BUNZL OVERSEAS HOLDINGS (NO. 3) LIMITED

Register to unlock more data on OkredoRegister

BUNZL OVERSEAS HOLDINGS (NO. 3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08224950

Incorporation date

21/09/2012

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 21/09/2012)
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
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 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 icon15/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/08/2023
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 icon23/12/2021
Full accounts made up to 2020-12-31
dot icon09/07/2021
Registration of charge 082249500001, created on 2021-07-08
dot icon29/06/2021
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 director on 2020-10-01
dot icon06/10/2020
Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 2020-10-01
dot icon06/10/2020
Termination of appointment of Paul Nicholas Hussey as a director on 2020-10-01
dot icon06/10/2020
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 icon18/12/2019
Termination of appointment of Brian Michael May as a director on 2019-12-18
dot icon27/09/2019
Statement by Directors
dot icon27/09/2019
Statement of capital on 2019-09-27
dot icon27/09/2019
Solvency Statement dated 09/09/19
dot icon27/09/2019
Resolutions
dot icon02/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon12/06/2019
Statement of capital on 2019-05-20
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon04/12/2017
Statement of capital following an allotment of shares on 2017-11-23
dot icon04/12/2017
Resolutions
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon03/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon02/09/2016
Full accounts made up to 2015-12-31
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon24/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon10/06/2014
Miscellaneous
dot icon09/06/2014
Full accounts made up to 2013-12-31
dot icon25/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon01/10/2012
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon21/09/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jefferies, Suzanne Isabel
Secretary
01/10/2020 - 01/09/2025
-
Hussey, Paul Nicholas
Secretary
21/09/2012 - 01/10/2020
-
Brinkworth-Bell, Laura Michelle
Secretary
01/09/2025 - Present
-
Howes, Richard David
Director
01/05/2020 - Present
109
Hussey, Paul Nicholas
Director
21/09/2012 - 01/10/2020
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. 3) LIMITED

BUNZL OVERSEAS HOLDINGS (NO. 3) LIMITED is an(a) Active company incorporated on 21/09/2012 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. 3) LIMITED?

toggle

BUNZL OVERSEAS HOLDINGS (NO. 3) LIMITED is currently Active. It was registered on 21/09/2012 .

Where is BUNZL OVERSEAS HOLDINGS (NO. 3) LIMITED located?

toggle

BUNZL OVERSEAS HOLDINGS (NO. 3) LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What does BUNZL OVERSEAS HOLDINGS (NO. 3) LIMITED do?

toggle

BUNZL OVERSEAS HOLDINGS (NO. 3) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BUNZL OVERSEAS HOLDINGS (NO. 3) LIMITED?

toggle

The latest filing was on 02/10/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.