London
W1H 7JT
Director Name | Ms Suzanne Isabel Jefferies |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 01 October 2020(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Ian Bryan Burrows |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2023(70 years, 3 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Terrence Twigden |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(40 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallwicks House 3 Oakhill Road Shenley Church End Milton Keynes Buckinghamshire MK5 6AR |
Director Name | Mr David Michael Williams |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(40 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fort Road Guildford Surrey GU1 3TE |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(40 years after company formation) |
Appointment Duration | 27 years, 8 months (resigned 01 October 2020) |
Role | Itor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(40 years after company formation) |
Appointment Duration | 27 years, 8 months (resigned 01 October 2020) |
Role | Itor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr John George Bason |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Strawberry Hill Road Twickenham Middlesex TW1 4QB |
Director Name | David Michael Williams |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(46 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | Bunzl Plc 110 Park Street London W1K 6NX |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(52 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(52 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(58 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Website | bunzl.com |
---|
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
3.8m at £0.2 | Bunzl Plastics LTD 100.00% Ordinary S |
---|---|
1 at £0.2 | Bunzl Group Services LTD 0.00% Ordinary S |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a director on 1 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Paul Nicholas Hussey as a director on 1 October 2020 (1 page) |
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page) |
30 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Richard David Howes as a director on 1 May 2020 (2 pages) |
18 December 2019 | Termination of appointment of Brian Michael May as a director on 18 December 2019 (1 page) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
14 September 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
21 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Resolutions
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 June 2014 | Auditor's resignation (3 pages) |
10 June 2014 | Auditor's resignation (3 pages) |
13 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
2 August 2011 | Appointment of Mr Andrew James Ball as a director (2 pages) |
2 August 2011 | Appointment of Mr Andrew James Ball as a director (2 pages) |
1 August 2011 | Termination of appointment of David Matthews as a director (1 page) |
1 August 2011 | Termination of appointment of David Matthews as a director (1 page) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Statement of company's objects (1 page) |
24 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 April 2008 | Director's change of particulars / brian may / 16/03/2008 (1 page) |
3 April 2008 | Director's change of particulars / brian may / 16/03/2008 (1 page) |
2 April 2008 | Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
2 April 2008 | Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
19 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
15 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
17 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
17 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
24 February 2005 | Return made up to 07/02/05; no change of members (4 pages) |
24 February 2005 | Return made up to 07/02/05; no change of members (4 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
19 February 2004 | Return made up to 07/02/04; full list of members (5 pages) |
19 February 2004 | Return made up to 07/02/04; full list of members (5 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
21 February 2003 | Return made up to 07/02/03; no change of members (4 pages) |
21 February 2003 | Return made up to 07/02/03; no change of members (4 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
6 October 2002 | Resolutions
|
6 October 2002 | Resolutions
|
14 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
14 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
20 February 2002 | Return made up to 07/02/02; no change of members (5 pages) |
20 February 2002 | Return made up to 07/02/02; no change of members (5 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 110 park street london W1Y 3RB (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 110 park street london W1Y 3RB (1 page) |
1 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
20 October 2000 | Re-registration of Memorandum and Articles (11 pages) |
20 October 2000 | Re-registration of Memorandum and Articles (11 pages) |
20 October 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 October 2000 | Application for reregistration from PLC to private (1 page) |
20 October 2000 | Resolutions
|
20 October 2000 | Application for reregistration from PLC to private (1 page) |
20 October 2000 | Resolutions
|
20 October 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 07/02/99; no change of members (5 pages) |
11 March 1999 | Return made up to 07/02/99; no change of members (5 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 March 1998 | Return made up to 07/02/98; full list of members (7 pages) |
12 March 1998 | Return made up to 07/02/98; full list of members (7 pages) |
11 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 March 1997 | Return made up to 07/02/97; full list of members (7 pages) |
11 March 1997 | Return made up to 07/02/97; full list of members (7 pages) |
17 December 1996 | Director's particulars changed (1 page) |
17 December 1996 | Director's particulars changed (1 page) |
30 October 1996 | Return made up to 23/10/86; bulk list available separately (12 pages) |
30 October 1996 | Return made up to 23/10/86; bulk list available separately (12 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 March 1996 | Return made up to 07/02/96; full list of members (7 pages) |
13 March 1996 | Return made up to 07/02/96; full list of members (7 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
13 March 1995 | Return made up to 07/02/95; full list of members (14 pages) |
13 March 1995 | Return made up to 07/02/95; full list of members (14 pages) |
20 November 1986 | Group of companies' accounts made up to 31 May 1986 (22 pages) |
20 November 1986 | Group of companies' accounts made up to 31 May 1986 (22 pages) |