SYSCO GB LIMITED
Overview
| Company Name | SYSCO GB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02035315 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SYSCO GB LIMITED?
- Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SYSCO GB 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 SYSCO GB LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRAKE BROS LIMITED | Sep 23, 2002 | Sep 23, 2002 |
| BRAKE BROS. PLC | Oct 01, 1986 | Oct 01, 1986 |
| TRIALPROBE PUBLIC LIMITED COMPANY | Jul 08, 1986 | Jul 08, 1986 |
What are the latest accounts for SYSCO GB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SYSCO GB LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for SYSCO GB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr David Nicholas Brown as a director on Jan 30, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephanie Jane Brooksbank as a director on Jan 30, 2026 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Sarah Leanne Whibley on Sep 08, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 54 pages | AA | ||||||||||
Certificate of change of name Company name changed brake bros LIMITED\certificate issued on 28/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Paul Anthony James Nieduszynski as a director on Feb 05, 2025 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Group of companies' accounts made up to Jul 02, 2023 | 54 pages | AA | ||||||||||
Termination of appointment of Paulo Cipriano Peereboom as a director on Oct 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jul 03, 2022 | 45 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 Mar 01, 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 | ||||||||||
Group of companies' accounts made up to Jul 04, 2021 | 45 pages | AA | ||||||||||
Appointment of Peter Francis Jackson as a director on Mar 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ajoy Hari Karna as a director on Jul 04, 2021 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Mr Tim Ørting Jørgensen as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Tim Orting Jorgensen as a director on Jul 04, 2021 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 28, 2020 | 47 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2021 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of SYSCO GB 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 | 197222340001 | |||||||
| BROWN, David Nicholas | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | 275783940001 | |||||
| NIEDUSZYNSKI, Paul Anthony James | Director | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | England | British | 182704860002 | |||||
| WHIBLEY, Sarah Leanne | Director | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | England | British | 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 | ||||||
| BALL, Michael David | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | 207661030001 | |||||
| BARDEN, Stefan | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent | United Kingdom | British | 166017930001 | |||||
| BLACK, Sharon | Director | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | England | British | 167083950001 | |||||
| BRAKE, Christopher | Director | Fairlawn House Eyhurst KT20 6JN Kingswood Surrey | United Kingdom | British | 90432200001 | |||||
| BRAKE, Francis Robert | Director | Walnut Lodge Kennington TN25 4EB Ashford Kent | England | British | 32680001 | |||||
| BRAKE, William Thomas | Director | Grigg Oast TN27 9LT Headcorn Kent | United Kingdom | British | 32670004 | |||||
| BROOKSBANK, Stephanie Jane | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | 303237780001 | |||||
| CHAMPION, Malcolm John | Director | Copperwood The Spinney Bonnington TN25 7BN Ashford Kent | British | 14830050001 | ||||||
| DESCHAMPS, Bruno | Director | 14 Brompton Square SW3 2AA London | French | 86579020003 | ||||||
| DRISCOLL, William | Director | Lanscombe House Nun's Walk GU25 4RT Virginia Water Surrey | Irish American | 92975240001 | ||||||
| EMMENS, Peter Thomas | Director | The Pines 67 Ongar Road Writtle CM1 3NA Chelmsford Essex | British | 13586760001 | ||||||
| FEARN, Matthew Robin Cyprian | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | United Kingdom | British | 109155280002 | |||||
| GENT, Stuart James Ashley | Director | Sisters Avenue Battersea SW11 5SN London 54 | British | 136386040001 | ||||||
| GOLDSMITH, Ian Robert, Dr | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | United Kingdom | British | 135413790002 | |||||
| GRAVELLONA, Felipe Domingo, Merry Del Val Barbavara Di | Director | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | Italian | 124519230001 | |||||
| HARTE, Damian | Director | 29 East Avenue Talbot Wood BH3 7BS Bournemouth Dorset | Irish | 95779320001 | ||||||
| HUGHES, Leonard | Director | 50 St Margarets Street ME1 1TU Rochester Kent | British | 52234370002 | ||||||
| JACKSON, Peter Francis | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | Ireland | Irish | 293481950002 | |||||
| JANSEN, Philip Eric Rene | Director | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | 152801620001 | |||||
| KARNA, Ajoy Hari | Director | Eureka Business Park TN25 4AG Ashford Enterprise House England | United States | American | 232771480001 | |||||
| KITCHENER, Paul Stephen | Director | 39 Grafton Square Clapham SW4 0DB London | British | 95730470001 | ||||||
| LENNARD, Duncan Charles | Director | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | 126934540001 | |||||
| MANLEY, Kenneth George | Director | Moorcroft Place Mapleton Road TN16 1PS Chartwell Kent | British | 8216820001 | ||||||
| MARTIN, Benjamin John | Director | Roughetts Eggpie Lane Hildenborough TN11 8PE Tonbridge Kent | United Kingdom | British | 38321400001 | |||||
| MCINTYRE, Paul George | Director | Eureka Science Park TN25 4AG Ashford Enterprise House Kent | United Kingdom | British | 167675560001 | |||||
| MCKAY, Francis John | Director | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | British | 110371430001 | ||||||
| MCMEIKAN, Kennedy | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | England | British | 203301890001 | |||||
| NOVAK, David Andrew | Director | 5 Cadogan Court Gardens 1 D'Oyley Street SW1X 9AQ London | American | 82795870001 |
Who are the persons with significant control of SYSCO GB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cucina Acquisition (Uk) Limited | Jun 08, 2021 | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brake Bros Holding I Limited | Dec 20, 2016 | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brake Bros Acquisition Limited | Apr 06, 2016 | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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