General information

Name:

Bunzl Uk Ltd

Office Address:

York House 45 Seymour Street W1H 7JT London

Number: 02902454

Incorporation date: 1994-02-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1994 is the year of the launching of Bunzl Uk Limited, a company located at York House, 45 Seymour Street, London. This means it's been thirty years Bunzl Uk has been on the local market, as it was founded on 1994-02-25. Its registration number is 02902454 and its postal code is W1H 7JT. The Bunzl Uk Limited business was recognized under four different names before it adapted the current name. The company first started under the name of Bunzl Outsourcing Services Uk to be switched to Bunzl Disposables Uk on 2006-06-30. The company's third name was current name until 1998. The company's SIC and NACE codes are 46900, that means Non-specialised wholesale trade. The business latest accounts cover the period up to 31st December 2022 and the most recent annual confirmation statement was submitted on 23rd June 2023.

Bunzl Uk Limited is a medium-sized vehicle operator with the licence number ON1120689. The firm has two transport operating centres in the country. In their subsidiary in Armagh , 5 machines are available. The centre in Armagh has 9 machines.

The enterprise has twenty eight trademarks, all are active. The first trademark was accepted in 2013 and the last one in 2017. The one that will expire sooner, i.e. in July, 2023 is PREPARA.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 63 transactions from worth at least 500 pounds each, amounting to £82,628 in total. The company also worked with the Birmingham City (26 transactions worth £23,986 in total) and the Gateshead Council (2 transactions worth £783 in total). Bunzl Uk was the service provided to the Sandwell Council Council covering the following areas: Central Services - Non Distributed Costs, Improvement And Efficiency, Street Scene and Childrens Services was also the service provided to the Gateshead Council Council covering the following areas: Supplies And Services.

According to the data we have, this specific firm was built in 1994-02-25 and has so far been steered by fifty two directors, and out this collection of individuals fourteen (Sean C., Helen C., Lindsay W. and 11 other directors have been described below) are still participating in the company's duties. In order to provide support to the directors, this firm has been utilizing the skills of Suzanne J. as a secretary for the last four years.

  • Previous company's names
  • Bunzl Uk Limited 2006-06-30
  • Bunzl Outsourcing Services Uk Limited 2003-07-01
  • Bunzl Disposables Uk Limited 1998-12-29
  • Alpha Supplies Limited 1994-03-14
  • Yorkco 131 Limited 1994-02-25

Trade marks

Trademark UK00003019394
Trademark image:Trademark UK00003019394 image
Status:Registered
Filing date:2013-08-23
Date of entry in register:2014-02-21
Renewal date:2023-08-23
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, London, United Kingdom, W1H 7JT
Trademark UK00003019380
Trademark image:-
Trademark name:STORMTEX
Status:Registered
Filing date:2013-08-23
Date of entry in register:2013-12-20
Renewal date:2023-08-23
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, London, United Kingdom, W1H 7JT
Trademark UK00003019395
Trademark image:Trademark UK00003019395 image
Status:Application Published
Filing date:2013-08-23
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, London, United Kingdom, W1H 7JT
Trademark UK00003069724
Trademark image:-
Trademark name:ROOTS
Status:Application Published
Filing date:2014-08-22
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, LONDON, United Kingdom, W1H 7JT
Trademark UK00003069730
Trademark image:-
Trademark name:TREETOPS
Status:Application Published
Filing date:2014-08-22
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, LONDON, United Kingdom, W1H 7JT
Trademark UK00003069731
Trademark image:-
Trademark name:DINKY
Status:Application Published
Filing date:2014-08-22
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, London, United Kingdom, W1H 7JT
Trademark UK00003069727
Trademark image:-
Trademark name:CANOPY
Status:Application Published
Filing date:2014-08-22
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, LONDON, United Kingdom, W1H 7JT
Trademark UK00003035601
Trademark image:-
Trademark name:GREAT WHITE
Status:Application Published
Filing date:2013-12-19
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, LONDON, United Kingdom, W1H 7JT
Trademark UK00003019382
Trademark image:Trademark UK00003019382 image
Status:Registered
Filing date:2013-08-23
Date of entry in register:2013-12-13
Renewal date:2023-08-23
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, London, United Kingdom, W1H 7JT
Trademark UK00003012739
Trademark image:-
Trademark name:PREPARA
Status:Registered
Filing date:2013-07-05
Date of entry in register:2013-10-11
Renewal date:2023-07-05
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, LONDON, United Kingdom, W1H 7JT
Trademark UK00003035616
Trademark image:-
Trademark name:GLACIAL
Status:Application Published
Filing date:2013-12-19
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, London, United Kingdom, W1H 7JT
Trademark UK00003019378
Trademark image:Trademark UK00003019378 image
Status:Registered
Filing date:2013-08-23
Date of entry in register:2013-12-13
Renewal date:2023-08-23
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, London, United Kingdom, W1H 7JT
Trademark UK00003019383
Trademark image:-
Trademark name:BIG BROTHER
Status:Registered
Filing date:2013-08-23
Date of entry in register:2013-11-22
Renewal date:2023-08-23
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, London, United Kingdom, W1H 7JT
Trademark UK00003040495
Trademark image:-
Trademark name:TWENTYEIGHT
Status:Application Published
Filing date:2014-02-03
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, London, United Kingdom, W1H 7JT
Trademark UK00003035943
Trademark image:-
Trademark name:PALETTE
Status:Application Published
Filing date:2013-12-23
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, London, United Kingdom, W1H 7JT
Trademark UK00003179997
Trademark image:-
Trademark name:GUARDCONNEX
Status:Registered
Filing date:2016-08-12
Date of entry in register:2016-12-09
Renewal date:2026-08-12
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street,, London,, United Kingdom, W1H 7JT
Trademark UK00003156561
Trademark image:-
Status:Registered
Filing date:2016-03-24
Date of entry in register:2016-07-22
Renewal date:2026-03-24
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, London, United Kingdom, W1H 7JT
Trademark UK00003173568
Trademark image:-
Trademark name:TUSKERS
Status:Registered
Filing date:2016-07-08
Date of entry in register:2016-11-18
Renewal date:2026-07-08
Owner name:Bunzl UK Limited
Owner address:York House , 45 Seymour Street, London, United Kingdom, W1H 7JT
Trademark UK00003173576
Trademark image:-
Status:Registered
Filing date:2016-07-08
Date of entry in register:2016-10-14
Renewal date:2026-07-08
Owner name:Bunzl UK Limited
Owner address:York House , 45 Seymour Street, London, United Kingdom, W1H 7JT
Trademark UK00003173580
Trademark image:-
Status:Registered
Filing date:2016-07-08
Date of entry in register:2016-10-14
Renewal date:2026-07-08
Owner name:Bunzl UK Limited
Owner address:York House , 45 Seymour Street, London, United Kingdom, W1H 7JT
Trademark UK00003173261
Trademark image:-
Status:Registered
Filing date:2016-07-06
Date of entry in register:2016-10-28
Renewal date:2026-07-06
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, London, United Kingdom, W1H 7JT
Trademark UK00003200809
Trademark image:-
Trademark name:GROW MODULE 365
Status:Registered
Filing date:2016-12-06
Date of entry in register:2017-03-03
Renewal date:2026-12-06
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, London, United Kingdom, W1H 7JT
Trademark UK00003179979
Trademark image:-
Status:Registered
Filing date:2016-08-12
Date of entry in register:2016-12-09
Renewal date:2026-08-12
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, London,, London, United Kingdom, W1H 7JT
Trademark UK00003179984
Trademark image:-
Trademark name:GUARDMASTER
Status:Registered
Filing date:2016-08-12
Date of entry in register:2016-12-09
Renewal date:2026-08-12
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street,, London, United Kingdom, W1H 7JT
Trademark UK00003179973
Trademark image:-
Trademark name:GUARD VISION
Status:Registered
Filing date:2016-08-12
Date of entry in register:2016-12-09
Renewal date:2026-08-12
Owner name:Bunzl UK Ltd
Owner address:York House, 45 Seymour Street,, London,, United Kingdom, W1H 7JT
Trademark UK00003201758
Trademark image:-
Trademark name:CLEANBEE
Status:Registered
Filing date:2016-12-12
Date of entry in register:2017-03-03
Renewal date:2026-12-12
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, London, United Kingdom, W1H 7JT
Trademark UK00003201749
Trademark image:-
Status:Registered
Filing date:2016-12-12
Date of entry in register:2017-03-03
Renewal date:2026-12-12
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, London, United Kingdom, W1H 7JT
Trademark UK00003201748
Trademark image:-
Status:Registered
Filing date:2016-12-12
Date of entry in register:2017-03-03
Renewal date:2026-12-12
Owner name:Bunzl UK Limited
Owner address:York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Company staff

Sean C.

Role: Director

Appointed: 14 December 2023

Latest update: 19 January 2024

Helen C.

Role: Director

Appointed: 02 October 2022

Latest update: 19 January 2024

Lindsay W.

Role: Director

Appointed: 02 October 2022

Latest update: 19 January 2024

Mark S.

Role: Director

Appointed: 02 October 2022

Latest update: 19 January 2024

Daniel R.

Role: Director

Appointed: 02 October 2022

Latest update: 19 January 2024

Craig N.

Role: Director

Appointed: 02 October 2022

Latest update: 19 January 2024

John B.

Role: Director

Appointed: 01 January 2022

Latest update: 19 January 2024

Shane T.

Role: Director

Appointed: 01 October 2021

Latest update: 19 January 2024

Suzanne J.

Role: Secretary

Appointed: 01 October 2020

Latest update: 19 January 2024

Christopher W.

Role: Director

Appointed: 01 January 2020

Latest update: 19 January 2024

David C.

Role: Director

Appointed: 24 April 2018

Latest update: 19 January 2024

Laurence H.

Role: Director

Appointed: 07 May 2013

Latest update: 19 January 2024

Steven N.

Role: Director

Appointed: 10 October 2011

Latest update: 19 January 2024

Alastair M.

Role: Director

Appointed: 13 January 2011

Latest update: 19 January 2024

Andrew T.

Role: Director

Appointed: 01 November 2006

Latest update: 19 January 2024

People with significant control

The companies that control this firm include: Bunzl Holding Lce Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 45 Seymour Street, W1H 7JT.

Bunzl Holding Lce Limited
Address: York House 45 Seymour Street, London, W1H 7JT, England
Legal authority Companies Act 2006
Legal form Private Limited By Shares
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023

Company Vehicle Operator Data

30 Loughgall Road

City

Armagh

Postal code

BT61 7NX

No. of Vehicles

5

72 Cathedral Road

City

Armagh

Postal code

BT61 8AG

No. of Vehicles

9

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (33 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 15 £ 12 239.98
2015-05-12 1516P02_CR01582 £ 1 422.71 Central Services - Non Distributed Costs
2015-02-01 2015P11_002916 £ 1 383.98 Improvement And Efficiency
2014 Birmingham City 10 £ 8 333.56
2014-04-09 3001860239 £ 1 140.57
2014-03-17 3001851898 £ 1 100.12
2014 Sandwell Council 33 £ 40 770.36
2014-02-05 2014P11_002925 £ 6 960.00 Street Scene
2014-03-01 2014P12_000885 £ 2 290.00 Childrens Services
2013 Birmingham City 16 £ 15 652.34
2013-09-11 3001804550 £ 2 144.70
2013-10-21 3001813901 £ 1 414.07
2013 Gateshead Council 2 £ 782.95
2013-01-07 43715907 £ 415.78 Supplies And Services
2013-01-14 43716811 £ 367.17 Supplies And Services
2013 Sandwell Council 10 £ 25 756.56
2013-12-01 2014P09_002489 £ 7 680.00 Street Scene
2013-12-01 2014P09_002488 £ 6 715.00 Street Scene
2012 Sandwell Council 4 £ 2 862.83
2012-10-01 2013P07_001229 £ 866.15 Childrens Services
2012-02-01 2012P11_000558 £ 772.78 Adult Social Care
2011 Sandwell Council 1 £ 998.75
2011-03-11 2011P12_001372 £ 998.75 Children And Young Peoples Services Exc Schools

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
30
Company Age

Similar companies nearby

Closest companies