Company NameBrambles Investment Ltd.
DirectorsPeter Jonathon Caisley Bruford and Rafe Anthony Warren
Company StatusActive
Company Number05963795
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Previous NameBrambles Investment Unlimited

Business Activity

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

Directors

Director NameMr Peter Jonathon Caisley Bruford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(same day as company formation)
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
Appointed11 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Pascal Huart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleRegional Treasurer
Country of ResidenceBelgium
Correspondence AddressAvenue Capitaine Piret 22
1150 Woluwe St Pierre
B 1150
B1150
Secretary NameRafe Anthony Warren
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Director NameMr Richard John Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Broad Oaks Road
Solihull
West Midlands
B91 1HZ
Secretary NameBrambles Officers Limited (Corporation)
StatusResigned
Appointed02 April 2008(1 year, 5 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

300.3m at €1Brambles Holdings Unlimited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,614,315,375
Cash£3,575

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 (29 pages)
9 March 2023Second filing of a statement of capital following an allotment of shares on 20 May 2021
  • EUR 300,758,872
(4 pages)
8 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
22 December 2022Full accounts made up to 30 June 2022 (31 pages)
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)
14 March 2022Notification of a person with significant control statement (2 pages)
14 March 2022Cessation of Brambles Holdings Unlimited as a person with significant control on 19 December 2019 (1 page)
23 December 2021Full accounts made up to 30 June 2021 (31 pages)
17 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2021Statement of capital following an allotment of shares on 19 May 2021
  • EUR 300,808,872
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2023.
(4 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 (30 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 updates (4 pages)
12 December 2019Full accounts made up to 30 June 2019 (33 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 (27 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)
28 December 2017Statement of capital on 28 December 2017
  • EUR 300,508,872
(5 pages)
8 December 2017Full accounts made up to 30 June 2017 (27 pages)
7 December 2017Resolutions
  • RES13 ‐ Reduce share premium account 14/11/2017
(1 page)
7 December 2017Solvency Statement dated 14/11/17 (2 pages)
7 December 2017Statement by Directors (2 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)
3 April 2017Full accounts made up to 30 June 2016 (33 pages)
3 April 2017Full accounts made up to 30 June 2016 (33 pages)
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)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • EUR 300,508,872
(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
  • EUR 300,508,872
(7 pages)
16 December 2015Full accounts made up to 30 June 2015 (17 pages)
16 December 2015Full accounts made up to 30 June 2015 (17 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 (16 pages)
16 April 2015Full accounts made up to 30 June 2014 (16 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 300,508,872
(7 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 300,508,872
(7 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • EUR 300,508,872
(7 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • EUR 300,508,872
(7 pages)
17 December 2013Full accounts made up to 30 June 2013 (15 pages)
17 December 2013Full accounts made up to 30 June 2013 (15 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
14 December 2012Full accounts made up to 30 June 2012 (14 pages)
14 December 2012Full accounts made up to 30 June 2012 (14 pages)
15 October 2012Second filing of AR01 previously delivered to Companies House made up to 2 October 2012
  • ANNOTATION Second filing SH01 for allotment date 02/10/2012.
(7 pages)
15 October 2012Second filing of AR01 previously delivered to Companies House made up to 2 October 2012
  • ANNOTATION Second filing SH01 for allotment date 02/10/2012.
(7 pages)
15 October 2012Second filing of AR01 previously delivered to Companies House made up to 2 October 2012
  • ANNOTATION Second filing SH01 for allotment date 02/10/2012.
(7 pages)
5 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • EUR 300,258,872
  • ANNOTATION A second filed SH01 was registered on 15/10/2012.
(4 pages)
5 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • EUR 300,258,872
  • ANNOTATION A second filed SH01 was registered on 15/10/2012.
(4 pages)
5 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • EUR 300,258,872
  • ANNOTATION A second filed SH01 was registered on 15/10/2012.
(4 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 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)
27 April 2011Statement of capital following an allotment of shares on 26 April 2011
  • EUR 300,258,872
(3 pages)
27 April 2011Statement of capital following an allotment of shares on 26 April 2011
  • EUR 300,258,872
(3 pages)
5 April 2011Full accounts made up to 30 June 2010 (137 pages)
5 April 2011Full accounts made up to 30 June 2010 (137 pages)
9 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • EUR 258,872
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • EUR 258,872
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • EUR 258,872
(3 pages)
28 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
8 July 2010Statement of company's objects (2 pages)
8 July 2010Statement of company's objects (2 pages)
7 July 2010Re-registration of Memorandum and Articles (33 pages)
7 July 2010Re-registration from a private unlimited company to a private limited company (4 pages)
7 July 2010Re-registration from a private unlimited company to a private limited company (4 pages)
7 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 July 2010Certificate of re-registration from Unlimited to Limited (1 page)
7 July 2010Certificate of re-registration from Unlimited to Limited (1 page)
7 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 July 2010Re-registration of Memorandum and Articles (33 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 (13 pages)
2 January 2010Full accounts made up to 30 June 2009 (13 pages)
12 June 2009Full accounts made up to 30 June 2008 (46 pages)
12 June 2009Full accounts made up to 30 June 2008 (46 pages)
5 March 2009Resolutions
  • RES13 ‐ Share prem a/c reduced by eur 422700000 21/05/2008
(2 pages)
5 March 2009Resolutions
  • RES13 ‐ Share prem a/c reduced by eur 422700000 21/05/2008
(2 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)
11 June 2008Amended full accounts made up to 30 June 2007 (46 pages)
11 June 2008Amended full accounts made up to 30 June 2007 (46 pages)
28 April 2008Full accounts made up to 30 June 2007 (185 pages)
28 April 2008Full accounts made up to 30 June 2007 (185 pages)
16 April 2008Appointment terminated secretary rafe warren (1 page)
16 April 2008Appointment terminated secretary rafe warren (1 page)
15 April 2008Secretary appointed brambles officers LIMITED (1 page)
15 April 2008Secretary appointed brambles officers LIMITED (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)
12 November 2007Return made up to 11/10/07; full list of members (8 pages)
12 November 2007Return made up to 11/10/07; full list of members (8 pages)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
23 January 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
11 January 2007Resolutions
  • RES13 ‐ Re dividend 06/12/06
(1 page)
11 January 2007Resolutions
  • RES13 ‐ Re dividend 06/12/06
(1 page)
12 December 2006New director appointed (5 pages)
12 December 2006Resolutions
  • RES13 ‐ Declare dividend 06/12/06
(1 page)
12 December 2006New director appointed (5 pages)
12 December 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2006Form 88(2) 156233 eur 1 07/12/06 (2 pages)
12 December 2006Statement of affairs (7 pages)
12 December 2006Statement of affairs (7 pages)
12 December 2006Registered office changed on 12/12/06 from: cassini house 57-59 st james's street london SW1A 1LD (1 page)
12 December 2006Form 88(2) 156233 eur 1 07/12/06 (2 pages)
12 December 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2006Registered office changed on 12/12/06 from: cassini house 57-59 st james's street london SW1A 1LD (1 page)
11 October 2006Incorporation (21 pages)
11 October 2006Incorporation (21 pages)