UKBizDB.co.uk

BRAMBLES FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brambles Foods Limited. The company was founded 27 years ago and was given the registration number 03229975. The firm's registered office is in HEATHROW. You can find them at 2 The Square, Southall Lane, Heathrow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BRAMBLES FOODS LIMITED
Company Number:03229975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 July 1996
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 The Square, Southall Lane, Heathrow, UB2 5NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, The Square, Southall Lane, Heathrow, England, UB2 5NH

Secretary01 October 2011Active
Cherry Tree House, Myton On Swale, York, YO61 2QY

Secretary10 July 2003Active
2 The Pastures, Ingleby Barwick, Stockton On Tees, TS17 5NB

Secretary23 March 2004Active
28, Tanners Drive, Blakelands, MK14 5BN

Secretary31 March 2010Active
Wainstones Lodge, Great Broughton, Middlesbrough, TS9 7HP

Secretary26 July 1996Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary26 July 1996Active
One London Wall, London, EC2Y 5AB

Corporate Secretary02 April 2007Active
Spring Bank House, Woore, CW3 9RJ

Director11 July 2003Active
2, The Square, Southall Lane, Heathrow, UB2 5NH

Director08 April 2020Active
2, The Square, Southall Lane, Heathrow, England, UB2 5NH

Director01 September 2010Active
Cherry Tree House, Myton On Swale, York, YO61 2QY

Director10 July 2003Active
6 Verity Walk, The Boulevards, Harrogate, HG2 9QE

Director19 December 2003Active
6a Balmoral Court, Gleneagles Village, Auchterarder, PH3 1SH

Director11 April 2008Active
2, The Square, Southall Lane, Heathrow, UB2 5NH

Director25 February 2016Active
2 The Pastures, Ingleby Barwick, Stockton On Tees, TS17 5NB

Director20 September 2004Active
28, Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN

Director09 November 2009Active
36 East Craigs Rigg, Edinburgh, EH12 8JA

Director01 May 2008Active
28, Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN

Director01 May 2008Active
The Lodge, Main Street Fiskerton, Southwell, NG25 0UL

Director20 September 2004Active
Wainstones Lodge, Great Boughton, Middlesbrough, TS9 5PH

Director26 July 1996Active
Wainstones Lodge, Great Broughton, Middlesbrough, TS9 7HP

Director26 July 1996Active
The Steadings, Woodside Of Cloghill, Kingswells, Aberdeen, AB15 8SA

Director02 April 2007Active
Rosemary Dairy, Bakers Lane, Maidenhead, SL6 6QQ

Director29 March 1999Active
16 Barmstedt Drive, Oakham, LE15 6RG

Director02 April 2007Active
2, The Square, Southall Lane, Heathrow, UB2 5NH

Director06 October 2015Active
Food Partners House, Poyle Road, Colnbrook, Slough, England, SL3 0QX

Director15 June 2009Active
Bentley Hall, Fenny Bentley, Ashbourne, DE6 1LE

Director01 May 2008Active
36 Hilden Park Road, Tonbridge, TN11 9BL

Director29 January 2004Active
Food Partners House, Poyle Road, Colnbrook, Slough, England, SL3 0QX

Director01 September 2011Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director26 July 1996Active

People with Significant Control

Brambles Foods Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, The Square, Southall Lane, Southall, England, UB2 5NH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-03-09Miscellaneous

Court order.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2019-03-15Miscellaneous

Legacy.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-07-19Other

Legacy.

Download
2018-07-06Accounts

Legacy.

Download
2018-07-06Other

Legacy.

Download
2017-12-22Accounts

Change account reference date company previous extended.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type full.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Officers

Termination director company with name termination date.

Download
2016-05-03Officers

Termination secretary company with name termination date.

Download
2016-03-24Officers

Termination director company with name termination date.

Download
2016-03-21Officers

Appoint person director company with name date.

Download
2015-10-16Officers

Appoint person director company with name date.

Download
2015-10-12Resolution

Resolution.

Download
2015-10-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.