Company NameBrambles Finance Plc
DirectorsPeter Jonathon Caisley Bruford and Rafe Anthony Warren
Company StatusActive
Company Number04578621
CategoryPublic Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Jonathon Caisley Bruford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBorough House
99 The Borough, Downton
Salisbury
Wiltshire
SP5 3LX
Director NameMr Rafe Anthony Warren
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceAustralia
Correspondence Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Secretary NameBrambles Holdings (UK) Limited (Corporation)
StatusCurrent
Appointed10 June 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressUnit 2 Weybridge Business Park, Addlestone Road
Addlestone
KT15 2UP
Director NameMr Richard John Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Broad Oaks Road
Solihull
West Midlands
B91 1HZ
Director NameJasper Rayner Augusto Judd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleAccountant
Correspondence AddressWhitehall Farm
Kings Walden
Hitchin
Hertfordshire
SG4 8NQ
Director NameMs Susan Nicola Scholes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Crosbie Road
Harborne
Birmingham
B17 9BE
Director NameMrs Lorraine Elizabeth Young
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
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(9 months, 1 week 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(9 months, 1 week 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 NamePascal Huart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed29 September 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 24 December 2023)
RoleTreasurer
Country of ResidenceBelgium
Correspondence Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Secretary NameRobert Nies Gerrard
NationalityAustralian
StatusResigned
Appointed29 September 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2007)
RoleSenior Counsel
Correspondence Address9 Fourth Street
Eastwood
Nsw 2122
Australia
Secretary NameRafe Anthony Warren
NationalityBritish
StatusResigned
Appointed29 September 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBrambles Officers Limited (Corporation)
StatusResigned
Appointed25 September 2007(4 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 June 2017)
Correspondence AddressUnit 2 Weybridge Business Park
Addlestone Road
Addlestone
Surrey
KT15 2UP

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

50.5k at €1.13Brambles Holdings Unlimited
99.97%
Ordinary
-OTHER
0.03%
-

Financials

Year2014
Net Worth£55,716,859
Current Liabilities£1,168,325,548

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 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)
10 January 2024Full accounts made up to 30 June 2023 (36 pages)
2 January 2024Termination of appointment of Pascal Huart as a director on 24 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 (110 pages)
23 August 2022Resolutions
  • RES13 ‐ Agreement 09/08/2022
(1 page)
30 June 2022Memorandum and Articles of Association (31 pages)
28 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
13 March 2022Cessation of Brambles Holdings Unlimited as a person with significant control on 10 December 2019 (1 page)
13 March 2022Notification of Brambles Investment Ltd. as a person with significant control on 10 December 2019 (2 pages)
15 December 2021Full accounts made up to 30 June 2021 (172 pages)
18 August 2021Director's details changed for Pascal Huart on 18 August 2021 (2 pages)
17 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2021Second filing of a statement of capital following an allotment of shares on 19 May 2021
  • EUR 164,760.5625
(4 pages)
31 May 2021Statement of capital following an allotment of shares on 19 May 2021
  • EUR 164,760.5043
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2021.
(4 pages)
8 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
22 January 2021Full accounts made up to 30 June 2020 (29 pages)
13 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
12 December 2019Full accounts made up to 30 June 2019 (28 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 (22 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)
28 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
8 December 2017Full accounts made up to 30 June 2017 (23 pages)
15 June 2017Appointment of Brambles Holdings (Uk) Limited as a secretary on 10 June 2017 (2 pages)
15 June 2017Appointment of Brambles Holdings (Uk) Limited as a secretary on 10 June 2017 (2 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 (5 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
3 January 2017Full accounts made up to 30 June 2016 (27 pages)
3 January 2017Full accounts made up to 30 June 2016 (27 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • EUR 57,184.937
(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
  • EUR 57,184.937
(6 pages)
21 November 2015Full accounts made up to 30 June 2015 (14 pages)
21 November 2015Full accounts made up to 30 June 2015 (14 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)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • EUR 57,184.937
(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
  • EUR 57,184.937
(6 pages)
28 January 2015Full accounts made up to 30 June 2014 (15 pages)
28 January 2015Full accounts made up to 30 June 2014 (15 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • EUR 57,184.937
(6 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • EUR 57,184.937
(6 pages)
17 December 2013Full accounts made up to 30 June 2013 (13 pages)
17 December 2013Full accounts made up to 30 June 2013 (13 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 (13 pages)
14 December 2012Full accounts made up to 30 June 2012 (13 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
15 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 (12 pages)
28 November 2011Full accounts made up to 30 June 2011 (12 pages)
6 October 2011Full accounts made up to 2 April 2011 (12 pages)
6 October 2011Full accounts made up to 2 April 2011 (12 pages)
6 October 2011Full accounts made up to 2 April 2011 (12 pages)
12 May 2011Current accounting period shortened from 2 April 2012 to 30 June 2011 (1 page)
12 May 2011Current accounting period shortened from 2 April 2012 to 30 June 2011 (1 page)
12 May 2011Current accounting period shortened from 2 April 2012 to 30 June 2011 (1 page)
4 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES 17 ‐ Resolution to redenominate shares
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES 17 ‐ Resolution to redenominate shares
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 May 2011Redenomination of shares. Statement of capital 8 April 2011 (4 pages)
4 May 2011Redenomination of shares. Statement of capital 8 April 2011 (4 pages)
4 May 2011Redenomination of shares. Statement of capital 8 April 2011 (4 pages)
11 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 50,500
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 50,500
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 50,500
(3 pages)
25 March 2011Current accounting period shortened from 30 June 2011 to 2 April 2011 (1 page)
25 March 2011Current accounting period shortened from 30 June 2011 to 2 April 2011 (1 page)
25 March 2011Current accounting period shortened from 30 June 2011 to 2 April 2011 (1 page)
14 March 2011Statement of company's objects (2 pages)
14 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 March 2011Statement of company's objects (2 pages)
15 February 2011Interim accounts made up to 5 February 2011 (5 pages)
15 February 2011Interim accounts made up to 5 February 2011 (5 pages)
15 February 2011Interim accounts made up to 5 February 2011 (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
17 December 2010Full accounts made up to 30 June 2010 (12 pages)
17 December 2010Full accounts made up to 30 June 2010 (12 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)
19 December 2009Full accounts made up to 30 June 2009 (12 pages)
19 December 2009Full accounts made up to 30 June 2009 (12 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)
27 December 2008Full accounts made up to 30 June 2008 (12 pages)
27 December 2008Full accounts made up to 30 June 2008 (12 pages)
19 May 2008Interim accounts made up to 3 May 2008 (5 pages)
19 May 2008Interim accounts made up to 3 May 2008 (5 pages)
19 May 2008Interim accounts made up to 3 May 2008 (5 pages)
26 February 2008Return made up to 31/01/08; full list of members (4 pages)
26 February 2008Return made up to 31/01/08; full list of members (4 pages)
30 January 2008Full accounts made up to 30 June 2007 (12 pages)
30 January 2008Full accounts made up to 30 June 2007 (12 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
26 November 2007Return made up to 31/10/07; full list of members (8 pages)
26 November 2007Return made up to 31/10/07; full list of members (8 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
20 March 2007Full accounts made up to 30 June 2006 (16 pages)
20 March 2007Full accounts made up to 30 June 2006 (16 pages)
6 December 2006Registered office changed on 06/12/06 from: cassini house 57-59 st james's street london SW1A 1LD (1 page)
6 December 2006Registered office changed on 06/12/06 from: cassini house 57-59 st james's street london SW1A 1LD (1 page)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
13 November 2006Return made up to 31/10/06; full list of members (3 pages)
13 November 2006Return made up to 31/10/06; full list of members (3 pages)
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 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006New director 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)
4 February 2006Full accounts made up to 30 June 2005 (15 pages)
4 February 2006Full accounts made up to 30 June 2005 (15 pages)
14 November 2005Return made up to 31/10/05; full list of members (7 pages)
14 November 2005Return made up to 31/10/05; full list of members (7 pages)
3 February 2005Full accounts made up to 30 June 2004 (14 pages)
3 February 2005Full accounts made up to 30 June 2004 (14 pages)
10 November 2004Return made up to 31/10/04; full list of members (8 pages)
10 November 2004Return made up to 31/10/04; full list of members (8 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
4 February 2004Full accounts made up to 30 June 2003 (14 pages)
4 February 2004Full accounts made up to 30 June 2003 (14 pages)
6 December 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/12/03
(8 pages)
6 December 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/12/03
(8 pages)
3 September 2003New secretary appointed;new director appointed (3 pages)
3 September 2003Secretary resigned;director resigned (1 page)
3 September 2003Secretary resigned;director resigned (1 page)
3 September 2003New secretary appointed;new director appointed (3 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 December 2002Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
17 December 2002Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
17 December 2002Ad 19/11/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 December 2002Ad 19/11/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 November 2002Application to commence business (2 pages)
27 November 2002Application to commence business (2 pages)
27 November 2002Certificate of authorisation to commence business and borrow (1 page)
27 November 2002Certificate of authorisation to commence business and borrow (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
31 October 2002Incorporation (45 pages)
31 October 2002Incorporation (45 pages)