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

BRAMBLES HOLDINGS (UK) LIMITED

2ND FLOOR, 400 DASHWOOD LANG ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2HJ,
Company Registration Number
04166881
Private Limited Company
Active

Company Overview

About Brambles Holdings (uk) Ltd
BRAMBLES HOLDINGS (UK) LIMITED was founded on 2001-02-23 and has its registered office in Addlestone. The organisation's status is listed as "Active". Brambles Holdings (uk) 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 HOLDINGS (UK) 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 04166881
Company ID Number 04166881
Date formed 2001-02-23
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
VAT Number /Sales tax ID GB782554111  
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 HOLDINGS (UK) 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 HOLDINGS (UK) 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 2008-04-23 2017-06-10
ROBERT NIES GERRARD
Company Secretary 2006-09-29 2008-04-23
RAFE ANTHONY WARREN
Company Secretary 2006-09-29 2008-04-23
RICHARD JOHN HARRIS
Director 2006-11-22 2007-06-25
DAVID JOHN TURNER
Director 2001-04-19 2007-06-19
KERRY ANNE ABIGAIL PORRITT
Company Secretary 2003-08-11 2006-09-29
RICHARD JOHN HARRIS
Director 2001-07-27 2006-09-29
KERRY ANNE ABIGAIL PORRITT
Director 2003-08-11 2006-09-29
SUSAN NICOLA SCHOLES
Director 2001-07-27 2006-09-29
PETER JONATHON CAISLEY BRUFORD
Director 2005-09-15 2006-03-01
LORRAINE ELIZABETH YOUNG
Company Secretary 2001-09-14 2003-08-11
LORRAINE ELIZABETH YOUNG
Director 2001-09-14 2003-08-11
DAVID JOHN TURNER
Company Secretary 2001-08-06 2001-09-14
GREY DENHAM
Company Secretary 2001-04-19 2001-08-06
GREY DENHAM
Director 2001-04-19 2001-07-27
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2001-02-23 2001-04-19
MATTHEW ROBERT LAYTON
Nominated Director 2001-02-23 2001-04-19
MARTIN EDGAR RICHARDS
Nominated Director 2001-02-23 2001-04-19

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 U.K. LIMITED Director 2006-09-29 CURRENT 1980-12-03 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 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 U.K. LIMITED Director 2006-09-29 CURRENT 1980-12-03 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 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 U.K. LIMITED Director 2006-09-29 CURRENT 1980-12-03 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 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
2023-12-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL TATE MARSHALL
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
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL HUART
2022-06-29MEM/ARTSARTICLES OF ASSOCIATION
2022-06-29RES01ADOPT ARTICLES 29/06/22
2022-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-15FULL ACCOUNTS MADE UP TO 30/06/21
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
2019-11-08AP01DIRECTOR APPOINTED MR DANIEL ROBERT BERRY
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 30/06/18
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 NO UPDATES
2017-12-07AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-15TM02Termination of appointment of Brambles Officers Limited on 2017-06-10
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 96918364
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 17/10/2016
2016-11-16CC04Statement of company's objects
2016-11-16RES13Resolutions passed:
  • Section 175 quoted 17/10/2016
  • ADOPT ARTICLES
  • Resolution of allotment of securities
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 96918364
2016-02-26AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-16AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-20CH01Director's details changed for Rafe Anthony Warren on 2015-08-12
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 96918364
2015-02-20AR0131/01/15 ANNUAL RETURN FULL LIST
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 96918364
2014-02-26AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-02-04AR0131/01/13 ANNUAL RETURN FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-02-21AR0131/01/12 ANNUAL RETURN 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 ANNUAL RETURN FULL LIST
2010-06-01SH0127/05/10 STATEMENT OF CAPITAL GBP 94258364.00
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
2010-02-12AR0131/01/10 FULL LIST
2010-01-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-12AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-06-01SASHARE AGREEMENT OTC
2009-06-0188(2)AD 13/05/09 GBP SI 5594415@1=5594415 GBP IC 88663949/94258364
2009-02-12363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-06-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/07
2008-05-06288aSECRETARY APPOINTED BRAMBLES OFFICERS LIMITED
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY RAFE WARREN
2008-05-05288bAPPOINTMENT TERMINATED SECRETARY ROBERT GERRARD
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-15363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-07-22288bDIRECTOR RESIGNED
2007-06-28288bDIRECTOR RESIGNED
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-10ELRESS369(4) SHT NOTICE MEET 05/12/01
2007-04-10ELRESS80A AUTH TO ALLOT SEC 05/12/01
2007-04-04363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: CASSINI HOUSE 57-59 ST JAMES'S STREET LONDON SW1A 1LD
2006-12-18RES13SIGNING/EXECUTING DOCS 05/12/06
2006-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-1288(2)RAD 13/11/06--------- £ SI 8060359@1=8060359 £ IC 80603590/88663949
2006-12-01288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-10-20288aNEW SECRETARY APPOINTED
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288bSECRETARY RESIGNED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-03363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-04-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-24288bDIRECTOR RESIGNED
2006-02-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-22288aNEW DIRECTOR APPOINTED
2005-05-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-01363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-05-07244DELIVERY EXT'D 3 MTH 30/06/03
2004-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-17363sRETURN MADE UP TO 23/02/04; NO CHANGE OF MEMBERS
2004-02-09AUDAUDITOR'S RESIGNATION
2003-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-26AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/03
2003-03-23363sRETURN MADE UP TO 23/02/03; NO CHANGE OF MEMBERS
2002-12-23244DELIVERY EXT'D 3 MTH 30/06/02
2002-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-19363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-12-28288cDIRECTOR'S PARTICULARS CHANGED
2001-12-17CERTNMCOMPANY NAME CHANGED IS HOLDCO LIMITED CERTIFICATE ISSUED ON 17/12/01
2001-10-19225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRAMBLES HOLDINGS (UK) 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 HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAMBLES HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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 HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BRAMBLES HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAMBLES HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of BRAMBLES HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAMBLES HOLDINGS (UK) 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 (70100 - Activities of head offices) as BRAMBLES HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRAMBLES HOLDINGS (UK) 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.
Import/Export of Goods
Goods imported/exported by BRAMBLES HOLDINGS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAMBLES HOLDINGS (UK) 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 HOLDINGS (UK) 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.