Company NameDialene Limited
Company StatusActive
Company Number00515897
CategoryPrivate Limited Company
Incorporation Date7 February 1953(71 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(67 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMs Suzanne Isabel Jefferies
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(67 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed01 October 2020(67 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Ian Bryan Burrows
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(70 years, 3 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Paul Terrence Twigden
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(40 years after company formation)
Appointment Duration9 years, 8 months (resigned 10 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallwicks House 3 Oakhill Road
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6AR
Director NameMr David Michael Williams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(40 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fort Road
Guildford
Surrey
GU1 3TE
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(40 years after company formation)
Appointment Duration27 years, 8 months (resigned 01 October 2020)
RoleItor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed07 February 1993(40 years after company formation)
Appointment Duration27 years, 8 months (resigned 01 October 2020)
RoleItor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr John George Bason
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(44 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Strawberry Hill Road
Twickenham
Middlesex
TW1 4QB
Director NameDavid Michael Williams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(46 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 January 2006)
RoleCompany Director
Correspondence AddressBunzl Plc
110 Park Street
London
W1K 6NX
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(52 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(52 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 December 2019)
RoleFinance 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
Appointed01 August 2011(58 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT

Contact

Websitebunzl.com

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3.8m at £0.2Bunzl Plastics LTD
100.00%
Ordinary S
1 at £0.2Bunzl Group Services LTD
0.00%
Ordinary S

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
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)

Filing History

15 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a director on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Paul Nicholas Hussey as a director on 1 October 2020 (1 page)
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)
30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
1 May 2020Appointment of Richard David Howes as a director on 1 May 2020 (2 pages)
18 December 2019Termination of appointment of Brian Michael May as a director on 18 December 2019 (1 page)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
14 September 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
21 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 952,250
(6 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 952,250
(6 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 952,250
(6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 952,250
(6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 952,250
(6 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Resolutions
  • RES13 ‐ Company business 23/06/2014
(1 page)
15 July 2014Resolutions
  • RES13 ‐ Company business 23/06/2014
(1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 June 2014Auditor's resignation (3 pages)
10 June 2014Auditor's resignation (3 pages)
13 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 952,250
(6 pages)
13 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 952,250
(6 pages)
13 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 952,250
(6 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 16/11/2008
(35 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 16/11/2008
(35 pages)
24 November 2009Statement of company's objects (1 page)
24 November 2009Statement of company's objects (1 page)
24 October 2009Full accounts made up to 31 December 2008 (11 pages)
24 October 2009Full accounts made up to 31 December 2008 (11 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
2 April 2008Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
2 April 2008Director and secretary's change of particulars / paul hussey / 16/03/2008 (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)
19 February 2008Return made up to 07/02/08; full list of members (3 pages)
19 February 2008Return made up to 07/02/08; full list of members (3 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
15 February 2007Return made up to 07/02/07; full list of members (3 pages)
15 February 2007Return made up to 07/02/07; full list of members (3 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 February 2006Return made up to 07/02/06; full list of members (3 pages)
17 February 2006Return made up to 07/02/06; full list of members (3 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
24 February 2005Return made up to 07/02/05; no change of members (4 pages)
24 February 2005Return made up to 07/02/05; no change of members (4 pages)
5 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
6 July 2004Secretary's particulars changed;director's particulars changed (1 page)
6 July 2004Secretary's particulars changed;director's particulars changed (1 page)
7 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 February 2004Return made up to 07/02/04; full list of members (5 pages)
19 February 2004Return made up to 07/02/04; full list of members (5 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
21 February 2003Return made up to 07/02/03; no change of members (4 pages)
21 February 2003Return made up to 07/02/03; no change of members (4 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
6 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
20 February 2002Return made up to 07/02/02; no change of members (5 pages)
20 February 2002Return made up to 07/02/02; no change of members (5 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 March 2001Registered office changed on 05/03/01 from: 110 park street london W1Y 3RB (1 page)
5 March 2001Registered office changed on 05/03/01 from: 110 park street london W1Y 3RB (1 page)
1 March 2001Return made up to 07/02/01; full list of members (6 pages)
1 March 2001Return made up to 07/02/01; full list of members (6 pages)
20 October 2000Re-registration of Memorandum and Articles (11 pages)
20 October 2000Re-registration of Memorandum and Articles (11 pages)
20 October 2000Certificate of re-registration from Public Limited Company to Private (1 page)
20 October 2000Application for reregistration from PLC to private (1 page)
20 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
20 October 2000Application for reregistration from PLC to private (1 page)
20 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
20 October 2000Certificate of re-registration from Public Limited Company to Private (1 page)
17 July 2000Full accounts made up to 31 December 1999 (9 pages)
17 July 2000Full accounts made up to 31 December 1999 (9 pages)
9 March 2000Return made up to 07/02/00; full list of members (6 pages)
9 March 2000Return made up to 07/02/00; full list of members (6 pages)
23 July 1999Full accounts made up to 31 December 1998 (9 pages)
23 July 1999Full accounts made up to 31 December 1998 (9 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
11 March 1999Return made up to 07/02/99; no change of members (5 pages)
11 March 1999Return made up to 07/02/99; no change of members (5 pages)
24 August 1998Full accounts made up to 31 December 1997 (9 pages)
24 August 1998Full accounts made up to 31 December 1997 (9 pages)
12 March 1998Return made up to 07/02/98; full list of members (7 pages)
12 March 1998Return made up to 07/02/98; full list of members (7 pages)
11 January 1998Secretary's particulars changed;director's particulars changed (1 page)
11 January 1998Secretary's particulars changed;director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
11 July 1997Full accounts made up to 31 December 1996 (8 pages)
11 July 1997Full accounts made up to 31 December 1996 (8 pages)
11 March 1997Return made up to 07/02/97; full list of members (7 pages)
11 March 1997Return made up to 07/02/97; full list of members (7 pages)
17 December 1996Director's particulars changed (1 page)
17 December 1996Director's particulars changed (1 page)
30 October 1996Return made up to 23/10/86; bulk list available separately (12 pages)
30 October 1996Return made up to 23/10/86; bulk list available separately (12 pages)
31 July 1996Full accounts made up to 31 December 1995 (8 pages)
31 July 1996Full accounts made up to 31 December 1995 (8 pages)
13 March 1996Return made up to 07/02/96; full list of members (7 pages)
13 March 1996Return made up to 07/02/96; full list of members (7 pages)
17 August 1995Full accounts made up to 31 December 1994 (8 pages)
17 August 1995Full accounts made up to 31 December 1994 (8 pages)
13 March 1995Return made up to 07/02/95; full list of members (14 pages)
13 March 1995Return made up to 07/02/95; full list of members (14 pages)
20 November 1986Group of companies' accounts made up to 31 May 1986 (22 pages)
20 November 1986Group of companies' accounts made up to 31 May 1986 (22 pages)