Having been setup in 1996, Brambles Foods Ltd are based in Heathrow, it's status at Companies House is "Active". This company has 7 directors. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEDGE, Darren Harry | 19 December 2003 | 21 March 2005 | 1 |
PEARCE, John Rickard | 26 July 1996 | 20 December 2004 | 1 |
PEARCE, Lynn Christine | 26 July 1996 | 10 July 2003 | 1 |
RAYNER, Darren John | 29 March 1999 | 11 July 2003 | 1 |
TRUMAN, Guy Benedict | 29 January 2004 | 02 April 2007 | 1 |
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 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 25 June 2020 | |
TM01 - Termination of appointment of director | 24 June 2020 | |
AP01 - Appointment of director | 08 April 2020 | |
OC - Order of Court | 09 March 2020 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 02 July 2019 | |
ANNOTATION - N/A | 15 March 2019 | |
CS01 - N/A | 02 August 2018 | |
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 | |
AA01 - Change of accounting reference date | 22 December 2017 | |
CS01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 03 April 2017 | |
CS01 - N/A | 22 August 2016 | |
TM01 - Termination of appointment of director | 19 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 | 12 October 2015 | |
RESOLUTIONS - N/A | 12 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 | 26 July 2015 | |
MR01 - N/A | 11 March 2015 | |
MR04 - N/A | 10 March 2015 | |
MR04 - N/A | 06 February 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 26 July 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AD01 - Change of registered office address | 10 September 2013 | |
AR01 - Annual Return | 29 July 2013 | |
MR01 - N/A | 07 June 2013 | |
MR04 - N/A | 07 June 2013 | |
MR04 - N/A | 07 June 2013 | |
MR01 - N/A | 05 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 | 24 September 2012 | |
CH01 - Change of particulars for director | 23 September 2012 | |
CH01 - Change of particulars for director | 23 September 2012 | |
CH01 - Change of particulars for director | 23 September 2012 | |
CH03 - Change of particulars for secretary | 23 September 2012 | |
AD01 - Change of registered office address | 23 September 2012 | |
AA - Annual Accounts | 04 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 | |
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 | |
AP03 - Appointment of secretary | 09 January 2012 | |
TM02 - Termination of 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 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 04 July 2011 | |
CH01 - Change of particulars for director | 14 September 2010 | |
AP01 - Appointment of director | 02 September 2010 | |
AR01 - Annual Return | 05 August 2010 | |
AA - Annual Accounts | 28 June 2010 | |
AP03 - Appointment of secretary | 14 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
TM02 - Termination of appointment of secretary | 01 April 2010 | |
CH01 - Change of particulars for director | 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 | |
363a - Annual Return | 11 August 2009 | |
288b - Notice of resignation of directors or secretaries | 24 June 2009 | |
288a - Notice of appointment of directors or secretaries | 24 June 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 | |
363a - Annual Return | 29 August 2008 | |
288a - Notice of appointment of directors or secretaries | 06 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 | |
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 | 23 August 2007 | |
RESOLUTIONS - N/A | 13 June 2007 | |
RESOLUTIONS - N/A | 13 June 2007 | |
RESOLUTIONS - N/A | 13 June 2007 | |
RESOLUTIONS - N/A | 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 | |
288b - Notice of resignation of directors or secretaries | 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 | |
287 - Change in situation or address of Registered Office | 18 April 2007 | |
288b - Notice of resignation of directors or secretaries | 18 April 2007 | |
288a - Notice of appointment 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 | |
288b - Notice of resignation of directors or secretaries | 18 April 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 April 2007 | |
155(6)a - Declaration 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 | |
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 | |
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 | 21 August 2006 | |
363s - Annual Return | 30 August 2005 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
RESOLUTIONS - N/A | 17 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 August 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
AA - Annual Accounts | 13 May 2005 | |
288b - Notice of resignation of directors or secretaries | 24 March 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
288b - Notice of resignation of directors or secretaries | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 29 November 2004 | |
288a - Notice of appointment of directors or secretaries | 27 October 2004 | |
288a - Notice of appointment of directors or secretaries | 20 October 2004 | |
288a - Notice of appointment of directors or secretaries | 20 October 2004 | |
363s - Annual Return | 05 October 2004 | |
288b - Notice of resignation of directors or secretaries | 05 October 2004 | |
AA - Annual Accounts | 23 July 2004 | |
288b - Notice of resignation of directors or secretaries | 01 April 2004 | |
288a - Notice of appointment of directors or secretaries | 01 April 2004 | |
363s - Annual Return | 14 August 2003 | |
288b - Notice of resignation of directors or secretaries | 14 August 2003 | |
395 - Particulars of a mortgage or charge | 08 August 2003 | |
RESOLUTIONS - N/A | 06 August 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 August 2003 | |
288b - Notice of resignation of directors or secretaries | 04 August 2003 | |
288a - Notice of appointment of directors or secretaries | 04 August 2003 | |
288a - Notice of appointment of directors or secretaries | 04 August 2003 | |
395 - Particulars of a mortgage or charge | 22 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2003 | |
395 - Particulars of a mortgage or charge | 04 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2003 | |
AA - Annual Accounts | 21 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 2003 | |
AA - Annual Accounts | 10 October 2002 | |
363s - Annual Return | 08 August 2002 | |
AA - Annual Accounts | 11 September 2001 | |
363s - Annual Return | 05 September 2001 | |
225 - Change of Accounting Reference Date | 13 December 2000 | |
AA - Annual Accounts | 24 November 2000 | |
AA - Annual Accounts | 24 November 2000 | |
363s - Annual Return | 01 September 2000 | |
395 - Particulars of a mortgage or charge | 14 October 1999 | |
395 - Particulars of a mortgage or charge | 14 October 1999 | |
363s - Annual Return | 28 July 1999 | |
AA - Annual Accounts | 23 July 1999 | |
287 - Change in situation or address of Registered Office | 08 July 1999 | |
288a - Notice of appointment of directors or secretaries | 12 May 1999 | |
363s - Annual Return | 12 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 1998 | |
AA - Annual Accounts | 19 March 1998 | |
395 - Particulars of a mortgage or charge | 26 August 1997 | |
363s - Annual Return | 30 July 1997 | |
288 - N/A | 11 August 1996 | |
288 - N/A | 11 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1996 | |
288 - N/A | 01 August 1996 | |
288 - N/A | 01 August 1996 | |
287 - Change in situation or address of Registered Office | 01 August 1996 | |
NEWINC - New incorporation documents | 26 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 March 2015 | Outstanding |
N/A |
A registered charge | 31 May 2013 | Fully Satisfied |
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 |
Chattel mortgage | 04 August 2005 | Fully Satisfied |
N/A |
Chattel mortgage | 04 August 2005 | Fully Satisfied |
N/A |
Legal charge | 27 July 2005 | Fully Satisfied |
N/A |
Debenture | 27 July 2005 | Fully Satisfied |
N/A |
Assignation of life policy | 27 July 2005 | Fully Satisfied |
N/A |
Legal charge | 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 |
Mortgage debenture | 02 July 2003 | Fully Satisfied |
N/A |
Debenture | 04 October 1999 | Fully Satisfied |
N/A |
Charge over book debts | 04 October 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 19 August 1997 | Fully Satisfied |
N/A |