ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A.Martin Bunzl Limited

A.Martin Bunzl Limited is an active company incorporated on 1 April 1970 with the registered office located in London, City of London. A.Martin Bunzl Limited was registered 55 years ago.
Status
Active
Active since incorporation
Company No
00976023
Private limited company
Age
55 years
Incorporated 1 April 1970
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 11 December 2025 (1 month ago)
Next confirmation dated 11 December 2026
Due by 25 December 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
United Kingdom
Address changed on 13 Jan 2026 (12 days ago)
Previous address was St George's House 2 Bromley Road Beckenham Kent BR3 5JE
Telephone
02086633552
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1969
Director • British • Lives in UK • Born in Aug 1982
Director • Italian • Lives in Italy • Born in Aug 1967
Herbert Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Herbartin Limited
Michael Peter Simms is a mutual person.
Active
Martin Bunzl International Limited
Kam Cheong Fok and Michael Peter Simms are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£8.43M
Decreased by £591K (-7%)
Turnover
£25.27M
Increased by £3.19M (+14%)
Employees
10
Same as previous period
Total Assets
£19.17M
Increased by £998K (+5%)
Total Liabilities
-£1.88M
Increased by £334K (+22%)
Net Assets
£17.29M
Increased by £664K (+4%)
Debt Ratio (%)
10%
Increased by 1.3% (+15%)
Latest Activity
Registered Address Changed
12 Days Ago on 13 Jan 2026
Herbert Bidco Limited (PSC) Details Changed
1 Month Ago on 16 Dec 2025
Mr Marco Schwarzenberg Appointed
1 Month Ago on 16 Dec 2025
Herbert Bidco Limited (PSC) Appointed
1 Month Ago on 16 Dec 2025
Martin Bunzl International Limited (PSC) Resigned
1 Month Ago on 16 Dec 2025
Full Accounts Submitted
1 Month Ago on 16 Dec 2025
Confirmation Submitted
1 Month Ago on 11 Dec 2025
Charge Satisfied
8 Months Ago on 23 May 2025
Charge Satisfied
8 Months Ago on 23 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 12 Dec 2024
Get Credit Report
Discover A.Martin Bunzl Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from St George's House 2 Bromley Road Beckenham Kent BR3 5JE to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 13 January 2026
Submitted on 13 Jan 2026
Change of details for Herbert Bidco Limited as a person with significant control on 16 December 2025
Submitted on 12 Jan 2026
Appointment of Mr Marco Schwarzenberg as a director on 16 December 2025
Submitted on 9 Jan 2026
Notification of Herbert Bidco Limited as a person with significant control on 16 December 2025
Submitted on 9 Jan 2026
Cessation of Martin Bunzl International Limited as a person with significant control on 16 December 2025
Submitted on 9 Jan 2026
Full accounts made up to 31 March 2025
Submitted on 16 Dec 2025
Confirmation statement made on 11 December 2025 with updates
Submitted on 11 Dec 2025
Satisfaction of charge 5 in full
Submitted on 23 May 2025
Satisfaction of charge 4 in full
Submitted on 23 May 2025
Second filing of the annual return made up to 11 December 2011
Submitted on 14 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year