BUNZL PUBLIC LIMITED COMPANY

BUNZL PUBLIC LIMITED COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBUNZL PUBLIC LIMITED COMPANY
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00358948
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUNZL PUBLIC LIMITED COMPANY?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BUNZL PUBLIC LIMITED COMPANY located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7JT London
    Undeliverable Registered Office AddressNo

    What were the previous names of BUNZL PUBLIC LIMITED COMPANY?

    Previous Company Names
    Company NameFromUntil
    BUNZL PULP & PAPER LIMITEDJan 22, 1940Jan 22, 1940

    What are the latest accounts for BUNZL PUBLIC LIMITED COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BUNZL PUBLIC LIMITED COMPANY?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for BUNZL PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jul 31, 2025

    • Capital: GBP 105,322,022.77437
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 30, 2025

    • Capital: GBP 105,320,669.55407
    3 pagesSH01

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on May 31, 2025

    • Capital: GBP 105,318,234.72182
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2024

    216 pagesAA

    Statement of capital following an allotment of shares on Apr 30, 2025

    • Capital: GBP 105,297,435.95081
    3 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 27, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 27, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 27, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 19, 2025Clarification HMRC - CONFIRMATION RECEVIED THAT APPROTITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Specific authority to disapply pre-emption rights in connection with an acquisition or specified capital investment 23/04/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Cancellation of shares by a PLC. Statement of capital on Apr 17, 2025

    • Capital: GBP 105,296,953.82
    7 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 29, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 105,470,440.184
    4 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 24, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Termination of appointment of Lloyd Mark Pitchford as a director on Apr 23, 2025

    1 pagesTM01

    Cancellation of shares by a PLC. Statement of capital on Apr 01, 2025

    • Capital: GBP 105,480,808.07
    7 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 08, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares by a PLC. Statement of capital on Mar 18, 2025

    • Capital: GBP 105,592,876.07
    7 pagesSH07

    Statement of capital following an allotment of shares on Feb 28, 2025

    • Capital: GBP 105,976,714.29124
    3 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 17, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Cancellation of shares by a PLC. Statement of capital on Feb 27, 2025

    • Capital: GBP 105,976,243.29
    7 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Who are the officers of BUNZL PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEFFERIES, Suzanne Isabel
    45 Seymour Street
    W1H 7JT London
    York House
    Secretary
    45 Seymour Street
    W1H 7JT London
    York House
    274929040001
    HOWES, Richard David
    45 Seymour Street
    W1H 7JT London
    York House
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    EnglandBritishCompany Director265695690001
    KIRBY, Pamela Josephine, Dr
    45 Seymour Street
    W1H 7JT London
    York House
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    EnglandBritishDirector298746320001
    MURRIA, Vinodka
    45 Seymour Street
    W1H 7JT London
    York House
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    EnglandBritishCompany Director57998050007
    NANNINGA, Stephan Ronald
    45 Seymour Street
    W1H 7JT London
    York House
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    NetherlandsDutchCompany Director230402620001
    SIMMONDS, Jacqueline Theresa
    45 Seymour Street
    W1H 7JT London
    York House
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    EnglandBritishCompany Director65207420002
    SOARES, Daniela Barone
    45 Seymour Street
    W1H 7JT London
    York House
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    EnglandBritish,BrazilianCompany Director160121280001
    VAN ZANTEN, Frank Andre
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    NetherlandsDutchCompany Director204725530003
    VENTRESS, Peter John
    45 Seymour Street
    W1H 7JT London
    York House
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    United KingdomBritishDirector35320240003
    WILSON, Julia Susan
    45 Seymour Street
    W1H 7JT London
    York House
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    United KingdomBritishCompany Director112510240003
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Secretary
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    British49678170001
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    BANKS, Charles Augustus
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc, York House
    Director
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc, York House
    AmericanCompany Director29646540007
    BASON, John George
    15 Strawberry Hill Road
    TW1 4QB Twickenham
    Middlesex
    Director
    15 Strawberry Hill Road
    TW1 4QB Twickenham
    Middlesex
    EnglandBritishChartered Accountant55405970001
    CUSHING, Philip Edward
    Kelvedon 16 Warwick Crescent
    HG2 8JA Harrogate
    North Yorkshire
    Director
    Kelvedon 16 Warwick Crescent
    HG2 8JA Harrogate
    North Yorkshire
    BritishCompany Director69325760001
    DYER, Alexander Patrick
    C/O Bunzl Plc
    110 Park Street
    W1K 6NX London
    Director
    C/O Bunzl Plc
    110 Park Street
    W1K 6NX London
    AmericanCompany Director34949950006
    HABGOOD, Anthony John
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    BritishCompany Director28340960004
    HARPER, Mark Jeremy
    C/O Filtrona International Limited
    201-249 Avebury Boulevard
    MK9 1AX Milton Keynes
    Buckinghamshire
    Director
    C/O Filtrona International Limited
    201-249 Avebury Boulevard
    MK9 1AX Milton Keynes
    Buckinghamshire
    United KingdomBritishDirector174732950001
    HARRIS, Jeffery Francis
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    United KingdomBritishChartered Accountant10994480005
    HEIDEN, Paul
    Falcon Works PO BOX 7713
    Meadow Lane
    LE11 1ZF Loughborough
    Leicestershire
    Director
    Falcon Works PO BOX 7713
    Meadow Lane
    LE11 1ZF Loughborough
    Leicestershire
    BritishCompany Director46366470004
    HOYER MILLAR, Christian Gurth
    27 Trevor Place
    SW7 1LD London
    Director
    27 Trevor Place
    SW7 1LD London
    BritishCompany Director10411140001
    JOHNSON, Peter William
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritishCompany Director110140480004
    KENDALL, David William
    41 Albion Street
    W2 2AU London
    Director
    41 Albion Street
    W2 2AU London
    United KingdomBritishDirector9207490001
    LARMON, Patrick Lawrence
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    AmericanDirector102173550002
    LORENZINI, Paul Gary
    2815 Stonington
    St Louis
    Missouri
    63131
    U S A
    Director
    2815 Stonington
    St Louis
    Missouri
    63131
    U S A
    AmericanCompany Director64515630001
    MAY, Brian Michael
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritishFinance Director49698960004
    MCGILLIVRAY, Brian
    Roselands
    Crockham Hill
    TN8 6SR Edenbridge
    Kent
    Director
    Roselands
    Crockham Hill
    TN8 6SR Edenbridge
    Kent
    EnglandBritishDirector159400001
    MCQUADE, Lawrence Carroll
    125 East 72nd Street
    New York 10021
    America
    Director
    125 East 72nd Street
    New York 10021
    America
    AmericanCompany Director28340980001
    MEJIA CAMPUZANO, Maria Fernanda
    45 Seymour Street
    W1H 7JT London
    York House
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    United StatesAmericanCompany Director185870920001
    MURRAY, Vanda
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritishCompany Director47527140005
    OLDERSMA, Meinie
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandDutchCompany Director127482400004
    PAUZE, Jean-Charles
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    FranceFrenchCompany Director174667440002
    PITCHFORD, Lloyd Mark
    45 Seymour Street
    W1H 7JT London
    York House
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    EnglandBritishCompany Director151278490003
    ROGERSON, Philip Graham
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritishCompany Director93942500009
    RONEY, Michael James
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc, York House
    Director
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc, York House
    United StatesDirector90225640004

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0