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.
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 | : |
|
Registered Address | : | 2 The Square, Southall Lane, Heathrow, UB2 5NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, The Square, Southall Lane, Heathrow, England, UB2 5NH | Secretary | 01 October 2011 | Active |
Cherry Tree House, Myton On Swale, York, YO61 2QY | Secretary | 10 July 2003 | Active |
2 The Pastures, Ingleby Barwick, Stockton On Tees, TS17 5NB | Secretary | 23 March 2004 | Active |
28, Tanners Drive, Blakelands, MK14 5BN | Secretary | 31 March 2010 | Active |
Wainstones Lodge, Great Broughton, Middlesbrough, TS9 7HP | Secretary | 26 July 1996 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 26 July 1996 | Active |
One London Wall, London, EC2Y 5AB | Corporate Secretary | 02 April 2007 | Active |
Spring Bank House, Woore, CW3 9RJ | Director | 11 July 2003 | Active |
2, The Square, Southall Lane, Heathrow, UB2 5NH | Director | 08 April 2020 | Active |
2, The Square, Southall Lane, Heathrow, England, UB2 5NH | Director | 01 September 2010 | Active |
Cherry Tree House, Myton On Swale, York, YO61 2QY | Director | 10 July 2003 | Active |
6 Verity Walk, The Boulevards, Harrogate, HG2 9QE | Director | 19 December 2003 | Active |
6a Balmoral Court, Gleneagles Village, Auchterarder, PH3 1SH | Director | 11 April 2008 | Active |
2, The Square, Southall Lane, Heathrow, UB2 5NH | Director | 25 February 2016 | Active |
2 The Pastures, Ingleby Barwick, Stockton On Tees, TS17 5NB | Director | 20 September 2004 | Active |
28, Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN | Director | 09 November 2009 | Active |
36 East Craigs Rigg, Edinburgh, EH12 8JA | Director | 01 May 2008 | Active |
28, Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN | Director | 01 May 2008 | Active |
The Lodge, Main Street Fiskerton, Southwell, NG25 0UL | Director | 20 September 2004 | Active |
Wainstones Lodge, Great Boughton, Middlesbrough, TS9 5PH | Director | 26 July 1996 | Active |
Wainstones Lodge, Great Broughton, Middlesbrough, TS9 7HP | Director | 26 July 1996 | Active |
The Steadings, Woodside Of Cloghill, Kingswells, Aberdeen, AB15 8SA | Director | 02 April 2007 | Active |
Rosemary Dairy, Bakers Lane, Maidenhead, SL6 6QQ | Director | 29 March 1999 | Active |
16 Barmstedt Drive, Oakham, LE15 6RG | Director | 02 April 2007 | Active |
2, The Square, Southall Lane, Heathrow, UB2 5NH | Director | 06 October 2015 | Active |
Food Partners House, Poyle Road, Colnbrook, Slough, England, SL3 0QX | Director | 15 June 2009 | Active |
Bentley Hall, Fenny Bentley, Ashbourne, DE6 1LE | Director | 01 May 2008 | Active |
36 Hilden Park Road, Tonbridge, TN11 9BL | Director | 29 January 2004 | Active |
Food Partners House, Poyle Road, Colnbrook, Slough, England, SL3 0QX | Director | 01 September 2011 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 26 July 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Miscellaneous | Court order. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-15 | Miscellaneous | Legacy. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-07-19 | Other | Legacy. | Download |
2018-07-06 | Accounts | Legacy. | Download |
2018-07-06 | Other | Legacy. | Download |
2017-12-22 | Accounts | Change account reference date company previous extended. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type full. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Officers | Termination director company with name termination date. | Download |
2016-05-03 | Officers | Termination secretary company with name termination date. | Download |
2016-03-24 | Officers | Termination director company with name termination date. | Download |
2016-03-21 | Officers | Appoint person director company with name date. | Download |
2015-10-16 | Officers | Appoint person director company with name date. | Download |
2015-10-12 | Resolution | Resolution. | Download |
2015-10-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.