99 The Borough, Downton
Salisbury
Wiltshire
SP5 3LX
Director Name | Mr Rafe Anthony Warren |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2006(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Secretary Name | Brambles Holdings (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | Unit 2 Weybridge Business Park, Addlestone Road Addlestone KT15 2UP |
Director Name | Mr Richard John Harris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Broad Oaks Road Solihull West Midlands B91 1HZ |
Director Name | Jasper Rayner Augusto Judd |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Whitehall Farm Kings Walden Hitchin Hertfordshire SG4 8NQ |
Director Name | Ms Susan Nicola Scholes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Crosbie Road Harborne Birmingham B17 9BE |
Director Name | Mrs Lorraine Elizabeth Young |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(9 months, 1 week 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 |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(9 months, 1 week 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 | Pascal Huart |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 September 2006(3 years, 11 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 | Robert Nies Gerrard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2007) |
Role | Senior Counsel |
Correspondence Address | 9 Fourth Street Eastwood Nsw 2122 Australia |
Secretary Name | Rafe Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yarrow Close Rushden Northamptonshire NN10 0XL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Brambles Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 June 2017) |
Correspondence Address | Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP |
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 |
50.5k at €1.13 | Brambles Holdings Unlimited 99.97% Ordinary |
---|---|
- | OTHER 0.03% - |
Year | 2014 |
---|---|
Net Worth | £55,716,859 |
Current Liabilities | £1,168,325,548 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 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) |
22 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Full accounts made up to 30 June 2023 (36 pages) |
2 January 2024 | Termination of appointment of Pascal Huart as a director on 24 December 2023 (1 page) |
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 (110 pages) |
23 August 2022 | Resolutions
|
30 June 2022 | Memorandum and Articles of Association (31 pages) |
28 June 2022 | Resolutions
|
14 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
13 March 2022 | Cessation of Brambles Holdings Unlimited as a person with significant control on 10 December 2019 (1 page) |
13 March 2022 | Notification of Brambles Investment Ltd. as a person with significant control on 10 December 2019 (2 pages) |
15 December 2021 | Full accounts made up to 30 June 2021 (172 pages) |
18 August 2021 | Director's details changed for Pascal Huart on 18 August 2021 (2 pages) |
17 June 2021 | Resolutions
|
3 June 2021 | Second filing of a statement of capital following an allotment of shares on 19 May 2021
|
31 May 2021 | Statement of capital following an allotment of shares on 19 May 2021
|
8 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
22 January 2021 | Full accounts made up to 30 June 2020 (29 pages) |
13 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
12 December 2019 | Full accounts made up to 30 June 2019 (28 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 30 June 2018 (22 pages) |
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) |
28 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
8 December 2017 | Full accounts made up to 30 June 2017 (23 pages) |
15 June 2017 | Appointment of Brambles Holdings (Uk) Limited as a secretary on 10 June 2017 (2 pages) |
15 June 2017 | Appointment of Brambles Holdings (Uk) Limited as a secretary on 10 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page) |
15 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 (5 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (27 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (27 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
|
21 November 2015 | Full accounts made up to 30 June 2015 (14 pages) |
21 November 2015 | Full accounts made up to 30 June 2015 (14 pages) |
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) |
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
|
28 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
28 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
17 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
17 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
28 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
6 October 2011 | Full accounts made up to 2 April 2011 (12 pages) |
6 October 2011 | Full accounts made up to 2 April 2011 (12 pages) |
6 October 2011 | Full accounts made up to 2 April 2011 (12 pages) |
12 May 2011 | Current accounting period shortened from 2 April 2012 to 30 June 2011 (1 page) |
12 May 2011 | Current accounting period shortened from 2 April 2012 to 30 June 2011 (1 page) |
12 May 2011 | Current accounting period shortened from 2 April 2012 to 30 June 2011 (1 page) |
4 May 2011 | Resolutions
|
4 May 2011 | Resolutions
|
4 May 2011 | Redenomination of shares. Statement of capital 8 April 2011 (4 pages) |
4 May 2011 | Redenomination of shares. Statement of capital 8 April 2011 (4 pages) |
4 May 2011 | Redenomination of shares. Statement of capital 8 April 2011 (4 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
25 March 2011 | Current accounting period shortened from 30 June 2011 to 2 April 2011 (1 page) |
25 March 2011 | Current accounting period shortened from 30 June 2011 to 2 April 2011 (1 page) |
25 March 2011 | Current accounting period shortened from 30 June 2011 to 2 April 2011 (1 page) |
14 March 2011 | Statement of company's objects (2 pages) |
14 March 2011 | Resolutions
|
14 March 2011 | Resolutions
|
14 March 2011 | Statement of company's objects (2 pages) |
15 February 2011 | Interim accounts made up to 5 February 2011 (5 pages) |
15 February 2011 | Interim accounts made up to 5 February 2011 (5 pages) |
15 February 2011 | Interim accounts made up to 5 February 2011 (5 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
17 December 2010 | Full accounts made up to 30 June 2010 (12 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) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
19 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
19 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
27 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
19 May 2008 | Interim accounts made up to 3 May 2008 (5 pages) |
19 May 2008 | Interim accounts made up to 3 May 2008 (5 pages) |
19 May 2008 | Interim accounts made up to 3 May 2008 (5 pages) |
26 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
26 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
30 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
26 November 2007 | Return made up to 31/10/07; full list of members (8 pages) |
26 November 2007 | Return made up to 31/10/07; full list of members (8 pages) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | New secretary appointed (2 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
20 March 2007 | Full accounts made up to 30 June 2006 (16 pages) |
20 March 2007 | Full accounts made up to 30 June 2006 (16 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: cassini house 57-59 st james's street london SW1A 1LD (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: cassini house 57-59 st james's street london SW1A 1LD (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
13 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
20 October 2006 | New secretary appointed (1 page) |
20 October 2006 | New secretary appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | New director appointed (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) |
4 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
4 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
14 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 30 June 2003 (14 pages) |
4 February 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 December 2003 | Return made up to 31/10/03; full list of members
|
6 December 2003 | Return made up to 31/10/03; full list of members
|
3 September 2003 | New secretary appointed;new director appointed (3 pages) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | New secretary appointed;new director appointed (3 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 December 2002 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
17 December 2002 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
17 December 2002 | Ad 19/11/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 December 2002 | Ad 19/11/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 November 2002 | Application to commence business (2 pages) |
27 November 2002 | Application to commence business (2 pages) |
27 November 2002 | Certificate of authorisation to commence business and borrow (1 page) |
27 November 2002 | Certificate of authorisation to commence business and borrow (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
31 October 2002 | Incorporation (45 pages) |
31 October 2002 | Incorporation (45 pages) |