Company NameBrambles Holdings (UK) Limited
Company StatusActive
Company Number04166881
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Rafe Anthony Warren
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(5 years, 7 months after company formation)
Appointment Duration17 years, 6 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(5 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBorough House
99 The Borough, Downton
Salisbury
Wiltshire
SP5 3LX
Director NameMr Daniel Robert Berry
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Grey Denham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 27 July 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMeres Farm
Heronfield Knowle
Solihull
West Midlands
B93 0AU
Director NameDavid John Turner
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 19 June 2007)
RoleChief Exectutive Officer
Correspondence Address38 The Grove
Mosman
New South Wales
2088
Secretary NameMr Grey Denham
NationalityBritish
StatusResigned
Appointed19 April 2001(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 August 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMeres Farm
Heronfield Knowle
Solihull
West Midlands
B93 0AU
Director NameMr Richard John Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(5 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Broad Oaks Road
Solihull
West Midlands
B91 1HZ
Director NameMs Susan Nicola Scholes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(5 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Crosbie Road
Harborne
Birmingham
B17 9BE
Secretary NameDavid John Turner
NationalityBritish
StatusResigned
Appointed06 August 2001(5 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 14 September 2001)
RoleCompany Director
Correspondence Address134 Hampton Road
Twickenham
Middlesex
TW2 5QR
Director NameMrs Lorraine Elizabeth Young
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed14 September 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameMrs Kerry Anne Abigail Porritt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(2 years, 5 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
Secretary NameMrs Kerry Anne Abigail Porritt
NationalityBritish
StatusResigned
Appointed11 August 2003(2 years, 5 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 Peter Jonathon Caisley Bruford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(4 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBorough House
99 The Borough, Downton
Salisbury
Wiltshire
SP5 3LX
Director NamePascal Huart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed29 September 2006(5 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 03 November 2022)
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(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Secretary NameRobert Nies Gerrard
NationalityAustralian
StatusResigned
Appointed29 September 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 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(5 years, 9 months after company formation)
Appointment Duration7 months (resigned 25 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Broad Oaks Road
Solihull
West Midlands
B91 1HZ
Director NameMr Michael Tate Marshall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 December 2023)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameBrambles Officers Limited (Corporation)
StatusResigned
Appointed23 April 2008(7 years, 2 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

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

96.9m at £1Brambles Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,042,763,457
Cash£558,049
Current Liabilities£3,870,667

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

22 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
17 December 2023Full accounts made up to 30 June 2023 (40 pages)
7 December 2023Termination of appointment of Michael Tate Marshall as a director on 7 December 2023 (1 page)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 30 June 2022 (40 pages)
3 November 2022Termination of appointment of Pascal Huart as a director on 3 November 2022 (1 page)
29 June 2022Memorandum and Articles of Association (31 pages)
29 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 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)
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 (41 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 (41 pages)
8 November 2019Appointment of Mr Daniel Robert Berry as a director on 8 November 2019 (2 pages)
8 November 2019Appointment of Mr Michael Tate Marshall as a director on 8 November 2019 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 30 June 2018 (34 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 no updates (3 pages)
7 December 2017Full accounts made up to 30 June 2017 (33 pages)
7 December 2017Full accounts made up to 30 June 2017 (33 pages)
15 June 2017Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page)
15 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 (35 pages)
6 January 2017Full accounts made up to 30 June 2016 (35 pages)
16 November 2016Resolutions
  • RES13 ‐ Section 175 quoted 17/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
16 November 2016Statement of company's objects (2 pages)
16 November 2016Statement of company's objects (2 pages)
16 November 2016Resolutions
  • RES13 ‐ Section 175 quoted 17/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 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 96,918,364
(6 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 96,918,364
(6 pages)
16 December 2015Full accounts made up to 30 June 2015 (18 pages)
16 December 2015Full accounts made up to 30 June 2015 (18 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)
16 April 2015Full accounts made up to 30 June 2014 (19 pages)
16 April 2015Full accounts made up to 30 June 2014 (19 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 96,918,364
(6 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 96,918,364
(6 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 96,918,364
(6 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 96,918,364
(6 pages)
17 December 2013Full accounts made up to 30 June 2013 (17 pages)
17 December 2013Full accounts made up to 30 June 2013 (17 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)
14 December 2012Full accounts made up to 30 June 2012 (17 pages)
14 December 2012Full accounts made up to 30 June 2012 (17 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
28 November 2011Full accounts made up to 30 June 2011 (15 pages)
28 November 2011Full accounts made up to 30 June 2011 (15 pages)
6 April 2011Full accounts made up to 30 June 2010 (139 pages)
6 April 2011Full accounts made up to 30 June 2010 (139 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
1 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 94,258,364.00
(2 pages)
1 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 94,258,364.00
(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)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 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)
2 January 2010Full accounts made up to 30 June 2009 (17 pages)
2 January 2010Full accounts made up to 30 June 2009 (17 pages)
12 June 2009Full accounts made up to 30 June 2008 (49 pages)
12 June 2009Full accounts made up to 30 June 2008 (49 pages)
1 June 2009Ad 13/05/09\gbp si 5594415@1=5594415\gbp ic 88663949/94258364\ (2 pages)
1 June 2009Ad 13/05/09\gbp si 5594415@1=5594415\gbp ic 88663949/94258364\ (2 pages)
1 June 2009Statement of affairs (6 pages)
1 June 2009Statement of affairs (6 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
11 June 2008Amended full accounts made up to 30 June 2007 (49 pages)
11 June 2008Amended full accounts made up to 30 June 2007 (49 pages)
6 May 2008Secretary appointed brambles officers LIMITED (1 page)
6 May 2008Secretary appointed brambles officers LIMITED (1 page)
6 May 2008Appointment terminated secretary rafe warren (1 page)
6 May 2008Appointment terminated secretary rafe warren (1 page)
5 May 2008Appointment terminated secretary robert gerrard (1 page)
5 May 2008Appointment terminated secretary robert gerrard (1 page)
30 April 2008Full accounts made up to 30 June 2007 (188 pages)
30 April 2008Full accounts made up to 30 June 2007 (188 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)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
3 May 2007Full accounts made up to 30 June 2006 (18 pages)
3 May 2007Full accounts made up to 30 June 2006 (18 pages)
10 April 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 April 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 April 2007Return made up to 23/02/07; full list of members (8 pages)
4 April 2007Return made up to 23/02/07; full list of members (8 pages)
19 December 2006Registered office changed on 19/12/06 from: cassini house 57-59 st james's street london SW1A 1LD (1 page)
19 December 2006Registered office changed on 19/12/06 from: cassini house 57-59 st james's street london SW1A 1LD (1 page)
18 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2006Ad 13/11/06--------- £ si 8060359@1=8060359 £ ic 80603590/88663949 (2 pages)
12 December 2006Ad 13/11/06--------- £ si 8060359@1=8060359 £ ic 80603590/88663949 (2 pages)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006New secretary appointed (1 page)
17 October 2006New director appointed (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New director appointed (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New secretary appointed (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)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Return made up to 23/02/06; full list of members (3 pages)
3 April 2006Return made up to 23/02/06; full list of members (3 pages)
23 February 2006Full accounts made up to 30 June 2005 (17 pages)
23 February 2006Full accounts made up to 30 June 2005 (17 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
6 May 2005Full accounts made up to 30 June 2004 (16 pages)
6 May 2005Full accounts made up to 30 June 2004 (16 pages)
1 March 2005Return made up to 23/02/05; full list of members (8 pages)
1 March 2005Return made up to 23/02/05; full list of members (8 pages)
5 August 2004Full accounts made up to 30 June 2003 (18 pages)
5 August 2004Full accounts made up to 30 June 2003 (18 pages)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
17 March 2004Return made up to 23/02/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 March 2004Return made up to 23/02/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2004Auditor's resignation (2 pages)
9 February 2004Auditor's resignation (2 pages)
3 September 2003Secretary resigned;director resigned (1 page)
3 September 2003New secretary appointed;new director appointed (4 pages)
3 September 2003New secretary appointed;new director appointed (4 pages)
3 September 2003Secretary resigned;director resigned (1 page)
26 March 2003Full accounts made up to 30 June 2002 (17 pages)
26 March 2003Full accounts made up to 30 June 2002 (17 pages)
23 March 2003Return made up to 23/02/03; no change of members
  • 363(287) ‐ Registered office changed on 23/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2003Return made up to 23/02/03; no change of members
  • 363(287) ‐ Registered office changed on 23/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2002Delivery ext'd 3 mth 30/06/02 (1 page)
23 December 2002Delivery ext'd 3 mth 30/06/02 (1 page)
19 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2001Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
17 December 2001Company name changed is holdco LIMITED\certificate issued on 17/12/01 (2 pages)
17 December 2001Company name changed is holdco LIMITED\certificate issued on 17/12/01 (2 pages)
19 October 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
19 October 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
15 October 2001New secretary appointed;new director appointed (3 pages)
15 October 2001New secretary appointed;new director appointed (3 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Registered office changed on 04/09/01 from: po box 55 ipsley house ipsley church lane redditch worcestershire B98 0TL (1 page)
4 September 2001Registered office changed on 04/09/01 from: po box 55 ipsley house ipsley church lane redditch worcestershire B98 0TL (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001New director appointed (2 pages)
21 August 2001Ad 05/07/01--------- £ si 882055151@1 (2 pages)
21 August 2001Ad 02/07/01--------- £ si 60121316@1 (8 pages)
21 August 2001Ad 05/07/01--------- £ si 882055151@1 (2 pages)
21 August 2001Ad 02/07/01--------- £ si 60121316@1 (8 pages)
21 August 2001Ad 02/07/01--------- £ si 7917534@1 (28 pages)
21 August 2001Ad 02/07/01--------- £ si 7917534@1 (28 pages)
14 August 2001Statement of affairs (7 pages)
14 August 2001Ad 16/07/01--------- £ si 170295@1=170295 £ ic 80603590/80773885 (2 pages)
14 August 2001Statement of affairs (7 pages)
14 August 2001Ad 16/07/01--------- £ si 170295@1=170295 £ ic 80603590/80773885 (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Secretary resigned (1 page)
9 August 2001Ad 01/08/01--------- £ si 11500000@1=11500000 £ ic 68637589/80137589 (2 pages)
9 August 2001Ad 01/08/01--------- £ si 466001@1=466001 £ ic 80137589/80603590 (2 pages)
9 August 2001Ad 01/08/01--------- £ si 466001@1=466001 £ ic 80137589/80603590 (2 pages)
9 August 2001Ad 01/08/01--------- £ si 11500000@1=11500000 £ ic 68637589/80137589 (2 pages)
26 July 2001Certificate of reduction of issued capital (1 page)
26 July 2001Reduction of share capital £ ic 428444/ 0 (3 pages)
26 July 2001Reduction of share capital £ ic 428444/ 0 (3 pages)
26 July 2001Certificate of reduction of issued capital (1 page)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 July 2001Memorandum and Articles of Association (17 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 July 2001Memorandum and Articles of Association (17 pages)
17 July 2001£ nc 100/1000000000 02/07/01 (1 page)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2001Ad 02/07/01--------- £ si 428443@1=428443 £ ic 1/428444 (2 pages)
17 July 2001Ad 02/07/01--------- £ si 428443@1=428443 £ ic 1/428444 (2 pages)
17 July 2001£ nc 100/1000000000 02/07/01 (1 page)
24 May 2001Memorandum and Articles of Association (17 pages)
24 May 2001Memorandum and Articles of Association (17 pages)
18 May 2001Company name changed leathercrown LIMITED\certificate issued on 18/05/01 (2 pages)
18 May 2001Company name changed leathercrown LIMITED\certificate issued on 18/05/01 (2 pages)
9 May 2001Registered office changed on 09/05/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
9 May 2001Director resigned (2 pages)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001Director resigned (2 pages)
23 February 2001Incorporation (24 pages)
23 February 2001Incorporation (24 pages)