BUNZL GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUNZL GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01435299

Incorporation date

06/07/1979

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1979)
dot icon11/09/2025
Appointment of Laura Michelle Brinkworth-Bell as a secretary on 2025-09-01
dot icon11/09/2025
Termination of appointment of Suzanne Isabel Jefferies as a secretary on 2025-09-01
dot icon29/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon22/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
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 icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon15/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/10/2020
Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 2020-10-01
dot icon05/10/2020
Appointment of Mrs Suzanne Isabel Jefferies as a director 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 icon29/06/2020
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 icon18/12/2019
Termination of appointment of Brian Michael May as a director on 2019-12-18
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/06/2017
Change of details for Bunzl Public Limited Company as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon12/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon08/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon10/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/07/2014
Resolutions
dot icon07/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon10/06/2014
Miscellaneous
dot icon03/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon15/02/2012
Accounts for a dormant company 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 2011-07-03 with full list of shareholders
dot icon14/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon28/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/11/2009
Resolutions
dot icon24/11/2009
Statement of company's objects
dot icon18/11/2009
Director's details changed for David John Matthews on 2009-10-01
dot icon09/07/2009
Return made up to 03/07/09; full list of members
dot icon22/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/07/2008
Return made up to 03/07/08; full list of members
dot icon28/05/2008
Accounts for a dormant company made up to 2007-12-31
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 icon07/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/07/2007
Return made up to 03/07/07; full list of members
dot icon24/07/2006
Return made up to 03/07/06; full list of members
dot icon12/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon20/07/2005
Return made up to 03/07/05; full list of members
dot icon03/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/08/2004
Return made up to 03/07/04; 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 icon06/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/07/2003
Return made up to 03/07/03; full list of members
dot icon18/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/08/2002
Return made up to 03/07/02; no change of members
dot icon14/06/2002
Accounts for a dormant company 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 03/07/01; no change of members
dot icon02/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/08/2000
Return made up to 03/07/00; full list of members
dot icon01/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon07/09/1999
Return made up to 03/07/99; no change of members
dot icon12/08/1999
Accounts for a dormant company 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 03/07/98; no change of members
dot icon20/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon11/01/1998
Secretary's particulars changed;director's particulars changed
dot icon14/10/1997
Director's particulars changed
dot icon22/09/1997
New director appointed
dot icon17/09/1997
Director resigned
dot icon08/08/1997
Director's particulars changed
dot icon31/07/1997
Return made up to 03/07/97; full list of members
dot icon19/05/1997
Director resigned
dot icon14/05/1997
New director appointed
dot icon26/02/1997
Accounts for a dormant company made up to 1996-12-31
dot icon17/12/1996
Director's particulars changed
dot icon02/08/1996
Return made up to 03/07/96; full list of members
dot icon06/03/1996
Accounts for a dormant company made up to 1995-12-31
dot icon25/07/1995
Return made up to 03/07/95; full list of members
dot icon26/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon10/08/1994
Return made up to 03/07/94; full list of members
dot icon08/06/1994
New director appointed
dot icon21/04/1994
Accounts for a dormant company made up to 1993-12-31
dot icon15/11/1993
Director resigned
dot icon29/10/1993
Director's particulars changed
dot icon29/07/1993
Return made up to 03/07/93; full list of members
dot icon12/07/1993
Registered office changed on 12/07/93 from: stoke house stoke green stoke poges slough SL2 4HS
dot icon16/04/1993
Accounts for a dormant company made up to 1992-12-31
dot icon16/07/1992
Return made up to 03/07/92; full list of members
dot icon12/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/05/1992
Accounts for a dormant company made up to 1991-12-31
dot icon16/04/1992
Director resigned;new director appointed
dot icon02/04/1992
Director resigned
dot icon02/04/1992
Director resigned
dot icon16/01/1992
Director resigned
dot icon07/08/1991
New director appointed
dot icon27/07/1991
Return made up to 03/07/91; full list of members
dot icon12/07/1991
Accounts for a dormant company made up to 1990-12-31
dot icon15/06/1991
Resolutions
dot icon15/06/1991
Resolutions
dot icon15/06/1991
Resolutions
dot icon15/06/1991
Resolutions
dot icon05/07/1990
Return made up to 03/07/90; full list of members
dot icon15/06/1990
Resolutions
dot icon15/06/1990
Accounts for a dormant company made up to 1989-12-31
dot icon15/11/1989
Full accounts made up to 1988-12-31
dot icon01/11/1989
Director resigned
dot icon10/10/1989
Resolutions
dot icon25/09/1989
Return made up to 06/09/89; full list of members
dot icon22/09/1989
Director resigned
dot icon17/07/1989
Director resigned
dot icon25/01/1989
Miscellaneous
dot icon04/12/1988
New director appointed
dot icon11/10/1988
Auditor's resignation
dot icon26/09/1988
New director appointed
dot icon26/09/1988
New director appointed
dot icon22/09/1988
Full accounts made up to 1987-12-31
dot icon23/08/1988
Return made up to 27/07/88; full list of members
dot icon25/05/1988
New director appointed
dot icon12/01/1988
Registered office changed on 12/01/88 from: 21-24 chiswell street london EC1V 4UD
dot icon21/10/1987
Return made up to 15/09/87; full list of members
dot icon20/10/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Return made up to 03/11/86; full list of members
dot icon18/09/1986
Full accounts made up to 1985-12-31
dot icon11/12/1980
Certificate of change of name
dot icon31/08/1979
Certificate of change of name
dot icon31/08/1979
Miscellaneous
dot icon06/07/1979
Miscellaneous
dot icon06/07/1979
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
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
Howes, Richard David
Director
01/05/2020 - Present
109
May, Brian Michael
Director
06/01/2006 - 18/12/2019
141
Ball, Andrew James
Director
01/08/2011 - 30/04/2023
100
Jefferies, Suzanne Isabel
Director
01/10/2020 - Present
26
Bason, John George
Director
30/04/1997 - 01/05/1999
60

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 GROUP SERVICES LIMITED

BUNZL GROUP SERVICES LIMITED is an(a) Active company incorporated on 06/07/1979 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. There are currently 4 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 GROUP SERVICES LIMITED?

toggle

BUNZL GROUP SERVICES LIMITED is currently Active. It was registered on 06/07/1979 .

Where is BUNZL GROUP SERVICES LIMITED located?

toggle

BUNZL GROUP SERVICES LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What does BUNZL GROUP SERVICES LIMITED do?

toggle

BUNZL GROUP SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUNZL GROUP SERVICES LIMITED?

toggle

The latest filing was on 11/09/2025: Appointment of Laura Michelle Brinkworth-Bell as a secretary on 2025-09-01.