BRAMBLES HOLDINGS (UK) LIMITED
Overview
| Company Name | BRAMBLES HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04166881 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRAMBLES HOLDINGS (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BRAMBLES HOLDINGS (UK) LIMITED located?
| Registered Office Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRAMBLES HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IS HOLDCO LIMITED | May 18, 2001 | May 18, 2001 |
| LEATHERCROWN LIMITED | Feb 23, 2001 | Feb 23, 2001 |
What are the latest accounts for BRAMBLES HOLDINGS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BRAMBLES HOLDINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2026 |
| Overdue | No |
What are the latest filings for BRAMBLES HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 28, 2026 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Alice Hannah Black as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Robert Berry as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 61 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 40 pages | AA | ||||||||||
Termination of appointment of Michael Tate Marshall as a director on Dec 07, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 40 pages | AA | ||||||||||
Termination of appointment of Pascal Huart as a director on Nov 03, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 40 pages | AA | ||||||||||
Director's details changed for Pascal Huart on Aug 18, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 41 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 41 pages | AA | ||||||||||
Appointment of Mr Michael Tate Marshall as a director on Nov 08, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Robert Berry as a director on Nov 08, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 34 pages | AA | ||||||||||
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 Jun 04, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of BRAMBLES HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLACK, Alice Hannah | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 2nd Floor, 400 Surrey England | England | British | 339076840001 | |||||
| BRUFORD, Peter Jonathon Caisley | Director | Borough House 99 The Borough, Downton SP5 3LX Salisbury Wiltshire | England | British | 116190720001 | |||||
| WARREN, Rafe Anthony | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 2nd Floor, 400 Surrey England | Australia | British | 25529130004 | |||||
| DENHAM, Grey | Secretary | Meres Farm Heronfield Knowle B93 0AU Solihull West Midlands | British | 61540001 | ||||||
| GERRARD, Robert Nies | Secretary | 9 Fourth Street Eastwood Nsw 2122 Australia | Australian | 116307730001 | ||||||
| PORRITT, Kerry Anne Abigail | Secretary | Brushwood House 22 Clarence Road WR14 3EH Great Malvern Worcestershire | British | 166987180001 | ||||||
| TURNER, David John | Secretary | 134 Hampton Road TW2 5QR Twickenham Middlesex | British | 35572190001 | ||||||
| WARREN, Rafe Anthony | Secretary | 7 Yarrow Close NN10 0XL Rushden Northamptonshire | British | 25529130002 | ||||||
| YOUNG, Lorraine Elizabeth | Secretary | 3 Vaughan Avenue TN10 4EB Tonbridge Kent | British | 45988970001 | ||||||
| BRAMBLES OFFICERS LIMITED | Secretary | Weybridge Business Park Addlestone Road KT15 2UP Addlestone Unit 2 Surrey | 130178520001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BERRY, Daniel Robert | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 2nd Floor, 400 Surrey England | England | British | 165320870001 | |||||
| BRUFORD, Peter Jonathon Caisley | Director | Borough House 99 The Borough, Downton SP5 3LX Salisbury Wiltshire | England | British | 116190720001 | |||||
| DENHAM, Grey | Director | Meres Farm Heronfield Knowle B93 0AU Solihull West Midlands | England | British | 61540001 | |||||
| HARRIS, Richard John | Director | 82 Broad Oaks Road B91 1HZ Solihull West Midlands | United Kingdom | British | 53773940001 | |||||
| HARRIS, Richard John | Director | 82 Broad Oaks Road B91 1HZ Solihull West Midlands | United Kingdom | British | 53773940001 | |||||
| HUART, Pascal | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 2nd Floor, 400 Surrey England | Belgium | Belgian | 116738840001 | |||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| MARSHALL, Michael Tate | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 2nd Floor, 400 Surrey England | England | British | 133983090002 | |||||
| PORRITT, Kerry Anne Abigail | Director | Brushwood House 22 Clarence Road WR14 3EH Great Malvern Worcestershire | England | British | 166987180001 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| SCHOLES, Susan Nicola | Director | 16 Crosbie Road Harborne B17 9BE Birmingham | England | British | 39395400002 | |||||
| TURNER, David John | Director | 38 The Grove 2088 Mosman New South Wales Australia | British | 35572190007 | ||||||
| YOUNG, Lorraine Elizabeth | Director | 3 Vaughan Avenue TN10 4EB Tonbridge Kent | United Kingdom | British | 45988970001 |
Who are the persons with significant control of BRAMBLES HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brambles U.K. Limited | Apr 06, 2016 | Weybridge Business Park Addlestone Road KT15 2UP Addlestone Unit 2 Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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