Company NameBrambles U.K. Limited
DirectorsRafe Anthony Warren and Peter Jonathon Caisley Bruford
Company StatusActive
Company Number01531838
CategoryPrivate Limited Company
Incorporation Date3 December 1980(43 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Rafe Anthony Warren
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(25 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceAustralia
Correspondence Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Peter Jonathon Caisley Bruford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(25 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBorough House
99 The Borough, Downton
Salisbury
Wiltshire
SP5 3LX
Director NameJacques Francois Weerts
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBelgian
StatusResigned
Appointed29 May 1992(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleCompany Director
Correspondence Address293 Chaussee De Bruxelles
Kraainem B-1950
Foreign
Director NameMr Robert John Penman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(11 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 November 1992)
RoleCompany Director
Correspondence AddressRue Souveraine 41/2
Brussels 1050
Foreign
Director NameGary Milton Pemberton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed29 May 1992(11 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address173 Seaforth Crescent
Seaforth
New South Wales 2092
Foreign
Director NameMr Henry Edward St Leger King
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(11 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 March 2002)
RoleSolicitor
Correspondence Address29 Cheyne Row
Chelsea
London
Sw3
Director NameRonald Charles Milne
Date of BirthJune 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed29 May 1992(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address2 Toocooya Road
Hunters Hill New South Wales 2210
Australia
Secretary NameRafe Anthony Warren
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(11 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 November 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Director NameJohn Edward Fletcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1993(12 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address89 Ada Avenue
Wahroonga
Nsw 2076
Australia
Director NameJean Louis Laurent
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed30 June 1994(13 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address32 Avenue Des Pinsons
Waterloo
B1410
Director NameMichael Robert Brown
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 1995(14 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 November 2000)
RoleCompany Director
Correspondence Address4 Lower Boyle Street
Mosman
New South Wales
2088
Director NameLuc Henri Trekels
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2000(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2002)
RoleCompany Director
Correspondence AddressAvenue Des Cyclistes 34
B-1150 Woluwe-Saint-Pierre
Belgium
Director NameRobert Vincent Farrell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2000(20 years after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2004)
RoleAccountant
Correspondence Address27 Curran Street
Prairiewood
Sydney Nsw 2176
Foreign
Director NameJasper Rayner Augusto Judd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(22 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2004)
RoleChartered Accountant
Correspondence AddressWhitehall Farm
Kings Walden
Hitchin
Hertfordshire
SG4 8NQ
Director NameMrs Lorraine Elizabeth Young
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(22 years after company formation)
Appointment Duration8 months (resigned 11 August 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameAnton Johan Claessens
Date of BirthJune 1948 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed12 December 2002(22 years after company formation)
Appointment Duration13 years, 5 months (resigned 01 June 2016)
RoleLegal Counsel
Correspondence AddressOudstrijderslei 11
2130 Brasschaat
Brussels
Belgium
Director NameMs Susan Nicola Scholes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(22 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Crosbie Road
Harborne
Birmingham
B17 9BE
Director NameMrs Kerry Anne Abigail Porritt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(22 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBrushwood House
22 Clarence Road
Great Malvern
Worcestershire
WR14 3EH
Director NameMr Richard John Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(23 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Broad Oaks Road
Solihull
West Midlands
B91 1HZ
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed03 November 2004(23 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 March 2005)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Secretary NameMrs Kerry Anne Abigail Porritt
NationalityBritish
StatusResigned
Appointed24 March 2005(24 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBrushwood House
22 Clarence Road
Great Malvern
Worcestershire
WR14 3EH
Director NamePascal Huart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed29 September 2006(25 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 24 December 2023)
RoleTreasurer
Country of ResidenceBelgium
Correspondence Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Secretary NameRafe Anthony Warren
NationalityBritish
StatusResigned
Appointed29 September 2006(25 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Secretary NameRobert Nies Gerrard
NationalityAustralian
StatusResigned
Appointed29 September 2006(25 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2008)
RoleSenior Counsel
Correspondence Address9 Fourth Street
Eastwood
Nsw 2122
Australia
Director NameMr Richard John Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(25 years, 12 months after company formation)
Appointment Duration7 months (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Broad Oaks Road
Solihull
West Midlands
B91 1HZ
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1992(11 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 12 June 1992)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameBrambles Officers Limited (Corporation)
StatusResigned
Appointed02 April 2008(27 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 June 2017)
Correspondence AddressUnit 2 Weybridge Business Park
Addlestone Road
Addlestone
Surrey
KT15 2UP

Contact

Websitechep.com

Location

Registered Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

27.5m at £1Bfim LTD
54.85%
Ordinary
22.6m at £1Bfim LTD
45.15%
Non Cumulative B Preference

Financials

Year2014
Net Worth£370,032,000
Cash£3,402,000
Current Liabilities£278,662,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

30 October 1981Delivered on: 17 November 1981
Satisfied on: 17 June 1993
Persons entitled: Permanent Nominees (Aust) Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deed and this deed.
Particulars: First floating charge over the undertaking and all real and personal property & assets both present and future including uncalled & called but unpaid capital (please see doc M26).
Fully Satisfied

Filing History

22 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
2 January 2024Termination of appointment of Pascal Huart as a director on 24 December 2023 (1 page)
17 December 2023Full accounts made up to 30 June 2023 (34 pages)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 30 June 2022 (34 pages)
30 June 2022Memorandum and Articles of Association (31 pages)
28 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 March 2022Notification of Brambles Investment Ltd. as a person with significant control on 20 April 2020 (2 pages)
14 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
14 March 2022Cessation of Bfim Limited as a person with significant control on 20 April 2020 (1 page)
15 December 2021Full accounts made up to 30 June 2021 (34 pages)
18 August 2021Director's details changed for Pascal Huart on 18 August 2021 (2 pages)
8 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 30 June 2020 (32 pages)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 30 June 2019 (35 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 December 2018Full accounts made up to 30 June 2018 (29 pages)
4 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 50,110,000
(3 pages)
4 June 2018Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP to 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 4 June 2018 (1 page)
27 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
27 February 2018Notification of Bfim Limited as a person with significant control on 23 June 2016 (2 pages)
27 February 2018Cessation of Brambles Investment Ltd. as a person with significant control on 23 June 2016 (1 page)
7 December 2017Full accounts made up to 30 June 2017 (30 pages)
7 December 2017Full accounts made up to 30 June 2017 (30 pages)
14 June 2017Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page)
14 June 2017Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
6 January 2017Full accounts made up to 30 June 2016 (37 pages)
6 January 2017Full accounts made up to 30 June 2016 (37 pages)
16 November 2016Statement of company's objects (2 pages)
16 November 2016Resolutions
  • RES13 ‐ Section 175 quoted 01/11/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 November 2016Statement of company's objects (2 pages)
16 November 2016Resolutions
  • RES13 ‐ Section 175 quoted 01/11/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 June 2016Termination of appointment of Anton Johan Claessens as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of Anton Johan Claessens as a director on 1 June 2016 (1 page)
8 April 2016Full accounts made up to 30 June 2015 (21 pages)
8 April 2016Full accounts made up to 30 June 2015 (21 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,050,000
(8 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,050,000
(8 pages)
20 October 2015Director's details changed for Rafe Anthony Warren on 12 August 2015 (2 pages)
20 October 2015Director's details changed for Rafe Anthony Warren on 12 August 2015 (2 pages)
29 September 2015Particulars of variation of rights attached to shares (2 pages)
29 September 2015Change of share class name or designation (2 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
29 September 2015Particulars of variation of rights attached to shares (2 pages)
29 September 2015Change of share class name or designation (2 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
16 April 2015Full accounts made up to 30 June 2014 (22 pages)
16 April 2015Full accounts made up to 30 June 2014 (22 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50,050,000
(8 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50,050,000
(8 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,050,000
(8 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,050,000
(8 pages)
19 February 2014Full accounts made up to 30 June 2013 (21 pages)
19 February 2014Full accounts made up to 30 June 2013 (21 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
14 December 2012Full accounts made up to 30 June 2012 (19 pages)
14 December 2012Full accounts made up to 30 June 2012 (19 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
28 November 2011Full accounts made up to 30 June 2011 (20 pages)
28 November 2011Full accounts made up to 30 June 2011 (20 pages)
6 April 2011Full accounts made up to 30 June 2010 (144 pages)
6 April 2011Full accounts made up to 30 June 2010 (144 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
2 January 2010Full accounts made up to 30 June 2009 (21 pages)
2 January 2010Full accounts made up to 30 June 2009 (21 pages)
22 June 2009Full accounts made up to 30 June 2008 (55 pages)
22 June 2009Full accounts made up to 30 June 2008 (55 pages)
5 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2009Return made up to 31/01/09; full list of members (5 pages)
19 February 2009Return made up to 31/01/09; full list of members (5 pages)
23 September 2008Ad 18/09/08-18/09/08\gbp si 650000@1=650000\gbp ic 49400000/50050000\ (2 pages)
23 September 2008Ad 18/09/08-18/09/08\gbp si 650000@1=650000\gbp ic 49400000/50050000\ (2 pages)
18 June 2008Ad 04/06/08-04/06/08\gbp si 1700000@1=1700000\gbp ic 47700000/49400000\ (2 pages)
18 June 2008Ad 05/06/08-05/06/08\gbp si 1700000@1=1700000\gbp ic 46000000/47700000\ (2 pages)
18 June 2008Ad 06/06/08-06/06/08\gbp si 1700000@1=1700000\gbp ic 42600000/44300000\ (2 pages)
18 June 2008Ad 06/06/08-06/06/08\gbp si 1000000@1=1000000\gbp ic 41600000/42600000\ (2 pages)
18 June 2008Ad 05/06/08-05/06/08\gbp si 1700000@1=1700000\gbp ic 46000000/47700000\ (2 pages)
18 June 2008Ad 06/06/08-06/06/08\gbp si 1700000@1=1700000\gbp ic 42600000/44300000\ (2 pages)
18 June 2008Ad 04/06/08-04/06/08\gbp si 1700000@1=1700000\gbp ic 47700000/49400000\ (2 pages)
18 June 2008Ad 05/06/08-05/06/08\gbp si 1700000@1=1700000\gbp ic 44300000/46000000\ (2 pages)
18 June 2008Ad 06/06/08-06/06/08\gbp si 1000000@1=1000000\gbp ic 41600000/42600000\ (2 pages)
18 June 2008Ad 05/06/08-05/06/08\gbp si 1700000@1=1700000\gbp ic 44300000/46000000\ (2 pages)
11 June 2008Amended full accounts made up to 30 June 2007 (53 pages)
11 June 2008Amended full accounts made up to 30 June 2007 (53 pages)
30 April 2008Full accounts made up to 30 June 2007 (192 pages)
30 April 2008Full accounts made up to 30 June 2007 (192 pages)
16 April 2008Appointment terminated secretary robert gerrard (1 page)
16 April 2008Appointment terminated secretary robert gerrard (1 page)
15 April 2008Appointment terminated secretary rafe warren (1 page)
15 April 2008Secretary appointed brambles officers LIMITED (1 page)
15 April 2008Secretary appointed brambles officers LIMITED (1 page)
15 April 2008Appointment terminated secretary rafe warren (1 page)
26 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 March 2008Memorandum and Articles of Association (8 pages)
26 March 2008Memorandum and Articles of Association (8 pages)
26 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 February 2008Return made up to 31/01/08; full list of members (3 pages)
15 February 2008Return made up to 31/01/08; full list of members (3 pages)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
5 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2007Full accounts made up to 30 June 2006 (25 pages)
9 May 2007Full accounts made up to 30 June 2006 (25 pages)
2 April 2007Return made up to 31/01/07; change of members (10 pages)
2 April 2007Return made up to 31/01/07; change of members (10 pages)
19 March 2007Nc inc already adjusted 15/11/06 (1 page)
19 March 2007Nc inc already adjusted 15/11/06 (1 page)
22 January 2007Memorandum and Articles of Association (6 pages)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 January 2007Memorandum and Articles of Association (6 pages)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 December 2006Registered office changed on 19/12/06 from: cassini house 57 st james's street london SW1A 1LD (1 page)
19 December 2006Registered office changed on 19/12/06 from: cassini house 57 st james's street london SW1A 1LD (1 page)
12 December 2006£ ic 41625000/41600000 13/11/06 £ sr 25000@1=25000 (1 page)
12 December 2006£ ic 41625000/41600000 13/11/06 £ sr 25000@1=25000 (1 page)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
20 November 2006Interim accounts made up to 31 October 2006 (5 pages)
20 November 2006Interim accounts made up to 31 October 2006 (5 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
4 November 2006Group of companies' accounts made up to 30 June 2005 (42 pages)
4 November 2006Group of companies' accounts made up to 30 June 2005 (42 pages)
20 October 2006New secretary appointed (1 page)
20 October 2006New secretary appointed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
7 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
6 July 2005Group of companies' accounts made up to 30 June 2004 (43 pages)
6 July 2005Group of companies' accounts made up to 30 June 2004 (43 pages)
18 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
1 March 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
(8 pages)
1 March 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
(8 pages)
4 January 2005Group of companies' accounts made up to 30 June 2003 (42 pages)
4 January 2005Group of companies' accounts made up to 30 June 2003 (42 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
2 July 2004Group of companies' accounts made up to 30 June 2002 (43 pages)
2 July 2004Group of companies' accounts made up to 30 June 2002 (43 pages)
28 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
28 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
5 March 2004Return made up to 31/01/04; full list of members (9 pages)
5 March 2004Return made up to 31/01/04; full list of members (9 pages)
5 March 2004Ad 04/04/02--------- £ si 21000000@1 (2 pages)
5 March 2004Ad 04/04/02--------- £ si 21000000@1 (2 pages)
9 February 2004Auditor's resignation (2 pages)
9 February 2004Auditor's resignation (2 pages)
3 September 2003New director appointed (4 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (4 pages)
3 September 2003Director resigned (1 page)
2 May 2003New director appointed (3 pages)
2 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
2 May 2003New director appointed (3 pages)
2 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
18 March 2003New director appointed (3 pages)
18 March 2003New director appointed (3 pages)
18 March 2003New director appointed (3 pages)
18 March 2003New director appointed (3 pages)
18 March 2003New director appointed (3 pages)
18 March 2003New director appointed (3 pages)
18 March 2003Return made up to 31/01/03; full list of members (7 pages)
18 March 2003Return made up to 31/01/03; full list of members (7 pages)
18 March 2003New director appointed (3 pages)
18 March 2003New director appointed (3 pages)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (3 pages)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
19 December 2002Group of companies' accounts made up to 30 June 2001 (35 pages)
19 December 2002Group of companies' accounts made up to 30 June 2001 (35 pages)
5 July 2002Ad 04/04/02--------- £ si 21000000@1=21000000 £ ic 20625000/41625000 (2 pages)
5 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2002Ad 04/04/02--------- £ si 21000000@1=21000000 £ ic 20625000/41625000 (2 pages)
5 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2002£ nc 20625000/100025000 20/03/02 (2 pages)
5 July 2002£ nc 20625000/100025000 20/03/02 (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: 1 lamb walk london SE1 3TT (1 page)
29 May 2002Registered office changed on 29/05/02 from: 1 lamb walk london SE1 3TT (1 page)
29 May 2002Director resigned (1 page)
3 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
19 February 2002Return made up to 31/01/02; full list of members (7 pages)
19 February 2002Return made up to 31/01/02; full list of members (7 pages)
13 February 2002Group of companies' accounts made up to 30 June 2000 (36 pages)
13 February 2002Group of companies' accounts made up to 30 June 2000 (36 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
23 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
21 August 2000Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
17 February 2000Return made up to 31/01/00; full list of members (7 pages)
17 February 2000Return made up to 31/01/00; full list of members (7 pages)
26 October 1999Full group accounts made up to 30 June 1999 (33 pages)
26 October 1999Full group accounts made up to 30 June 1999 (33 pages)
23 February 1999Return made up to 31/01/99; no change of members (4 pages)
23 February 1999Return made up to 31/01/99; no change of members (4 pages)
9 November 1998Full group accounts made up to 30 June 1998 (27 pages)
9 November 1998Full group accounts made up to 30 June 1998 (27 pages)
3 February 1998Return made up to 31/01/98; full list of members (6 pages)
3 February 1998Return made up to 31/01/98; full list of members (6 pages)
17 October 1997Full group accounts made up to 30 June 1997 (27 pages)
17 October 1997Full group accounts made up to 30 June 1997 (27 pages)
17 February 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 February 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 November 1996Registered office changed on 11/11/96 from: no 6, woking eight forsyth road woking surrey GU21 5SB (1 page)
11 November 1996Registered office changed on 11/11/96 from: no 6, woking eight forsyth road woking surrey GU21 5SB (1 page)
10 November 1996Full group accounts made up to 30 June 1996 (29 pages)
10 November 1996Full group accounts made up to 30 June 1996 (29 pages)
15 February 1996Return made up to 31/01/96; no change of members (5 pages)
15 February 1996Return made up to 31/01/96; no change of members (5 pages)
13 October 1995Full group accounts made up to 30 June 1995 (29 pages)
13 October 1995Full group accounts made up to 30 June 1995 (29 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (113 pages)
19 October 1994Full group accounts made up to 30 June 1994 (25 pages)
19 October 1994Full group accounts made up to 30 June 1994 (25 pages)
10 January 1994Full accounts made up to 30 June 1993 (25 pages)
10 January 1994Full accounts made up to 30 June 1993 (25 pages)
17 June 1993Declaration of satisfaction of mortgage/charge (1 page)
17 June 1993Declaration of satisfaction of mortgage/charge (1 page)
7 January 1993Full group accounts made up to 30 June 1992 (25 pages)
7 January 1993Full group accounts made up to 30 June 1992 (25 pages)
12 May 1992Full group accounts made up to 30 June 1991 (24 pages)
12 May 1992Full group accounts made up to 30 June 1991 (24 pages)
22 May 1991Full group accounts made up to 30 June 1990 (19 pages)
22 May 1991Full group accounts made up to 30 June 1990 (19 pages)
28 June 1990Full group accounts made up to 30 June 1989 (21 pages)
28 June 1990Full group accounts made up to 30 June 1989 (21 pages)
25 July 1989Full group accounts made up to 30 June 1988 (22 pages)
25 July 1989Full group accounts made up to 30 June 1988 (22 pages)
2 June 1988Full accounts made up to 30 June 1987 (22 pages)
2 June 1988Full accounts made up to 30 June 1987 (22 pages)
4 April 1987Group of companies' accounts made up to 30 June 1986 (16 pages)
4 April 1987Group of companies' accounts made up to 30 June 1986 (16 pages)
15 July 1986Company name changed brambles waste services U.K. lim ited\certificate issued on 15/07/86 (2 pages)
15 July 1986Company name changed brambles waste services U.K. lim ited\certificate issued on 15/07/86 (2 pages)
6 May 1986Full accounts made up to 30 June 1985 (13 pages)
6 May 1986Full accounts made up to 30 June 1985 (13 pages)
8 July 1985Accounts made up to 30 June 1984 (13 pages)
8 July 1985Accounts made up to 30 June 1984 (13 pages)
26 June 1984Accounts made up to 30 June 1983 (13 pages)
26 June 1984Accounts made up to 30 June 1983 (13 pages)
25 June 1984Accounts made up to 30 June 1982 (11 pages)
25 June 1984Accounts made up to 30 June 1982 (11 pages)
9 June 1982Accounts made up to 30 June 1981 (9 pages)
9 June 1982Accounts made up to 30 June 1981 (9 pages)
3 December 1980Certificate of incorporation (1 page)
3 December 1980Certificate of incorporation (1 page)