BRAMBLES U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRAMBLES U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01531838
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRAMBLES U.K. LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BRAMBLES U.K. LIMITED located?

    Registered Office Address
    2nd Floor, 400 Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRAMBLES U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAMBLES WASTE SERVICES U.K. LIMITEDDec 31, 1981Dec 31, 1981
    DEEPCHANCE LIMITEDDec 03, 1980Dec 03, 1980
    BRAMBLES (UK) LIMITEDDec 03, 1980Dec 03, 1980

    What are the latest accounts for BRAMBLES U.K. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for BRAMBLES U.K. LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2027
    Next Confirmation Statement DueMar 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2026
    OverdueNo

    What are the latest filings for BRAMBLES U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2025

    52 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    51 pagesAA

    Appointment of Mrs Samantha Jane Allen as a director on Sep 30, 2024

    2 pagesAP01

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Pascal Huart as a director on Dec 24, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    34 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    34 pagesAA

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Feb 28, 2022 with updates

    4 pagesCS01

    Cessation of Bfim Limited as a person with significant control on Apr 20, 2020

    1 pagesPSC07

    Notification of Brambles Investment Ltd. as a person with significant control on Apr 20, 2020

    2 pagesPSC02

    Full accounts made up to Jun 30, 2021

    34 pagesAA

    Director's details changed for Pascal Huart on Aug 18, 2021

    2 pagesCH01

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    32 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    35 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    29 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 31, 2018

    • Capital: GBP 50,110,000
    3 pagesSH01

    Who are the officers of BRAMBLES U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Samantha Jane
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    2nd Floor, 400
    Surrey
    England
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    2nd Floor, 400
    Surrey
    England
    EnglandBritish284954560001
    BRUFORD, Peter Jonathon Caisley
    Borough House
    99 The Borough, Downton
    SP5 3LX Salisbury
    Wiltshire
    Director
    Borough House
    99 The Borough, Downton
    SP5 3LX Salisbury
    Wiltshire
    EnglandBritish116190720001
    WARREN, Rafe Anthony
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    2nd Floor, 400
    Surrey
    England
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    2nd Floor, 400
    Surrey
    England
    AustraliaBritish25529130004
    GERRARD, Robert Nies
    9 Fourth Street
    Eastwood
    Nsw 2122
    Australia
    Secretary
    9 Fourth Street
    Eastwood
    Nsw 2122
    Australia
    Australian116307730001
    PORRITT, Kerry Anne Abigail
    Brushwood House
    22 Clarence Road
    WR14 3EH Great Malvern
    Worcestershire
    Secretary
    Brushwood House
    22 Clarence Road
    WR14 3EH Great Malvern
    Worcestershire
    British166987180001
    WALTERS, Sandra Gail
    9 Danvers Way
    CR3 5FJ Caterham
    Surrey
    Secretary
    9 Danvers Way
    CR3 5FJ Caterham
    Surrey
    British64042250001
    WARREN, Rafe Anthony
    7 Yarrow Close
    NN10 0XL Rushden
    Northamptonshire
    Secretary
    7 Yarrow Close
    NN10 0XL Rushden
    Northamptonshire
    British25529130002
    WARREN, Rafe Anthony
    7 Yarrow Close
    NN10 0XL Rushden
    Northamptonshire
    Secretary
    7 Yarrow Close
    NN10 0XL Rushden
    Northamptonshire
    British25529130002
    BRAMBLES OFFICERS LIMITED
    Weybridge Business Park
    Addlestone Road
    KT15 2UP Addlestone
    Unit 2
    Surrey
    Secretary
    Weybridge Business Park
    Addlestone Road
    KT15 2UP Addlestone
    Unit 2
    Surrey
    129632450001
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    BROWN, Michael Robert
    4 Lower Boyle Street
    2088 Mosman
    New South Wales
    Australia
    Director
    4 Lower Boyle Street
    2088 Mosman
    New South Wales
    Australia
    Australian44576000002
    CLAESSENS, Anton Johan
    Oudstrijderslei 11
    2130 Brasschaat
    Brussels
    Belgium
    Director
    Oudstrijderslei 11
    2130 Brasschaat
    Brussels
    Belgium
    Belgian20403990001
    FARRELL, Robert Vincent
    27 Curran Street
    FOREIGN Prairiewood
    Sydney Nsw 2176
    Australia
    Director
    27 Curran Street
    FOREIGN Prairiewood
    Sydney Nsw 2176
    Australia
    Australian73534920001
    FLETCHER, John Edward
    89 Ada Avenue
    Wahroonga
    Nsw 2076
    Australia
    Director
    89 Ada Avenue
    Wahroonga
    Nsw 2076
    Australia
    Australian17879010001
    HARRIS, Richard John
    82 Broad Oaks Road
    B91 1HZ Solihull
    West Midlands
    Director
    82 Broad Oaks Road
    B91 1HZ Solihull
    West Midlands
    United KingdomBritish53773940001
    HARRIS, Richard John
    82 Broad Oaks Road
    B91 1HZ Solihull
    West Midlands
    Director
    82 Broad Oaks Road
    B91 1HZ Solihull
    West Midlands
    United KingdomBritish53773940001
    HUART, Pascal
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    2nd Floor, 400
    Surrey
    England
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    2nd Floor, 400
    Surrey
    England
    BelgiumBelgian116738840001
    JUDD, Jasper Rayner Augusto
    Whitehall Farm
    Kings Walden
    SG4 8NQ Hitchin
    Hertfordshire
    Director
    Whitehall Farm
    Kings Walden
    SG4 8NQ Hitchin
    Hertfordshire
    British33613020001
    KING, Henry Edward St Leger
    29 Cheyne Row
    Chelsea
    SW3 London
    Director
    29 Cheyne Row
    Chelsea
    SW3 London
    British10020010001
    LAURENT, Jean Louis
    32 Avenue Des Pinsons
    B1410 Waterloo
    Belgium
    Director
    32 Avenue Des Pinsons
    B1410 Waterloo
    Belgium
    Belgian37206780001
    MILNE, Ronald Charles
    2 Toocooya Road
    Hunters Hill New South Wales 2210
    Australia
    Director
    2 Toocooya Road
    Hunters Hill New South Wales 2210
    Australia
    Australian77639580001
    PEMBERTON, Gary Milton
    173 Seaforth Crescent
    FOREIGN Seaforth
    New South Wales 2092
    Australia
    Director
    173 Seaforth Crescent
    FOREIGN Seaforth
    New South Wales 2092
    Australia
    Australian16806200001
    PENMAN, Robert John
    Rue Souveraine 41/2
    FOREIGN Brussels 1050
    Belgium
    Director
    Rue Souveraine 41/2
    FOREIGN Brussels 1050
    Belgium
    British23468000001
    PORRITT, Kerry Anne Abigail
    Brushwood House
    22 Clarence Road
    WR14 3EH Great Malvern
    Worcestershire
    Director
    Brushwood House
    22 Clarence Road
    WR14 3EH Great Malvern
    Worcestershire
    EnglandBritish166987180001
    SCHOLES, Susan Nicola
    16 Crosbie Road
    Harborne
    B17 9BE Birmingham
    Director
    16 Crosbie Road
    Harborne
    B17 9BE Birmingham
    EnglandBritish39395400002
    TREKELS, Luc Henri
    Avenue Des Cyclistes 34
    B-1150 Woluwe-Saint-Pierre
    Belgium
    Director
    Avenue Des Cyclistes 34
    B-1150 Woluwe-Saint-Pierre
    Belgium
    Belgian73535050001
    WEERTS, Jacques Francois
    293 Chaussee De Bruxelles
    FOREIGN Kraainem B-1950
    Belgium
    Director
    293 Chaussee De Bruxelles
    FOREIGN Kraainem B-1950
    Belgium
    Belgian16806210001
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Director
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    United KingdomBritish45988970001

    Who are the persons with significant control of BRAMBLES U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brambles Investment Ltd.
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    2nd Floor, 400
    Surrey
    England
    Apr 20, 2020
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    2nd Floor, 400
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number05963795
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Addlestone Road
    KT15 2UP Addlestone
    Unit 2 Weybridge Business Park
    Surrey
    England
    Jun 23, 2016
    Addlestone Road
    KT15 2UP Addlestone
    Unit 2 Weybridge Business Park
    Surrey
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05963809
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Weybridge Business Park
    Addlestone Road
    KT15 2UP Addlestone
    Unit 2
    Surrey
    United Kingdom
    Apr 06, 2016
    Weybridge Business Park
    Addlestone Road
    KT15 2UP Addlestone
    Unit 2
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05963795
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0