Background WavePink WaveYellow Wave

BRAMBLES U.K. LIMITED (01531838)

BRAMBLES U.K. LIMITED (01531838) is an active UK company. incorporated on 3 December 1980. with registered office in Addlestone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRAMBLES U.K. LIMITED has been registered for 45 years. Current directors include ALLEN, Samantha Jane, BRUFORD, Peter Jonathon Caisley, WARREN, Rafe Anthony.

Company Number
01531838
Status
active
Type
ltd
Incorporated
3 December 1980
Age
45 years
Address
2nd Floor, 400 Dashwood Lang Road, Addlestone, KT15 2HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLEN, Samantha Jane, BRUFORD, Peter Jonathon Caisley, WARREN, Rafe Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMBLES U.K. LIMITED

BRAMBLES U.K. LIMITED is an active company incorporated on 3 December 1980 with the registered office located in Addlestone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRAMBLES U.K. LIMITED was registered 45 years ago.(SIC: 64209)

Status

active

Active since 45 years ago

Company No

01531838

LTD Company

Age

45 Years

Incorporated 3 December 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 9 January 2026 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (3 months ago)
Submitted on 10 March 2026 (2 months ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

BRAMBLES WASTE SERVICES U.K. LIMITED
From: 31 December 1981To: 15 July 1986
DEEPCHANCE LIMITED
From: 3 December 1980To: 31 December 1981
BRAMBLES (UK) LIMITED
From: 3 December 1980To: 31 December 1981
Contact
Address

2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone, KT15 2HJ,

Previous Addresses

Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP
From: 3 December 1980To: 4 June 2018
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Director Left
Jun 16
Owner Exit
Feb 18
Funding Round
Jun 18
Owner Exit
Mar 22
Director Left
Jan 24
Director Joined
Oct 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

ALLEN, Samantha Jane

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born November 1983
Director
Appointed 30 Sept 2024

BRUFORD, Peter Jonathon Caisley

Active
Borough House, SalisburySP5 3LX
Born February 1964
Director
Appointed 29 Sept 2006

WARREN, Rafe Anthony

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born December 1959
Director
Appointed 29 Sept 2006

GERRARD, Robert Nies

Resigned
9 Fourth Street, Eastwood
Secretary
Appointed 29 Sept 2006
Resigned 02 Apr 2008

PORRITT, Kerry Anne Abigail

Resigned
Brushwood House, Great MalvernWR14 3EH
Secretary
Appointed 24 Mar 2005
Resigned 29 Sept 2006

WALTERS, Sandra Gail

Resigned
9 Danvers Way, CaterhamCR3 5FJ
Secretary
Appointed 03 Nov 2004
Resigned 24 Mar 2005

WARREN, Rafe Anthony

Resigned
7 Yarrow Close, RushdenNN10 0XL
Secretary
Appointed 29 Sept 2006
Resigned 02 Apr 2008

WARREN, Rafe Anthony

Resigned
7 Yarrow Close, RushdenNN10 0XL
Secretary
Appointed 12 Jun 1992
Resigned 03 Nov 2004

BRAMBLES OFFICERS LIMITED

Resigned
Weybridge Business Park, AddlestoneKT15 2UP
Corporate secretary
Appointed 02 Apr 2008
Resigned 10 Jun 2017

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed N/A
Resigned 12 Jun 1992

BROWN, Michael Robert

Resigned
4 Lower Boyle Street, Mosman2088
Born December 1945
Director
Appointed 01 Sept 1995
Resigned 08 Nov 2000

CLAESSENS, Anton Johan

Resigned
Oudstrijderslei 11, Brussels
Born June 1948
Director
Appointed 12 Dec 2002
Resigned 01 Jun 2016

FARRELL, Robert Vincent

Resigned
27 Curran Street, PrairiewoodFOREIGN
Born March 1949
Director
Appointed 01 Dec 2000
Resigned 09 Mar 2004

FLETCHER, John Edward

Resigned
89 Ada Avenue, Nsw 2076
Born April 1951
Director
Appointed 31 Mar 1993
Resigned 01 Aug 2001

HARRIS, Richard John

Resigned
82 Broad Oaks Road, SolihullB91 1HZ
Born December 1952
Director
Appointed 22 Nov 2006
Resigned 25 Jun 2007

HARRIS, Richard John

Resigned
82 Broad Oaks Road, SolihullB91 1HZ
Born December 1952
Director
Appointed 30 Mar 2004
Resigned 29 Sept 2006

HUART, Pascal

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born August 1963
Director
Appointed 29 Sept 2006
Resigned 24 Dec 2023

JUDD, Jasper Rayner Augusto

Resigned
Whitehall Farm, HitchinSG4 8NQ
Born November 1960
Director
Appointed 12 Dec 2002
Resigned 09 Mar 2004

KING, Henry Edward St Leger

Resigned
29 Cheyne Row, LondonSW3
Born October 1936
Director
Appointed N/A
Resigned 16 Mar 2002

LAURENT, Jean Louis

Resigned
32 Avenue Des Pinsons, WaterlooB1410
Born November 1947
Director
Appointed 30 Jun 1994
Resigned 29 Sept 2006

MILNE, Ronald Charles

Resigned
2 Toocooya Road, Australia
Born June 1939
Director
Appointed N/A
Resigned 01 Sept 1995

PEMBERTON, Gary Milton

Resigned
173 Seaforth Crescent, SeaforthFOREIGN
Born January 1940
Director
Appointed N/A
Resigned 31 Mar 1993

PENMAN, Robert John

Resigned
Rue Souveraine 41/2, Brussels 1050FOREIGN
Born July 1941
Director
Appointed N/A
Resigned 15 Nov 1992

PORRITT, Kerry Anne Abigail

Resigned
Brushwood House, Great MalvernWR14 3EH
Born December 1970
Director
Appointed 11 Aug 2003
Resigned 29 Sept 2006

SCHOLES, Susan Nicola

Resigned
16 Crosbie Road, BirminghamB17 9BE
Born November 1962
Director
Appointed 16 Apr 2003
Resigned 29 Sept 2006

TREKELS, Luc Henri

Resigned
Avenue Des Cyclistes 34, B-1150 Woluwe-Saint-Pierre
Born March 1948
Director
Appointed 01 Dec 2000
Resigned 05 Nov 2002

WEERTS, Jacques Francois

Resigned
293 Chaussee De Bruxelles, Kraainem B-1950FOREIGN
Born July 1935
Director
Appointed N/A
Resigned 30 Jun 1994

YOUNG, Lorraine Elizabeth

Resigned
3 Vaughan Avenue, TonbridgeTN10 4EB
Born September 1962
Director
Appointed 12 Dec 2002
Resigned 11 Aug 2003

Persons with significant control

3

1 Active
2 Ceased
Dashwood Lang Road, AddlestoneKT15 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2020
Addlestone Road, AddlestoneKT15 2UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2016
Ceased 20 Apr 2020
Weybridge Business Park, AddlestoneKT15 2UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jun 2016
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Memorandum Articles
30 June 2022
MAMA
Resolution
28 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Resolution
4 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Resolution
16 November 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
16 November 2016
CC04CC04
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
29 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
29 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Resolution
5 April 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
363aAnnual Return
Legacy
23 September 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Accounts Amended With Accounts Type Full
11 June 2008
AAMDAAMD
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
26 March 2008
MEM/ARTSMEM/ARTS
Resolution
26 March 2008
RESOLUTIONSResolutions
Legacy
15 February 2008
363aAnnual Return
Legacy
22 July 2007
288bResignation of Director or Secretary
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
19 March 2007
123Notice of Increase in Nominal Capital
Resolution
22 January 2007
RESOLUTIONSResolutions
Resolution
22 January 2007
RESOLUTIONSResolutions
Resolution
22 January 2007
RESOLUTIONSResolutions
Memorandum Articles
22 January 2007
MEM/ARTSMEM/ARTS
Resolution
19 January 2007
RESOLUTIONSResolutions
Resolution
19 January 2007
RESOLUTIONSResolutions
Resolution
19 January 2007
RESOLUTIONSResolutions
Legacy
19 December 2006
287Change of Registered Office
Legacy
12 December 2006
122122
Legacy
1 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
20 November 2006
AAAnnual Accounts
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288cChange of Particulars
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
244244
Accounts With Accounts Type Group
6 July 2005
AAAnnual Accounts
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
244244
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 January 2005
AAAnnual Accounts
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 July 2004
AAAnnual Accounts
Legacy
28 April 2004
244244
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
88(2)R88(2)R
Legacy
5 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 February 2004
AUDAUD
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
244244
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 December 2002
AAAnnual Accounts
Legacy
5 July 2002
88(2)R88(2)R
Resolution
5 July 2002
RESOLUTIONSResolutions
Legacy
5 July 2002
123Notice of Increase in Nominal Capital
Legacy
29 May 2002
287Change of Registered Office
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
244244
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 February 2002
AAAnnual Accounts
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
287Change of Registered Office
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 November 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 October 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
11 November 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
10 November 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 October 1995
AAAnnual Accounts
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
19 October 1994
AAAnnual Accounts
Legacy
24 June 1994
288288
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
17 June 1993
403aParticulars of Charge Subject to s859A
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
7 May 1993
288288
Accounts With Accounts Type Full Group
7 January 1993
AAAnnual Accounts
Legacy
7 December 1992
288288
Legacy
5 October 1992
287Change of Registered Office
Legacy
28 July 1992
88(2)R88(2)R
Resolution
28 July 1992
RESOLUTIONSResolutions
Resolution
28 July 1992
RESOLUTIONSResolutions
Legacy
28 July 1992
123Notice of Increase in Nominal Capital
Legacy
22 June 1992
288288
Legacy
21 June 1992
288288
Legacy
21 June 1992
363x363x
Legacy
26 May 1992
353353
Memorandum Articles
13 May 1992
MEM/ARTSMEM/ARTS
Resolution
13 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 May 1992
AAAnnual Accounts
Legacy
22 April 1992
287Change of Registered Office
Resolution
20 December 1991
RESOLUTIONSResolutions
Resolution
20 December 1991
RESOLUTIONSResolutions
Legacy
20 December 1991
88(2)R88(2)R
Legacy
20 December 1991
123Notice of Increase in Nominal Capital
Legacy
25 November 1991
288288
Legacy
25 November 1991
353353
Resolution
19 November 1991
RESOLUTIONSResolutions
Legacy
8 November 1991
363x363x
Legacy
8 November 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
22 May 1991
AAAnnual Accounts
Legacy
20 September 1990
288288
Legacy
15 August 1990
363363
Accounts With Accounts Type Full Group
28 June 1990
AAAnnual Accounts
Resolution
8 May 1990
RESOLUTIONSResolutions
Legacy
22 November 1989
288288
Legacy
22 November 1989
288288
Accounts With Accounts Type Full Group
25 July 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Resolution
29 November 1988
RESOLUTIONSResolutions
Memorandum Articles
23 November 1988
MEM/ARTSMEM/ARTS
Legacy
31 October 1988
PUC 2PUC 2
Legacy
20 October 1988
123Notice of Increase in Nominal Capital
Resolution
20 October 1988
RESOLUTIONSResolutions
Resolution
20 October 1988
RESOLUTIONSResolutions
Resolution
20 October 1988
RESOLUTIONSResolutions
Resolution
20 October 1988
RESOLUTIONSResolutions
Resolution
20 October 1988
RESOLUTIONSResolutions
Memorandum Articles
2 June 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
2 June 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Legacy
30 April 1987
288288
Accounts With Accounts Type Group
4 April 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Legacy
16 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
15 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1986
288288
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Accounts With Made Up Date
8 July 1985
AAAnnual Accounts
Accounts With Made Up Date
26 June 1984
AAAnnual Accounts
Accounts With Made Up Date
25 June 1984
AAAnnual Accounts
Accounts With Made Up Date
9 June 1982
AAAnnual Accounts
Miscellaneous
3 December 1980
MISCMISC