About

Registered Number: 04767267
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Administration
Registered Address: Four, Brindleyplace, Birmingham, B1 2HZ

 

Brambles Foods Group Ltd was registered on 16 May 2003 and has its registered office in Birmingham, it has a status of "Administration". The current directors of this organisation are listed as Cox, Gavin, Momen, Julian Akhtar Karim at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COX, Gavin 01 October 2011 08 March 2016 1
MOMEN, Julian Akhtar Karim 31 March 2010 01 October 2011 1

Filing History

Document Type Date
AM02 - N/A 30 June 2020
TM01 - Termination of appointment of director 25 June 2020
TM01 - Termination of appointment of director 24 June 2020
AD01 - Change of registered office address 10 June 2020
AM01 - N/A 02 June 2020
AP01 - Appointment of director 08 April 2020
OC - Order of Court 09 March 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 28 June 2019
ANNOTATION - N/A 15 March 2019
AA - Annual Accounts 20 July 2018
AGREEMENT2 - N/A 19 July 2018
PARENT_ACC - N/A 06 July 2018
GUARANTEE2 - N/A 06 July 2018
CS01 - N/A 19 May 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 17 June 2016
TM01 - Termination of appointment of director 09 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 16 October 2015
RESOLUTIONS - N/A 21 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 September 2015
SH19 - Statement of capital 21 September 2015
CAP-SS - N/A 21 September 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 16 May 2015
MR01 - N/A 11 March 2015
MR04 - N/A 10 March 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 05 November 2013
AD01 - Change of registered office address 10 September 2013
AR01 - Annual Return 26 June 2013
MR01 - N/A 07 June 2013
MR04 - N/A 07 June 2013
MR04 - N/A 07 June 2013
AUD - Auditor's letter of resignation 03 June 2013
MISC - Miscellaneous document 03 June 2013
TM01 - Termination of appointment of director 16 May 2013
AA01 - Change of accounting reference date 08 January 2013
TM01 - Termination of appointment of director 02 January 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH03 - Change of particulars for secretary 17 September 2012
AD01 - Change of registered office address 17 September 2012
AA - Annual Accounts 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
SH01 - Return of Allotment of shares 01 May 2012
RESOLUTIONS - N/A 24 April 2012
RESOLUTIONS - N/A 19 April 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
TM01 - Termination of appointment of director 10 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
AP03 - Appointment of secretary 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
AD01 - Change of registered office address 28 October 2011
AP01 - Appointment of director 13 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 14 September 2010
AP01 - Appointment of director 02 September 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 28 June 2010
AP03 - Appointment of secretary 14 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AD01 - Change of registered office address 01 April 2010
TM01 - Termination of appointment of director 08 February 2010
AP01 - Appointment of director 08 February 2010
288b - Notice of resignation of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 20 May 2009
AA - Annual Accounts 26 March 2009
RESOLUTIONS - N/A 19 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363a - Annual Return 12 June 2008
395 - Particulars of a mortgage or charge 02 May 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
AUD - Auditor's letter of resignation 05 September 2007
363a - Annual Return 14 June 2007
RESOLUTIONS - N/A 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
225 - Change of Accounting Reference Date 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
123 - Notice of increase in nominal capital 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
RESOLUTIONS - N/A 16 April 2007
RESOLUTIONS - N/A 16 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2007
AA - Annual Accounts 05 March 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 13 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2005
SA - Shares agreement 05 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
123 - Notice of increase in nominal capital 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 13 May 2005
RESOLUTIONS - N/A 02 December 2004
RESOLUTIONS - N/A 02 December 2004
RESOLUTIONS - N/A 02 December 2004
RESOLUTIONS - N/A 02 December 2004
RESOLUTIONS - N/A 02 December 2004
MEM/ARTS - N/A 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
SA - Shares agreement 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
CERTNM - Change of name certificate 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2003
287 - Change in situation or address of Registered Office 26 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
395 - Particulars of a mortgage or charge 08 August 2003
225 - Change of Accounting Reference Date 06 August 2003
287 - Change in situation or address of Registered Office 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2003
MEM/ARTS - N/A 05 August 2003
123 - Notice of increase in nominal capital 05 August 2003
395 - Particulars of a mortgage or charge 22 July 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2015 Outstanding

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

Debenture 11 April 2012 Fully Satisfied

N/A

Composite guarantee and debenture 11 April 2012 Fully Satisfied

N/A

Debenture 21 April 2008 Fully Satisfied

N/A

Debenture accession deed 02 April 2007 Fully Satisfied

N/A

Legal charge 27 July 2005 Fully Satisfied

N/A

Debenture 27 July 2005 Fully Satisfied

N/A

Mortgage of assurance policy 01 August 2003 Fully Satisfied

N/A

Debenture 11 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.