BUNZL FINANCE PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

BUNZL FINANCE PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01231760

Incorporation date

30/10/1975

Size

Full

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1975)
dot icon13/04/2026
Full accounts made up to 2025-12-31
dot icon11/09/2025
Termination of appointment of Suzanne Isabel Jefferies as a secretary on 2025-09-01
dot icon11/09/2025
Appointment of Laura Michelle Brinkworth-Bell as a secretary on 2025-09-01
dot icon02/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon14/04/2025
Full accounts made up to 2024-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon10/04/2024
Full accounts made up to 2023-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon10/05/2023
Appointment of Mr Ian Bryan Burrows as a director on 2023-04-30
dot icon02/05/2023
Termination of appointment of Andrew James Ball as a director on 2023-04-30
dot icon08/04/2023
Full accounts made up to 2022-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon25/03/2022
Full accounts made up to 2021-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon19/04/2021
Full accounts made up to 2020-12-31
dot icon05/10/2020
Appointment of Mrs Suzanne Isabel Jefferies as a director on 2020-10-01
dot icon05/10/2020
Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 2020-10-01
dot icon05/10/2020
Termination of appointment of Paul Nicholas Hussey as a director on 2020-10-01
dot icon05/10/2020
Termination of appointment of Paul Nicholas Hussey as a secretary on 2020-10-01
dot icon30/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon01/05/2020
Appointment of Richard David Howes as a director on 2020-05-01
dot icon18/03/2020
Full accounts made up to 2019-12-31
dot icon18/12/2019
Termination of appointment of Brian Michael May as a director on 2019-12-18
dot icon02/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon07/03/2019
Full accounts made up to 2018-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon30/05/2018
Full accounts made up to 2017-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon22/06/2017
Full accounts made up to 2016-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon14/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon14/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon10/06/2014
Miscellaneous
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon15/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-12-31
dot icon17/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon23/04/2012
Full accounts made up to 2011-12-31
dot icon02/08/2011
Appointment of Mr Andrew James Ball as a director
dot icon01/08/2011
Termination of appointment of David Matthews as a director
dot icon20/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon02/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Appointment of Mr Damian George Bradley as a director
dot icon15/03/2010
Termination of appointment of Brian Hughes as a director
dot icon14/12/2009
Resolutions
dot icon14/12/2009
Statement of company's objects
dot icon22/10/2009
Memorandum and Articles of Association
dot icon22/10/2009
Resolutions
dot icon22/10/2009
Miscellaneous
dot icon22/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon08/10/2009
Director's details changed for Mr David John Matthews on 2009-10-01
dot icon08/10/2009
Director's details changed for Timothy Richard Hayter on 2009-10-01
dot icon08/10/2009
Director's details changed for Brian Leslie Hughes on 2009-10-01
dot icon21/07/2009
Return made up to 12/07/09; full list of members
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon22/12/2008
Ad 18/12/08\gbp si 50000000@1=50000000\gbp ic 60100000/110100000\
dot icon22/12/2008
Nc inc already adjusted 18/12/08
dot icon22/12/2008
Resolutions
dot icon01/10/2008
Resolutions
dot icon25/07/2008
Return made up to 12/07/08; full list of members
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Memorandum and Articles of Association
dot icon24/06/2008
Ad 20/06/08\gbp si 35000000@1=35000000\gbp ic 25100000/60100000\
dot icon24/06/2008
Nc inc already adjusted 20/06/08
dot icon24/06/2008
Resolutions
dot icon03/04/2008
Director's change of particulars / brian may / 16/03/2008
dot icon02/04/2008
Director and secretary's change of particulars / paul hussey / 16/03/2008
dot icon25/03/2008
Registered office changed on 25/03/2008 from 110 park street london W1K 6NX
dot icon26/07/2007
Return made up to 12/07/07; full list of members
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon24/07/2006
Return made up to 12/07/06; full list of members
dot icon24/05/2006
Full accounts made up to 2005-12-31
dot icon14/02/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon21/07/2005
Return made up to 12/07/05; full list of members
dot icon01/06/2005
Full accounts made up to 2004-12-31
dot icon10/08/2004
Return made up to 12/07/04; no change of members
dot icon07/07/2004
Director's particulars changed
dot icon06/07/2004
Secretary's particulars changed;director's particulars changed
dot icon02/06/2004
Full accounts made up to 2003-12-31
dot icon24/07/2003
Return made up to 12/07/03; full list of members
dot icon22/05/2003
Full accounts made up to 2002-12-31
dot icon03/08/2002
Return made up to 12/07/02; no change of members
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon29/08/2001
Registered office changed on 29/08/01 from: 110 park street london W1K 6NX
dot icon29/08/2001
Registered office changed on 29/08/01 from: 110 park street london W1Y 3RB
dot icon07/08/2001
Return made up to 12/07/01; no change of members
dot icon22/06/2001
Full accounts made up to 2000-12-31
dot icon02/08/2000
Return made up to 12/07/00; full list of members
dot icon20/06/2000
Full accounts made up to 1999-12-31
dot icon07/09/1999
Return made up to 12/07/99; no change of members
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
Director resigned
dot icon25/04/1999
New director appointed
dot icon29/07/1998
Return made up to 12/07/98; no change of members
dot icon15/06/1998
Full accounts made up to 1997-12-31
dot icon11/01/1998
Secretary's particulars changed;director's particulars changed
dot icon28/10/1997
New director appointed
dot icon14/10/1997
Director's particulars changed
dot icon12/10/1997
Director resigned
dot icon12/10/1997
Director resigned
dot icon12/10/1997
New director appointed
dot icon08/08/1997
Director's particulars changed
dot icon31/07/1997
Return made up to 12/07/97; full list of members
dot icon10/06/1997
Full accounts made up to 1996-12-31
dot icon17/12/1996
Director's particulars changed
dot icon08/10/1996
Director resigned
dot icon08/10/1996
New director appointed
dot icon02/08/1996
Return made up to 12/07/96; full list of members
dot icon09/04/1996
Full accounts made up to 1995-12-31
dot icon25/07/1995
Return made up to 12/07/95; full list of members
dot icon17/07/1995
Director resigned;new director appointed
dot icon26/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Director's particulars changed
dot icon11/08/1994
Return made up to 12/07/94; full list of members
dot icon30/03/1994
Full accounts made up to 1993-12-31
dot icon28/10/1993
Director's particulars changed
dot icon20/08/1993
Director resigned;new director appointed
dot icon28/07/1993
Return made up to 12/07/93; full list of members
dot icon09/07/1993
Registered office changed on 09/07/93 from: stoke house stoke green stoke poges slough SL2 4HS
dot icon10/05/1993
Full accounts made up to 1992-12-31
dot icon10/11/1992
Memorandum and Articles of Association
dot icon02/11/1992
Ad 01/10/92--------- £ si 25000000@1=25000000 £ ic 100000/25100000
dot icon02/11/1992
Nc inc already adjusted 01/10/92
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Resolutions
dot icon11/08/1992
Return made up to 12/07/92; full list of members
dot icon16/06/1992
Director resigned;new director appointed
dot icon12/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/04/1992
Full accounts made up to 1991-12-31
dot icon12/02/1992
Memorandum and Articles of Association
dot icon12/02/1992
Resolutions
dot icon15/01/1992
Director resigned
dot icon15/01/1992
Director resigned
dot icon18/10/1991
New director appointed
dot icon17/10/1991
New director appointed
dot icon15/10/1991
New director appointed
dot icon08/10/1991
Full accounts made up to 1990-12-31
dot icon06/08/1991
Return made up to 12/07/91; full list of members
dot icon03/07/1991
Director resigned
dot icon17/08/1990
New director appointed
dot icon27/07/1990
Return made up to 12/07/90; full list of members
dot icon05/07/1990
Full accounts made up to 1989-12-31
dot icon22/09/1989
Return made up to 06/09/89; full list of members
dot icon04/08/1989
Full accounts made up to 1988-12-31
dot icon12/07/1989
Director resigned
dot icon12/07/1989
Director resigned
dot icon22/03/1989
Director resigned;new director appointed
dot icon23/08/1988
Return made up to 27/07/88; full list of members
dot icon05/08/1988
Full accounts made up to 1987-12-31
dot icon28/07/1988
Resolutions
dot icon27/07/1988
Certificate of re-registration from Private to Public Limited Company
dot icon23/07/1988
Declaration on reregistration from private to PLC
dot icon23/07/1988
Balance Sheet
dot icon23/07/1988
Auditor's statement
dot icon23/07/1988
Auditor's report
dot icon23/07/1988
Application for reregistration from private to PLC
dot icon23/07/1988
Re-registration of Memorandum and Articles
dot icon13/06/1988
Director resigned
dot icon13/01/1988
Registered office changed on 13/01/88 from: friendly hse. 21-24 chiswell st. London EC1Y 4UB.
dot icon13/01/1988
New director appointed
dot icon12/11/1987
Return made up to 15/09/87; full list of members
dot icon16/10/1987
Full accounts made up to 1986-12-31
dot icon16/06/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Return made up to 03/11/86; full list of members
dot icon06/09/1986
Full accounts made up to 1985-12-31
dot icon30/10/1975
Miscellaneous

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
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howes, Richard David
Director
01/05/2020 - Present
109
Jefferies, Suzanne Isabel
Secretary
01/10/2020 - 01/09/2025
-
Burrows, Ian Bryan
Director
30/04/2023 - Present
28
Brinkworth-Bell, Laura Michelle
Secretary
01/09/2025 - Present
-
Pascoe, Simon Hartley
Director
01/08/1993 - 10/09/1997
10

Persons with Significant Control

1
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 BUNZL FINANCE PUBLIC LIMITED COMPANY

BUNZL FINANCE PUBLIC LIMITED COMPANY is an(a) Active company incorporated on 30/10/1975 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. There are currently 6 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 BUNZL FINANCE PUBLIC LIMITED COMPANY?

toggle

BUNZL FINANCE PUBLIC LIMITED COMPANY is currently Active. It was registered on 30/10/1975 .

Where is BUNZL FINANCE PUBLIC LIMITED COMPANY located?

toggle

BUNZL FINANCE PUBLIC LIMITED COMPANY is registered at York House, 45 Seymour Street, London W1H 7JT.

What does BUNZL FINANCE PUBLIC LIMITED COMPANY do?

toggle

BUNZL FINANCE PUBLIC LIMITED COMPANY operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BUNZL FINANCE PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-12-31.