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 | 11 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Pascal Huart |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Regional Treasurer |
Country of Residence | Belgium |
Correspondence Address | Avenue Capitaine Piret 22 1150 Woluwe St Pierre B 1150 B1150 |
Secretary Name | Rafe Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yarrow Close Rushden Northamptonshire NN10 0XL |
Director Name | Mr Richard John Harris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Broad Oaks Road Solihull West Midlands B91 1HZ |
Secretary Name | Brambles Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(1 year, 5 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 |
300.3m at €1 | Brambles Holdings Unlimited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,614,315,375 |
Cash | £3,575 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
22 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
17 December 2023 | Full accounts made up to 30 June 2023 (29 pages) |
9 March 2023 | Second filing of a statement of capital following an allotment of shares on 20 May 2021
|
8 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
22 December 2022 | Full accounts made up to 30 June 2022 (31 pages) |
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) |
14 March 2022 | Notification of a person with significant control statement (2 pages) |
14 March 2022 | Cessation of Brambles Holdings Unlimited as a person with significant control on 19 December 2019 (1 page) |
23 December 2021 | Full accounts made up to 30 June 2021 (31 pages) |
17 June 2021 | Resolutions
|
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) |
5 January 2021 | Full accounts made up to 30 June 2020 (30 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 updates (4 pages) |
12 December 2019 | Full accounts made up to 30 June 2019 (33 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 (27 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) |
28 December 2017 | Statement of capital on 28 December 2017
|
8 December 2017 | Full accounts made up to 30 June 2017 (27 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Solvency Statement dated 14/11/17 (2 pages) |
7 December 2017 | Statement by Directors (2 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) |
3 April 2017 | Full accounts made up to 30 June 2016 (33 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (33 pages) |
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) |
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 (17 pages) |
16 December 2015 | Full accounts made up to 30 June 2015 (17 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) |
16 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (16 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
|
17 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
17 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
15 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2012
|
15 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2012
|
15 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
28 November 2011 | Full accounts made up to 30 June 2011 (15 pages) |
28 November 2011 | Full accounts made up to 30 June 2011 (15 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
5 April 2011 | Full accounts made up to 30 June 2010 (137 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (137 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
28 February 2011 | Resolutions
|
28 February 2011 | Resolutions
|
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
8 July 2010 | Statement of company's objects (2 pages) |
8 July 2010 | Statement of company's objects (2 pages) |
7 July 2010 | Re-registration of Memorandum and Articles (33 pages) |
7 July 2010 | Re-registration from a private unlimited company to a private limited company (4 pages) |
7 July 2010 | Re-registration from a private unlimited company to a private limited company (4 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Certificate of re-registration from Unlimited to Limited (1 page) |
7 July 2010 | Certificate of re-registration from Unlimited to Limited (1 page) |
7 July 2010 | Resolutions
|
7 July 2010 | Re-registration of Memorandum and Articles (33 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 (13 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
12 June 2009 | Full accounts made up to 30 June 2008 (46 pages) |
12 June 2009 | Full accounts made up to 30 June 2008 (46 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
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) |
11 June 2008 | Amended full accounts made up to 30 June 2007 (46 pages) |
11 June 2008 | Amended full accounts made up to 30 June 2007 (46 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (185 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (185 pages) |
16 April 2008 | Appointment terminated secretary rafe warren (1 page) |
16 April 2008 | Appointment terminated secretary rafe warren (1 page) |
15 April 2008 | Secretary appointed brambles officers LIMITED (1 page) |
15 April 2008 | Secretary appointed brambles officers LIMITED (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) |
12 November 2007 | Return made up to 11/10/07; full list of members (8 pages) |
12 November 2007 | Return made up to 11/10/07; full list of members (8 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
23 January 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
23 January 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
12 December 2006 | New director appointed (5 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | New director appointed (5 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Form 88(2) 156233 eur 1 07/12/06 (2 pages) |
12 December 2006 | Statement of affairs (7 pages) |
12 December 2006 | Statement of affairs (7 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: cassini house 57-59 st james's street london SW1A 1LD (1 page) |
12 December 2006 | Form 88(2) 156233 eur 1 07/12/06 (2 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Registered office changed on 12/12/06 from: cassini house 57-59 st james's street london SW1A 1LD (1 page) |
11 October 2006 | Incorporation (21 pages) |
11 October 2006 | Incorporation (21 pages) |