BRAMBLES HOUSE INVESTMENTS LIMITED

BRAMBLES HOUSE INVESTMENTS LIMITED

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

    Company NameBRAMBLES HOUSE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02873670
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRAMBLES HOUSE INVESTMENTS LIMITED?

    • Manufacture of perfumes and toilet preparations (20420) / Manufacturing

    Where is BRAMBLES HOUSE INVESTMENTS LIMITED located?

    Registered Office Address
    New Kings Court Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRAMBLES HOUSE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMPSHIRE COSMETICS LIMITEDOct 27, 1994Oct 27, 1994
    RIDGEROW LIMITEDNov 19, 1993Nov 19, 1993

    What are the latest accounts for BRAMBLES HOUSE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for BRAMBLES HOUSE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Nov 19, 2018 with updates

    4 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Termination of appointment of Wystan Corporate Services Limited as a director on Sep 26, 2018

    1 pagesTM01

    Termination of appointment of Wystan Holdings Inc as a director on Sep 26, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    49 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Decisions and resolutions ratified and approved 22/08/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Wystan Holdings Inc as a director on Aug 22, 2018

    2 pagesAP02

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Nov 19, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Nov 19, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Nov 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2015

    Statement of capital on Nov 20, 2015

    • Capital: GBP 1,650,200
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2014

    AA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 1,650,200
    SH01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jan 15, 2014

    • Capital: GBP 200
    4 pagesSH19

    Who are the officers of BRAMBLES HOUSE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKELAW SECRETARIES LIMITED
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Secretary
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1914417
    38915800008
    SMITH, Adrian Holmes
    St Ives Park
    BN24 2JX Ringwood
    57
    Hampshire
    Director
    St Ives Park
    BN24 2JX Ringwood
    57
    Hampshire
    United KingdomBritishChartered Accountant51302090001
    BLAND, Michael James
    Apartado 3531
    8135 Almancil
    Portugal
    Secretary
    Apartado 3531
    8135 Almancil
    Portugal
    British94686660002
    SANDERS, Robert Braith Charles
    Waterberry Drive
    PO7 7YW Waterlooville
    Brambles House
    Hampshire
    United Kingdom
    Secretary
    Waterberry Drive
    PO7 7YW Waterlooville
    Brambles House
    Hampshire
    United Kingdom
    149449750001
    YOUNGER, Marilyn Claire
    The Grange
    Church Road New Town
    PO17 6LE Fareham
    Hampshire
    Secretary
    The Grange
    Church Road New Town
    PO17 6LE Fareham
    Hampshire
    BritishCompany Secretary38965710001
    BLAKELAW SECRETARIES LIMITED
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Secretary
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1914417
    38915800008
    BLAKELAW SECRETARIES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Secretary
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001990001
    DARKE, Charles Peter
    Brambles House
    Waterberry Drive
    PO7 7UW Waterlooville
    Hampshire
    Director
    Brambles House
    Waterberry Drive
    PO7 7UW Waterlooville
    Hampshire
    EnglandBritishDirector61772430003
    HARDY, Audrey Sylvia
    4201 Kean Road
    33314 Port Lauderdale
    Florida
    Director
    4201 Kean Road
    33314 Port Lauderdale
    Florida
    BritishDirector39006670002
    HAYWOOD, Julia Louise
    Brambles House
    Waterberry Drive
    PO7 7UW Waterlooville
    Hampshire
    Director
    Brambles House
    Waterberry Drive
    PO7 7UW Waterlooville
    Hampshire
    EnglandBritishDirector160954760001
    JORDAN, Nicola
    Brambles House
    Waterberry Drive
    PO7 7UW Waterlooville
    Hampshire
    Director
    Brambles House
    Waterberry Drive
    PO7 7UW Waterlooville
    Hampshire
    United KingdomBritishDirector160951730001
    POLDING, Mark
    Brambles House
    Waterberry Drive
    PO7 7UW Waterlooville
    Hampshire
    Director
    Brambles House
    Waterberry Drive
    PO7 7UW Waterlooville
    Hampshire
    United KingdomBritishDirector160951850001
    SANDERS, Robert Braith Charles
    Brambles House
    Waterberry Drive
    PO7 7UW Waterlooville
    Hampshire
    Director
    Brambles House
    Waterberry Drive
    PO7 7UW Waterlooville
    Hampshire
    United KingdomBritishDirector70944840001
    SPERRING, Mark Anthony
    Brambles House
    Waterberry Drive
    PO7 7UW Waterlooville
    Hampshire
    Director
    Brambles House
    Waterberry Drive
    PO7 7UW Waterlooville
    Hampshire
    United KingdomBritishDirector160951960001
    VINE, David Graham
    Brambles House
    Waterberry Drive
    PO7 7UW Waterlooville
    Hampshire
    Director
    Brambles House
    Waterberry Drive
    PO7 7UW Waterlooville
    Hampshire
    United KingdomBritishDirector160952040001
    WAITE, Thomas Edward
    4201 Kean Road
    33314 Fort Lauderdale
    Florida
    Usa
    Director
    4201 Kean Road
    33314 Fort Lauderdale
    Florida
    Usa
    BritishDirector39006760002
    YOUNGER, Marilyn Claire
    The Grange
    Church Road New Town
    PO17 6LE Fareham
    Hampshire
    Director
    The Grange
    Church Road New Town
    PO17 6LE Fareham
    Hampshire
    BritishCompany Secretary38965710001
    YOUNGER, Marilyn Claire
    The Grange
    Church Road New Town
    PO17 6LE Fareham
    Hampshire
    Director
    The Grange
    Church Road New Town
    PO17 6LE Fareham
    Hampshire
    BritishDirector38965710001
    YOUNGER, Paul Owen
    Church Road
    Newtown
    PO17 6LA Fareham
    The Grange
    Hampshire
    Director
    Church Road
    Newtown
    PO17 6LA Fareham
    The Grange
    Hampshire
    EnglandBritishCompany Director6788640001
    ALDEBURGH ENTERPRISES LIMITED
    Suite 2a Eurolife Building
    1 Corral Road
    FOREIGN Gibraltar
    Director
    Suite 2a Eurolife Building
    1 Corral Road
    FOREIGN Gibraltar
    46113110001
    BLAKELAW DIRECTOR SERVICES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Director
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001980001
    C L CLEMO & CO CORPORATE SERVICES LIMITED
    88 Copse Hill
    Wimbledon Common
    SW20 0EF London
    Director
    88 Copse Hill
    Wimbledon Common
    SW20 0EF London
    42479600001
    NEW CAPITAL MANAGEMENT LIMITED
    P.O. Box 146 Roadtown
    Tortola
    FOREIGN British Virgin Islands
    Director
    P.O. Box 146 Roadtown
    Tortola
    FOREIGN British Virgin Islands
    48067050001
    WYSTAN CORPORATE SERVICES LIMITED
    Leeward Highway
    Providenciales
    Bcm Buildings
    Turks And Caicos Islands
    Director
    Leeward Highway
    Providenciales
    Bcm Buildings
    Turks And Caicos Islands
    Legal FormEXEMPTED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityTHE COMPANIES ORDANCE 1981
    Registration NumberE39405
    174566920001
    WYSTAN CORPORATE SERVICES LIMITED
    Leeward Highway
    Providenciales
    Bcm Buildings
    Bwi
    Turks & Caicos Islan
    Director
    Leeward Highway
    Providenciales
    Bcm Buildings
    Bwi
    Turks & Caicos Islan
    Legal FormEXEMPTED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityTHE COMPANIES ORDINANCE 1981
    Registration NumberE.39405
    145995950001
    WYSTAN HOLDINGS INC
    Leeward Highway
    Providenciales
    PO BOX 267, Bcm Cape Building
    Turks And Caicos Islands
    Director
    Leeward Highway
    Providenciales
    PO BOX 267, Bcm Cape Building
    Turks And Caicos Islands
    Legal FormCORPORATE
    Identification TypeNon European Economic Area
    Legal AuthorityTURKS AND CAICOS ISLANDS
    Registration Number29228
    249686940001

    Who are the persons with significant control of BRAMBLES HOUSE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Apr 06, 2016
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06237275
    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.

    Does BRAMBLES HOUSE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels mortgage
    Created On Aug 19, 2011
    Delivered On Aug 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Asset name vibratory bowl feeder (model avb 460F) serial number AS496. Sleevit sleevemaster serial number SM850. Beltorgue cup tighting machine mode bt-st serial J10-015.00.
    Persons Entitled
    • Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
    Transactions
    • Aug 20, 2011Registration of a charge (MG01)
    • Dec 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge on non-vesting debts and floating charge
    Created On Jul 05, 2011
    Delivered On Jul 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Jul 07, 2011Registration of a charge (MG01)
    • Dec 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal assignment
    Created On Jun 28, 2011
    Delivered On Jun 29, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 29, 2011Registration of a charge (MG01)
    • Dec 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 14, 2011
    Delivered On Jun 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 15, 2011Registration of a charge (MG01)
    • Dec 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Nov 24, 2008
    Delivered On Nov 26, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Nov 26, 2008Registration of a charge (395)
    • Aug 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Sep 02, 1996
    Delivered On Sep 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with a loan agreement of even date or the mortgage debenture
    Short particulars
    L/H property k/a brambles house, waterberry drive, waterlooville hampshire t/no: HP414945 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hampshire Cosmetic Laboratories Limited
    Transactions
    • Sep 10, 1996Registration of a charge (395)
    • Jun 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 14, 1994
    Delivered On Nov 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 21, 1994Registration of a charge (395)
    • Aug 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Nov 14, 1994
    Delivered On Nov 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/as brambles house waterberry drive waterlooville hampshire.t/no.HP414945 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 21, 1994Registration of a charge (395)
    • Aug 17, 2011Statement of satisfaction of a charge in full or part (MG02)

    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