About

Registered Number: 03229975
Date of Incorporation: 26/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 2 The Square, Southall Lane, Heathrow, UB2 5NH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

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

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

Standard Industrial Classification (SIC)

No SIC found.