Background WavePink WaveYellow Wave

BUNZL PLASTICS LIMITED (02078392)

BUNZL PLASTICS LIMITED (02078392) is an active UK company. incorporated on 28 November 1986. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUNZL PLASTICS LIMITED has been registered for 39 years. Current directors include BURROWS, Ian Bryan, HOWES, Richard David, JEFFERIES, Suzanne Isabel.

Company Number
02078392
Status
active
Type
ltd
Incorporated
28 November 1986
Age
39 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 PLASTICS LIMITED

BUNZL PLASTICS LIMITED is an active company incorporated on 28 November 1986 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 PLASTICS LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02078392

LTD Company

Age

39 Years

Incorporated 28 November 1986

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

PAUSEFIND LIMITED
From: 28 November 1986To: 21 April 1987
Contact
Address

York House 45 Seymour Street London, W1H 7JT,

Timeline

9 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Jul 11
Director Joined
Aug 11
Capital Update
Jul 12
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
May 23
Director Left
Jul 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 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

BAMFORD, Stephanie Jane

Resigned
The Barn House Chearsley Road, Long CrendonHP18 9AW
Born July 1955
Director
Appointed N/A
Resigned 17 Nov 1994

BASON, John George

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

DRYDEN, Stephen William

Resigned
1 Claydon Grove, WarwickCV35 7UF
Born March 1968
Director
Appointed 01 Feb 1999
Resigned 03 Jun 2005

HARPER, Mark Jeremy

Resigned
C/O Filtrona International Limited, Milton KeynesMK9 1AX
Born May 1956
Director
Appointed 11 Feb 2005
Resigned 03 Jun 2005

HARPER, Mark Jeremy

Resigned
2 Orchard View, BanburyOX15 0PU
Born May 1956
Director
Appointed N/A
Resigned 30 Jun 1996

HUSSEY, Paul Nicholas

Resigned
York House, LondonW1H 7JT
Born January 1959
Director
Appointed 03 Jun 2005
Resigned 01 Oct 2020

KEATLEY, Michael Charles

Resigned
Pond Farm 1 Wood End, Milton KeynesMK17 0PE
Born January 1954
Director
Appointed N/A
Resigned 30 Apr 1996

MANCEY, Stephen John

Resigned
53 Pinewood Road, SwanseaSA2 0LS
Born January 1960
Director
Appointed 30 May 1997
Resigned 21 Dec 1999

MATTHEWS, David John

Resigned
York House, LondonW1H 7JT
Born January 1964
Director
Appointed 03 Jun 2005
Resigned 31 Jul 2011

MAY, Brian Michael

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

MCSHARRY, Brian Joseph

Resigned
4720 Fairfax Avenue, Illinois
Born December 1962
Director
Appointed 16 Oct 2000
Resigned 11 Feb 2005

SHILLINGFORD, Neil

Resigned
Wayside, Ottery St MaryEX11 1SA
Born September 1960
Director
Appointed N/A
Resigned 01 Jan 1997

SOMERVILLE, Andy Forbes

Resigned
Robin Hill London Road, Chalfont St GilesHP8 4NQ
Born November 1959
Director
Appointed 19 Apr 1996
Resigned 29 Jan 1999

TWIGDEN, Paul Terrence

Resigned
Hallwicks House 3 Oakhill Road, Milton KeynesMK5 6AR
Born December 1953
Director
Appointed N/A
Resigned 10 Oct 2002

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

177

Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination 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
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 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
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Miscellaneous
10 June 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
23 July 2012
SH19Statement of Capital
Legacy
23 July 2012
SH20SH20
Legacy
23 July 2012
CAP-SSCAP-SS
Resolution
23 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Resolution
24 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
24 November 2009
CC04CC04
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 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
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363aAnnual Return
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
7 July 2004
288cChange of Particulars
Legacy
6 July 2004
288cChange of Particulars
Legacy
30 June 2004
88(2)R88(2)R
Legacy
30 June 2004
123Notice of Increase in Nominal Capital
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Legacy
22 January 2004
363aAnnual Return
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
7 February 2003
288cChange of Particulars
Legacy
2 January 2003
363aAnnual Return
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
9 January 2002
287Change of Registered Office
Legacy
2 January 2002
363aAnnual Return
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
4 January 2001
363aAnnual Return
Legacy
25 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
3 December 1999
363aAnnual Return
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
363aAnnual Return
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
31 January 1998
88(2)R88(2)R
Resolution
23 January 1998
RESOLUTIONSResolutions
Resolution
23 January 1998
RESOLUTIONSResolutions
Legacy
23 January 1998
123Notice of Increase in Nominal Capital
Legacy
11 January 1998
288cChange of Particulars
Legacy
15 December 1997
363aAnnual Return
Legacy
14 October 1997
288cChange of Particulars
Legacy
5 August 1997
288cChange of Particulars
Legacy
23 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
18 December 1996
363aAnnual Return
Legacy
18 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Auditors Resignation Company
24 June 1996
AUDAUD
Legacy
12 June 1996
288288
Legacy
17 May 1996
288288
Legacy
30 November 1995
363x363x
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
5 December 1994
288288
Legacy
5 December 1994
363x363x
Legacy
23 November 1994
288288
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
10 January 1994
363x363x
Legacy
1 November 1993
288288
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
12 July 1993
287Change of Registered Office
Legacy
27 June 1993
288288
Memorandum Articles
20 January 1993
MEM/ARTSMEM/ARTS
Legacy
17 January 1993
363x363x
Resolution
17 December 1992
RESOLUTIONSResolutions
Legacy
6 November 1992
288288
Legacy
1 October 1992
288288
Legacy
17 June 1992
288288
Legacy
11 May 1992
288288
Legacy
16 April 1992
288288
Accounts With Accounts Type Dormant
10 April 1992
AAAnnual Accounts
Legacy
3 April 1992
288288
Legacy
16 January 1992
288288
Legacy
13 January 1992
288288
Resolution
10 January 1992
RESOLUTIONSResolutions
Legacy
16 December 1991
363x363x
Legacy
30 October 1991
288288
Legacy
27 September 1991
288288
Legacy
6 August 1991
363x363x
Resolution
7 July 1991
RESOLUTIONSResolutions
Resolution
7 July 1991
RESOLUTIONSResolutions
Resolution
7 July 1991
RESOLUTIONSResolutions
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Accounts With Accounts Type Dormant
24 June 1991
AAAnnual Accounts
Legacy
27 July 1990
363363
Accounts With Accounts Type Dormant
26 July 1990
AAAnnual Accounts
Legacy
12 April 1990
288288
Accounts With Accounts Type Dormant
20 December 1989
AAAnnual Accounts
Legacy
20 December 1989
363363
Legacy
7 June 1989
288288
Legacy
5 September 1988
363363
Accounts With Made Up Date
10 June 1988
AAAnnual Accounts
Resolution
5 May 1988
RESOLUTIONSResolutions
Legacy
11 January 1988
287Change of Registered Office
Legacy
16 November 1987
363363
Legacy
23 October 1987
288288
Legacy
28 May 1987
224224
Legacy
14 May 1987
288288
Certificate Change Of Name Company
21 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1987
288288
Legacy
1 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
28 November 1986
CERTINCCertificate of Incorporation