Company NameMartin Bunzl Marketing Limited
Company StatusDissolved
Company Number00876306
CategoryPrivate Limited Company
Incorporation Date6 April 1966(58 years, 1 month ago)
Dissolution Date25 April 2023 (1 year ago)
Previous NameA.Martin Bunzl(Agencies)Limited

Business Activity

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
StatusClosed
Appointed17 February 2006(39 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 25 April 2023)
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(24 years, 8 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(24 years, 8 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(24 years, 8 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(24 years, 8 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 NameMichael Sutton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(24 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 06 August 2003)
RoleSales Director
Correspondence Address5 Ffinch Close
Aylesford
Maidstone
Kent
ME20 6ET
Director NameMr John Martin Bunzl
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(24 years, 8 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(24 years, 8 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(34 years, 7 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(45 years, 2 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(48 years, 6 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

2 at £1Martin Bunzl International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,032,678
Current Liabilities£15,000

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

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.
Particulars: Fixed charge over all goodwill uncalled capital and patents.
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: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

19 December 2017Accounts for a small company made up to 31 March 2017 (6 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)
29 December 2016Full accounts made up to 31 March 2016 (8 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
11 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(6 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(6 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)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 December 2013Statement of company's objects (2 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 November 2012Auditor's resignation (1 page)
10 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
26 September 2011Registered office address changed from 27 London Road Bromley Kent BR1 1DF on 26 September 2011 (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)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for Keith William Drayton on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Keith William Drayton on 4 January 2010 (1 page)
4 January 2010Director's details changed for Michael Peter Simms on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Michael Peter Simms on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Martin Bunzl on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Martin Bunzl on 4 January 2010 (2 pages)
30 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 September 2009Appointment terminated director david bunzl (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)
4 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 January 2008Return made up to 11/12/07; full list of members (3 pages)
14 December 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
23 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
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 2006New director appointed (1 page)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
14 December 2005Return made up to 11/12/05; full list of members (3 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
17 December 2004Return made up to 11/12/04; full list of members (3 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 December 2003Return made up to 11/12/03; full list of members (8 pages)
9 September 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
29 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 January 2003Return made up to 11/12/02; full list of members (9 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 January 2002Return made up to 11/12/01; full list of members (8 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 2000Return made up to 11/12/00; full list of members (9 pages)
21 December 2000Director resigned (1 page)
21 December 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 December 1999Return made up to 11/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1999Director resigned (1 page)
22 December 1998Return made up to 11/12/98; full list of members (8 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1998Return made up to 11/12/97; no change of members (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1997Return made up to 11/12/96; no change of members (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 February 1996Director's particulars changed (2 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 January 1996Return made up to 11/12/95; full list of members (8 pages)
6 January 1977New secretary appointed (1 page)
6 April 1966Incorporation (17 pages)