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(21 years, 1 month 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(21 years, 1 month 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(23 years, 8 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 | David Michael Williams |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 January 2006) |
Role | Company Director |
Correspondence Address | Bunzl Plc 110 Park Street London W1K 6NX |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 October 2020) |
Role | Solicitor |
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 | 17 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 3 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 | 10 January 2006(6 years, 4 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(11 years, 11 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bunzl.com |
---|---|
Telephone | 020 77255000 |
Telephone region | London |
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 |
Year | 2012 |
---|---|
Net Worth | £266,680,000 |
Cash | £8,000 |
Current Liabilities | £1,891,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
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) |
9 December 2020 | Memorandum and Articles of Association (35 pages) |
---|---|
9 December 2020 | Resolutions
|
9 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
1 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
8 October 2020 | Termination of appointment of Paul Nicholas Hussey as a secretary 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 | 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) |
1 July 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) |
2 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
17 July 2018 | Statement of capital on 25 June 2018
|
6 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
29 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
11 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
11 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
13 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
9 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 June 2014 | Section 519 (3 pages) |
10 June 2014 | Section 519 (3 pages) |
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
6 June 2013 | Accounts made up to 31 December 2012 (14 pages) |
6 June 2013 | Accounts made up to 31 December 2012 (14 pages) |
31 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Accounts made up to 31 December 2011 (14 pages) |
29 May 2012 | Accounts made up to 31 December 2011 (14 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 23 August 2011 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) |
7 July 2011 | Accounts made up to 31 December 2010 (14 pages) |
7 July 2011 | Accounts made up to 31 December 2010 (14 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (13 pages) |
21 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
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 November 2009 | Resolutions
|
24 October 2009 | Accounts made up to 31 December 2008 (13 pages) |
24 October 2009 | Accounts made up to 31 December 2008 (13 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) |
25 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (13 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (13 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (4 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) |
27 March 2008 | Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
27 March 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) |
13 March 2008 | Ad 18/12/07\gbp si 105000000@1=105000000\gbp ic 105013/105105013\ (2 pages) |
13 March 2008 | Ad 18/12/07\gbp si 105000000@1=105000000\gbp ic 105013/105105013\ (2 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Resolutions
|
29 December 2007 | Nc inc already adjusted 18/12/07 (1 page) |
29 December 2007 | Memorandum and Articles of Association (5 pages) |
29 December 2007 | Memorandum and Articles of Association (5 pages) |
29 December 2007 | Nc inc already adjusted 18/12/07 (1 page) |
29 December 2007 | Ad 18/12/07--------- £ si 105000@1=105000 £ ic 13/105013 (2 pages) |
29 December 2007 | Ad 18/12/07--------- £ si 105000@1=105000 £ ic 13/105013 (2 pages) |
17 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
17 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (16 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (16 pages) |
24 August 2006 | Return made up to 23/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 23/08/06; full list of members (3 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
7 November 2005 | Accounts made up to 31 December 2004 (15 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (15 pages) |
25 August 2005 | Return made up to 23/08/05; full list of members (3 pages) |
25 August 2005 | Return made up to 23/08/05; full list of members (3 pages) |
15 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
15 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
9 September 2004 | Return made up to 23/08/04; no change of members (5 pages) |
9 September 2004 | Return made up to 23/08/04; no change of members (5 pages) |
7 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2003 | Accounts made up to 31 December 2002 (13 pages) |
22 September 2003 | Accounts made up to 31 December 2002 (13 pages) |
3 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 110 park street london W1Y 3RB (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 110 park street london W1Y 3RB (1 page) |
8 October 2002 | Accounts made up to 31 December 2001 (12 pages) |
8 October 2002 | Accounts made up to 31 December 2001 (12 pages) |
13 September 2002 | Return made up to 23/08/02; no change of members (5 pages) |
13 September 2002 | Return made up to 23/08/02; no change of members (5 pages) |
28 December 2001 | Particulars of contract relating to shares (3 pages) |
28 December 2001 | Particulars of contract relating to shares (3 pages) |
28 December 2001 | Particulars of contract relating to shares (3 pages) |
28 December 2001 | Particulars of contract relating to shares (3 pages) |
28 December 2001 | Particulars of contract relating to shares (3 pages) |
28 December 2001 | Particulars of contract relating to shares (3 pages) |
28 December 2001 | Particulars of contract relating to shares (3 pages) |
28 December 2001 | Particulars of contract relating to shares (3 pages) |
28 December 2001 | Particulars of contract relating to shares (3 pages) |
28 December 2001 | Particulars of contract relating to shares (3 pages) |
28 December 2001 | Particulars of contract relating to shares (3 pages) |
28 December 2001 | Particulars of contract relating to shares (3 pages) |
28 December 2001 | Ad 21/01/00--------- £ si 6@1 (2 pages) |
28 December 2001 | Ad 21/01/00--------- £ si 6@1 (2 pages) |
17 December 2001 | Particulars of contract relating to shares (3 pages) |
17 December 2001 | Particulars of contract relating to shares (3 pages) |
17 December 2001 | Particulars of contract relating to shares (3 pages) |
17 December 2001 | Particulars of contract relating to shares (3 pages) |
17 December 2001 | Particulars of contract relating to shares (3 pages) |
17 December 2001 | Particulars of contract relating to shares (3 pages) |
17 December 2001 | Ad 18/02/00--------- £ si 5@1 (2 pages) |
17 December 2001 | Particulars of contract relating to shares (3 pages) |
17 December 2001 | Particulars of contract relating to shares (3 pages) |
17 December 2001 | Particulars of contract relating to shares (3 pages) |
17 December 2001 | Particulars of contract relating to shares (3 pages) |
17 December 2001 | Particulars of contract relating to shares (3 pages) |
17 December 2001 | Ad 06/07/00--------- £ si 1@1 (2 pages) |
17 December 2001 | Particulars of contract relating to shares (3 pages) |
17 December 2001 | Ad 18/02/00--------- £ si 5@1 (2 pages) |
17 December 2001 | Ad 06/07/00--------- £ si 1@1 (2 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
5 October 2001 | Return made up to 23/08/01; no change of members (5 pages) |
5 October 2001 | Return made up to 23/08/01; no change of members (5 pages) |
22 June 2001 | Accounts made up to 31 December 2000 (12 pages) |
22 June 2001 | Accounts made up to 31 December 2000 (12 pages) |
8 June 2001 | Resolutions
|
8 June 2001 | Resolutions
|
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
29 September 2000 | Return made up to 23/08/00; full list of members (5 pages) |
29 September 2000 | Return made up to 23/08/00; full list of members (5 pages) |
30 December 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
30 December 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New secretary appointed;new director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New secretary appointed;new director appointed (2 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Secretary resigned (1 page) |
23 August 1999 | Incorporation (13 pages) |
23 August 1999 | Incorporation (13 pages) |