Background WavePink WaveYellow Wave

ADVANCE BUNZL LIMITED (04569295)

ADVANCE BUNZL LIMITED (04569295) is an active UK company. incorporated on 22 October 2002. with registered office in Larkfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). ADVANCE BUNZL LIMITED has been registered for 23 years. Current directors include BEAMON, Kevin John.

Company Number
04569295
Status
active
Type
ltd
Incorporated
22 October 2002
Age
23 years
Address
C/O Hovat West Point, Larkfield, ME20 6XJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
BEAMON, Kevin John
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCE BUNZL LIMITED

ADVANCE BUNZL LIMITED is an active company incorporated on 22 October 2002 with the registered office located in Larkfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). ADVANCE BUNZL LIMITED was registered 23 years ago.(SIC: 46760)

Status

active

Active since 23 years ago

Company No

04569295

LTD Company

Age

23 Years

Incorporated 22 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

ADVANCE LABEL PRINTING SERVICES LIMITED
From: 17 January 2003To: 13 August 2004
FRANCIS GREEN LIMITED
From: 22 October 2002To: 17 January 2003
Contact
Address

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

Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Jun 23
Loan Cleared
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Loan Secured
Jun 23
Director Left
Feb 25
Loan Cleared
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BEAMON, Kevin John

Active
C/O Hovat West Point, LarkfieldME20 6XJ
Secretary
Appointed 01 Nov 2005

BEAMON, Kevin John

Active
C/O Hovat West Point, LarkfieldME20 6XJ
Born September 1958
Director
Appointed 01 Nov 2005

ASHWORTH, Benedict Simon

Resigned
106 Symphony Court, BirminghamB16 8AG
Secretary
Appointed 15 Jan 2003
Resigned 01 Feb 2003

BEARD, Damian Paul

Resigned
15 Whitefriars Drive, HalesowenB63 3SY
Secretary
Appointed 22 Oct 2002
Resigned 15 Jan 2003

DUNN, Josephine

Resigned
Cotswold, WoolleyWF4 2JY
Secretary
Appointed 01 Feb 2003
Resigned 01 Feb 2005

LENNOCK, Mark William

Resigned
4 Cedar Grove, StourbridgeDY9 0DR
Secretary
Appointed 23 Apr 2004
Resigned 01 Nov 2005

BENNETT, Paul Richard

Resigned
1 Ennerdale Drive, HalesowenB63 1HL
Born March 1973
Director
Appointed 22 Oct 2002
Resigned 15 Jan 2003

DUNN, Gerald

Resigned
Cotswold Molly Hurst Lane, WakefieldWF4 2JY
Born December 1949
Director
Appointed 15 Jan 2003
Resigned 01 Nov 2005

HABERGHAM, William David Robert

Resigned
Common Road, BroughHU15 2EA
Born August 1959
Director
Appointed 01 Nov 2005
Resigned 16 Jun 2023

LENNOCK, Mark William

Resigned
4 Cedar Grove, StourbridgeDY9 0DR
Born April 1955
Director
Appointed 23 Apr 2004
Resigned 01 Nov 2005

O'BRIEN, Barry

Resigned
C/O Hovat West Point, LarkfieldME20 6XJ
Born December 1970
Director
Appointed 16 Jun 2023
Resigned 07 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
New Hythe Lane, AylesfordME20 6XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2023

Mr William David Robert Habergham

Ceased
C/O Hovat West Point, LarkfieldME20 6XJ
Born August 1959

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 16 Jun 2023

Mr Kevin John Beamon

Ceased
C/O Hovat West Point, LarkfieldME20 6XJ
Born September 1958

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 16 Jun 2023
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2023
AAAnnual Accounts
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Memorandum Articles
17 July 2023
MAMA
Resolution
17 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Legacy
13 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2022
AAAnnual Accounts
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
AGREEMENT2AGREEMENT2
Legacy
19 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2021
AAAnnual Accounts
Legacy
17 August 2021
AGREEMENT2AGREEMENT2
Legacy
17 August 2021
PARENT_ACCPARENT_ACC
Legacy
17 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Legacy
11 August 2020
PARENT_ACCPARENT_ACC
Legacy
11 August 2020
AGREEMENT2AGREEMENT2
Legacy
11 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2019
AAAnnual Accounts
Legacy
30 May 2019
PARENT_ACCPARENT_ACC
Legacy
30 May 2019
GUARANTEE2GUARANTEE2
Legacy
30 May 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2018
AAAnnual Accounts
Legacy
10 August 2018
GUARANTEE2GUARANTEE2
Legacy
1 August 2018
PARENT_ACCPARENT_ACC
Legacy
1 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2017
AAAnnual Accounts
Legacy
11 July 2017
PARENT_ACCPARENT_ACC
Legacy
11 July 2017
GUARANTEE2GUARANTEE2
Legacy
11 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2016
AAAnnual Accounts
Legacy
30 August 2016
PARENT_ACCPARENT_ACC
Legacy
18 July 2016
GUARANTEE2GUARANTEE2
Legacy
18 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2015
AAAnnual Accounts
Legacy
8 September 2015
PARENT_ACCPARENT_ACC
Legacy
8 September 2015
GUARANTEE2GUARANTEE2
Legacy
8 September 2015
AGREEMENT2AGREEMENT2
Legacy
2 July 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Legacy
23 July 2013
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Legacy
4 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Auditors Resignation Company
11 October 2006
AUDAUD
Legacy
10 May 2006
225Change of Accounting Reference Date
Legacy
4 April 2006
287Change of Registered Office
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
1 November 2005
403aParticulars of Charge Subject to s859A
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 April 2005
AAAnnual Accounts
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2005
AAAnnual Accounts
Memorandum Articles
18 August 2004
MEM/ARTSMEM/ARTS
Legacy
18 August 2004
88(2)R88(2)R
Legacy
18 August 2004
123Notice of Increase in Nominal Capital
Resolution
18 August 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
88(2)R88(2)R
Resolution
24 February 2003
RESOLUTIONSResolutions
Legacy
24 February 2003
123Notice of Increase in Nominal Capital
Legacy
24 February 2003
225Change of Accounting Reference Date
Legacy
24 February 2003
287Change of Registered Office
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 2002
NEWINCIncorporation