Company NameA.Martin Bunzl Limited
DirectorsMichael Peter Simms and Kam Cheong Fok
Company StatusActive
Company Number00976023
CategoryPrivate Limited Company
Incorporation Date1 April 1970(54 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Peter Simms
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(26 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
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 December 2018(48 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleTrader
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(20 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 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(20 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 August 2009)
RoleMerchant Of Raw Materials Fr T
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(20 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(20 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 NameMr John Martin Bunzl
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(20 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(20 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(30 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(41 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(44 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

50k at £1Martin Bunzl International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,250,118
Net Worth£8,244,196
Cash£2,383,010
Current Liabilities£3,598,643

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
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.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks (see form 395 document M511C for full details).
Outstanding
17 April 1990Delivered on: 30 April 1990
Persons entitled: Midland Bank LTD

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 and floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
1 March 1979Delivered on: 7 March 1979
Satisfied on: 2 June 2010
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lloyds and associated banking company limited deposits account, no 6470 re. A. martin bonzl limited.
Fully Satisfied
14 February 1979Delivered on: 22 February 1979
Satisfied on: 2 June 2010
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Midland bank limited fixed deposit, account no. 1103520.
Fully Satisfied
26 January 1978Delivered on: 31 January 1978
Satisfied on: 2 June 2010
Persons entitled: Lloyds Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or hereafter standing to the credit of account no 089491 and account no 951338 with lloyds bank limited.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
17 December 2020Full accounts made up to 31 March 2020 (23 pages)
30 December 2019Full accounts made up to 31 March 2019 (18 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 director on 13 August 2019 (1 page)
15 August 2019Termination of appointment of Vanita Jayne Buxton as a secretary 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 2018Full accounts made up to 31 March 2018 (17 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
3 December 2018Appointment of Mr Kam Cheong Fok as a director on 1 December 2018 (2 pages)
20 December 2017Full accounts made up to 31 March 2017 (16 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)
30 December 2016Accounts for a small company made up to 31 March 2016 (17 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (17 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
30 December 2015Accounts for a medium company made up to 31 March 2015 (14 pages)
30 December 2015Accounts for a medium company made up to 31 March 2015 (14 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50,002
(6 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50,002
(6 pages)
29 December 2014Accounts for a medium company made up to 31 March 2014 (14 pages)
29 December 2014Accounts for a medium company made up to 31 March 2014 (14 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 50,002
(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 50,002
(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)
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 50,002
(5 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 50,002
(5 pages)
18 December 2013Accounts for a medium company made up to 31 March 2013 (14 pages)
18 December 2013Accounts for a medium company made up to 31 March 2013 (14 pages)
16 December 2013Statement of company's objects (2 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 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 2012Full accounts made up to 31 March 2012 (14 pages)
21 December 2012Full accounts made up to 31 March 2012 (14 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 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 (5 pages)
10 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
20 December 2011Full accounts made up to 31 March 2011 (15 pages)
20 December 2011Full accounts made up to 31 March 2011 (15 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)
9 December 2010Full accounts made up to 31 March 2010 (16 pages)
9 December 2010Full accounts made up to 31 March 2010 (16 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 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)
4 January 2010Director's details changed for John Martin Bunzl 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)
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 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 2010Secretary's details changed for Keith William Drayton on 4 January 2010 (1 page)
2 January 2010Full accounts made up to 31 March 2009 (15 pages)
2 January 2010Full accounts made up to 31 March 2009 (15 pages)
3 September 2009Appointment terminated director david bunzl (1 page)
3 September 2009Appointment terminated director david bunzl (1 page)
6 January 2009Return made up to 11/12/08; full list of members (5 pages)
6 January 2009Return made up to 11/12/08; full list of members (5 pages)
6 January 2009Director's change of particulars / john bunzl / 01/12/2008 (1 page)
6 January 2009Director's change of particulars / john bunzl / 01/12/2008 (1 page)
4 December 2008Full accounts made up to 31 March 2008 (13 pages)
4 December 2008Full accounts made up to 31 March 2008 (13 pages)
4 January 2008Full accounts made up to 31 March 2007 (15 pages)
4 January 2008Full accounts made up to 31 March 2007 (15 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 2007Full accounts made up to 31 March 2006 (15 pages)
23 January 2007Full accounts made up to 31 March 2006 (15 pages)
12 January 2007Return made up to 11/12/06; full list of members (3 pages)
12 January 2007Return made up to 11/12/06; full list of members (3 pages)
26 May 2006Secretary's particulars changed (1 page)
26 May 2006Secretary's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 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 2005Full accounts made up to 31 March 2004 (13 pages)
19 January 2005Full accounts made up to 31 March 2004 (13 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)
13 January 2004Full accounts made up to 31 March 2003 (14 pages)
13 January 2004Full accounts made up to 31 March 2003 (14 pages)
24 December 2003Return made up to 11/12/03; full list of members (8 pages)
24 December 2003Return made up to 11/12/03; full list of members (8 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
29 January 2003Full accounts made up to 31 March 2002 (13 pages)
29 January 2003Full accounts made up to 31 March 2002 (13 pages)
3 January 2003Return made up to 11/12/02; full list of members (9 pages)
3 January 2003Return made up to 11/12/02; full list of members (9 pages)
28 January 2002Full accounts made up to 31 March 2001 (13 pages)
28 January 2002Full accounts made up to 31 March 2001 (13 pages)
8 January 2002Return made up to 11/12/01; full list of members (8 pages)
8 January 2002Return made up to 11/12/01; full list of members (8 pages)
20 January 2001Full accounts made up to 31 March 2000 (16 pages)
20 January 2001Full accounts made up to 31 March 2000 (16 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Return made up to 11/12/00; full list of members (9 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Return made up to 11/12/00; full list of members (9 pages)
21 December 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000New secretary appointed (2 pages)
17 January 2000Full accounts made up to 31 March 1999 (16 pages)
17 January 2000Full accounts made up to 31 March 1999 (16 pages)
20 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
22 December 1998Full accounts made up to 31 March 1998 (16 pages)
22 December 1998Return made up to 11/12/98; full list of members (8 pages)
22 December 1998Return made up to 11/12/98; full list of members (8 pages)
22 December 1998Full accounts made up to 31 March 1998 (16 pages)
6 January 1998Return made up to 11/12/97; no change of members (6 pages)
6 January 1998Return made up to 11/12/97; no change of members (6 pages)
6 January 1998Full accounts made up to 31 March 1997 (16 pages)
6 January 1998Full accounts made up to 31 March 1997 (16 pages)
14 January 1997Return made up to 11/12/96; no change of members (6 pages)
14 January 1997Accounts for a medium company made up to 31 March 1996 (18 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Accounts for a medium company made up to 31 March 1996 (18 pages)
14 January 1997New director appointed (2 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)
18 January 1996Accounts for a medium company made up to 31 March 1995 (18 pages)
18 January 1996Accounts for a medium company made up to 31 March 1995 (18 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)
1 April 1970Incorporation (18 pages)
1 April 1970Incorporation (18 pages)