Brambles Enterprises Limited ADDLESTONE


Founded in 1988, Brambles Enterprises, classified under reg no. 02330378 is an active company. Currently registered at 2nd Floor, 400 Dashwood Lang Road KT15 2HJ, Addlestone the company has been in the business for thirty six years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2001/08/15 Brambles Enterprises Limited is no longer carrying the name Gkn-brambles Enterprises.

The firm has 3 directors, namely Michael F., Peter B. and Daniel B.. Of them, Daniel B. has been with the company the longest, being appointed on 9 February 2012 and Michael F. has been with the company for the least time - from 21 April 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brambles Enterprises Limited Address / Contact

Office Address 2nd Floor, 400 Dashwood Lang Road
Office Address2 Bourne Business Park
Town Addlestone
Post code KT15 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02330378
Date of Incorporation Wed, 21st Dec 1988
Industry Activities of head offices
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Michael F.

Position: Director

Appointed: 21 April 2021

Peter B.

Position: Director

Appointed: 22 June 2020

Daniel B.

Position: Director

Appointed: 09 February 2012

Joaquin G.

Position: Director

Appointed: 23 June 2020

Resigned: 21 April 2021

Michael P.

Position: Director

Appointed: 24 November 2015

Resigned: 12 June 2020

Helen J.

Position: Director

Appointed: 09 February 2012

Resigned: 28 March 2013

Michael M.

Position: Director

Appointed: 07 October 2008

Resigned: 09 February 2012

James M.

Position: Director

Appointed: 13 June 2008

Resigned: 24 November 2015

Brambles Officers Limited

Position: Corporate Secretary

Appointed: 17 April 2008

Resigned: 10 June 2017

Peter M.

Position: Director

Appointed: 11 April 2007

Resigned: 04 May 2010

Trace N.

Position: Director

Appointed: 11 April 2007

Resigned: 22 May 2008

Rafe W.

Position: Secretary

Appointed: 29 September 2006

Resigned: 30 April 2008

Robert G.

Position: Secretary

Appointed: 29 September 2006

Resigned: 30 April 2008

Miguel D.

Position: Director

Appointed: 18 January 2006

Resigned: 26 September 2008

Kerry P.

Position: Secretary

Appointed: 25 April 2005

Resigned: 29 September 2006

Christopher R.

Position: Director

Appointed: 01 January 2005

Resigned: 11 April 2007

Mark L.

Position: Director

Appointed: 31 July 2003

Resigned: 26 October 2005

Helio M.

Position: Director

Appointed: 01 June 2002

Resigned: 30 June 2004

Paul A.

Position: Director

Appointed: 30 November 2001

Resigned: 31 July 2003

Andrew D.

Position: Secretary

Appointed: 30 November 2001

Resigned: 25 April 2005

Paul L.

Position: Director

Appointed: 06 August 2001

Resigned: 01 January 2005

Anthony B.

Position: Director

Appointed: 06 August 2001

Resigned: 30 November 2001

Bobby M.

Position: Director

Appointed: 06 August 2001

Resigned: 01 June 2002

Douglas C.

Position: Director

Appointed: 01 May 2001

Resigned: 06 August 2001

Michael B.

Position: Director

Appointed: 01 May 2001

Resigned: 30 June 2002

Anthony B.

Position: Secretary

Appointed: 01 October 1999

Resigned: 30 November 2001

Peter A.

Position: Director

Appointed: 31 December 1996

Resigned: 01 May 2001

David T.

Position: Director

Appointed: 14 March 1996

Resigned: 18 April 2007

Michael B.

Position: Director

Appointed: 01 September 1995

Resigned: 01 May 2001

Michael M.

Position: Director

Appointed: 30 June 1995

Resigned: 31 December 1996

Paul L.

Position: Secretary

Appointed: 01 April 1995

Resigned: 01 October 1999

Alexander W.

Position: Director

Appointed: 16 February 1994

Resigned: 30 June 1995

John E.

Position: Secretary

Appointed: 12 October 1993

Resigned: 01 April 1995

Marcus B.

Position: Director

Appointed: 01 November 1992

Resigned: 06 August 2001

Nicholas B.

Position: Director

Appointed: 01 November 1992

Resigned: 01 May 1994

John H.

Position: Director

Appointed: 01 November 1992

Resigned: 14 March 1996

Ronald M.

Position: Director

Appointed: 28 June 1991

Resigned: 01 September 1995

Brian W.

Position: Director

Appointed: 28 June 1991

Resigned: 30 April 1993

Gary P.

Position: Director

Appointed: 28 June 1991

Resigned: 01 November 1992

John F.

Position: Director

Appointed: 28 June 1991

Resigned: 06 August 2001

Donald M.

Position: Secretary

Appointed: 28 June 1991

Resigned: 12 October 1993

John H.

Position: Director

Appointed: 28 June 1991

Resigned: 01 November 1992

Robert J.

Position: Director

Appointed: 28 June 1991

Resigned: 01 November 1992

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Cyan Logistics Limited from Addlestone, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cyan Logistics Limited

Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey, KT15 2UP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03486266
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gkn-brambles Enterprises August 15, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2023/06/30
filed on: 24th, December 2023
Free Download (41 pages)

Company search