Company NameMartin Bunzl International Limited
DirectorsMichael Peter Simms and Kam Cheong Fok
Company StatusActive
Company Number00837770
CategoryPrivate Limited Company
Incorporation Date16 February 1965(59 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Peter Simms
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(38 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 2 Bromley Road
Beckenham
Kent
BR3 5JE
Director NameMr Kam Cheong Fok
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(57 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 2 Bromley Road
Beckenham
Kent
BR3 5JE
Director NameAlfred Martin Bunzl
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(25 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 October 2000)
RoleMarketing Office Consumables
Correspondence Address26 Chemin Du Petray
Vesenaz
Geneva
Ch-1222
Switzerland
Director NameDavid Victor Bunzl
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(25 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 August 2009)
RoleMerchant Of Raw Materials For
Correspondence Address74 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameGertrude Johanna Bunzl
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(25 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2003)
RoleHousewife
Correspondence Address7 Vanbrugh Terrace
London
SE3 7AP
Director NameRobert John Bunzl
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(25 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 August 1999)
RoleMerchant Of Raw Materials For
Correspondence Address95 Avenue De Verdun
Marc-En-Bardeul
59700
Director NameMr John Martin Bunzl
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(25 years, 10 months after company formation)
Appointment Duration28 years, 3 months (resigned 31 March 2019)
RoleMarketing Office Consumables
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 2 Bromley Road
Beckenham
Kent
BR3 5JE
Secretary NameJohn Arthur Cramp
NationalityBritish
StatusResigned
Appointed11 December 1990(25 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 November 2000)
RoleCompany Director
Correspondence Address28 Bickley Crescent
Bromley
Kent
BR1 2DW
Secretary NameKeith William Drayton
NationalityBritish
StatusResigned
Appointed09 November 2000(35 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 May 2011)
RoleCompany Director
Correspondence Address27 London Road
Bromley
Kent
BR1 1DF
Secretary NameMrs Vanita Jayne Buxton
StatusResigned
Appointed27 May 2011(46 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 August 2019)
RoleCompany Director
Correspondence AddressSt George's House 2 Bromley Road
Beckenham
Kent
BR3 5JE
Director NameMrs Vanita Jayne Buxton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(49 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 2 Bromley Road
Beckenham
Kent
BR3 5JE

Contact

Websitemartinbunzl.co.uk
Email address[email protected]
Telephone020 86633552
Telephone regionLondon

Location

Registered AddressSt George's House
2 Bromley Road
Beckenham
Kent
BR3 5JE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.5k at £1Michael Peter Simms
5.95%
Ordinary
56.3k at £1Ward Nominees (Abingdon) LTD - A/c 22827
44.70%
Ordinary
28.7k at £1John Martin Francis David Bunzl
22.78%
Ordinary
3.8k at £1Margaret Monica Beatrice Bunzl
2.98%
Ordinary
3.8k at £1Michael George Richard David Bunzl & Nicholas Ann Bunzl
2.98%
Ordinary
3.8k at £1Robert John Alan Martin Bunzl
2.98%
Ordinary
3.6k at £1Alexander Bunzl
2.89%
Ordinary
2.1k at £1Georgia Lowe
1.65%
Ordinary
2.1k at £1Jacob Herbert Bunzl
1.65%
Ordinary
2.1k at £1Joe Lowe
1.65%
Ordinary
2.1k at £1Thomas Martin Bunzl
1.65%
Ordinary
2.1k at £1Toni Lowe
1.65%
Ordinary
1.6k at £1Edward Bunzl
1.24%
Ordinary
1.6k at £1Laura Bunzl
1.24%
Ordinary
1.6k at £1Marina Bunzl
1.24%
Ordinary
1.2k at £1Barney Rees
0.99%
Ordinary
1.2k at £1Dustin Rees
0.99%
Ordinary
1000 at £1Michael Peter Simms
0.79%
Ordinary B

Financials

Year2014
Turnover£21,245,294
Gross Profit£2,453,798
Net Worth£10,907,646
Cash£2,664,541
Current Liabilities£2,140,358

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Charges

6 December 1991Delivered on: 10 December 1991
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 supplemental to a fixed and floating charge dated 17/4/90.
Particulars: All goodwill uncalled capital patents patent applications inventions trade marks and other assets (see form 395 for full details).
Outstanding
17 April 1990Delivered on: 30 April 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts. Uncalled capital.
Outstanding
21 April 1980Delivered on: 1 May 1980
Persons entitled: Midland Bank PLC

Classification: Letter of hypothecation
Secured details: Deed of hypothecation d/d 21.4.80 for securing all monies due or to become due from the company to the chargee on any account whatsoeverreg'd 1.5.80.
Particulars: Any monies standing to the credit of any account (including any monies lodged with midland bank money market division) that the company may at any time have with the midland bank LTD.
Outstanding

Filing History

13 December 2023Group of companies' accounts made up to 31 March 2023 (35 pages)
12 December 2023Confirmation statement made on 11 December 2023 with updates (5 pages)
21 December 2022Group of companies' accounts made up to 31 March 2022 (35 pages)
13 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
7 November 2022Appointment of Mr Kam Cheong Fok as a director on 1 November 2022 (2 pages)
17 December 2021Group of companies' accounts made up to 31 March 2021 (35 pages)
14 December 2021Confirmation statement made on 11 December 2021 with updates (5 pages)
14 January 2021Confirmation statement made on 11 December 2020 with updates (5 pages)
14 January 2021Cessation of Ward Nominees (Abingdon) Limited - a/C 22827 as a person with significant control on 12 December 2019 (1 page)
14 January 2021Notification of Hugh James Trust Corporation Limited as a person with significant control on 12 December 2019 (2 pages)
17 December 2020Group of companies' accounts made up to 31 March 2020 (37 pages)
30 December 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
24 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
15 August 2019Termination of appointment of Vanita Jayne Buxton as a secretary on 13 August 2019 (1 page)
15 August 2019Termination of appointment of Vanita Jayne Buxton as a director on 13 August 2019 (1 page)
4 April 2019Termination of appointment of John Martin Bunzl as a director on 31 March 2019 (1 page)
28 December 2018Group of companies' accounts made up to 31 March 2018 (30 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
13 December 2017Director's details changed for Mrs Vanita Jayne Buxton on 30 November 2017 (2 pages)
13 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
13 December 2017Director's details changed for Mrs Vanita Jayne Buxton on 30 November 2017 (2 pages)
29 December 2016Group of companies' accounts made up to 31 March 2016 (25 pages)
29 December 2016Group of companies' accounts made up to 31 March 2016 (25 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
21 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 126,000
(8 pages)
21 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 126,000
(8 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 126,000
(8 pages)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 126,000
(8 pages)
1 October 2014Appointment of Mrs Vanita Jayne Buxton as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mrs Vanita Jayne Buxton as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mrs Vanita Jayne Buxton as a director on 1 October 2014 (2 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 126,000
(7 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 126,000
(7 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
17 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 126,000
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 126,000
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 126,000
(3 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new class of share 06/12/2013
(30 pages)
16 December 2013Statement of company's objects (2 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new class of share 06/12/2013
(30 pages)
16 December 2013Statement of company's objects (2 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
15 November 2012Auditor's resignation (1 page)
15 November 2012Auditor's resignation (1 page)
10 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
26 September 2011Registered office address changed from 27 London Road Bromley Kent BR1 1DF on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 27 London Road Bromley Kent BR1 1DF on 26 September 2011 (1 page)
31 May 2011Termination of appointment of Keith Drayton as a secretary (1 page)
31 May 2011Appointment of Mrs Vanita Jayne Buxton as a secretary (1 page)
31 May 2011Termination of appointment of Keith Drayton as a secretary (1 page)
31 May 2011Appointment of Mrs Vanita Jayne Buxton as a secretary (1 page)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
8 December 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
8 December 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
5 January 2010Secretary's details changed for Keith William Drayton on 5 January 2010 (1 page)
5 January 2010Director's details changed for Michael Peter Simms on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Michael Peter Simms on 4 January 2010 (2 pages)
5 January 2010Secretary's details changed for Keith William Drayton on 5 January 2010 (1 page)
5 January 2010Director's details changed for John Martin Bunzl on 4 January 2010 (2 pages)
5 January 2010Secretary's details changed for Keith William Drayton on 5 January 2010 (1 page)
5 January 2010Director's details changed for John Martin Bunzl on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Michael Peter Simms on 4 January 2010 (2 pages)
5 January 2010Director's details changed for John Martin Bunzl on 4 January 2010 (2 pages)
2 January 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
2 January 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
3 September 2009Appointment terminated director david bunzl (1 page)
3 September 2009Appointment terminated director david bunzl (1 page)
6 January 2009Director's change of particulars / john bunzl / 01/12/2008 (1 page)
6 January 2009Return made up to 11/12/08; full list of members (4 pages)
6 January 2009Director's change of particulars / john bunzl / 01/12/2008 (1 page)
6 January 2009Return made up to 11/12/08; full list of members (4 pages)
4 December 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
4 December 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
4 January 2008Group of companies' accounts made up to 31 March 2007 (22 pages)
4 January 2008Group of companies' accounts made up to 31 March 2007 (22 pages)
3 January 2008Return made up to 11/12/07; full list of members (3 pages)
3 January 2008Return made up to 11/12/07; full list of members (3 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
23 January 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
23 January 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
12 January 2007Return made up to 11/12/06; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Return made up to 11/12/06; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
26 May 2006Secretary's particulars changed (1 page)
26 May 2006Secretary's particulars changed (1 page)
4 February 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
14 December 2005Return made up to 11/12/05; full list of members (3 pages)
14 December 2005Return made up to 11/12/05; full list of members (3 pages)
19 January 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
19 January 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
17 December 2004Return made up to 11/12/04; full list of members (3 pages)
17 December 2004Return made up to 11/12/04; full list of members (3 pages)
21 January 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
21 January 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
24 December 2003Return made up to 11/12/03; full list of members (7 pages)
24 December 2003Return made up to 11/12/03; full list of members (7 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
29 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
29 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
3 January 2003Return made up to 11/12/02; full list of members (7 pages)
3 January 2003Return made up to 11/12/02; full list of members (7 pages)
8 February 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
8 February 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
8 January 2002Return made up to 11/12/01; full list of members (7 pages)
8 January 2002Return made up to 11/12/01; full list of members (7 pages)
30 January 2001Full group accounts made up to 31 March 2000 (20 pages)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
30 January 2001Full group accounts made up to 31 March 2000 (20 pages)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
21 December 2000Director resigned (1 page)
21 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 November 2000New secretary appointed (2 pages)
23 November 2000New secretary appointed (2 pages)
27 January 2000Full group accounts made up to 31 March 1999 (26 pages)
27 January 2000Full group accounts made up to 31 March 1999 (26 pages)
20 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
8 January 1999Full accounts made up to 31 March 1998 (13 pages)
8 January 1999Full accounts made up to 31 March 1998 (13 pages)
23 December 1998Return made up to 11/12/98; full list of members (8 pages)
23 December 1998Return made up to 11/12/98; full list of members (8 pages)
6 January 1998Return made up to 11/12/97; no change of members (6 pages)
6 January 1998Full group accounts made up to 31 March 1997 (33 pages)
6 January 1998Return made up to 11/12/97; no change of members (6 pages)
6 January 1998Full group accounts made up to 31 March 1997 (33 pages)
14 January 1997Full accounts made up to 31 March 1996 (13 pages)
14 January 1997Return made up to 11/12/96; no change of members (6 pages)
14 January 1997Full group accounts made up to 31 March 1996 (21 pages)
14 January 1997Full group accounts made up to 31 March 1996 (21 pages)
14 January 1997Full accounts made up to 31 March 1996 (13 pages)
14 January 1997Return made up to 11/12/96; no change of members (6 pages)
29 February 1996Director's particulars changed (2 pages)
29 February 1996Director's particulars changed (2 pages)
26 January 1996Full group accounts made up to 31 March 1995 (21 pages)
26 January 1996Full group accounts made up to 31 March 1995 (21 pages)
18 January 1996Accounts for a medium company made up to 31 March 1995 (13 pages)
18 January 1996Accounts for a medium company made up to 31 March 1995 (13 pages)
2 January 1996Return made up to 11/12/95; full list of members (8 pages)
2 January 1996Return made up to 11/12/95; full list of members (8 pages)
8 December 1986Return made up to 04/12/86; full list of members (5 pages)
8 December 1986Return made up to 04/12/86; full list of members (5 pages)
14 June 1972Company name changed\certificate issued on 14/06/72 (2 pages)
14 June 1972Company name changed\certificate issued on 14/06/72 (2 pages)
3 March 1965Increase in nominal capital (2 pages)
3 March 1965Increase in nominal capital (2 pages)
16 February 1965Incorporation (16 pages)
16 February 1965Incorporation (16 pages)