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.