ADVANCE BUNZL LIMITED

Register to unlock more data on OkredoRegister

ADVANCE BUNZL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04569295

Incorporation date

22/10/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Hovat West Point, New Hythe Lane, Larkfield, Kent ME20 6XJCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon23/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon20/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/04/2025
Satisfaction of charge 045692950006 in full
dot icon16/02/2025
Termination of appointment of Barry O'brien as a director on 2025-02-07
dot icon16/02/2025
Director's details changed for Kevin John Beamon on 2025-02-07
dot icon29/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon05/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon31/01/2024
Change of details for Grafham Holdings Limited as a person with significant control on 2024-01-22
dot icon01/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon21/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Memorandum and Articles of Association
dot icon28/06/2023
Cessation of Kevin John Beamon as a person with significant control on 2023-06-16
dot icon28/06/2023
Notification of Grafham Holdings Limited as a person with significant control on 2023-06-16
dot icon28/06/2023
Cessation of William David Robert Habergham as a person with significant control on 2023-06-16
dot icon28/06/2023
Termination of appointment of William David Robert Habergham as a director on 2023-06-16
dot icon28/06/2023
Appointment of Mr Barry O'brien as a director on 2023-06-16
dot icon28/06/2023
Registration of charge 045692950007, created on 2023-06-16
dot icon22/06/2023
Satisfaction of charge 5 in full
dot icon19/06/2023
Registration of charge 045692950006, created on 2023-06-16
dot icon13/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with updates
dot icon19/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon19/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon19/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon17/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon25/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon30/05/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon30/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon30/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon30/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon02/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon10/08/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon10/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon01/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon01/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon02/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon11/07/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon11/07/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/07/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon11/07/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon28/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon23/09/2016
Satisfaction of charge 4 in full
dot icon23/09/2016
Satisfaction of charge 2 in full
dot icon23/09/2016
Satisfaction of charge 3 in full
dot icon30/08/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon30/08/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon18/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon18/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon30/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon08/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon08/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon08/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon08/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon02/07/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon07/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon28/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon25/10/2013
Director's details changed for Mr William David Robert Habergham on 2013-10-12
dot icon23/07/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon09/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon17/11/2011
Director's details changed for Kevin John Beamon on 2011-10-22
dot icon17/11/2011
Secretary's details changed for Kevin John Beamon on 2011-10-21
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon22/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon22/10/2009
Director's details changed for William David Robert Habergham on 2009-10-22
dot icon22/10/2009
Director's details changed for Kevin John Beamon on 2009-10-22
dot icon17/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/10/2008
Return made up to 22/10/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/11/2007
Return made up to 22/10/07; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 22/10/06; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon11/10/2006
Auditor's resignation
dot icon10/05/2006
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon04/04/2006
Registered office changed on 04/04/06 from: liphook way 20 20 business park maidstone kent ME16 0LQ
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Secretary resigned;director resigned
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New secretary appointed;new director appointed
dot icon10/11/2005
Return made up to 22/10/05; full list of members
dot icon01/11/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Particulars of mortgage/charge
dot icon09/06/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon06/04/2005
Accounts for a small company made up to 2004-07-31
dot icon22/02/2005
Secretary resigned
dot icon18/02/2005
Return made up to 22/10/04; full list of members
dot icon17/01/2005
Accounts for a small company made up to 2003-07-31
dot icon18/08/2004
Memorandum and Articles of Association
dot icon18/08/2004
Ad 26/07/04--------- £ si 51999@1=51999 £ ic 2000/53999
dot icon18/08/2004
Nc inc already adjusted 26/07/04
dot icon18/08/2004
Resolutions
dot icon13/08/2004
Certificate of change of name
dot icon05/05/2004
New secretary appointed;new director appointed
dot icon20/11/2003
Return made up to 22/10/03; full list of members
dot icon24/02/2003
New secretary appointed
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Ad 15/01/03--------- £ si 1999@1=1999 £ ic 1/2000
dot icon24/02/2003
Resolutions
dot icon24/02/2003
£ nc 1000/2000 15/01/03
dot icon24/02/2003
Accounting reference date shortened from 31/10/03 to 31/07/03
dot icon24/02/2003
Registered office changed on 24/02/03 from: 195 high street cradley heath west midlands B64 5HW
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New secretary appointed
dot icon18/02/2003
Particulars of mortgage/charge
dot icon17/01/2003
Certificate of change of name
dot icon22/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Habergham, William David Robert
Director
01/11/2005 - 16/06/2023
17
Lennock, Mark William
Secretary
23/04/2004 - 01/11/2005
14
Bennett, Paul Richard
Director
22/10/2002 - 15/01/2003
95
Dunn, Gerald
Director
15/01/2003 - 01/11/2005
2
O'brien, Barry
Director
16/06/2023 - 07/02/2025
18

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE BUNZL LIMITED

ADVANCE BUNZL LIMITED is an(a) Active company incorporated on 22/10/2002 with the registered office located at C/O Hovat West Point, New Hythe Lane, Larkfield, Kent ME20 6XJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE BUNZL LIMITED?

toggle

ADVANCE BUNZL LIMITED is currently Active. It was registered on 22/10/2002 .

Where is ADVANCE BUNZL LIMITED located?

toggle

ADVANCE BUNZL LIMITED is registered at C/O Hovat West Point, New Hythe Lane, Larkfield, Kent ME20 6XJ.

What does ADVANCE BUNZL LIMITED do?

toggle

ADVANCE BUNZL LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for ADVANCE BUNZL LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-22 with no updates.