UKBizDB.co.uk

BUNZL PENSION TRUSTEES LIMITED

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

This company is commonly known as Bunzl Pension Trustees Limited. The company was founded 31 years ago and was given the registration number 02775657. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BUNZL PENSION TRUSTEES LIMITED
Company Number:02775657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Secretary31 December 2001Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director04 January 2016Active
York House, 45 Seymour Street, London, W1H 7JT

Director11 January 2019Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director06 April 2013Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director01 November 2005Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director25 June 2007Active
York House, 45 Seymour Street, London, W1H 7JT

Director17 December 2018Active
106 Hartsbourne Road, Earley, Reading, RG6 2SJ

Secretary25 January 1993Active
7 Pilgrim Street, London, EC4V 6DR

Secretary21 December 1992Active
7 Pilgrim Street, London, EC4V 6DR

Secretary21 December 1992Active
14 Rosemount Court, West Boldon, East Boldon, NE36 0NG

Director17 April 1997Active
6a Henderson Road, London, SW18 3RR

Director13 March 1997Active
The Bury, Bury Green, Little Hadham, Uk, SG11 2HE

Director21 December 1992Active
20 Alverstone Avenue, Low Fell, Gateshead, NE9 6EU

Director25 January 1993Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director09 May 2003Active
Woodlands, Common Lane Claygate, Esher, KT10 OHY

Director25 January 1993Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director06 June 2005Active
40 Bramble Gardens, Burgess Hill, RH15 8UQ

Director19 February 1999Active
Titchborne Stables, Redlynch, Salisbury, SP5 2JX

Director25 January 1993Active
16 Makendon Street, Hebburn, NE31 1RF

Director29 March 1999Active
44 Lodge Avenue, Gidea Park, Romford, RM2 5AL

Director17 April 1997Active
Victoria Lodge, 89 Victoria Street, St. Albans, AL1 3XX

Director21 December 1992Active
7 Buckstone Green, Alwoodley, Leeds, LS17 5HA

Director14 November 1995Active
3 All Saints Close, Silkstone, Barnsley, S75 4LQ

Director01 April 2008Active
88 Agamemnon Road, London, NW6 1EH

Director06 June 2005Active
20 Broadfield Court, Bushey Heath, WD23 1JB

Director13 August 1998Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director01 August 2008Active
21 Brecken Way, Meadowfield, Durham, DH7 8UZ

Director01 May 2002Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director13 May 2016Active
20 Wray Lane, Reigate, RH2 0HS

Director20 June 1994Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director18 February 2008Active
1 Rowland Crescent, Butterknowle Green, Castle Eden, TS27 4FE

Director11 April 2005Active
146 Ladies Grove, St Albans, AL3 5UB

Director18 August 1997Active
91 Woodcock Hill, Kenton, Harrow, HA3 0JJ

Director31 May 1994Active
7 Pilgrim Street, London, EC4V 6DR

Director21 December 1992Active

People with Significant Control

Bunzl Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:York House, 45 Seymour Street, London, United Kingdom, W1H 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Miscellaneous

Legacy.

Download
2022-01-14Miscellaneous

Legacy.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-07-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.