed on 10/05/89 from: lancashhire hill mill manchester rd. Stockport SK4 1TW (1 page)
10 May 1989Registered office changed on 10/05/89 from: lancashhire hill mill manchester rd. Stockport SK4 1TW (1 page)
3 January 1989Accounts for a medium company made up to 31 March 1988 (10 pages)
3 January 1989Return made up to 30/08/88; no change of members (5 pages)
23 December 1987Return made up to 09/11/87; full list of members (5 pages)
16 December 1987Accounts made up to 31 March 1987 (11 pages)
14 November 1986Return made up to 10/10/86; full list of members (6 pages)
14 November 1986Accounts for a small company made up to 31 March 1986 (5 pages)
21 April 1975Company name changed\certificate issued on 21/04/75 (2 pages)
21 April 1975Company name changed\certificate issued on 21/04/75 (2 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (2 pages)