Company NameBrambles Nominees Limited
DirectorsRafe Anthony Warren and Peter Jonathon Caisley Bruford
Company StatusActive
Company Number04789602
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Rafe Anthony Warren
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(3 years, 3 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
Director NameMr Peter Jonathon Caisley Bruford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(3 years, 3 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 William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameNicholas Peter Thompsell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Dewhurst Road
London
W14 0ET
Secretary NameJohn Anthony McLaughlin
NationalityIrish British
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Cowdrie Way
Chelmsford
Essex
CM2 6GL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Richard John Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Broad Oaks Road
Solihull
West Midlands
B91 1HZ
Director NameMr Richard John Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Broad Oaks Road
Solihull
West Midlands
B91 1HZ
Director NameMrs Lorraine Elizabeth Young
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(2 weeks, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 August 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameMs Susan Nicola Scholes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Crosbie Road
Harborne
Birmingham
B17 9BE
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed25 June 2003(2 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2005)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Director NameMrs Kerry Anne Abigail Porritt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(2 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
Appointed24 March 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (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, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 December 2020)
RoleRegionalal Treasurer
Country of ResidenceBelgium
Correspondence Address22 Avenue Capitaine Piret
Woluwe-St-Pierre
B-1150
Belgium
Secretary NameRobert Nies Gerrard
NationalityAustralian
StatusResigned
Appointed29 September 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2008)
RoleSenior Counsel
Correspondence Address9 Fourth Street
Eastwood
Nsw 2122
Australia
Secretary NameRafe Anthony Warren
NationalityBritish
StatusResigned
Appointed29 September 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Secretary NameBrambles Officers Limited (Corporation)
StatusResigned
Appointed02 April 2008(4 years, 10 months after company formation)
Appointment Duration9 years, 2 months (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

20k at £1Brambles Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,190,345
Cash£46,296

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 Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

19 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
17 December 2023Full accounts made up to 30 June 2023 (25 pages)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 30 June 2022 (25 pages)
29 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)
15 December 2021Full accounts made up to 30 June 2021 (25 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 (23 pages)
20 December 2020Termination of appointment of Pascal Huart as a director on 18 December 2020 (1 page)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 30 June 2019 (27 pages)
21 November 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 99,000
(3 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2018Full accounts made up to 30 June 2018 (21 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)
8 December 2017Full accounts made up to 30 June 2017 (21 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)
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 (26 pages)
3 January 2017Full accounts made up to 30 June 2016 (26 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 64,000
(7 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 64,000
(7 pages)
16 December 2015Full accounts made up to 30 June 2015 (14 pages)
16 December 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)
19 April 2015Full accounts made up to 30 June 2014 (14 pages)
19 April 2015Full accounts made up to 30 June 2014 (14 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 20,000
(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 20,000
(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 20,000
(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 20,000
(6 pages)
19 February 2014Full accounts made up to 30 June 2013 (12 pages)
19 February 2014Full accounts made up to 30 June 2013 (12 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 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 (12 pages)
14 December 2012Full accounts made up to 30 June 2012 (12 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 April 2011Full accounts made up to 30 June 2010 (134 pages)
6 April 2011Full accounts made up to 30 June 2010 (134 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)
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 (11 pages)
2 January 2010Full accounts made up to 30 June 2009 (11 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)
27 December 2008Full accounts made up to 30 June 2008 (11 pages)
27 December 2008Full accounts made up to 30 June 2008 (11 pages)
29 April 2008Full accounts made up to 30 June 2007 (182 pages)
29 April 2008Full accounts made up to 30 June 2007 (182 pages)
16 April 2008Appointment terminated secretary robert gerrard (1 page)
16 April 2008Appointment terminated secretary robert gerrard (1 page)
15 April 2008Secretary appointed brambles officers LIMITED (1 page)
15 April 2008Appointment terminated secretary rafe warren (1 page)
15 April 2008Secretary appointed brambles officers LIMITED (1 page)
15 April 2008Appointment terminated secretary rafe warren (1 page)
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)
23 July 2007Return made up to 06/06/07; full list of members (7 pages)
23 July 2007Return made up to 06/06/07; full list of members (7 pages)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
3 May 2007Full accounts made up to 30 June 2006 (10 pages)
3 May 2007Full accounts made up to 30 June 2006 (10 pages)
29 April 2007Resolutions
  • ELRES ‐ Elective resolution
(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)
19 December 2006Registered office changed on 19/12/06 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)
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)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (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)
22 June 2006Return made up to 06/06/06; full list of members (2 pages)
22 June 2006Return made up to 06/06/06; full list of members (2 pages)
23 February 2006Full accounts made up to 30 June 2005 (10 pages)
23 February 2006Full accounts made up to 30 June 2005 (10 pages)
1 July 2005Return made up to 06/06/05; full list of members (7 pages)
1 July 2005Return made up to 06/06/05; full list of members (7 pages)
6 May 2005Full accounts made up to 30 June 2004 (13 pages)
6 May 2005Full accounts made up to 30 June 2004 (13 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
28 June 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(7 pages)
28 June 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(7 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (4 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (4 pages)
13 July 2003Ad 26/06/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
13 July 2003Ad 26/06/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New director appointed (3 pages)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (3 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (3 pages)
1 July 2003New director appointed (3 pages)
1 July 2003New director appointed (3 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New director appointed (3 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Registered office changed on 19/06/03 from: 16 saint john street london EC1M 4NT (1 page)
19 June 2003Registered office changed on 19/06/03 from: 16 saint john street london EC1M 4NT (1 page)
6 June 2003Incorporation (14 pages)
6 June 2003Incorporation (14 pages)