BRAMBLES PROPERTY SERVICES LTD

Register to unlock more data on OkredoRegister

BRAMBLES PROPERTY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04774969

Incorporation date

22/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Lower Lichfield Street, Willenhall, West Midlands WV13 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2003)
dot icon02/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon30/04/2025
Accounts for a small company made up to 2024-07-31
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon23/10/2024
Appointment of Mr David George Bucknall as a director on 2024-10-17
dot icon15/07/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon23/05/2024
Confirmation statement made on 2023-06-06 with no updates
dot icon29/04/2024
Accounts for a small company made up to 2023-07-31
dot icon08/06/2023
Accounts for a small company made up to 2022-07-31
dot icon05/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon22/03/2023
Director's details changed for Miss Louise Jayne Bucknall on 2023-03-22
dot icon30/08/2022
Termination of appointment of David George Bucknall as a director on 2022-08-30
dot icon11/07/2022
Accounts for a small company made up to 2021-07-31
dot icon01/06/2022
Confirmation statement made on 2022-05-22 with updates
dot icon26/04/2022
Secretary's details changed for Miss Louise Jayne Bucknall on 2022-04-26
dot icon09/12/2021
Director's details changed for Mr David George Bucknall on 2021-12-01
dot icon07/06/2021
Confirmation statement made on 2021-05-22 with updates
dot icon27/05/2021
Accounts for a small company made up to 2020-07-31
dot icon15/02/2021
Appointment of Mr David George Bucknall as a director on 2021-02-15
dot icon15/02/2021
Termination of appointment of Stephen Ronald Bucknall as a director on 2021-02-05
dot icon30/07/2020
Accounts for a small company made up to 2019-07-31
dot icon02/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon11/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon11/06/2019
Notification of Bucknall Management Services Limited as a person with significant control on 2016-04-06
dot icon05/06/2019
Cessation of Louise Jayne Bucknall as a person with significant control on 2019-06-05
dot icon25/04/2019
Accounts for a small company made up to 2018-07-31
dot icon05/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon02/05/2018
Full accounts made up to 2017-07-31
dot icon22/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon08/05/2017
Accounts for a small company made up to 2016-07-31
dot icon13/07/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon27/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/06/2015
Cancellation of shares. Statement of capital on 2015-02-25
dot icon23/06/2015
Purchase of own shares.
dot icon11/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon11/06/2015
Director's details changed for Miss Louise Jayne Bucknall on 2015-03-01
dot icon11/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon21/04/2015
Registration of charge 047749690002, created on 2015-04-17
dot icon30/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon22/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon05/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon07/05/2013
Accounts for a dormant company made up to 2012-07-31
dot icon10/08/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon10/08/2012
Secretary's details changed for Miss Louise Jayne Bucknall on 2012-04-01
dot icon10/08/2012
Director's details changed for Miss Louise Jayne Bucknall on 2012-04-01
dot icon10/08/2012
Registered office address changed from Brambles, Newport Road Gnosall Stafford ST20 0BL on 2012-08-10
dot icon22/06/2012
Total exemption small company accounts made up to 2010-07-31
dot icon21/06/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/09/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon09/09/2010
Director's details changed for Miss Louise Jayne Bucknall on 2010-05-23
dot icon17/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon06/08/2009
Return made up to 22/05/09; full list of members
dot icon19/01/2009
Total exemption full accounts made up to 2008-07-31
dot icon26/06/2008
Return made up to 22/05/08; full list of members
dot icon26/06/2008
Director and secretary's change of particulars / louise bucknall / 30/06/2005
dot icon15/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon31/07/2007
Particulars of mortgage/charge
dot icon18/06/2007
Return made up to 22/05/07; full list of members
dot icon18/06/2007
Secretary's particulars changed;director's particulars changed
dot icon13/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/06/2006
Return made up to 22/05/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/06/2005
Return made up to 22/05/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon09/08/2004
Ad 01/08/04--------- £ si 26@1=26 £ ic 73/99
dot icon12/07/2004
Return made up to 22/05/04; full list of members
dot icon03/06/2004
Accounting reference date extended from 31/05/04 to 31/07/04
dot icon05/02/2004
Secretary resigned;director resigned
dot icon05/02/2004
New secretary appointed;new director appointed
dot icon25/11/2003
Particulars of contract relating to shares
dot icon25/11/2003
Ad 31/05/03--------- £ si 73@1=73 £ ic 1/74
dot icon28/06/2003
New secretary appointed;new director appointed
dot icon28/06/2003
New director appointed
dot icon23/05/2003
Secretary resigned
dot icon23/05/2003
Director resigned
dot icon22/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+245.00 % *

* during past year

Cash in Bank

£397,384.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
169.78K
-
0.00
160.79K
-
2022
0
230.63K
-
0.00
115.18K
-
2023
0
189.43K
-
0.00
397.38K
-
2023
0
189.43K
-
0.00
397.38K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

189.43K £Descended-17.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

397.38K £Ascended245.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bucknall, Stephen Ronald
Director
31/05/2003 - 04/02/2021
7
Bucknall, David George
Director
17/10/2024 - Present
4
Bennett, Louise Jayne
Secretary
01/02/2004 - Present
3
Grain, Roy Charles
Secretary
31/05/2003 - 29/01/2004
3
Miss Louise Jayne Bucknall
Director
02/02/2004 - Present
7

Persons with Significant Control

2
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 PROPERTY SERVICES LTD

BRAMBLES PROPERTY SERVICES LTD is an(a) Active company incorporated on 22/05/2003 with the registered office located at 3 Lower Lichfield Street, Willenhall, West Midlands WV13 1PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMBLES PROPERTY SERVICES LTD?

toggle

BRAMBLES PROPERTY SERVICES LTD is currently Active. It was registered on 22/05/2003 .

Where is BRAMBLES PROPERTY SERVICES LTD located?

toggle

BRAMBLES PROPERTY SERVICES LTD is registered at 3 Lower Lichfield Street, Willenhall, West Midlands WV13 1PX.

What does BRAMBLES PROPERTY SERVICES LTD do?

toggle

BRAMBLES PROPERTY SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRAMBLES PROPERTY SERVICES LTD?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-07-31.