Brake Bros Limited

  • Active
  • Incorporated on 8 Jul 1986

Reg Address: Enterprise House, Eureka Business Park, Ashford TN25 4AG

Previous Names:
Brake Bros. Plc - 1 Oct 1986
Trialprobe Public Limited Company - 8 Jul 1986

Company Classifications:
46390 - Non-specialised wholesale of food, beverages and tobacco


  • Summary The company with name "Brake Bros Limited" is a ltd and located in Enterprise House, Eureka Business Park, Ashford TN25 4AG. Brake Bros Limited is currently in active status and it was incorporated on 8 Jul 1986 (38 years 2 months 15 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Brake Bros Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Stephanie Jane Brooksbank Director 1 Dec 2022 British Active
2 Peter Francis Jackson Director 1 Mar 2022 Irish Active
3 Tim Ørting Jørgensen Director 4 Jul 2021 Danish Resigned
3 May 2022
4 Ajoy Hari Karna Director 1 May 2017 American Resigned
4 Jul 2021
5 Ajoy Hari Karna Director 1 May 2017 American Active
6 Michael David Ball Director 4 Apr 2016 British Resigned
27 Jan 2021
7 Michael Tyrrell Secretary 1 Apr 2015 British Active
8 Sarah Leanne Whibley Director 1 Apr 2015 British Active
9 Sarah Leanne Whibley Director 1 Apr 2015 British Active
10 Kennedy Mcmeikan Director 1 Apr 2013 British Resigned
1 May 2017
11 Paul George Mcintyre Director 27 Feb 2012 British Resigned
1 Dec 2016
12 Philip Robert Wieland Director 3 Jan 2012 British Resigned
4 Apr 2016
13 Stefan Barden Director 3 Jan 2012 British Resigned
30 Sep 2012
14 Philip Eric Rene Jansen Director 1 Jul 2010 British Resigned
1 Apr 2013
15 Adrian Whitehead Director 1 Mar 2010 - Resigned
31 Mar 2015
16 Duncan Charles Lennard Director 1 Mar 2010 British Resigned
31 Mar 2015
17 Stuart Paul Smith Director 1 Mar 2010 British Resigned
1 Dec 2016
18 Sharon Black Director 1 Mar 2010 British Resigned
31 Dec 2011
19 Adrian John Whitehead Director 1 Mar 2010 British Resigned
31 Mar 2015
20 Dwight Macvicar Poler Director 17 Feb 2009 British Resigned
1 Mar 2010
21 Felipe Domingo Gravellona Director 17 Feb 2009 Italian Resigned
1 Mar 2010
22 Stuart James Ashley Gent Director 17 Feb 2009 British Resigned
1 Mar 2010
23 Michel Gerard Phillipe Plantevin Director 17 Feb 2009 French Resigned
1 Mar 2010
24 Ian Robert Goldsmith Director 5 Nov 2008 British Resigned
29 Sep 2016
25 Matthew Fearn Director 22 Jan 2007 British Resigned
2 Sep 2011
26 Francis John Mckay Director 3 Jan 2006 British Resigned
31 Dec 2009
27 Ian Derek Power Director 2 Sep 2005 British Resigned
22 Jan 2007
28 Joseph Lee Rice Director 30 Apr 2005 American Resigned
23 Jan 2007
29 Bruno Deschamps Director 15 Apr 2005 French Resigned
3 Sep 2007
30 Damian Harte Director 26 Jan 2004 Irish Resigned
2 Sep 2005
31 William Driscoll Director 23 Sep 2003 Irish American Resigned
18 Apr 2005
32 Paul Venables Director 23 Sep 2003 British Resigned
23 Jan 2004
33 Adrian John Whitehead Secretary 31 Mar 2003 British Resigned
31 Mar 2015
34 Adrian Whitehead Secretary 31 Mar 2003 - Resigned
31 Mar 2015
35 Paul Stephen Kitchener Director 6 Dec 2002 British Resigned
6 Oct 2003
36 Richard Jason Schnall Director 8 Aug 2002 American Resigned
30 Apr 2005
37 David Andrew Novak Director 8 Aug 2002 - Resigned
6 Dec 2002
38 James William Rogers Director 8 Aug 2002 American Resigned
18 Apr 2005
39 Roberto Quarta Director 8 Aug 2002 Italian American Resigned
6 Dec 2002
40 Alain Teot Director 1 Dec 1998 French Resigned
9 Aug 2002
41 Michael Ian Player Director 1 Jul 1997 British Resigned
26 Jan 2004
42 Leonard Hughes Director 1 Apr 1997 British Resigned
9 Aug 2002
43 Peter Thomas Emmens Director 1 Jan 1994 British Resigned
9 Aug 2002
44 Christopher Michael Brake Director 1 Jan 1994 British Resigned
9 Aug 2002
45 Martin Terence Alan Purvis Secretary 26 Aug 1993 British Resigned
31 Mar 2003
46 Kenneth George Manley Director 8 Jun 1993 British Resigned
9 Aug 2002
47 Benjamin John Martin Director 4 Jan 1993 British Resigned
9 Aug 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Cucina Acquisition (Uk) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
8 Jun 2021 - Active
2 Brake Bros Holding I Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
20 Dec 2016 - Active
3 Brake Bros Holding I Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
20 Dec 2016 - Ceased
8 Jun 2021
4 Brake Bros Acquisition Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
20 Dec 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Brake Bros Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 12 Jun 2024 Download PDF
2 Accounts - Group 6 Mar 2024 Download PDF
3 Confirmation Statement - No Updates 12 Jun 2023 Download PDF
4 Officers - Change Person Director Company With Change Date 7 Sep 2022 Download PDF
5 Confirmation Statement - No Updates 21 Jun 2022 Download PDF
6 Officers - Termination Director Company With Name Termination Date 21 Jul 2021 Download PDF
7 Officers - Second Filing Of Director Appointment With Name 16 Jul 2021 Download PDF
8 Officers - Appoint Person Director Company With Name Date 14 Jul 2021 Download PDF
9 Accounts - Group 25 Jun 2021 Download PDF
10 Confirmation Statement - Updates 16 Jun 2021 Download PDF
11 Persons With Significant Control - Notification Of A Person With Significant Control 11 Jun 2021 Download PDF
12 Persons With Significant Control - Cessation Of A Person With Significant Control 11 Jun 2021 Download PDF
13 Capital - Allotment Shares 29 May 2021 Download PDF
14 Resolution 19 May 2021 Download PDF
15 Officers - Change Person Director Company With Change Date 26 Mar 2021 Download PDF
16 Officers - Termination Director Company With Name Termination Date 27 Jan 2021 Download PDF
1 Pages
17 Accounts - Group 8 Jul 2020 Download PDF
46 Pages
18 Confirmation Statement - No Updates 14 Jun 2020 Download PDF
3 Pages
19 Confirmation Statement - Updates 12 Jun 2019 Download PDF
4 Pages
20 Officers - Change Person Director Company With Change Date 23 May 2019 Download PDF
2 Pages
21 Accounts - Group 4 Apr 2019 Download PDF
47 Pages
22 Mortgage - Satisfy Charge Full 6 Mar 2019 Download PDF
1 Pages
23 Mortgage - Satisfy Charge Full 6 Mar 2019 Download PDF
1 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Mar 2019 Download PDF
51 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Mar 2019 Download PDF
51 Pages
26 Officers - Change Person Director Company With Change Date 15 Jan 2019 Download PDF
2 Pages
27 Confirmation Statement - Updates 19 Jun 2018 Download PDF
4 Pages
28 Officers - Change Person Director Company With Change Date 26 Apr 2018 Download PDF
2 Pages
29 Accounts - Group 12 Apr 2018 Download PDF
47 Pages
30 Persons With Significant Control - Notification Of A Person With Significant Control 19 Sep 2017 Download PDF
2 Pages
31 Miscellaneous - Legacy 14 Sep 2017 Download PDF
4 Pages
32 Persons With Significant Control - Cessation Of A Person With Significant Control 13 Sep 2017 Download PDF
1 Pages
33 Persons With Significant Control - Notification Of A Person With Significant Control 3 Jul 2017 Download PDF
2 Pages
34 Confirmation Statement - Updates 3 Jul 2017 Download PDF
6 Pages
35 Officers - Appoint Person Director Company With Name Date 6 Jun 2017 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 5 Jun 2017 Download PDF
1 Pages
37 Officers - Change Person Director Company With Change Date 10 Apr 2017 Download PDF
2 Pages
38 Accounts - Change Account Reference Date Company Current Extended 27 Jan 2017 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 7 Dec 2016 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 7 Dec 2016 Download PDF
1 Pages
41 Mortgage - Satisfy Charge Full 16 Nov 2016 Download PDF
4 Pages
42 Mortgage - Satisfy Charge Full 14 Nov 2016 Download PDF
4 Pages
43 Mortgage - Satisfy Charge Full 14 Nov 2016 Download PDF
4 Pages
44 Mortgage - Satisfy Charge Full 14 Nov 2016 Download PDF
4 Pages
45 Officers - Termination Director Company With Name Termination Date 13 Oct 2016 Download PDF
1 Pages
46 Accounts - Group 30 Aug 2016 Download PDF
44 Pages
47 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
4 Pages
48 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
6 Pages
49 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
4 Pages
50 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
4 Pages
51 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
4 Pages
52 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
4 Pages
53 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
4 Pages
54 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
4 Pages
55 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
4 Pages
56 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
4 Pages
57 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
4 Pages
58 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
4 Pages
59 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
4 Pages
60 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
9 Pages
61 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
10 Pages
62 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
4 Pages
63 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
6 Pages
64 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
4 Pages
65 Mortgage - Satisfy Charge Full 12 Jul 2016 Download PDF
4 Pages
66 Mortgage - Satisfy Charge Full 12 Jul 2016 Download PDF
4 Pages
67 Mortgage - Satisfy Charge Full 12 Jul 2016 Download PDF
4 Pages
68 Mortgage - Satisfy Charge Full 12 Jul 2016 Download PDF
4 Pages
69 Mortgage - Satisfy Charge Full 12 Jul 2016 Download PDF
4 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2016 Download PDF
9 Pages
71 Mortgage - Charge Part Both With Charge Number 3 May 2016 Download PDF
5 Pages
72 Mortgage - Charge Part Both With Charge Number 3 May 2016 Download PDF
5 Pages
73 Officers - Appoint Person Director Company With Name Date 29 Apr 2016 Download PDF
2 Pages
74 Officers - Termination Director Company With Name Termination Date 28 Apr 2016 Download PDF
1 Pages
75 Mortgage - Charge Part Both With Charge Number 4 Apr 2016 Download PDF
6 Pages
76 Mortgage - Charge Part Both With Charge Number 4 Apr 2016 Download PDF
8 Pages
77 Mortgage - Charge Part Both With Charge Number 4 Apr 2016 Download PDF
5 Pages
78 Mortgage - Charge Part Both With Charge Number 4 Apr 2016 Download PDF
5 Pages
79 Mortgage - Charge Part Both With Charge Number 4 Apr 2016 Download PDF
5 Pages
80 Mortgage - Charge Part Both With Charge Number 4 Apr 2016 Download PDF
6 Pages
81 Mortgage - Charge Part Both With Charge Number 4 Apr 2016 Download PDF
5 Pages
82 Mortgage - Charge Part Both With Charge Number 4 Apr 2016 Download PDF
6 Pages
83 Mortgage - Charge Part Both With Charge Number 30 Mar 2016 Download PDF
5 Pages
84 Mortgage - Charge Part Both With Charge Number 30 Mar 2016 Download PDF
5 Pages
85 Mortgage - Charge Part Both With Charge Number 30 Mar 2016 Download PDF
5 Pages
86 Mortgage - Charge Part Both With Charge Number 30 Mar 2016 Download PDF
5 Pages
87 Mortgage - Charge Part Both With Charge Number 30 Mar 2016 Download PDF
5 Pages
88 Mortgage - Charge Part Both With Charge Number 30 Mar 2016 Download PDF
5 Pages
89 Mortgage - Charge Part Both With Charge Number 30 Mar 2016 Download PDF
5 Pages
90 Mortgage - Charge Part Both With Charge Number 30 Mar 2016 Download PDF
7 Pages
91 Mortgage - Charge Part Both With Charge Number 30 Mar 2016 Download PDF
7 Pages
92 Mortgage - Charge Part Both With Charge Number 30 Mar 2016 Download PDF
5 Pages
93 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Nov 2015 Download PDF
16 Pages
94 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Nov 2015 Download PDF
39 Pages
95 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Nov 2015 Download PDF
12 Pages
96 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Nov 2015 Download PDF
17 Pages
97 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Nov 2015 Download PDF
27 Pages
98 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Nov 2015 Download PDF
13 Pages
99 Accounts - Group 15 Jul 2015 Download PDF
41 Pages
100 Annual Return - Company With Made Up Date Full List Shareholders 1 Jul 2015 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Sysco Foods Ni Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
Active
2 Arnotts (Fruit) Limited
Mutual People: Ajoy Hari Karna
Active - Proposal To Strike Off
3 Crossgar Foodservice Ltd
Mutual People: Ajoy Hari Karna
Active - Proposal To Strike Off
4 M&J Seafood Holdings Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
Active
5 Brake Bros Foodservice Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
Active
6 Brake Bros Holding I Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
dissolved
7 Cucina Finance (Uk) Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
Active
8 Fresh Direct Group Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
dissolved
9 Cucina French Holdings Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
dissolved
10 Cucina Fresh Finance Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
dissolved
11 Cucina Fresh Investments Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
dissolved
12 Cucina Lux Investments Limited
Mutual People: Ajoy Hari Karna
Active
13 Kent Frozen Foods Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
Active
14 Cucina Acquisition (Uk) Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
Active
15 Freshfayre Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
Active
16 Stockflag Limited
Mutual People: Sarah Leanne Whibley
dissolved
17 Fresh Direct (Uk) Limited
Mutual People: Sarah Leanne Whibley
Active
18 69 Woodland Gardens Limited
Mutual People: Sarah Leanne Whibley
Active
19 Norfolk Building And Maintenance Limited
Mutual People: Michael Tyrrell
Liquidation