Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAMBLES U.K. LIMITED
Company Information for

BRAMBLES U.K. LIMITED

2ND FLOOR, 400 DASHWOOD LANG ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2HJ,
Company Registration Number
01531838
Private Limited Company
Active

Company Overview

About Brambles U.k. Ltd
BRAMBLES U.K. LIMITED was founded on 1980-12-03 and has its registered office in Addlestone. The organisation's status is listed as "Active". Brambles U.k. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRAMBLES U.K. LIMITED
 
Legal Registered Office
2ND FLOOR, 400 DASHWOOD LANG ROAD
BOURNE BUSINESS PARK
ADDLESTONE
SURREY
KT15 2HJ
Other companies in KT15
 
Filing Information
Company Number 01531838
Company ID Number 01531838
Date formed 1980-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 20:15:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAMBLES U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAMBLES U.K. LIMITED

Current Directors
Officer Role Date Appointed
PETER JONATHON CAISLEY BRUFORD
Director 2006-09-29
PASCAL HUART
Director 2006-09-29
RAFE ANTHONY WARREN
Director 2006-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRAMBLES OFFICERS LIMITED
Company Secretary 2008-04-02 2017-06-10
ANTON JOHAN CLAESSENS
Director 2002-12-12 2016-06-01
ROBERT NIES GERRARD
Company Secretary 2006-09-29 2008-04-02
RAFE ANTHONY WARREN
Company Secretary 2006-09-29 2008-04-02
RICHARD JOHN HARRIS
Director 2006-11-22 2007-06-25
KERRY ANNE ABIGAIL PORRITT
Company Secretary 2005-03-24 2006-09-29
RICHARD JOHN HARRIS
Director 2004-03-30 2006-09-29
JEAN LOUIS LAURENT
Director 1994-06-30 2006-09-29
KERRY ANNE ABIGAIL PORRITT
Director 2003-08-11 2006-09-29
SUSAN NICOLA SCHOLES
Director 2003-04-16 2006-09-29
SANDRA GAIL WALTERS
Company Secretary 2004-11-03 2005-03-24
RAFE ANTHONY WARREN
Company Secretary 1992-06-12 2004-11-03
ROBERT VINCENT FARRELL
Director 2000-12-01 2004-03-09
JASPER RAYNER AUGUSTO JUDD
Director 2002-12-12 2004-03-09
LORRAINE ELIZABETH YOUNG
Director 2002-12-12 2003-08-11
LUC HENRI TREKELS
Director 2000-12-01 2002-11-05
HENRY EDWARD ST LEGER KING
Director 1992-05-29 2002-03-16
JOHN EDWARD FLETCHER
Director 1993-03-31 2001-08-01
MICHAEL ROBERT BROWN
Director 1995-09-01 2000-11-08
RONALD CHARLES MILNE
Director 1992-05-29 1995-09-01
JACQUES FRANCOIS WEERTS
Director 1992-05-29 1994-06-30
GARY MILTON PEMBERTON
Director 1992-05-29 1993-03-31
ROBERT JOHN PENMAN
Director 1992-05-29 1992-11-15
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1992-05-29 1992-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JONATHON CAISLEY BRUFORD LS UK HOLDINGS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2015-09-22
PETER JONATHON CAISLEY BRUFORD LEANLOGISTICS UK HOLDINGS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2015-09-22
PETER JONATHON CAISLEY BRUFORD BRAMBLES CONSOLIDATED UK PENSION SCHEMES TRUSTEE LIMITED Director 2009-10-05 CURRENT 2006-02-24 Dissolved 2017-08-08
PETER JONATHON CAISLEY BRUFORD CYAN LOGISTICS LIMITED Director 2006-12-14 CURRENT 1997-12-19 Active
PETER JONATHON CAISLEY BRUFORD BIP INDUSTRIES LIMITED Director 2006-12-04 CURRENT 2001-01-03 Active
PETER JONATHON CAISLEY BRUFORD BFIM NO. 2 LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2017-06-20
PETER JONATHON CAISLEY BRUFORD BFIS NO. 2 LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2017-06-20
PETER JONATHON CAISLEY BRUFORD BFIS UNLIMITED Director 2006-10-11 CURRENT 2006-10-11 Dissolved 2017-06-20
PETER JONATHON CAISLEY BRUFORD BRAMBLES INVESTMENT LTD. Director 2006-10-11 CURRENT 2006-10-11 Active
PETER JONATHON CAISLEY BRUFORD BFIM LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active - Proposal to Strike off
PETER JONATHON CAISLEY BRUFORD BRAMBLES HOLDINGS UNLIMITED Director 2006-10-10 CURRENT 2006-10-10 Active - Proposal to Strike off
PETER JONATHON CAISLEY BRUFORD BRAMBLES SERVICES UK LIMITED Director 2006-09-29 CURRENT 1981-02-13 Active - Proposal to Strike off
PETER JONATHON CAISLEY BRUFORD BRAMBLES INVESTMENT HOLDINGS LIMITED Director 2006-09-29 CURRENT 2003-07-09 Active - Proposal to Strike off
PETER JONATHON CAISLEY BRUFORD BRAMBLES OFFICERS LIMITED Director 2006-09-29 CURRENT 2001-05-02 Dissolved 2017-10-03
PETER JONATHON CAISLEY BRUFORD BRAMBLES FINANCE PLC Director 2006-09-29 CURRENT 2002-10-31 Active
PETER JONATHON CAISLEY BRUFORD BRAMBLES OSDP LIMITED Director 2006-09-29 CURRENT 1988-05-16 Active - Proposal to Strike off
PETER JONATHON CAISLEY BRUFORD BXB DIGITAL LIMITED Director 2006-09-29 CURRENT 1997-12-19 Active
PETER JONATHON CAISLEY BRUFORD WREKIN ROADWAYS LIMITED Director 2006-09-29 CURRENT 1979-11-29 Active
PETER JONATHON CAISLEY BRUFORD RAIL CAR SERVICES LIMITED Director 2006-09-29 CURRENT 1937-09-06 Active
PETER JONATHON CAISLEY BRUFORD POLYBULK LIMITED Director 2006-09-29 CURRENT 1959-01-13 Active
PETER JONATHON CAISLEY BRUFORD BRAMBLES HOLDINGS (UK) LIMITED Director 2006-09-29 CURRENT 2001-02-23 Active
PETER JONATHON CAISLEY BRUFORD BRAMBLES NOMINEES LIMITED Director 2006-09-29 CURRENT 2003-06-06 Active
PASCAL HUART BIP INDUSTRIES LIMITED Director 2006-12-04 CURRENT 2001-01-03 Active
PASCAL HUART BRAMBLES SERVICES UK LIMITED Director 2006-09-29 CURRENT 1981-02-13 Active - Proposal to Strike off
PASCAL HUART BRAMBLES INVESTMENT HOLDINGS LIMITED Director 2006-09-29 CURRENT 2003-07-09 Active - Proposal to Strike off
PASCAL HUART BRAMBLES OFFICERS LIMITED Director 2006-09-29 CURRENT 2001-05-02 Dissolved 2017-10-03
PASCAL HUART BRAMBLES FINANCE PLC Director 2006-09-29 CURRENT 2002-10-31 Active
PASCAL HUART BRAMBLES OSDP LIMITED Director 2006-09-29 CURRENT 1988-05-16 Active - Proposal to Strike off
PASCAL HUART WREKIN ROADWAYS LIMITED Director 2006-09-29 CURRENT 1979-11-29 Active
PASCAL HUART RAIL CAR SERVICES LIMITED Director 2006-09-29 CURRENT 1937-09-06 Active
PASCAL HUART POLYBULK LIMITED Director 2006-09-29 CURRENT 1959-01-13 Active
PASCAL HUART BRAMBLES HOLDINGS (UK) LIMITED Director 2006-09-29 CURRENT 2001-02-23 Active
PASCAL HUART BRAMBLES NOMINEES LIMITED Director 2006-09-29 CURRENT 2003-06-06 Active
RAFE ANTHONY WARREN AIRWORLD CONTAINERS LTD Director 2014-02-20 CURRENT 2004-03-11 Dissolved 2017-02-14
RAFE ANTHONY WARREN BRAMBLES CONSOLIDATED UK PENSION SCHEMES TRUSTEE LIMITED Director 2009-10-05 CURRENT 2006-02-24 Dissolved 2017-08-08
RAFE ANTHONY WARREN BIP INDUSTRIES LIMITED Director 2006-12-04 CURRENT 2001-01-03 Active
RAFE ANTHONY WARREN BFIM NO. 2 LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2017-06-20
RAFE ANTHONY WARREN BFIS NO. 2 LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2017-06-20
RAFE ANTHONY WARREN BFIS UNLIMITED Director 2006-10-11 CURRENT 2006-10-11 Dissolved 2017-06-20
RAFE ANTHONY WARREN BRAMBLES INVESTMENT LTD. Director 2006-10-11 CURRENT 2006-10-11 Active
RAFE ANTHONY WARREN BFIM LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active - Proposal to Strike off
RAFE ANTHONY WARREN BRAMBLES HOLDINGS UNLIMITED Director 2006-10-10 CURRENT 2006-10-10 Active - Proposal to Strike off
RAFE ANTHONY WARREN BRAMBLES SERVICES UK LIMITED Director 2006-09-29 CURRENT 1981-02-13 Active - Proposal to Strike off
RAFE ANTHONY WARREN BRAMBLES INVESTMENT HOLDINGS LIMITED Director 2006-09-29 CURRENT 2003-07-09 Active - Proposal to Strike off
RAFE ANTHONY WARREN BRAMBLES OFFICERS LIMITED Director 2006-09-29 CURRENT 2001-05-02 Dissolved 2017-10-03
RAFE ANTHONY WARREN BRAMBLES FINANCE PLC Director 2006-09-29 CURRENT 2002-10-31 Active
RAFE ANTHONY WARREN BRAMBLES OSDP LIMITED Director 2006-09-29 CURRENT 1988-05-16 Active - Proposal to Strike off
RAFE ANTHONY WARREN BXB DIGITAL LIMITED Director 2006-09-29 CURRENT 1997-12-19 Active
RAFE ANTHONY WARREN WREKIN ROADWAYS LIMITED Director 2006-09-29 CURRENT 1979-11-29 Active
RAFE ANTHONY WARREN RAIL CAR SERVICES LIMITED Director 2006-09-29 CURRENT 1937-09-06 Active
RAFE ANTHONY WARREN POLYBULK LIMITED Director 2006-09-29 CURRENT 1959-01-13 Active
RAFE ANTHONY WARREN BRAMBLES HOLDINGS (UK) LIMITED Director 2006-09-29 CURRENT 2001-02-23 Active
RAFE ANTHONY WARREN BRAMBLES NOMINEES LIMITED Director 2006-09-29 CURRENT 2003-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR PASCAL HUART
2023-03-08CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-06-30MEM/ARTSARTICLES OF ASSOCIATION
2022-06-28RES01ADOPT ARTICLES 28/06/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-03-14PSC07CESSATION OF BFIM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-14PSC02Notification of Brambles Investment Ltd. as a person with significant control on 2020-04-20
2021-12-15FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-18CH01Director's details changed for Pascal Huart on 2021-08-18
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-12AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-22AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-04RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 50110000
2018-06-21SH0131/05/18 STATEMENT OF CAPITAL GBP 50110000
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-27PSC07CESSATION OF BRAMBLES INVESTMENT LTD. AS A PERSON OF SIGNIFICANT CONTROL
2018-02-27PSC02Notification of Bfim Limited as a person with significant control on 2016-06-23
2017-12-07AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-14TM02Termination of appointment of Brambles Officers Limited on 2017-06-10
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 50050000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-16RES01ADOPT ARTICLES 01/11/2016
2016-11-16CC04Statement of company's objects
2016-11-16RES13Resolutions passed:
  • Section 175 quoted 01/11/2016
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTON JOHAN CLAESSENS
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 50050000
2016-02-26AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-20CH01Director's details changed for Rafe Anthony Warren on 2015-08-12
2015-09-29SH10Particulars of variation of rights attached to shares
2015-09-29SH08Change of share class name or designation
2015-09-29RES12VARYING SHARE RIGHTS AND NAMES
2015-09-29RES01ADOPT ARTICLES 29/09/15
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 50050000
2015-02-20AR0131/01/15 ANNUAL RETURN FULL LIST
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 50050000
2014-02-26AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-02-01AR0131/01/13 ANNUAL RETURN FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-02-15AR0131/01/12 FULL LIST
2011-11-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-03AR0131/01/11 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFE ANTHONY WARREN / 18/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFE ANTHONY WARREN / 18/03/2010
2010-02-17AR0131/01/10 FULL LIST
2010-01-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-19363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-09-2388(2)AD 18/09/08-18/09/08 GBP SI 650000@1=650000 GBP IC 49400000/50050000
2008-06-1888(2)AD 05/06/08-05/06/08 GBP SI 1700000@1=1700000 GBP IC 44300000/46000000
2008-06-1888(2)AD 04/06/08-04/06/08 GBP SI 1700000@1=1700000 GBP IC 47700000/49400000
2008-06-1888(2)AD 05/06/08-05/06/08 GBP SI 1700000@1=1700000 GBP IC 46000000/47700000
2008-06-1888(2)AD 06/06/08-06/06/08 GBP SI 1700000@1=1700000 GBP IC 42600000/44300000
2008-06-1888(2)AD 06/06/08-06/06/08 GBP SI 1000000@1=1000000 GBP IC 41600000/42600000
2008-06-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/07
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY ROBERT GERRARD
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY RAFE WARREN
2008-04-15288aSECRETARY APPOINTED BRAMBLES OFFICERS LIMITED
2008-03-26MEM/ARTSARTICLES OF ASSOCIATION
2008-03-26RES01ALTER ARTICLES 13/03/2008
2008-02-15363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-07-22288bDIRECTOR RESIGNED
2007-06-05ELRESS386 DISP APP AUDS 30/04/07
2007-06-05ELRESS366A DISP HOLDING AGM 30/04/07
2007-05-09AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-02363aRETURN MADE UP TO 31/01/07; CHANGE OF MEMBERS
2007-03-19123NC INC ALREADY ADJUSTED 15/11/06
2007-01-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-01-22RES12VARYING SHARE RIGHTS AND NAMES
2007-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-19RES04£ NC 100025000/1000000000
2007-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: CASSINI HOUSE 57 ST JAMES'S STREET LONDON SW1A 1LD
2006-12-12122£ IC 41625000/41600000 13/11/06 £ SR 25000@1=25000
2006-12-01288aNEW DIRECTOR APPOINTED
2006-11-20AAINTERIM ACCOUNTS MADE UP TO 31/10/06
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-10-20288aNEW SECRETARY APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW SECRETARY APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bSECRETARY RESIGNED
2006-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-11363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-04-07244DELIVERY EXT'D 3 MTH 30/06/05
2005-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-04-18288aNEW SECRETARY APPOINTED
2005-04-18244DELIVERY EXT'D 3 MTH 30/06/04
2005-04-18288bSECRETARY RESIGNED
2005-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/05
2005-03-01363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-11-15288aNEW SECRETARY APPOINTED
2004-11-15288bSECRETARY RESIGNED
2004-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2004-04-28244DELIVERY EXT'D 3 MTH 30/06/03
2004-04-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRAMBLES U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAMBLES U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 1981-10-30 Satisfied PERMANENT NOMINEES (AUST) LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAMBLES U.K. LIMITED

Intangible Assets
Patents
We have not found any records of BRAMBLES U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAMBLES U.K. LIMITED
Trademarks
We have not found any records of BRAMBLES U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAMBLES U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BRAMBLES U.K. LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BRAMBLES U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAMBLES U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAMBLES U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.