About

Registered Number: 04569295
Date of Incorporation: 22/10/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: C/O Hovat West Point, New Hythe Lane, Larkfield, Kent, ME20 6XJ

 

Advance Bunzl Ltd was established in 2002. This organisation has 2 directors listed as Ashworth, Benedict Simon, Dunn, Josephine. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASHWORTH, Benedict Simon 15 January 2003 01 February 2003 1
DUNN, Josephine 01 February 2003 01 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
PARENT_ACC - N/A 11 August 2020
AGREEMENT2 - N/A 11 August 2020
GUARANTEE2 - N/A 11 August 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 30 May 2019
PARENT_ACC - N/A 30 May 2019
GUARANTEE2 - N/A 30 May 2019
AGREEMENT2 - N/A 30 May 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 10 August 2018
GUARANTEE2 - N/A 10 August 2018
PARENT_ACC - N/A 01 August 2018
AGREEMENT2 - N/A 01 August 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 11 July 2017
PARENT_ACC - N/A 11 July 2017
GUARANTEE2 - N/A 11 July 2017
AGREEMENT2 - N/A 11 July 2017
CS01 - N/A 28 October 2016
MR04 - N/A 23 September 2016
MR04 - N/A 23 September 2016
MR04 - N/A 23 September 2016
AA - Annual Accounts 30 August 2016
PARENT_ACC - N/A 30 August 2016
GUARANTEE2 - N/A 18 July 2016
AGREEMENT2 - N/A 18 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 08 September 2015
PARENT_ACC - N/A 08 September 2015
GUARANTEE2 - N/A 08 September 2015
AGREEMENT2 - N/A 08 September 2015
GUARANTEE2 - N/A 02 July 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 October 2013
CH01 - Change of particulars for director 25 October 2013
GUARANTEE2 - N/A 23 July 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 17 November 2011
CH03 - Change of particulars for secretary 17 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 23 September 2010
MG01 - Particulars of a mortgage or charge 04 November 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 02 November 2006
AUD - Auditor's letter of resignation 11 October 2006
225 - Change of Accounting Reference Date 10 May 2006
287 - Change in situation or address of Registered Office 04 April 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
363s - Annual Return 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2005
395 - Particulars of a mortgage or charge 21 July 2005
395 - Particulars of a mortgage or charge 09 June 2005
395 - Particulars of a mortgage or charge 05 May 2005
AA - Annual Accounts 06 April 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 17 January 2005
RESOLUTIONS - N/A 18 August 2004
MEM/ARTS - N/A 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2004
123 - Notice of increase in nominal capital 18 August 2004
CERTNM - Change of name certificate 13 August 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
363s - Annual Return 20 November 2003
RESOLUTIONS - N/A 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2003
123 - Notice of increase in nominal capital 24 February 2003
225 - Change of Accounting Reference Date 24 February 2003
287 - Change in situation or address of Registered Office 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
395 - Particulars of a mortgage or charge 18 February 2003
CERTNM - Change of name certificate 17 January 2003
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 October 2009 Outstanding

N/A

Debenture 20 July 2005 Fully Satisfied

N/A

Debenture 25 May 2005 Fully Satisfied

N/A

Debenture 27 April 2005 Fully Satisfied

N/A

Debenture 17 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.