Background WavePink WaveYellow Wave

BUNZL GROUP SERVICES LIMITED (01435299)

BUNZL GROUP SERVICES LIMITED (01435299) is an active UK company. incorporated on 6 July 1979. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUNZL GROUP SERVICES LIMITED has been registered for 46 years. Current directors include BURROWS, Ian Bryan, HOWES, Richard David, JEFFERIES, Suzanne Isabel.

Company Number
01435299
Status
active
Type
ltd
Incorporated
6 July 1979
Age
46 years
Address
York House, London, W1H 7JT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURROWS, Ian Bryan, HOWES, Richard David, JEFFERIES, Suzanne Isabel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUNZL GROUP SERVICES LIMITED

BUNZL GROUP SERVICES LIMITED is an active company incorporated on 6 July 1979 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BUNZL GROUP SERVICES LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01435299

LTD Company

Age

46 Years

Incorporated 6 July 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

BUNZL MANAGEMENT SERVICES LIMITED
From: 31 December 1979To: 31 December 1980
JESTGATE LIMITED
From: 6 July 1979To: 31 December 1979
Contact
Address

York House 45 Seymour Street London, W1H 7JT,

Timeline

9 key events • 1979 - 2023

Funding Officers Ownership
Company Founded
Jul 79
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
May 23
Director Joined
May 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BRINKWORTH-BELL, Laura Michelle

Active
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 01 Sept 2025

BURROWS, Ian Bryan

Active
45 Seymour Street, LondonW1H 7JT
Born April 1975
Director
Appointed 30 Apr 2023

HOWES, Richard David

Active
45 Seymour Street, LondonW1H 7JT
Born September 1969
Director
Appointed 01 May 2020

JEFFERIES, Suzanne Isabel

Active
45 Seymour Street, LondonW1H 7JT
Born February 1975
Director
Appointed 01 Oct 2020

HUSSEY, Paul Nicholas

Resigned
York House, LondonW1H 7JT
Secretary
Appointed N/A
Resigned 01 Oct 2020

JEFFERIES, Suzanne Isabel

Resigned
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 01 Oct 2020
Resigned 01 Sept 2025

BALL, Andrew James

Resigned
York House, LondonW1H 7JT
Born February 1963
Director
Appointed 01 Aug 2011
Resigned 30 Apr 2023

BASON, John George

Resigned
15 Strawberry Hill Road, TwickenhamTW1 4QB
Born April 1957
Director
Appointed 30 Apr 1997
Resigned 01 May 1999

HUSSEY, Paul Nicholas

Resigned
York House, LondonW1H 7JT
Born January 1959
Director
Appointed N/A
Resigned 01 Oct 2020

KENDALL, David William

Resigned
41 Albion Street, LondonW2 2AU
Born May 1935
Director
Appointed N/A
Resigned 31 Oct 1993

MATTHEWS, David John

Resigned
York House, LondonW1H 7JT
Born January 1964
Director
Appointed 10 Sept 1997
Resigned 31 Jul 2011

MAY, Brian Michael

Resigned
York House, LondonW1H 7JT
Born March 1964
Director
Appointed 06 Jan 2006
Resigned 18 Dec 2019

PASCOE, Simon Hartley

Resigned
11 St Johns Close, CirencesterGL7 2JA
Born November 1959
Director
Appointed 18 May 1994
Resigned 10 Sept 1997

WILLIAMS, David Michael

Resigned
Bunzl Plc, LondonW1K 6NX
Born January 1946
Director
Appointed 19 Apr 1999
Resigned 06 Jan 2006

WILLIAMS, David Michael

Resigned
29 Fort Road, GuildfordGU1 3TE
Born January 1946
Director
Appointed N/A
Resigned 30 Apr 1997

Persons with significant control

1

Bunzl Public Limited Company

Active
45 Seymour Street, LondonW1H 7JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Resolution
15 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Miscellaneous
10 June 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
15 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Dormant
28 May 2010
AAAnnual Accounts
Resolution
24 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
24 November 2009
CC04CC04
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
3 April 2008
288cChange of Particulars
Legacy
2 April 2008
288cChange of Particulars
Legacy
25 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
7 August 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 2006
AAAnnual Accounts
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
20 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
10 August 2004
363aAnnual Return
Legacy
7 July 2004
288cChange of Particulars
Legacy
6 July 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
24 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2003
AAAnnual Accounts
Legacy
3 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 2002
AAAnnual Accounts
Legacy
29 August 2001
287Change of Registered Office
Legacy
29 August 2001
287Change of Registered Office
Legacy
7 August 2001
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2001
AAAnnual Accounts
Legacy
2 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2000
AAAnnual Accounts
Legacy
7 September 1999
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 1999
AAAnnual Accounts
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
29 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 1998
AAAnnual Accounts
Legacy
11 January 1998
288cChange of Particulars
Legacy
14 October 1997
288cChange of Particulars
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288cChange of Particulars
Legacy
31 July 1997
363aAnnual Return
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 February 1997
AAAnnual Accounts
Legacy
17 December 1996
288cChange of Particulars
Legacy
2 August 1996
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 1996
AAAnnual Accounts
Legacy
25 July 1995
363x363x
Accounts With Accounts Type Dormant
26 May 1995
AAAnnual Accounts
Legacy
10 August 1994
363x363x
Legacy
8 June 1994
288288
Accounts With Accounts Type Dormant
21 April 1994
AAAnnual Accounts
Legacy
15 November 1993
288288
Legacy
29 October 1993
288288
Legacy
29 July 1993
363x363x
Legacy
12 July 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
16 April 1993
AAAnnual Accounts
Legacy
16 July 1992
363x363x
Legacy
12 June 1992
288288
Accounts With Accounts Type Dormant
26 May 1992
AAAnnual Accounts
Legacy
16 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
16 January 1992
288288
Legacy
7 August 1991
288288
Legacy
27 July 1991
363x363x
Accounts With Accounts Type Dormant
12 July 1991
AAAnnual Accounts
Resolution
15 June 1991
RESOLUTIONSResolutions
Resolution
15 June 1991
RESOLUTIONSResolutions
Resolution
15 June 1991
RESOLUTIONSResolutions
Resolution
15 June 1991
RESOLUTIONSResolutions
Legacy
5 July 1990
363363
Resolution
15 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
1 November 1989
288288
Resolution
10 October 1989
RESOLUTIONSResolutions
Legacy
25 September 1989
363363
Legacy
22 September 1989
288288
Legacy
17 July 1989
288288
Miscellaneous
25 January 1989
MISCMISC
Legacy
4 December 1988
288288
Auditors Resignation Company
11 October 1988
AUDAUD
Legacy
26 September 1988
288288
Legacy
26 September 1988
288288
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Legacy
25 May 1988
288288
Legacy
12 January 1988
287Change of Registered Office
Legacy
21 October 1987
363363
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
363363
Accounts With Accounts Type Full
18 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
11 December 1980
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 August 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 August 1979
MISCMISC
Miscellaneous
6 July 1979
MISCMISC
Incorporation Company
6 July 1979
NEWINCIncorporation