UKBizDB.co.uk

ADVANCE BUNZL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advance Bunzl Limited. The company was founded 21 years ago and was given the registration number 04569295. The firm's registered office is in LARKFIELD. You can find them at C/o Hovat West Point, New Hythe Lane, Larkfield, Kent. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:ADVANCE BUNZL LIMITED
Company Number:04569295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:C/o Hovat West Point, New Hythe Lane, Larkfield, Kent, ME20 6XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hovat West Point, New Hythe Lane, Larkfield, ME20 6XJ

Secretary01 November 2005Active
C/O Hovat West Point, New Hythe Lane, Larkfield, ME20 6XJ

Director01 November 2005Active
C/O Hovat West Point, New Hythe Lane, Larkfield, ME20 6XJ

Director16 June 2023Active
106 Symphony Court, Birmingham, B16 8AG

Secretary15 January 2003Active
15 Whitefriars Drive, Halesowen, B63 3SY

Secretary22 October 2002Active
Cotswold, Mollyhurst Lane, Woolley, WF4 2JY

Secretary01 February 2003Active
4 Cedar Grove, Hagley, Stourbridge, DY9 0DR

Secretary23 April 2004Active
1 Ennerdale Drive, Halesowen, B63 1HL

Director22 October 2002Active
Cotswold Molly Hurst Lane, Woolley, Wakefield, WF4 2JY

Director15 January 2003Active
Maple Lodge, Common Road, South Cave, Brough, England, HU15 2EA

Director01 November 2005Active
4 Cedar Grove, Hagley, Stourbridge, DY9 0DR

Director23 April 2004Active

People with Significant Control

Grafham Holdings Limited
Notified on:16 June 2023
Status:Active
Country of residence:England
Address:Unit 1, New Hythe Lane, Aylesford, England, ME20 6XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin John Beamon
Notified on:01 October 2016
Status:Active
Date of birth:September 1958
Nationality:English
Address:C/O Hovat West Point, Larkfield, ME20 6XJ
Nature of control:
  • Significant influence or control
Mr William David Robert Habergham
Notified on:01 October 2016
Status:Active
Date of birth:August 1959
Nationality:English
Address:C/O Hovat West Point, Larkfield, ME20 6XJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-21Accounts

Legacy.

Download
2023-07-21Other

Legacy.

Download
2023-07-21Other

Legacy.

Download
2023-07-21Accounts

Legacy.

Download
2023-07-21Other

Legacy.

Download
2023-07-17Incorporation

Memorandum articles.

Download
2023-07-17Resolution

Resolution.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-13Other

Legacy.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-19Accounts

Legacy.

Download
2022-08-19Other

Legacy.

Download
2022-08-19Other

Legacy.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.