Company NameBrambles Enterprises Limited
Company StatusActive
Company Number02330378
CategoryPrivate Limited Company
Incorporation Date21 December 1988(35 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daniel Robert Berry
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(23 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressUnit 2 Weybridge Business Park
Addlestone Road
Addlestone
Surrey
KT15 2UP
Director NameMr Peter Jonathon Caisley Bruford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(31 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Michael Trevor Ford
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed21 April 2021(32 years, 4 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameRobert John Brooke Jessop
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressWild Cherry
2 Nyefield Park
Tadworth
Surrey
KT20 7QR
Director NameRonald Charles Milne
Date of BirthJune 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address2 Toocooya Road
Hunters Hill New South Wales 2210
Australia
Director NameMr John Hardeman Hughes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Martin Hussingtree
Worcester
Worcestershire
WR3 8TQ
Director NameJohn Edward Fletcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 1991(2 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 August 2001)
RoleCompany Director
Correspondence AddressApartment 201
1 Kirribilli Avenue
Kirribilli
Sydney
2061
Secretary NameMr Donald William McKerrow
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Melrose Road
London
SW18 1PG
Director NameMarcus De La Poer Beresford
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(3 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address32 Thorne Street
Barnes
London
SW13 0PR
Director NameMr Nicholas Terence Butcher
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorcroft Abinger Lane
Abinger Common
Dorking
Surrey
RH5 6HZ
Secretary NameJohn Robert East
NationalityBritish
StatusResigned
Appointed12 October 1993(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarch House, The Ridge, Cold Ash
Thatcham
RG18 9HY
Secretary NamePaul Levett
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Swan Walk
Shepperton
Middlesex
TW17 8LY
Director NameMichael McCarthy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address22 Wool Road
Wimbledon
London
SW20 0HW
Director NameMichael Robert Brown
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 1995(6 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address4 Lower Boyle Street
Mosman
New South Wales
2088
Director NameMr Peter Duncan Atkinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands
Belton Road
Camberley
Surrey
GU15 2DE
Secretary NameMr Anthony Richard Buttanshaw
NationalityIrish
StatusResigned
Appointed01 October 1999(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedfern House
White Ladies Aston
Worcestershire
WR7 4QQ
Director NameDouglas Roy Corben
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2001(12 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 August 2001)
RoleSecretary
Correspondence Address12 Belbowrie Close
Galston
Nsw 2159
Australia
Director NameMichael Peter Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address3h Cadogan Gardens
London
SW3 2RJ
Director NameMr Anthony Richard Buttanshaw
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed06 August 2001(12 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRedfern House
White Ladies Aston
Worcestershire
WR7 4QQ
Director NamePaul Mitchell Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address730 Lake Davis Drive
Orlando
Florida 32806
United States
Director NameMr Paul Joseph Ainscough
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 High Street
Saffron Walden
Essex
CB10 1AA
Secretary NameAndrew Kevin Dance
NationalityBritish
StatusResigned
Appointed30 November 2001(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 2005)
RoleAccountant
Correspondence Address4 Elbe Way
Charlton
Andover
Hampshire
SP10 4LD
Director NameHelio Victor Nardes Mendes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2002(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Correspondence Address6252 Greatwater Drive
Windermere
Florida 34786
United States
Director NameMark Bernard Luby
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 2003(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 2005)
RoleCompany Director
Correspondence Address1 Northumberland Place
Richmond
Surrey
TW10 6TS
Secretary NameMrs Kerry Anne Abigail Porritt
NationalityBritish
StatusResigned
Appointed25 April 2005(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBrushwood House
22 Clarence Road
Great Malvern
Worcestershire
WR14 3EH
Director NameMiguel D'Cotta Carreras
Date of BirthJune 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed18 January 2006(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2008)
RolePresident
Correspondence Address90 Ravenscourt Road
London
W6 0UG
Secretary NameRafe Anthony Warren
NationalityBritish
StatusResigned
Appointed29 September 2006(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Secretary NameRobert Nies Gerrard
NationalityAustralian
StatusResigned
Appointed29 September 2006(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2008)
RoleSenior Counsel
Correspondence Address9 Fourth Street
Eastwood
Nsw 2122
Australia
Director NameMr Peter Stewart Mackie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House
Horsell Rise Horsell
Woking
Surrey
GU21 4BA
Director NameMr James Martin McCarthy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2008(19 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 November 2015)
RoleChief Financial Offier
Country of ResidenceEngland
Correspondence Address23 Weald Road
Sevenoaks
Kent
TN13 1QQ
Director NameMr Michael Tate Marshall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(19 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Graham Road
London
SW19 3SJ
Director NameHelen Margaret Jesson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(23 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Weybridge Business Park
Addlestone Road
Addlestone
Surrey
KT15 2UP
Director NameMr Joaquin Gil Cabanelas
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed23 June 2020(31 years, 6 months after company formation)
Appointment Duration10 months (resigned 21 April 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Secretary NameBrambles Officers Limited (Corporation)
StatusResigned
Appointed17 April 2008(19 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 June 2017)
Correspondence AddressUnit 2 Weybridge Business Park
Addlestone Road
Addlestone
Surrey
KT15 2UP

Contact

Websitebrambles.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

50k at £1Cyan Logistics LTD
100.00%
Ordinary

Financials

Year2014
Turnover£66,057,000
Net Worth£5,922,000
Cash£504,000
Current Liabilities£18,327,000

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)

Filing History

22 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
24 December 2023Full accounts made up to 30 June 2023 (41 pages)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
16 December 2022Full accounts made up to 30 June 2022 (41 pages)
29 June 2022Memorandum and Articles of Association (31 pages)
29 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
15 December 2021Full accounts made up to 30 June 2021 (40 pages)
22 April 2021Appointment of Mr Michael Trevor Ford as a director on 21 April 2021 (2 pages)
22 April 2021Termination of appointment of Joaquin Gil Cabanelas as a director on 21 April 2021 (1 page)
8 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
15 February 2021Full accounts made up to 30 June 2020 (42 pages)
24 June 2020Appointment of Mr Joaquin Gil Cabanelas as a director on 23 June 2020 (2 pages)
23 June 2020Appointment of Mr Peter Jonathon Caisley Bruford as a director on 22 June 2020 (2 pages)
12 June 2020Termination of appointment of Michael Bruce Pooley as a director on 12 June 2020 (1 page)
24 April 2020Full accounts made up to 30 June 2019 (31 pages)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
18 April 2019Full accounts made up to 30 June 2018 (28 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (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)
5 April 2018Full accounts made up to 30 June 2017 (29 pages)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 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)
7 April 2017Full accounts made up to 30 June 2016 (30 pages)
7 April 2017Full accounts made up to 30 June 2016 (30 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
11 April 2016Full accounts made up to 30 June 2015 (18 pages)
11 April 2016Full accounts made up to 30 June 2015 (18 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 50,000
(5 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 50,000
(5 pages)
24 November 2015Termination of appointment of James Martin Mccarthy as a director on 24 November 2015 (1 page)
24 November 2015Appointment of Mr Michael Bruce Pooley as a director on 24 November 2015 (2 pages)
24 November 2015Termination of appointment of James Martin Mccarthy as a director on 24 November 2015 (1 page)
24 November 2015Appointment of Mr Michael Bruce Pooley as a director on 24 November 2015 (2 pages)
27 August 2015Full accounts made up to 30 June 2014 (18 pages)
27 August 2015Full accounts made up to 30 June 2014 (18 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 50,000
(5 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 50,000
(5 pages)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
2 April 2014Full accounts made up to 30 June 2013 (15 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 50,000
(5 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 50,000
(5 pages)
10 July 2013Full accounts made up to 30 June 2012 (15 pages)
10 July 2013Full accounts made up to 30 June 2012 (15 pages)
17 April 2013Termination of appointment of Helen Jesson as a director (2 pages)
17 April 2013Termination of appointment of Helen Jesson as a director (2 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
20 February 2012Full accounts made up to 30 June 2011 (14 pages)
20 February 2012Full accounts made up to 30 June 2011 (14 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 February 2012Termination of appointment of Michael Marshall as a director (2 pages)
14 February 2012Termination of appointment of Michael Marshall as a director (2 pages)
14 February 2012Resolutions
  • RES13 ‐ Quorum/directors interests/purpose of the meeting/director duties/director appointed and termination of director appointment 09/02/2012
(1 page)
14 February 2012Appointment of Mr Daniel Robert Berry as a director (3 pages)
14 February 2012Resolutions
  • RES13 ‐ Quorum/directors interests/purpose of the meeting/director duties/director appointed and termination of director appointment 09/02/2012
(1 page)
14 February 2012Appointment of Helen Margaret Jesson as a director (3 pages)
14 February 2012Appointment of Helen Margaret Jesson as a director (3 pages)
14 February 2012Appointment of Mr Daniel Robert Berry as a director (3 pages)
9 May 2011Director's details changed for Michael Tate Marshall on 8 August 2009 (2 pages)
9 May 2011Director's details changed for Michael Tate Marshall on 8 August 2009 (2 pages)
9 May 2011Director's details changed for Michael Tate Marshall on 8 August 2009 (2 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
19 January 2011Full accounts made up to 30 June 2010 (15 pages)
19 January 2011Full accounts made up to 30 June 2010 (15 pages)
7 May 2010Termination of appointment of Peter Mackie as a director (1 page)
7 May 2010Termination of appointment of Peter Mackie as a director (1 page)
6 April 2010Full accounts made up to 30 June 2009 (20 pages)
6 April 2010Full accounts made up to 30 June 2009 (20 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
7 May 2009Full accounts made up to 30 June 2008 (18 pages)
7 May 2009Full accounts made up to 30 June 2008 (18 pages)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 October 2008Director appointed michael tate marshall (1 page)
16 October 2008Director appointed michael tate marshall (1 page)
3 October 2008Appointment terminated director miguel d'cotta carreras (1 page)
3 October 2008Appointment terminated director miguel d'cotta carreras (1 page)
14 August 2008Return made up to 23/06/08; full list of members (4 pages)
14 August 2008Return made up to 23/06/08; full list of members (4 pages)
16 June 2008Director appointed james martin mccarthy (2 pages)
16 June 2008Director appointed james martin mccarthy (2 pages)
29 May 2008Appointment terminated director trace norton (1 page)
29 May 2008Appointment terminated director trace norton (1 page)
2 May 2008Appointment terminated secretary rafe warren (1 page)
2 May 2008Appointment terminated secretary robert gerrard (1 page)
2 May 2008Appointment terminated secretary robert gerrard (1 page)
2 May 2008Appointment terminated secretary rafe warren (1 page)
28 April 2008Secretary appointed brambles officers LIMITED (1 page)
28 April 2008Full accounts made up to 30 June 2007 (19 pages)
28 April 2008Full accounts made up to 30 June 2007 (19 pages)
28 April 2008Secretary appointed brambles officers LIMITED (1 page)
6 March 2008Return made up to 31/01/08; full list of members (4 pages)
6 March 2008Return made up to 31/01/08; full list of members (4 pages)
23 July 2007Return made up to 23/06/07; full list of members (7 pages)
23 July 2007Return made up to 23/06/07; full list of members (7 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
8 May 2007Full accounts made up to 30 June 2006 (23 pages)
8 May 2007Full accounts made up to 30 June 2006 (23 pages)
29 April 2007Director resigned (1 page)
29 April 2007New director appointed (3 pages)
29 April 2007Director resigned (1 page)
29 April 2007New director appointed (3 pages)
29 April 2007New director appointed (3 pages)
29 April 2007New director appointed (3 pages)
10 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006New secretary appointed (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006Secretary resigned (1 page)
18 August 2006Return made up to 23/06/06; full list of members (7 pages)
18 August 2006Return made up to 23/06/06; full list of members (7 pages)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary's particulars changed (1 page)
19 June 2006Full accounts made up to 30 June 2005 (24 pages)
19 June 2006Full accounts made up to 30 June 2005 (24 pages)
2 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
2 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
1 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2005Full accounts made up to 30 June 2004 (23 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Full accounts made up to 30 June 2004 (23 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
10 August 2004Delivery ext'd 3 mth 30/06/04 (2 pages)
10 August 2004Full accounts made up to 30 June 2003 (23 pages)
10 August 2004Delivery ext'd 3 mth 30/06/04 (2 pages)
10 August 2004Full accounts made up to 30 June 2003 (23 pages)
23 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 February 2004Auditor's resignation (2 pages)
9 February 2004Auditor's resignation (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
6 August 2003Full accounts made up to 30 June 2002 (21 pages)
6 August 2003Full accounts made up to 30 June 2002 (21 pages)
6 August 2003Delivery ext'd 3 mth 30/06/03 (2 pages)
6 August 2003Delivery ext'd 3 mth 30/06/03 (2 pages)
8 July 2003Return made up to 23/06/03; full list of members (8 pages)
8 July 2003Return made up to 23/06/03; full list of members (8 pages)
13 March 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
13 March 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
16 October 2002Director resigned (2 pages)
16 October 2002Director resigned (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002Return made up to 23/06/02; full list of members (8 pages)
15 July 2002Return made up to 23/06/02; full list of members (8 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
21 September 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
7 September 2001New director appointed (3 pages)
7 September 2001New director appointed (3 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
15 August 2001Company name changed gkn-brambles enterprises LIMITED\certificate issued on 15/08/01 (2 pages)
15 August 2001Company name changed gkn-brambles enterprises LIMITED\certificate issued on 15/08/01 (2 pages)
7 August 2001Return made up to 23/06/01; full list of members (7 pages)
7 August 2001Return made up to 23/06/01; full list of members (7 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (18 pages)
1 November 2000Full accounts made up to 31 December 1999 (18 pages)
14 July 2000Return made up to 23/06/00; full list of members (7 pages)
14 July 2000Return made up to 23/06/00; full list of members (7 pages)
14 October 1999Full accounts made up to 31 December 1998 (18 pages)
14 October 1999Full accounts made up to 31 December 1998 (18 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Secretary resigned (1 page)
12 July 1999Return made up to 23/06/99; no change of members (11 pages)
12 July 1999Return made up to 23/06/99; no change of members (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
24 July 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 July 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 October 1997Full accounts made up to 31 December 1996 (18 pages)
1 October 1997Full accounts made up to 31 December 1996 (18 pages)
2 July 1997Return made up to 23/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 July 1997Return made up to 23/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
30 September 1996Full accounts made up to 31 December 1995 (17 pages)
30 September 1996Full accounts made up to 31 December 1995 (17 pages)
9 July 1996Return made up to 23/06/96; full list of members (13 pages)
9 July 1996Return made up to 23/06/96; full list of members (13 pages)
22 May 1996New director appointed (3 pages)
22 May 1996New director appointed (3 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
19 October 1995Full accounts made up to 31 December 1994 (18 pages)
19 October 1995Full accounts made up to 31 December 1994 (18 pages)
12 September 1995Director resigned;new director appointed (4 pages)
12 September 1995Director resigned;new director appointed (4 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
6 July 1995Return made up to 23/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
6 July 1995Return made up to 23/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
5 July 1994Return made up to 23/06/94; no change of members (11 pages)
5 July 1994Return made up to 23/06/94; no change of members (11 pages)
19 May 1994Full accounts made up to 31 December 1993 (19 pages)
19 May 1994Full accounts made up to 31 December 1993 (19 pages)
9 May 1994Director resigned (2 pages)
9 May 1994Director resigned (2 pages)
9 March 1994Registered office changed on 09/03/94 from: abinger house church street dorking,surrey RH4 1DF (1 page)
9 March 1994Registered office changed on 09/03/94 from: abinger house church street dorking,surrey RH4 1DF (1 page)
28 February 1994New director appointed (3 pages)
28 February 1994New director appointed (3 pages)
7 December 1993Secretary resigned;new secretary appointed (2 pages)
7 December 1993Secretary resigned;new secretary appointed (2 pages)
27 September 1993Full accounts made up to 31 December 1992 (16 pages)
27 September 1993Full accounts made up to 31 December 1992 (16 pages)
20 July 1993Return made up to 28/06/93; full list of members (12 pages)
20 July 1993Return made up to 28/06/93; full list of members (12 pages)
30 July 1992Return made up to 28/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 July 1992Return made up to 28/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 May 1992Full accounts made up to 31 December 1991 (17 pages)
8 May 1992Full accounts made up to 31 December 1991 (17 pages)
3 December 1991Full accounts made up to 31 December 1990 (17 pages)
3 December 1991Full accounts made up to 31 December 1990 (17 pages)
30 September 1991Return made up to 28/06/91; no change of members (11 pages)
30 September 1991Return made up to 28/06/91; no change of members (11 pages)
15 July 1991Director resigned (2 pages)
15 July 1991Director resigned (2 pages)
3 June 1991Secretary resigned;new secretary appointed (2 pages)
3 June 1991Secretary resigned;new secretary appointed (2 pages)
13 November 1990Full accounts made up to 31 December 1989 (13 pages)
13 November 1990Full accounts made up to 31 December 1989 (13 pages)
31 July 1990Return made up to 28/06/90; full list of members (9 pages)
31 July 1990Return made up to 28/06/90; full list of members (9 pages)
13 April 1989Location of register of members (1 page)
13 April 1989Location of register of members (1 page)
13 April 1989Nc inc already adjusted (1 page)
13 April 1989Registered office changed on 13/04/89 from: 5 chancery lane london WC2A 1LF (1 page)
13 April 1989Director resigned (2 pages)
13 April 1989Accounting reference date notified as 31/12 (1 page)
13 April 1989Accounting reference date notified as 31/12 (1 page)
13 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1989Nc inc already adjusted (1 page)
13 April 1989Director resigned (2 pages)
13 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1989Registered office changed on 13/04/89 from: 5 chancery lane london WC2A 1LF (1 page)
24 February 1989Company name changed\certificate issued on 24/02/89 (2 pages)
24 February 1989Company name changed\certificate issued on 24/02/89 (2 pages)
21 December 1988Incorporation (20 pages)
21 December 1988Incorporation (20 pages)