BRAKE BROS FOODSERVICE LIMITED

BRAKE BROS FOODSERVICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRAKE BROS FOODSERVICE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00706764
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRAKE BROS FOODSERVICE LIMITED?

    • Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BRAKE BROS FOODSERVICE LIMITED located?

    Registered Office Address
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of BRAKE BROS FOODSERVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAKE BROS. (FROZEN FOODS) LIMITEDDec 31, 1977Dec 31, 1977
    BRAKE BROS. (POULTRY PACKERS) LIMITEDOct 30, 1961Oct 30, 1961

    What are the latest accounts for BRAKE BROS FOODSERVICE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJul 02, 2023

    What is the status of the latest confirmation statement for BRAKE BROS FOODSERVICE LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2025
    Next Confirmation Statement DueJun 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2024
    OverdueNo

    What are the latest filings for BRAKE BROS FOODSERVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Brake Bros Limited as a person with significant control on Feb 28, 2025

    2 pagesPSC05

    Termination of appointment of Peter Francis Jackson as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 02, 2023

    15 pagesAA

    Termination of appointment of Paulo Cipriano Peereboom as a director on Nov 01, 2023

    1 pagesTM01

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 03, 2022

    15 pagesAA

    Appointment of Stephanie Jane Brooksbank as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Paulo Cipriano Peereboom as a director on Dec 01, 2022

    2 pagesAP01

    Director's details changed for Peter Francis Jackson on May 03, 2022

    2 pagesCH01

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Tim Ørting Jørgensen as a director on May 03, 2022

    1 pagesTM01

    Appointment of Peter Francis Jackson as a director on May 03, 2022

    2 pagesAP01

    Full accounts made up to Jul 04, 2021

    16 pagesAA

    Termination of appointment of Ajoy Hari Karna as a director on Jul 04, 2021

    1 pagesTM01

    Appointment of Mr Tim Ørting Jørgensen as a director on Jul 04, 2021

    2 pagesAP01

    Full accounts made up to Jun 28, 2020

    15 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Ajoy Hari Karna on Jan 27, 2021

    2 pagesCH01

    Termination of appointment of Michael David Ball as a director on Jan 27, 2021

    1 pagesTM01

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    15 pagesAA

    Confirmation statement made on Jun 12, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Michael David Ball on Nov 23, 2018

    2 pagesCH01

    Full accounts made up to Jun 30, 2018

    15 pagesAA

    Who are the officers of BRAKE BROS FOODSERVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHIBLEY, Sarah Leanne
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    Secretary
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    197216950001
    BROOKSBANK, Stephanie Jane
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    United KingdomBritishVp, Finance - Sysco International303237780001
    WHIBLEY, Sarah Leanne
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    Director
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    United KingdomBritishGroup Secretary & General Counsel197579800001
    HUBER, John Christopher
    1 Birling Close
    Bearsted
    ME14 4AZ Maidstone
    Kent
    Secretary
    1 Birling Close
    Bearsted
    ME14 4AZ Maidstone
    Kent
    British13466150001
    PURVIS, Martin Terence Alan
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    Secretary
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    British7901050001
    WHITEHEAD, Adrian John, Mr,
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Secretary
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    British83031020003
    ASHNESS, Richard Stewart
    Redfern House
    Sutton Street Bearsted
    ME14 4HP Maidstone
    Kent
    Director
    Redfern House
    Sutton Street Bearsted
    ME14 4HP Maidstone
    Kent
    BritishCompany Director34771780001
    BALL, Michael David
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    United KingdomBritishGroup Chief Financial Officer207661030001
    BARDEN, Stefan
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United KingdomBritishUk Chief Executive Officer166017930001
    BLACK, Sharon
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    Director
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    EnglandBritishGroup Hr Director167083950001
    BRAKE, Christopher
    Fairlawn House
    Eyhurst
    KT20 6JN Kingswood
    Surrey
    Director
    Fairlawn House
    Eyhurst
    KT20 6JN Kingswood
    Surrey
    United KingdomBritishDeputy Chairman90432200001
    BRAKE, Francis Robert
    Walnut Lodge
    Kennington
    TN25 4EB Ashford
    Kent
    Director
    Walnut Lodge
    Kennington
    TN25 4EB Ashford
    Kent
    EnglandBritishChairman32680001
    BRAKE, William Thomas
    Grigg Oast
    TN27 9LT Headcorn
    Kent
    Director
    Grigg Oast
    TN27 9LT Headcorn
    Kent
    United KingdomBritishCompany Director32670004
    CASS, Frederick Henry
    5 South Drive
    RG40 2DH Wokingham
    Berkshire
    Director
    5 South Drive
    RG40 2DH Wokingham
    Berkshire
    BritishCompany Director13586740001
    CHAMPION, Malcolm John
    Copperwood The Spinney Bonnington
    TN25 7BN Ashford
    Kent
    Director
    Copperwood The Spinney Bonnington
    TN25 7BN Ashford
    Kent
    BritishCompany Director14830050001
    DESCHAMPS, Bruno
    14 Brompton Square
    SW3 2AA London
    Director
    14 Brompton Square
    SW3 2AA London
    FrenchPrivate Equity Principal86579020003
    DRISCOLL, William
    Lanscombe House
    Nun's Walk
    GU25 4RT Virginia Water
    Surrey
    Director
    Lanscombe House
    Nun's Walk
    GU25 4RT Virginia Water
    Surrey
    Irish AmericanChief Executive Officer92975240001
    DUNN, Anthony Thomas
    2 Barnfield
    St Michaels
    TN30 6NH Tenterden
    Kent
    Director
    2 Barnfield
    St Michaels
    TN30 6NH Tenterden
    Kent
    BritishCompany Director66635970001
    EMMENS, Peter Thomas
    The Pines 67 Ongar Road
    Writtle
    CM1 3NA Chelmsford
    Essex
    Director
    The Pines 67 Ongar Road
    Writtle
    CM1 3NA Chelmsford
    Essex
    BritishGroup Systems Director13586760001
    FEARN, Matthew Robin Cyprian
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    United KingdomBritishCompany Director109155280002
    GARLICK, Helen
    6 Lambly Hill
    GU25 4BF Virginia Water
    Director
    6 Lambly Hill
    GU25 4BF Virginia Water
    BritishFinance Director88752280001
    GENT, Stuart James Ashley
    Sisters Avenue
    Battersea
    SW11 5SN London
    54
    Director
    Sisters Avenue
    Battersea
    SW11 5SN London
    54
    BritishCompany Director136386040001
    GOLDSMITH, Ian Robert, Dr
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    United KingdomBritishCompany Director135413790002
    GRAVELLONA, Felipe Domingo, Merry Del Val Barbavara Di
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    Director
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    United KingdomItalianInvestment Professional124519230001
    GURTEEN, Arthur Stanley
    104 Sandyhurst Lane
    TN25 4NT Ashford
    Kent
    Director
    104 Sandyhurst Lane
    TN25 4NT Ashford
    Kent
    BritishCompany Director13586770001
    HARTE, Damian
    29 East Avenue
    Talbot Wood
    BH3 7BS Bournemouth
    Dorset
    Director
    29 East Avenue
    Talbot Wood
    BH3 7BS Bournemouth
    Dorset
    IrishFinance Director95779320001
    HUBER, John Christopher
    1 Birling Close
    Bearsted
    ME14 4AZ Maidstone
    Kent
    Director
    1 Birling Close
    Bearsted
    ME14 4AZ Maidstone
    Kent
    BritishCompany Director13466150001
    HUGHES, Leonard
    50 St Margarets Street
    ME1 1TU Rochester
    Kent
    Director
    50 St Margarets Street
    ME1 1TU Rochester
    Kent
    BritishGroup Finance Directoror52234370002
    HUGHES, Leonard
    50 St Margarets Street
    ME1 1TU Rochester
    Kent
    Director
    50 St Margarets Street
    ME1 1TU Rochester
    Kent
    BritishGroup Finance Directoror52234370002
    HUGHES, Leonard
    50 St Margarets Street
    ME1 1TU Rochester
    Kent
    Director
    50 St Margarets Street
    ME1 1TU Rochester
    Kent
    BritishAccountant52234370002
    JACKSON, Peter Francis
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    IrelandIrishChief Executive Officer293481950002
    JANSEN, Philip Eric Rene
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    Director
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    United KingdomBritishChief Executive Officer152801620001
    JØRGENSEN, Tim Ørting, Mr.
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    EnglandDanishExecutive Vice President285447210001
    KARNA, Ajoy Hari
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    United StatesAmericanSenior Vice President232771480001
    KERR, William Stuart
    Upper Farmhouse
    Kineton Road
    CV35 0EP Gaydon
    Warwickshire
    Director
    Upper Farmhouse
    Kineton Road
    CV35 0EP Gaydon
    Warwickshire
    BritishCompany Director13586780002

    Who are the persons with significant control of BRAKE BROS FOODSERVICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Apr 06, 2016
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2035315
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRAKE BROS FOODSERVICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 20, 2015
    Delivered On Nov 24, 2015
    Satisfied
    Brief description
    All and whole the subjects at inchinnan road bellshill industrial estate bellshill scotland t/no LAN47430.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Nov 24, 2015Registration of a charge (MR01)
    • Jul 12, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 20, 2015
    Delivered On Nov 24, 2015
    Satisfied
    Brief description
    All and whole the subjects on north west and south east of mossbell road bellshill scotland t/no LAN113483.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Nov 24, 2015Registration of a charge (MR01)
    • Jul 12, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 12, 2015
    Delivered On Nov 16, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent (As Trustee for the Secured Parties)
    Transactions
    • Nov 16, 2015Registration of a charge (MR01)
    • Nov 16, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 09, 2015
    Delivered On Nov 13, 2015
    Satisfied
    Brief description
    All and whole the subjects at inchinnan road bellshill industrial estate bellshill t/no.LAN47430.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 13, 2015Registration of a charge (MR01)
    • Jul 12, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 09, 2015
    Delivered On Nov 13, 2015
    Satisfied
    Brief description
    All and whole the subjects on north west and south east of mossbell road bellshill t/no.LAN113483.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 13, 2015Registration of a charge (MR01)
    • Jul 12, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 02, 2015
    Delivered On Nov 03, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent (As Trustee for the Secured Parties)
    Transactions
    • Nov 03, 2015Registration of a charge (MR01)
    • Nov 16, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 03, 2014
    Delivered On Jun 06, 2014
    Satisfied
    Brief description
    All and whole subjects at inchinnan road bellshill industrial estate bellshill t/no. LAN47430.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent and Trustee
    Transactions
    • Jun 06, 2014Registration of a charge (MR01)
    • Jul 12, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 03, 2014
    Delivered On Jun 06, 2014
    Satisfied
    Brief description
    All and whole the subjects on north west and south east of mossbell road bellshill t/no. LAN113483.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent and Trustee
    Transactions
    • Jun 06, 2014Registration of a charge (MR01)
    • Jul 12, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On May 28, 2014
    Delivered On Jun 11, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent (As Trustee for the Secured Parties)
    Transactions
    • Jun 11, 2014Registration of a charge (MR01)
    • Nov 16, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 27, 2013
    Delivered On Dec 03, 2013
    Satisfied
    Brief description
    All and whole subjects at inchinnan road bellshill industrial estate bellshill t/no LAN47430. Notification of addition to or amendment of charge.
    Persons Entitled
    • Barclays Bank PLC as Security Agent and Trustee
    Transactions
    • Dec 03, 2013Registration of a charge (MR01)
    • Jul 12, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 27, 2013
    Delivered On Dec 03, 2013
    Satisfied
    Brief description
    All and whole the subjects on north west and south east of mossbell road bellshill t/no LAN113483. Notification of addition to or amendment of charge.
    Persons Entitled
    • Barclays Bank PLC as Security Agent and Trustee
    Transactions
    • Dec 03, 2013Registration of a charge (MR01)
    • Jul 12, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 21, 2013
    Delivered On Nov 29, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent (As Trustee for Each Secured Party)
    Transactions
    • Nov 29, 2013Registration of a charge (MR01)
    • Nov 16, 2016Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on the 03/01/08 and
    Created On Dec 10, 2007
    Delivered On Jan 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Inchinnan road belshill industrial estate belshill t/no LAN47430.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 23, 2008Registration of a charge (395)
    • Jul 12, 2016Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on the 03/01/08 and
    Created On Dec 10, 2007
    Delivered On Jan 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Mossbell road belshill t/no LAN113483.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee
    Transactions
    • Jan 23, 2008Registration of a charge (395)
    • Jul 12, 2016Satisfaction of a charge (MR04)
    Debenture accession deed
    Created On Dec 10, 2007
    Delivered On Dec 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Nov 16, 2016Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 8TH october 2002 and
    Created On Sep 25, 2002
    Delivered On Oct 21, 2002
    Satisfied
    Amount secured
    All obligations due or to become due from the chargors to the chargee or any of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subjects on the south side of inchinnan rd,bellshill; t/no lan 47340. see the mortgage charge document for full details.
    Persons Entitled
    • Jp Morgan Europe Limited,London,and Its Successors,as Security Trustee for the Securedcreditors
    Transactions
    • Oct 21, 2002Registration of a charge (395)
    • Oct 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 8TH october 2002 and
    Created On Sep 25, 2002
    Delivered On Oct 21, 2002
    Satisfied
    Amount secured
    All obligations due or to become due from the chargors to the chargee or any of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The subjects on the north west and south east of mossbell rd,bellshill; t/no lan 113483. see the mortgage charge document for full details.
    Persons Entitled
    • Jp Morgan Europe Limited,London,and Its Successors,as Security Trustee for the Securedcreditors
    Transactions
    • Oct 21, 2002Registration of a charge (395)
    • Oct 20, 2007Statement of satisfaction of a charge in full or part (403a)
    The global form of deed of accession
    Created On Sep 25, 2002
    Delivered On Oct 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee or any of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge, all its right, title and interest from time to time in and to the real property, the tangible moveable property, the accounts, the material intellectual property, any goodwill and rights in relation to the unca. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Europe Limited as Security Trustee (Whether for Its Own Account or as Trustee Forthe Secured Creditors)
    Transactions
    • Oct 09, 2002Registration of a charge (395)
    • Oct 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 11, 1999
    Delivered On Jun 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a contract for sale and development dated 28TH may 1999 and or connection with the charge
    Short particulars
    F/H land situate at tameside park astley street dukinfield..all the income and rights relating thereto in relation to the property and the proceeds of any sale. See the mortgage charge document for full details.
    Persons Entitled
    • Tameside Park Limited
    Transactions
    • Jun 18, 1999Registration of a charge (395)
    • Aug 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 14, 1992
    Delivered On Jun 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Jun 01, 1992Registration of a charge (395)
    • Nov 08, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 24, 1992
    Delivered On May 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or brake bros.PLC to the chargee on any account whatsoever
    Short particulars
    See form 395 ref M498C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 08, 1992Registration of a charge (395)
    • Aug 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland on the 15/2/90
    Created On Feb 15, 1990
    Delivered On Feb 22, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a personal bond dated 29/1/90
    Short particulars
    All and whole the subjects extending to 1.47 hectares or thereby at motherwell food park, bellshill t/n lan 47430.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 22, 1990Registration of a charge
    • Nov 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland
    Created On Nov 21, 1988
    Delivered On Nov 25, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a development agreement date 24.10.88
    Short particulars
    1.47 hectares or thereby in the district of motherwell, lanark.
    Persons Entitled
    • Scottish Development Agency
    Transactions
    • Nov 25, 1988Registration of a charge
    • Oct 31, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 09, 1986
    Delivered On Oct 13, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Piece or parcel of land situate at east springfield chelmsford essex having frontages to richmond road beaufort road and new dukes way chelmsford and forming part of dukes park industrial estate together with all buildings and fixtures fixed plant & machinery.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Oct 13, 1986Registration of a charge
    • Jan 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 12, 1984
    Delivered On Oct 17, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property on the south east side of hoyle hill road, kinsley wakefield west yorkshire t/n:- wyk 220511.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Oct 17, 1984Registration of a charge
    • Jan 22, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0