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(13 years 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(13 years 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(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 02 October 2007(same day as company formation) |
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 | 03 October 2007(1 day after company formation) |
Appointment Duration | 12 years, 2 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 Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(1 day after company formation) |
Appointment Duration | 13 years (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 | 03 October 2007(1 day after company formation) |
Appointment Duration | 13 years (resigned 01 October 2020) |
Role | Company 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(3 years, 10 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 |
Website | bunzl.com |
---|
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 |
1 at £1 | Bunzl PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,678,786 |
Cash | £96 |
Current Liabilities | £319,031,697 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
9 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a director on 1 October 2020 (2 pages) |
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page) |
8 October 2020 | Termination of appointment of Paul Nicholas Hussey as a director on 1 October 2020 (1 page) |
30 June 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) |
3 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
29 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
25 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
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) |
10 June 2014 | Section 519 (3 pages) |
10 June 2014 | Section 519 (3 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
6 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 2 October 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 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 November 2009 | Statement of company's objects (34 pages) |
24 November 2009 | Statement of company's objects (34 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
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) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 02/10/08; 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) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
6 December 2007 | Rereg as pri, reduce iss capital, alter mem & arts (4 pages) |
6 December 2007 | Certificate of reduction of issued capital (1 page) |
6 December 2007 | Rereg as pri, reduce iss capital, alter mem & arts (4 pages) |
6 December 2007 | Certificate of reduction of issued capital (1 page) |
22 November 2007 | Resolutions
|
22 November 2007 | Statement of affairs (5 pages) |
22 November 2007 | Ad 12/11/07--------- £ si 272000000@1=272000000 £ ic 1/272000001 (2 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Statement of affairs (5 pages) |
22 November 2007 | Ad 12/11/07--------- £ si 272000000@1=272000000 £ ic 1/272000001 (2 pages) |
19 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
19 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
2 October 2007 | Incorporation (19 pages) |
2 October 2007 | Incorporation (19 pages) |