Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr Peter Jonathon Caisley Bruford |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Borough House 99 The Borough, Downton Salisbury Wiltshire SP5 3LX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Nicholas Peter Thompsell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dewhurst Road London W14 0ET |
Secretary Name | John Anthony McLaughlin |
---|---|
Nationality | Irish British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cowdrie Way Chelmsford Essex CM2 6GL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Richard John Harris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Broad Oaks Road Solihull West Midlands B91 1HZ |
Director Name | Mr Richard John Harris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Broad Oaks Road Solihull West Midlands B91 1HZ |
Director Name | Mrs Lorraine Elizabeth Young |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 August 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Ms Susan Nicola Scholes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Crosbie Road Harborne Birmingham B17 9BE |
Secretary Name | Sandra Gail Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 9 Danvers Way Caterham Surrey CR3 5FJ |
Director Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(2 months 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 | 24 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (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, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 December 2020) |
Role | Regionalal Treasurer |
Country of Residence | Belgium |
Correspondence Address | 22 Avenue Capitaine Piret Woluwe-St-Pierre B-1150 Belgium |
Secretary Name | Robert Nies Gerrard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2008) |
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, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yarrow Close Rushden Northamptonshire NN10 0XL |
Secretary Name | Brambles Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 June 2017) |
Correspondence Address | Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP |
Website | chep.com |
---|
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 |
20k at £1 | Brambles Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,190,345 |
Cash | £46,296 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
19 March 2024 | Confirmation statement made on 12 March 2024 with no updates (3 pages) |
---|---|
17 December 2023 | Full accounts made up to 30 June 2023 (25 pages) |
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 (25 pages) |
29 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) |
15 December 2021 | Full accounts made up to 30 June 2021 (25 pages) |
8 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 30 June 2020 (23 pages) |
20 December 2020 | Termination of appointment of Pascal Huart as a director on 18 December 2020 (1 page) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 30 June 2019 (27 pages) |
21 November 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
31 December 2018 | Resolutions
|
23 December 2018 | Full accounts made up to 30 June 2018 (21 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) |
27 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 (21 pages) |
14 June 2017 | Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page) |
14 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 (26 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (26 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
|
16 December 2015 | Full accounts made up to 30 June 2015 (14 pages) |
16 December 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) |
19 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
19 April 2015 | Full accounts made up to 30 June 2014 (14 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
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 February 2014 | Full accounts made up to 30 June 2013 (12 pages) |
19 February 2014 | Full accounts made up to 30 June 2013 (12 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
1 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 (12 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (12 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 April 2011 | Full accounts made up to 30 June 2010 (134 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (134 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) |
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) |
2 January 2010 | Full accounts made up to 30 June 2009 (11 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (11 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
19 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 (11 pages) |
27 December 2008 | Full accounts made up to 30 June 2008 (11 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (182 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (182 pages) |
16 April 2008 | Appointment terminated secretary robert gerrard (1 page) |
16 April 2008 | Appointment terminated secretary robert gerrard (1 page) |
15 April 2008 | Secretary appointed brambles officers LIMITED (1 page) |
15 April 2008 | Appointment terminated secretary rafe warren (1 page) |
15 April 2008 | Secretary appointed brambles officers LIMITED (1 page) |
15 April 2008 | Appointment terminated secretary rafe warren (1 page) |
15 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
23 July 2007 | Return made up to 06/06/07; full list of members (7 pages) |
23 July 2007 | Return made up to 06/06/07; full list of members (7 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
3 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
29 April 2007 | Resolutions
|
19 December 2006 | Registered office changed on 19/12/06 from: cassini house 57-59 st james's street london SW1A 1LD (1 page) |
19 December 2006 | Registered office changed on 19/12/06 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) |
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) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (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) |
22 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
23 February 2006 | Full accounts made up to 30 June 2005 (10 pages) |
23 February 2006 | Full accounts made up to 30 June 2005 (10 pages) |
1 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
28 June 2004 | Return made up to 06/06/04; full list of members
|
28 June 2004 | Return made up to 06/06/04; full list of members
|
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (4 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (4 pages) |
13 July 2003 | Ad 26/06/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
13 July 2003 | Ad 26/06/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New director appointed (3 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: 16 saint john street london EC1M 4NT (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 16 saint john street london EC1M 4NT (1 page) |
6 June 2003 | Incorporation (14 pages) |
6 June 2003 | Incorporation (14 pages) |