BRAMBLES HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

BRAMBLES HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04166881

Incorporation date

23/02/2001

Size

Full

Contacts

Registered address

Registered address

2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2001)
dot icon04/04/2026
Full accounts made up to 2025-06-30
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon13/08/2025
Termination of appointment of Daniel Robert Berry as a director on 2025-08-01
dot icon13/08/2025
Appointment of Alice Hannah Black as a director on 2025-08-01
dot icon14/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon23/12/2024
Full accounts made up to 2024-06-30
dot icon22/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon17/12/2023
Full accounts made up to 2023-06-30
dot icon07/12/2023
Termination of appointment of Michael Tate Marshall as a director on 2023-12-07
dot icon08/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon22/12/2022
Full accounts made up to 2022-06-30
dot icon03/11/2022
Termination of appointment of Pascal Huart as a director on 2022-11-03
dot icon29/06/2022
Memorandum and Articles of Association
dot icon29/06/2022
Resolutions
dot icon13/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon15/12/2021
Full accounts made up to 2021-06-30
dot icon18/08/2021
Director's details changed for Pascal Huart on 2021-08-18
dot icon08/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon05/01/2021
Full accounts made up to 2020-06-30
dot icon13/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon12/12/2019
Full accounts made up to 2019-06-30
dot icon08/11/2019
Appointment of Mr Michael Tate Marshall as a director on 2019-11-08
dot icon08/11/2019
Appointment of Mr Daniel Robert Berry as a director on 2019-11-08
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon21/12/2018
Full accounts made up to 2018-06-30
dot icon04/06/2018
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 2018-06-04
dot icon27/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon07/12/2017
Full accounts made up to 2017-06-30
dot icon15/06/2017
Termination of appointment of Brambles Officers Limited as a secretary on 2017-06-10
dot icon15/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon06/01/2017
Full accounts made up to 2016-06-30
dot icon16/11/2016
Resolutions
dot icon16/11/2016
Statement of company's objects
dot icon26/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon16/12/2015
Full accounts made up to 2015-06-30
dot icon20/10/2015
Director's details changed for Rafe Anthony Warren on 2015-08-12
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon20/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon26/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-06-30
dot icon04/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon14/12/2012
Full accounts made up to 2012-06-30
dot icon21/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon28/11/2011
Full accounts made up to 2011-06-30
dot icon06/04/2011
Full accounts made up to 2010-06-30
dot icon03/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/06/2010
Statement of capital following an allotment of shares on 2010-05-27
dot icon24/03/2010
Director's details changed for Rafe Anthony Warren on 2010-03-18
dot icon24/03/2010
Director's details changed for Rafe Anthony Warren on 2010-03-18
dot icon12/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon02/01/2010
Full accounts made up to 2009-06-30
dot icon12/06/2009
Full accounts made up to 2008-06-30
dot icon01/06/2009
Statement of affairs
dot icon01/06/2009
Ad 13/05/09\gbp si 5594415@1=5594415\gbp ic 88663949/94258364\
dot icon12/02/2009
Return made up to 31/01/09; full list of members
dot icon11/06/2008
Amended full accounts made up to 2007-06-30
dot icon06/05/2008
Secretary appointed brambles officers LIMITED
dot icon06/05/2008
Appointment terminated secretary rafe warren
dot icon05/05/2008
Appointment terminated secretary robert gerrard
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon15/02/2008
Return made up to 31/01/08; full list of members
dot icon22/07/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon10/04/2007
Resolutions
dot icon10/04/2007
Resolutions
dot icon10/04/2007
Resolutions
dot icon10/04/2007
Resolutions
dot icon10/04/2007
Resolutions
dot icon04/04/2007
Return made up to 23/02/07; full list of members
dot icon19/12/2006
Registered office changed on 19/12/06 from: cassini house 57-59 st james's street london SW1A 1LD
dot icon18/12/2006
Resolutions
dot icon18/12/2006
Resolutions
dot icon12/12/2006
Ad 13/11/06--------- £ si 8060359@1=8060359 £ ic 80603590/88663949
dot icon01/12/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon20/10/2006
New secretary appointed
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Secretary resigned
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
New director appointed
dot icon17/08/2006
Secretary's particulars changed;director's particulars changed
dot icon03/04/2006
Return made up to 23/02/06; full list of members
dot icon03/04/2006
Director's particulars changed
dot icon24/03/2006
Director resigned
dot icon23/02/2006
Full accounts made up to 2005-06-30
dot icon22/09/2005
New director appointed
dot icon06/05/2005
Full accounts made up to 2004-06-30
dot icon01/03/2005
Return made up to 23/02/05; full list of members
dot icon05/08/2004
Full accounts made up to 2003-06-30
dot icon07/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon17/03/2004
Return made up to 23/02/04; no change of members
dot icon09/02/2004
Auditor's resignation
dot icon03/09/2003
Secretary resigned;director resigned
dot icon03/09/2003
New secretary appointed;new director appointed
dot icon26/03/2003
Full accounts made up to 2002-06-30
dot icon23/03/2003
Return made up to 23/02/03; no change of members
dot icon23/12/2002
Delivery ext'd 3 mth 30/06/02
dot icon19/03/2002
Return made up to 23/02/02; full list of members
dot icon28/12/2001
Director's particulars changed
dot icon17/12/2001
Certificate of change of name
dot icon19/10/2001
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon15/10/2001
Secretary resigned
dot icon15/10/2001
New secretary appointed;new director appointed
dot icon04/09/2001
New secretary appointed
dot icon04/09/2001
New director appointed
dot icon04/09/2001
Registered office changed on 04/09/01 from: po box 55 ipsley house ipsley church lane redditch worcestershire B98 0TL
dot icon21/08/2001
Ad 05/07/01--------- £ si 882055151@1
dot icon21/08/2001
Ad 02/07/01--------- £ si 7917534@1
dot icon21/08/2001
Ad 02/07/01--------- £ si 60121316@1
dot icon14/08/2001
Statement of affairs
dot icon14/08/2001
Ad 16/07/01--------- £ si 170295@1=170295 £ ic 80603590/80773885
dot icon13/08/2001
Secretary resigned
dot icon13/08/2001
Director resigned
dot icon13/08/2001
New director appointed
dot icon09/08/2001
Ad 01/08/01--------- £ si 466001@1=466001 £ ic 80137589/80603590
dot icon09/08/2001
Ad 01/08/01--------- £ si 11500000@1=11500000 £ ic 68637589/80137589
dot icon26/07/2001
Certificate of reduction of issued capital
dot icon26/07/2001
Court order
dot icon19/07/2001
Memorandum and Articles of Association
dot icon19/07/2001
Resolutions
dot icon19/07/2001
Resolutions
dot icon19/07/2001
Resolutions
dot icon17/07/2001
Ad 02/07/01--------- £ si 428443@1=428443 £ ic 1/428444
dot icon17/07/2001
Resolutions
dot icon17/07/2001
Resolutions
dot icon17/07/2001
Resolutions
dot icon17/07/2001
£ nc 100/1000000000 02/07/01
dot icon24/05/2001
Memorandum and Articles of Association
dot icon18/05/2001
Certificate of change of name
dot icon09/05/2001
New secretary appointed;new director appointed
dot icon09/05/2001
Registered office changed on 09/05/01 from: 200 aldersgate street london EC1A 4JJ
dot icon09/05/2001
Secretary resigned
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon09/05/2001
New director appointed
dot icon23/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Alice Hannah
Director
01/08/2025 - Present
62
Harris, Richard John
Director
27/07/2001 - 29/09/2006
59
Harris, Richard John
Director
22/11/2006 - 25/06/2007
59
Denham, Grey
Director
19/04/2001 - 27/07/2001
15
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
23/02/2001 - 19/04/2001
1588

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAMBLES HOLDINGS (UK) LIMITED

BRAMBLES HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 23/02/2001 with the registered office located at 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMBLES HOLDINGS (UK) LIMITED?

toggle

BRAMBLES HOLDINGS (UK) LIMITED is currently Active. It was registered on 23/02/2001 .

Where is BRAMBLES HOLDINGS (UK) LIMITED located?

toggle

BRAMBLES HOLDINGS (UK) LIMITED is registered at 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ.

What does BRAMBLES HOLDINGS (UK) LIMITED do?

toggle

BRAMBLES HOLDINGS (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRAMBLES HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 04/04/2026: Full accounts made up to 2025-06-30.