BRAMBLES U.K. LIMITED

Register to unlock more data on OkredoRegister

BRAMBLES U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01531838

Incorporation date

03/12/1980

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 03/12/1980)
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon09/01/2026
Full accounts made up to 2025-06-30
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 icon06/10/2024
Appointment of Mrs Samantha Jane Allen as a director on 2024-09-30
dot icon22/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon02/01/2024
Termination of appointment of Pascal Huart as a director on 2023-12-24
dot icon17/12/2023
Full accounts made up to 2023-06-30
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 icon30/06/2022
Memorandum and Articles of Association
dot icon28/06/2022
Resolutions
dot icon14/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon14/03/2022
Cessation of Bfim Limited as a person with significant control on 2020-04-20
dot icon14/03/2022
Notification of Brambles Investment Ltd. as a person with significant control on 2020-04-20
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 icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon22/12/2018
Full accounts made up to 2018-06-30
dot icon04/07/2018
Resolutions
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-05-31
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 updates
dot icon27/02/2018
Cessation of Brambles Investment Ltd. as a person with significant control on 2016-06-23
dot icon27/02/2018
Notification of Bfim Limited as a person with significant control on 2016-06-23
dot icon07/12/2017
Full accounts made up to 2017-06-30
dot icon14/06/2017
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 icon03/06/2016
Termination of appointment of Anton Johan Claessens as a director on 2016-06-01
dot icon08/04/2016
Full accounts made up to 2015-06-30
dot icon26/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon20/10/2015
Director's details changed for Rafe Anthony Warren on 2015-08-12
dot icon29/09/2015
Particulars of variation of rights attached to shares
dot icon29/09/2015
Change of share class name or designation
dot icon29/09/2015
Resolutions
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 icon19/02/2014
Full accounts made up to 2013-06-30
dot icon01/02/2013
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 icon15/02/2012
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 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 icon17/02/2010
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 icon22/06/2009
Full accounts made up to 2008-06-30
dot icon05/04/2009
Resolutions
dot icon19/02/2009
Return made up to 31/01/09; full list of members
dot icon23/09/2008
Ad 18/09/08-18/09/08\gbp si 650000@1=650000\gbp ic 49400000/50050000\
dot icon18/06/2008
Ad 04/06/08-04/06/08\gbp si 1700000@1=1700000\gbp ic 47700000/49400000\
dot icon18/06/2008
Ad 05/06/08-05/06/08\gbp si 1700000@1=1700000\gbp ic 46000000/47700000\
dot icon18/06/2008
Ad 05/06/08-05/06/08\gbp si 1700000@1=1700000\gbp ic 44300000/46000000\
dot icon18/06/2008
Ad 06/06/08-06/06/08\gbp si 1700000@1=1700000\gbp ic 42600000/44300000\
dot icon18/06/2008
Ad 06/06/08-06/06/08\gbp si 1000000@1=1000000\gbp ic 41600000/42600000\
dot icon11/06/2008
Amended full accounts made up to 2007-06-30
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon16/04/2008
Appointment terminated secretary robert gerrard
dot icon15/04/2008
Appointment terminated secretary rafe warren
dot icon15/04/2008
Secretary appointed brambles officers LIMITED
dot icon26/03/2008
Memorandum and Articles of Association
dot icon26/03/2008
Resolutions
dot icon15/02/2008
Return made up to 31/01/08; full list of members
dot icon22/07/2007
Director resigned
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon02/04/2007
Return made up to 31/01/07; change of members
dot icon19/03/2007
Nc inc already adjusted 15/11/06
dot icon22/01/2007
Resolutions
dot icon22/01/2007
Resolutions
dot icon22/01/2007
Resolutions
dot icon22/01/2007
Memorandum and Articles of Association
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Resolutions
dot icon19/12/2006
Registered office changed on 19/12/06 from: cassini house 57 st james's street london SW1A 1LD
dot icon12/12/2006
£ ic 41625000/41600000 13/11/06 £ sr 25000@1=25000
dot icon01/12/2006
New director appointed
dot icon20/11/2006
Interim accounts made up to 2006-10-31
dot icon09/11/2006
New director appointed
dot icon04/11/2006
Group of companies' accounts made up to 2005-06-30
dot icon20/10/2006
New secretary appointed
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New secretary appointed
dot icon18/10/2006
New director appointed
dot icon17/08/2006
Secretary's particulars changed;director's particulars changed
dot icon11/04/2006
Return made up to 31/01/06; full list of members
dot icon07/04/2006
Delivery ext'd 3 mth 30/06/05
dot icon06/07/2005
Group of companies' accounts made up to 2004-06-30
dot icon18/04/2005
New secretary appointed
dot icon18/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon18/04/2005
Secretary resigned
dot icon01/03/2005
Return made up to 31/01/05; full list of members
dot icon04/01/2005
Group of companies' accounts made up to 2003-06-30
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
New secretary appointed
dot icon02/07/2004
Group of companies' accounts made up to 2002-06-30
dot icon28/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Director resigned
dot icon06/04/2004
New director appointed
dot icon05/03/2004
Ad 04/04/02--------- £ si 21000000@1
dot icon05/03/2004
Return made up to 31/01/04; full list of members
dot icon09/02/2004
Auditor's resignation
dot icon03/09/2003
Director resigned
dot icon03/09/2003
New director appointed
dot icon02/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon02/05/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
Return made up to 31/01/03; full list of members
dot icon04/02/2003
Director resigned
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon19/12/2002
Group of companies' accounts made up to 2001-06-30
dot icon05/07/2002
Ad 04/04/02--------- £ si 21000000@1=21000000 £ ic 20625000/41625000
dot icon05/07/2002
Resolutions
dot icon05/07/2002
£ nc 20625000/100025000 20/03/02
dot icon29/05/2002
Registered office changed on 29/05/02 from: 1 lamb walk london SE1 3TT
dot icon29/05/2002
Director resigned
dot icon03/05/2002
Delivery ext'd 3 mth 30/06/01
dot icon19/02/2002
Return made up to 31/01/02; full list of members
dot icon13/02/2002
Group of companies' accounts made up to 2000-06-30
dot icon15/08/2001
Director resigned
dot icon23/02/2001
Return made up to 31/01/01; full list of members
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New director appointed
dot icon12/12/2000
Director resigned
dot icon21/08/2000
Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD
dot icon17/02/2000
Return made up to 31/01/00; full list of members
dot icon26/10/1999
Full group accounts made up to 1999-06-30
dot icon23/02/1999
Return made up to 31/01/99; no change of members
dot icon09/11/1998
Full group accounts made up to 1998-06-30
dot icon03/02/1998
Return made up to 31/01/98; full list of members
dot icon17/10/1997
Full group accounts made up to 1997-06-30
dot icon17/02/1997
Return made up to 31/01/97; no change of members
dot icon11/11/1996
Registered office changed on 11/11/96 from: no 6, woking eight forsyth road woking surrey GU21 5SB
dot icon10/11/1996
Full group accounts made up to 1996-06-30
dot icon15/02/1996
Return made up to 31/01/96; no change of members
dot icon13/10/1995
Full group accounts made up to 1995-06-30
dot icon28/09/1995
New director appointed
dot icon28/09/1995
Director resigned
dot icon05/02/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full group accounts made up to 1994-06-30
dot icon24/06/1994
Director resigned
dot icon04/05/1994
Return made up to 28/04/94; no change of members
dot icon10/01/1994
Full accounts made up to 1993-06-30
dot icon17/06/1993
Declaration of satisfaction of mortgage/charge
dot icon25/05/1993
Return made up to 28/04/93; change of members
dot icon07/05/1993
Director resigned;new director appointed
dot icon07/01/1993
Full group accounts made up to 1992-06-30
dot icon07/12/1992
Director resigned
dot icon05/10/1992
Registered office changed on 05/10/92 from: duke's court woking surrey GU21 5BH
dot icon28/07/1992
Ad 30/06/92--------- £ si 10000000@1=10000000 £ ic 10625000/20625000
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Resolutions
dot icon28/07/1992
£ nc 16250000/26250000 29/06/92
dot icon22/06/1992
Secretary resigned;new secretary appointed
dot icon21/06/1992
Director's particulars changed
dot icon21/06/1992
Return made up to 29/05/92; full list of members
dot icon26/05/1992
Location of register of members
dot icon13/05/1992
Memorandum and Articles of Association
dot icon13/05/1992
Resolutions
dot icon12/05/1992
Full group accounts made up to 1991-06-30
dot icon22/04/1992
Registered office changed on 22/04/92 from: friary court 65 crutched friars london EC3N 2NP
dot icon20/12/1991
Resolutions
dot icon20/12/1991
Resolutions
dot icon20/12/1991
Ad 11/12/91--------- £ si 10000000@1=10000000 £ ic 625000/10625000
dot icon20/12/1991
£ nc 6250000/16250000 10/12/91
dot icon25/11/1991
Director's particulars changed
dot icon25/11/1991
Location of register of members
dot icon19/11/1991
Resolutions
dot icon08/11/1991
Return made up to 09/08/91; full list of members
dot icon08/11/1991
Registered office changed on 08/11/91 from: abinger house church street dorking surrey RH4 1DF
dot icon22/05/1991
Full group accounts made up to 1990-06-30
dot icon20/09/1990
Director resigned
dot icon15/08/1990
Return made up to 09/08/90; full list of members
dot icon28/06/1990
Full group accounts made up to 1989-06-30
dot icon08/05/1990
Resolutions
dot icon22/11/1989
New director appointed
dot icon22/11/1989
New director appointed
dot icon25/07/1989
Full group accounts made up to 1988-06-30
dot icon09/05/1989
Return made up to 21/04/89; full list of members
dot icon29/11/1988
Resolutions
dot icon23/11/1988
Memorandum and Articles of Association
dot icon31/10/1988
Wd 19/10/88 ad 27/09/88--------- £ si 25000@1=25000 £ ic 600000/625000
dot icon20/10/1988
Nc inc already adjusted
dot icon20/10/1988
Resolutions
dot icon20/10/1988
Resolutions
dot icon20/10/1988
Resolutions
dot icon20/10/1988
Resolutions
dot icon20/10/1988
Resolutions
dot icon02/06/1988
Memorandum and Articles of Association
dot icon02/06/1988
Full accounts made up to 1987-06-30
dot icon17/05/1988
Return made up to 28/04/88; full list of members
dot icon30/04/1987
Director resigned
dot icon04/04/1987
Group of companies' accounts made up to 1986-06-30
dot icon04/04/1987
Return made up to 03/04/87; full list of members
dot icon16/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/07/1986
Certificate of change of name
dot icon09/07/1986
New director appointed
dot icon06/05/1986
Full accounts made up to 1985-06-30
dot icon08/07/1985
Accounts made up to 1984-06-30
dot icon26/06/1984
Accounts made up to 1983-06-30
dot icon25/06/1984
Accounts made up to 1982-06-30
dot icon09/06/1982
Accounts made up to 1981-06-30
dot icon03/12/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Richard John
Director
30/03/2004 - 29/09/2006
59
Harris, Richard John
Director
22/11/2006 - 25/06/2007
59
Judd, Jasper Rayner Augusto
Director
12/12/2002 - 09/03/2004
29
Young, Lorraine Elizabeth
Director
12/12/2002 - 11/08/2003
63
Porritt, Kerry Anne Abigail
Director
11/08/2003 - 29/09/2006
129

Persons with Significant Control

3
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 U.K. LIMITED

BRAMBLES U.K. LIMITED is an(a) Active company incorporated on 03/12/1980 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 U.K. LIMITED?

toggle

BRAMBLES U.K. LIMITED is currently Active. It was registered on 03/12/1980 .

Where is BRAMBLES U.K. LIMITED located?

toggle

BRAMBLES U.K. LIMITED is registered at 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ.

What does BRAMBLES U.K. LIMITED do?

toggle

BRAMBLES U.K. LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRAMBLES U.K. LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-28 with no updates.