BRAKE BROS FOODSERVICE LIMITED
Overview
Company Name | BRAKE BROS FOODSERVICE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00706764 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRAKE BROS FOODSERVICE LIMITED?
Company Name | From | Until |
---|---|---|
BRAKE BROS. (FROZEN FOODS) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
BRAKE BROS. (POULTRY PACKERS) LIMITED | Oct 30, 1961 | Oct 30, 1961 |
What are the latest accounts for BRAKE BROS FOODSERVICE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 02, 2023 |
What is the status of the latest confirmation statement for BRAKE BROS FOODSERVICE LIMITED?
Last Confirmation Statement Made Up To | Jun 12, 2025 |
---|---|
Next Confirmation Statement Due | Jun 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 12, 2024 |
Overdue | No |
What are the latest filings for BRAKE BROS FOODSERVICE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Brake Bros Limited as a person with significant control on Feb 28, 2025 | 2 pages | PSC05 | ||
Termination of appointment of Peter Francis Jackson as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 02, 2023 | 15 pages | AA | ||
Termination of appointment of Paulo Cipriano Peereboom as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 03, 2022 | 15 pages | AA | ||
Appointment of Stephanie Jane Brooksbank as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Appointment of Paulo Cipriano Peereboom as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Director's details changed for Peter Francis Jackson on May 03, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tim Ørting Jørgensen as a director on May 03, 2022 | 1 pages | TM01 | ||
Appointment of Peter Francis Jackson as a director on May 03, 2022 | 2 pages | AP01 | ||
Full accounts made up to Jul 04, 2021 | 16 pages | AA | ||
Termination of appointment of Ajoy Hari Karna as a director on Jul 04, 2021 | 1 pages | TM01 | ||
Appointment of Mr Tim Ørting Jørgensen as a director on Jul 04, 2021 | 2 pages | AP01 | ||
Full accounts made up to Jun 28, 2020 | 15 pages | AA | ||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ajoy Hari Karna on Jan 27, 2021 | 2 pages | CH01 | ||
Termination of appointment of Michael David Ball as a director on Jan 27, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 15 pages | AA | ||
Confirmation statement made on Jun 12, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Michael David Ball on Nov 23, 2018 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2018 | 15 pages | AA | ||
Who are the officers of BRAKE BROS FOODSERVICE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHIBLEY, Sarah Leanne | Secretary | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | 197216950001 | |||||||
BROOKSBANK, Stephanie Jane | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | Vp, Finance - Sysco International | 303237780001 | ||||
WHIBLEY, Sarah Leanne | Director | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | Group Secretary & General Counsel | 197579800001 | ||||
HUBER, John Christopher | Secretary | 1 Birling Close Bearsted ME14 4AZ Maidstone Kent | British | 13466150001 | ||||||
PURVIS, Martin Terence Alan | Secretary | Fenetters Melfort Road TN6 1QT Crowborough East Sussex | British | 7901050001 | ||||||
WHITEHEAD, Adrian John, Mr, | Secretary | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | British | 83031020003 | ||||||
ASHNESS, Richard Stewart | Director | Redfern House Sutton Street Bearsted ME14 4HP Maidstone Kent | British | Company Director | 34771780001 | |||||
BALL, Michael David | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | Group Chief Financial Officer | 207661030001 | ||||
BARDEN, Stefan | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent | United Kingdom | British | Uk Chief Executive Officer | 166017930001 | ||||
BLACK, Sharon | Director | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | England | British | Group Hr Director | 167083950001 | ||||
BRAKE, Christopher | Director | Fairlawn House Eyhurst KT20 6JN Kingswood Surrey | United Kingdom | British | Deputy Chairman | 90432200001 | ||||
BRAKE, Francis Robert | Director | Walnut Lodge Kennington TN25 4EB Ashford Kent | England | British | Chairman | 32680001 | ||||
BRAKE, William Thomas | Director | Grigg Oast TN27 9LT Headcorn Kent | United Kingdom | British | Company Director | 32670004 | ||||
CASS, Frederick Henry | Director | 5 South Drive RG40 2DH Wokingham Berkshire | British | Company Director | 13586740001 | |||||
CHAMPION, Malcolm John | Director | Copperwood The Spinney Bonnington TN25 7BN Ashford Kent | British | Company Director | 14830050001 | |||||
DESCHAMPS, Bruno | Director | 14 Brompton Square SW3 2AA London | French | Private Equity Principal | 86579020003 | |||||
DRISCOLL, William | Director | Lanscombe House Nun's Walk GU25 4RT Virginia Water Surrey | Irish American | Chief Executive Officer | 92975240001 | |||||
DUNN, Anthony Thomas | Director | 2 Barnfield St Michaels TN30 6NH Tenterden Kent | British | Company Director | 66635970001 | |||||
EMMENS, Peter Thomas | Director | The Pines 67 Ongar Road Writtle CM1 3NA Chelmsford Essex | British | Group Systems Director | 13586760001 | |||||
FEARN, Matthew Robin Cyprian | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | United Kingdom | British | Company Director | 109155280002 | ||||
GARLICK, Helen | Director | 6 Lambly Hill GU25 4BF Virginia Water | British | Finance Director | 88752280001 | |||||
GENT, Stuart James Ashley | Director | Sisters Avenue Battersea SW11 5SN London 54 | British | Company Director | 136386040001 | |||||
GOLDSMITH, Ian Robert, Dr | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | United Kingdom | British | Company Director | 135413790002 | ||||
GRAVELLONA, Felipe Domingo, Merry Del Val Barbavara Di | Director | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | Italian | Investment Professional | 124519230001 | ||||
GURTEEN, Arthur Stanley | Director | 104 Sandyhurst Lane TN25 4NT Ashford Kent | British | Company Director | 13586770001 | |||||
HARTE, Damian | Director | 29 East Avenue Talbot Wood BH3 7BS Bournemouth Dorset | Irish | Finance Director | 95779320001 | |||||
HUBER, John Christopher | Director | 1 Birling Close Bearsted ME14 4AZ Maidstone Kent | British | Company Director | 13466150001 | |||||
HUGHES, Leonard | Director | 50 St Margarets Street ME1 1TU Rochester Kent | British | Group Finance Directoror | 52234370002 | |||||
HUGHES, Leonard | Director | 50 St Margarets Street ME1 1TU Rochester Kent | British | Group Finance Directoror | 52234370002 | |||||
HUGHES, Leonard | Director | 50 St Margarets Street ME1 1TU Rochester Kent | British | Accountant | 52234370002 | |||||
JACKSON, Peter Francis | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | Ireland | Irish | Chief Executive Officer | 293481950002 | ||||
JANSEN, Philip Eric Rene | Director | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | Chief Executive Officer | 152801620001 | ||||
JØRGENSEN, Tim Ørting, Mr. | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | England | Danish | Executive Vice President | 285447210001 | ||||
KARNA, Ajoy Hari | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | United States | American | Senior Vice President | 232771480001 | ||||
KERR, William Stuart | Director | Upper Farmhouse Kineton Road CV35 0EP Gaydon Warwickshire | British | Company Director | 13586780002 |
Who are the persons with significant control of BRAKE BROS FOODSERVICE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sysco Gb Limited | Apr 06, 2016 | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRAKE BROS FOODSERVICE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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