UKBizDB.co.uk

BUNZL RETAIL & HEALTHCARE SUPPLIES LIMITED

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

This company is commonly known as Bunzl Retail & Healthcare Supplies Limited. The company was founded 124 years ago and was given the registration number 00062537. 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 46900 - Non-specialised wholesale trade.

Company Information

Name:BUNZL RETAIL & HEALTHCARE SUPPLIES LIMITED
Company Number:00062537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1899
End of financial year:02 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

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
Unit 6, Delta Park Industrial Estate, Millmarsh Lane, Enfield, England, EN3 7QJ

Director19 December 2022Active
Unit 6, Delta Park Industrial Estate, Millmarsh Lane, Enfield, England, EN3 7QJ

Director10 October 2011Active
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT

Secretary24 September 1999Active
3, Redcliff Road, Melton Park, Melton, England, HU14 3RS

Secretary01 October 2020Active
The Hollies Hollies Lane, Wilmslow, SK9 2BW

Secretary-Active
Unit 6, Delta Park Industrial Estate, Millmarsh Lane, Enfield, England, EN3 7QJ

Director19 December 2022Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director17 March 2008Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director30 September 2007Active
4 Highbury Gate, Elswick, Preston, PR4 3ZG

Director01 January 2004Active
35 Manor Court Road, Bromsgrove, B60 3NW

Director-Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director08 June 2009Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director13 July 2016Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director26 May 2015Active
115 Broomwood Road, London, SW11 6JU

Director01 January 2004Active
40 Ashburn Road, Heaton Norris, Stockport, SK4 2PU

Director-Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director04 June 2007Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director01 November 2006Active
Oakwood House, Nottingham Road, Peggs Green, LE67 8HN

Director06 December 1999Active
Bunzl Healthcare, Unit 6 Delta Park Industrial Estate, Millmarsh Lane, Enfield, England, EN3 7QJ

Director02 October 2022Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director01 January 2022Active
28 Philip Godlee Lodge, 842 Wilmslow Road, Didsbury, M20 2DS

Director03 April 2006Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director02 January 2015Active
Unit 6, Delta Park Industrial Estate, Millmarsh Lane, Enfield, England, EN3 7QJ

Director19 December 2022Active
14 Rushes Meadow, Bollin Vale, Lymm, WA13 9RJ

Director01 November 2001Active
100 Chadderton Park Road, Oldham, OL9 0QD

Director-Active
18 Kensington Church Walk, London, W8 4NB

Director24 September 1999Active
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT

Director24 September 1999Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director03 April 2006Active
25 Queensdale Road, London, W11 4SB

Director04 June 1998Active
43 The Avenue, Tadworth, KT20 5DB

Director24 September 1999Active
34 Birch Avenue, Macclesfield, SK10 3NU

Director-Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director28 April 2010Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director02 January 2015Active
The Old Stables Knowsley Road, Ainsworth, Bolton, BL2 5QB

Director-Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director30 September 2007Active

People with Significant Control

Mediq Holding Uk Limited
Notified on:19 December 2022
Status:Active
Country of residence:England
Address:3, Redcliff Road, Melton, England, HU14 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bunzl Holding Gtl Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, 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 (6 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
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-10-10Accounts

Change account reference date company current extended.

Download
2023-07-03Resolution

Resolution.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Change of name

Certificate change of name company.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-03-24Address

Change registered office address company with date old address new address.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination secretary company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Address

Change registered office address company with date old address new address.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.