Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr Peter Jonathon Caisley Bruford |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2006(25 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Borough House 99 The Borough, Downton Salisbury Wiltshire SP5 3LX |
Director Name | Jacques Francois Weerts |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 293 Chaussee De Bruxelles Kraainem B-1950 Foreign |
Director Name | Mr Robert John Penman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 November 1992) |
Role | Company Director |
Correspondence Address | Rue Souveraine 41/2 Brussels 1050 Foreign |
Director Name | Gary Milton Pemberton |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 173 Seaforth Crescent Seaforth New South Wales 2092 Foreign |
Director Name | Mr Henry Edward St Leger King |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 March 2002) |
Role | Solicitor |
Correspondence Address | 29 Cheyne Row Chelsea London Sw3 |
Director Name | Ronald Charles Milne |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 2 Toocooya Road Hunters Hill New South Wales 2210 Australia |
Secretary Name | Rafe Anthony Warren |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 November 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yarrow Close Rushden Northamptonshire NN10 0XL |
Director Name | John Edward Fletcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1993(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 89 Ada Avenue Wahroonga Nsw 2076 Australia |
Director Name | Jean Louis Laurent |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 June 1994(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 32 Avenue Des Pinsons Waterloo B1410 |
Director Name | Michael Robert Brown |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 1995(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 4 Lower Boyle Street Mosman New South Wales 2088 |
Director Name | Luc Henri Trekels |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2000(20 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | Avenue Des Cyclistes 34 B-1150 Woluwe-Saint-Pierre Belgium |
Director Name | Robert Vincent Farrell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2000(20 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2004) |
Role | Accountant |
Correspondence Address | 27 Curran Street Prairiewood Sydney Nsw 2176 Foreign |
Director Name | Jasper Rayner Augusto Judd |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(22 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 2004) |
Role | Chartered Accountant |
Correspondence Address | Whitehall Farm Kings Walden Hitchin Hertfordshire SG4 8NQ |
Director Name | Mrs Lorraine Elizabeth Young |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(22 years after company formation) |
Appointment Duration | 8 months (resigned 11 August 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Anton Johan Claessens |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 December 2002(22 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 June 2016) |
Role | Legal Counsel |
Correspondence Address | Oudstrijderslei 11 2130 Brasschaat Brussels Belgium |
Director Name | Ms Susan Nicola Scholes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Crosbie Road Harborne Birmingham B17 9BE |
Director Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Brushwood House 22 Clarence Road Great Malvern Worcestershire WR14 3EH |
Director Name | Mr Richard John Harris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Broad Oaks Road Solihull West Midlands B91 1HZ |
Secretary Name | Sandra Gail Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(23 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 9 Danvers Way Caterham Surrey CR3 5FJ |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Brushwood House 22 Clarence Road Great Malvern Worcestershire WR14 3EH |
Director Name | Pascal Huart |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 September 2006(25 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 24 December 2023) |
Role | Treasurer |
Country of Residence | Belgium |
Correspondence Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Secretary Name | Rafe Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yarrow Close Rushden Northamptonshire NN10 0XL |
Secretary Name | Robert Nies Gerrard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 2006(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2008) |
Role | Senior Counsel |
Correspondence Address | 9 Fourth Street Eastwood Nsw 2122 Australia |
Director Name | Mr Richard John Harris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(25 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Broad Oaks Road Solihull West Midlands B91 1HZ |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 12 June 1992) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Brambles Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 June 2017) |
Correspondence Address | Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP |
Website | chep.com |
---|
Registered Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
27.5m at £1 | Bfim LTD 54.85% Ordinary |
---|---|
22.6m at £1 | Bfim LTD 45.15% Non Cumulative B Preference |
Year | 2014 |
---|---|
Net Worth | £370,032,000 |
Cash | £3,402,000 |
Current Liabilities | £278,662,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
30 October 1981 | Delivered 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 |
---|
22 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Termination of appointment of Pascal Huart as a director on 24 December 2023 (1 page) |
17 December 2023 | Full accounts made up to 30 June 2023 (34 pages) |
8 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 30 June 2022 (34 pages) |
30 June 2022 | Memorandum and Articles of Association (31 pages) |
28 June 2022 | Resolutions
|
14 March 2022 | Notification of Brambles Investment Ltd. as a person with significant control on 20 April 2020 (2 pages) |
14 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
14 March 2022 | Cessation of Bfim Limited as a person with significant control on 20 April 2020 (1 page) |
15 December 2021 | Full accounts made up to 30 June 2021 (34 pages) |
18 August 2021 | Director's details changed for Pascal Huart on 18 August 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 30 June 2020 (32 pages) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 30 June 2019 (35 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
22 December 2018 | Full accounts made up to 30 June 2018 (29 pages) |
4 July 2018 | Resolutions
|
21 June 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
4 June 2018 | Registered 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 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
27 February 2018 | Notification of Bfim Limited as a person with significant control on 23 June 2016 (2 pages) |
27 February 2018 | Cessation of Brambles Investment Ltd. as a person with significant control on 23 June 2016 (1 page) |
7 December 2017 | Full accounts made up to 30 June 2017 (30 pages) |
7 December 2017 | Full accounts made up to 30 June 2017 (30 pages) |
14 June 2017 | Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (37 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (37 pages) |
16 November 2016 | Statement of company's objects (2 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Statement of company's objects (2 pages) |
16 November 2016 | Resolutions
|
3 June 2016 | Termination of appointment of Anton Johan Claessens as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Anton Johan Claessens as a director on 1 June 2016 (1 page) |
8 April 2016 | Full accounts made up to 30 June 2015 (21 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (21 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
20 October 2015 | Director's details changed for Rafe Anthony Warren on 12 August 2015 (2 pages) |
20 October 2015 | Director's details changed for Rafe Anthony Warren on 12 August 2015 (2 pages) |
29 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
29 September 2015 | Change of share class name or designation (2 pages) |
29 September 2015 | Resolutions
|
29 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
29 September 2015 | Change of share class name or designation (2 pages) |
29 September 2015 | Resolutions
|
16 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 February 2014 | Full accounts made up to 30 June 2013 (21 pages) |
19 February 2014 | Full accounts made up to 30 June 2013 (21 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (19 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (19 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
28 November 2011 | Full accounts made up to 30 June 2011 (20 pages) |
28 November 2011 | Full accounts made up to 30 June 2011 (20 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (144 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (144 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (9 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (9 pages) |
24 March 2010 | Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (21 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (21 pages) |
22 June 2009 | Full accounts made up to 30 June 2008 (55 pages) |
22 June 2009 | Full accounts made up to 30 June 2008 (55 pages) |
5 April 2009 | Resolutions
|
5 April 2009 | Resolutions
|
19 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
23 September 2008 | Ad 18/09/08-18/09/08\gbp si 650000@1=650000\gbp ic 49400000/50050000\ (2 pages) |
23 September 2008 | Ad 18/09/08-18/09/08\gbp si 650000@1=650000\gbp ic 49400000/50050000\ (2 pages) |
18 June 2008 | Ad 04/06/08-04/06/08\gbp si 1700000@1=1700000\gbp ic 47700000/49400000\ (2 pages) |
18 June 2008 | Ad 05/06/08-05/06/08\gbp si 1700000@1=1700000\gbp ic 46000000/47700000\ (2 pages) |
18 June 2008 | Ad 06/06/08-06/06/08\gbp si 1700000@1=1700000\gbp ic 42600000/44300000\ (2 pages) |
18 June 2008 | Ad 06/06/08-06/06/08\gbp si 1000000@1=1000000\gbp ic 41600000/42600000\ (2 pages) |
18 June 2008 | Ad 05/06/08-05/06/08\gbp si 1700000@1=1700000\gbp ic 46000000/47700000\ (2 pages) |
18 June 2008 | Ad 06/06/08-06/06/08\gbp si 1700000@1=1700000\gbp ic 42600000/44300000\ (2 pages) |
18 June 2008 | Ad 04/06/08-04/06/08\gbp si 1700000@1=1700000\gbp ic 47700000/49400000\ (2 pages) |
18 June 2008 | Ad 05/06/08-05/06/08\gbp si 1700000@1=1700000\gbp ic 44300000/46000000\ (2 pages) |
18 June 2008 | Ad 06/06/08-06/06/08\gbp si 1000000@1=1000000\gbp ic 41600000/42600000\ (2 pages) |
18 June 2008 | Ad 05/06/08-05/06/08\gbp si 1700000@1=1700000\gbp ic 44300000/46000000\ (2 pages) |
11 June 2008 | Amended full accounts made up to 30 June 2007 (53 pages) |
11 June 2008 | Amended full accounts made up to 30 June 2007 (53 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (192 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (192 pages) |
16 April 2008 | Appointment terminated secretary robert gerrard (1 page) |
16 April 2008 | Appointment terminated secretary robert gerrard (1 page) |
15 April 2008 | Appointment terminated secretary rafe warren (1 page) |
15 April 2008 | Secretary appointed brambles officers LIMITED (1 page) |
15 April 2008 | Secretary appointed brambles officers LIMITED (1 page) |
15 April 2008 | Appointment terminated secretary rafe warren (1 page) |
26 March 2008 | Resolutions
|
26 March 2008 | Memorandum and Articles of Association (8 pages) |
26 March 2008 | Memorandum and Articles of Association (8 pages) |
26 March 2008 | Resolutions
|
15 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
9 May 2007 | Full accounts made up to 30 June 2006 (25 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (25 pages) |
2 April 2007 | Return made up to 31/01/07; change of members (10 pages) |
2 April 2007 | Return made up to 31/01/07; change of members (10 pages) |
19 March 2007 | Nc inc already adjusted 15/11/06 (1 page) |
19 March 2007 | Nc inc already adjusted 15/11/06 (1 page) |
22 January 2007 | Memorandum and Articles of Association (6 pages) |
22 January 2007 | Resolutions
|
22 January 2007 | Memorandum and Articles of Association (6 pages) |
22 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 December 2006 | Registered office changed on 19/12/06 from: cassini house 57 st james's street london SW1A 1LD (1 page) |
19 December 2006 | Registered 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 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
20 November 2006 | Interim accounts made up to 31 October 2006 (5 pages) |
20 November 2006 | Interim accounts made up to 31 October 2006 (5 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
4 November 2006 | Group of companies' accounts made up to 30 June 2005 (42 pages) |
4 November 2006 | Group of companies' accounts made up to 30 June 2005 (42 pages) |
20 October 2006 | New secretary appointed (1 page) |
20 October 2006 | New secretary appointed (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Return made up to 31/01/06; full list of members
|
11 April 2006 | Return made up to 31/01/06; full list of members
|
7 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
7 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
6 July 2005 | Group of companies' accounts made up to 30 June 2004 (43 pages) |
6 July 2005 | Group of companies' accounts made up to 30 June 2004 (43 pages) |
18 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members
|
1 March 2005 | Return made up to 31/01/05; full list of members
|
4 January 2005 | Group of companies' accounts made up to 30 June 2003 (42 pages) |
4 January 2005 | Group of companies' accounts made up to 30 June 2003 (42 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
2 July 2004 | Group of companies' accounts made up to 30 June 2002 (43 pages) |
2 July 2004 | Group of companies' accounts made up to 30 June 2002 (43 pages) |
28 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
28 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
5 March 2004 | Return made up to 31/01/04; full list of members (9 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members (9 pages) |
5 March 2004 | Ad 04/04/02--------- £ si 21000000@1 (2 pages) |
5 March 2004 | Ad 04/04/02--------- £ si 21000000@1 (2 pages) |
9 February 2004 | Auditor's resignation (2 pages) |
9 February 2004 | Auditor's resignation (2 pages) |
3 September 2003 | New director appointed (4 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (4 pages) |
3 September 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
18 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | New director appointed (3 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
19 December 2002 | Group of companies' accounts made up to 30 June 2001 (35 pages) |
19 December 2002 | Group of companies' accounts made up to 30 June 2001 (35 pages) |
5 July 2002 | Ad 04/04/02--------- £ si 21000000@1=21000000 £ ic 20625000/41625000 (2 pages) |
5 July 2002 | Resolutions
|
5 July 2002 | Ad 04/04/02--------- £ si 21000000@1=21000000 £ ic 20625000/41625000 (2 pages) |
5 July 2002 | Resolutions
|
5 July 2002 | £ nc 20625000/100025000 20/03/02 (2 pages) |
5 July 2002 | £ nc 20625000/100025000 20/03/02 (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 1 lamb walk london SE1 3TT (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 1 lamb walk london SE1 3TT (1 page) |
29 May 2002 | Director resigned (1 page) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
13 February 2002 | Group of companies' accounts made up to 30 June 2000 (36 pages) |
13 February 2002 | Group of companies' accounts made up to 30 June 2000 (36 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 31/01/01; full list of members
|
23 February 2001 | Return made up to 31/01/01; full list of members
|
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
17 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
26 October 1999 | Full group accounts made up to 30 June 1999 (33 pages) |
26 October 1999 | Full group accounts made up to 30 June 1999 (33 pages) |
23 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
23 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
9 November 1998 | Full group accounts made up to 30 June 1998 (27 pages) |
9 November 1998 | Full group accounts made up to 30 June 1998 (27 pages) |
3 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
3 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
17 October 1997 | Full group accounts made up to 30 June 1997 (27 pages) |
17 October 1997 | Full group accounts made up to 30 June 1997 (27 pages) |
17 February 1997 | Return made up to 31/01/97; no change of members
|
17 February 1997 | Return made up to 31/01/97; no change of members
|
11 November 1996 | Registered office changed on 11/11/96 from: no 6, woking eight forsyth road woking surrey GU21 5SB (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: no 6, woking eight forsyth road woking surrey GU21 5SB (1 page) |
10 November 1996 | Full group accounts made up to 30 June 1996 (29 pages) |
10 November 1996 | Full group accounts made up to 30 June 1996 (29 pages) |
15 February 1996 | Return made up to 31/01/96; no change of members (5 pages) |
15 February 1996 | Return made up to 31/01/96; no change of members (5 pages) |
13 October 1995 | Full group accounts made up to 30 June 1995 (29 pages) |
13 October 1995 | Full group accounts made up to 30 June 1995 (29 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (113 pages) |
19 October 1994 | Full group accounts made up to 30 June 1994 (25 pages) |
19 October 1994 | Full group accounts made up to 30 June 1994 (25 pages) |
10 January 1994 | Full accounts made up to 30 June 1993 (25 pages) |
10 January 1994 | Full accounts made up to 30 June 1993 (25 pages) |
17 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1993 | Full group accounts made up to 30 June 1992 (25 pages) |
7 January 1993 | Full group accounts made up to 30 June 1992 (25 pages) |
12 May 1992 | Full group accounts made up to 30 June 1991 (24 pages) |
12 May 1992 | Full group accounts made up to 30 June 1991 (24 pages) |
22 May 1991 | Full group accounts made up to 30 June 1990 (19 pages) |
22 May 1991 | Full group accounts made up to 30 June 1990 (19 pages) |
28 June 1990 | Full group accounts made up to 30 June 1989 (21 pages) |
28 June 1990 | Full group accounts made up to 30 June 1989 (21 pages) |
25 July 1989 | Full group accounts made up to 30 June 1988 (22 pages) |
25 July 1989 | Full group accounts made up to 30 June 1988 (22 pages) |
2 June 1988 | Full accounts made up to 30 June 1987 (22 pages) |
2 June 1988 | Full accounts made up to 30 June 1987 (22 pages) |
4 April 1987 | Group of companies' accounts made up to 30 June 1986 (16 pages) |
4 April 1987 | Group of companies' accounts made up to 30 June 1986 (16 pages) |
15 July 1986 | Company name changed brambles waste services U.K. lim ited\certificate issued on 15/07/86 (2 pages) |
15 July 1986 | Company name changed brambles waste services U.K. lim ited\certificate issued on 15/07/86 (2 pages) |
6 May 1986 | Full accounts made up to 30 June 1985 (13 pages) |
6 May 1986 | Full accounts made up to 30 June 1985 (13 pages) |
8 July 1985 | Accounts made up to 30 June 1984 (13 pages) |
8 July 1985 | Accounts made up to 30 June 1984 (13 pages) |
26 June 1984 | Accounts made up to 30 June 1983 (13 pages) |
26 June 1984 | Accounts made up to 30 June 1983 (13 pages) |
25 June 1984 | Accounts made up to 30 June 1982 (11 pages) |
25 June 1984 | Accounts made up to 30 June 1982 (11 pages) |
9 June 1982 | Accounts made up to 30 June 1981 (9 pages) |
9 June 1982 | Accounts made up to 30 June 1981 (9 pages) |
3 December 1980 | Certificate of incorporation (1 page) |
3 December 1980 | Certificate of incorporation (1 page) |