BUNZL OVERSEAS HOLDINGS (NO. 2) LIMITED

Register to unlock more data on OkredoRegister

BUNZL OVERSEAS HOLDINGS (NO. 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02090880

Incorporation date

19/01/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1987)
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
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 icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon16/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/08/2023
Audit exemption subsidiary accounts 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 icon27/09/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon26/01/2022
Full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon09/12/2020
Full accounts made up to 2019-12-31
dot icon06/10/2020
Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 2020-10-01
dot icon06/10/2020
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 icon02/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon23/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon17/10/2016
Statement of capital following an allotment of shares on 2016-09-27
dot icon29/09/2016
Statement by Directors
dot icon29/09/2016
Statement of capital on 2016-09-29
dot icon29/09/2016
Solvency Statement dated 28/09/16
dot icon29/09/2016
Resolutions
dot icon02/09/2016
Full accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon13/06/2014
Miscellaneous
dot icon24/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon29/05/2012
Full accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
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 icon07/06/2011
Full accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon20/01/2011
Statement of capital following an allotment of shares on 2011-01-13
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon24/11/2009
Resolutions
dot icon24/11/2009
Statement of company's objects
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon08/10/2009
Director's details changed for Mr David John Matthews on 2009-10-01
dot icon02/02/2009
Return made up to 19/01/09; full list of members
dot icon23/10/2008
Full accounts 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 icon24/01/2008
Return made up to 19/01/08; full list of members
dot icon29/12/2007
Memorandum and Articles of Association
dot icon29/12/2007
Ad 18/12/07--------- £ si 133783207@1=133783207 £ ic 2/133783209
dot icon29/12/2007
Nc inc already adjusted 18/12/07
dot icon29/12/2007
Resolutions
dot icon29/12/2007
Resolutions
dot icon29/12/2007
Resolutions
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 19/01/07; full list of members
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 19/01/06; full list of members
dot icon18/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 19/01/05; no change of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
Director's particulars changed
dot icon06/07/2004
Secretary's particulars changed;director's particulars changed
dot icon19/02/2004
Return made up to 19/01/04; full list of members
dot icon09/09/2003
Full accounts made up to 2002-12-31
dot icon21/02/2003
Return made up to 19/01/03; no change of members
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon24/01/2002
Return made up to 19/01/02; full list of members
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon24/01/2001
Registered office changed on 24/01/01 from: 110 park street london W1Y 3RB
dot icon24/01/2001
Return made up to 19/01/01; full list of members
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon23/02/2000
Return made up to 19/01/00; no change of members
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
Director resigned
dot icon25/04/1999
New director appointed
dot icon31/01/1999
Return made up to 19/01/99; no change of members
dot icon15/06/1998
Full accounts made up to 1997-12-31
dot icon28/01/1998
Return made up to 19/01/98; full list of members
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 icon10/06/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
Director resigned
dot icon14/05/1997
New director appointed
dot icon31/01/1997
Return made up to 19/01/97; full list of members
dot icon17/12/1996
Director's particulars changed
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon24/06/1996
Auditor's resignation
dot icon05/02/1996
Return made up to 19/01/96; full list of members
dot icon05/02/1996
Location of register of members address changed
dot icon05/02/1996
Location of debenture register address changed
dot icon11/08/1995
Full accounts made up to 1994-12-31
dot icon10/02/1995
Return made up to 19/01/95; full list of members
dot icon02/09/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
New director appointed
dot icon11/02/1994
Return made up to 19/01/94; full list of members
dot icon24/12/1993
Certificate of change of name
dot icon31/10/1993
Director's particulars changed
dot icon22/09/1993
Full accounts made up to 1992-12-31
dot icon09/07/1993
Registered office changed on 09/07/93 from: stoke house stoke green stoke poges slough SL2 4HS
dot icon27/01/1993
Return made up to 19/01/93; full list of members
dot icon20/07/1992
Full accounts made up to 1991-12-31
dot icon11/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/02/1992
Return made up to 19/01/92; full list of members
dot icon15/01/1992
Director resigned;new director appointed
dot icon07/01/1992
Director resigned
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon21/10/1991
New director appointed
dot icon17/10/1991
Resolutions
dot icon05/08/1991
Return made up to 12/07/91; full list of members
dot icon02/07/1991
Director resigned
dot icon20/11/1990
Director resigned
dot icon07/08/1990
Full accounts made up to 1989-12-31
dot icon27/07/1990
Return made up to 12/07/90; full list of members
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon22/09/1989
Return made up to 06/09/89; full list of members
dot icon21/11/1988
Director resigned;new director appointed
dot icon23/08/1988
Return made up to 27/07/88; full list of members
dot icon12/07/1988
Full accounts made up to 1987-12-31
dot icon11/01/1988
Registered office changed on 11/01/88 from: friendly house 21-24 chiswell street london EC1Y 4UD
dot icon23/10/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon20/10/1987
Return made up to 15/09/87; full list of members
dot icon09/03/1987
Gazettable document
dot icon27/02/1987
Certificate of change of name
dot icon18/02/1987
Secretary resigned;new secretary appointed
dot icon18/02/1987
New director appointed
dot icon18/02/1987
Resolutions
dot icon18/02/1987
Director resigned;new director appointed
dot icon18/02/1987
Registered office changed on 18/02/87 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon19/01/1987
Certificate of Incorporation
dot icon19/01/1987
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
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Brian Michael
Director
05/01/2006 - 17/12/2019
141
Ball, Andrew James
Director
01/08/2011 - 30/04/2023
100
Hussey, Paul Nicholas
Secretary
31/05/1992 - 30/09/2020
114
Bason, John George
Director
29/04/1997 - 30/04/1999
60
Hussey, Paul Nicholas
Director
31/05/1992 - 30/09/2020
119

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 OVERSEAS HOLDINGS (NO. 2) LIMITED

BUNZL OVERSEAS HOLDINGS (NO. 2) LIMITED is an(a) Active company incorporated on 19/01/1987 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 OVERSEAS HOLDINGS (NO. 2) LIMITED?

toggle

BUNZL OVERSEAS HOLDINGS (NO. 2) LIMITED is currently Active. It was registered on 19/01/1987 .

Where is BUNZL OVERSEAS HOLDINGS (NO. 2) LIMITED located?

toggle

BUNZL OVERSEAS HOLDINGS (NO. 2) LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What does BUNZL OVERSEAS HOLDINGS (NO. 2) LIMITED do?

toggle

BUNZL OVERSEAS HOLDINGS (NO. 2) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BUNZL OVERSEAS HOLDINGS (NO. 2) LIMITED?

toggle

The latest filing was on 01/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.