SYSCO GB LIMITED

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

    Company NameSYSCO GB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02035315
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SYSCO GB LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAKE BROS LIMITEDSep 23, 2002Sep 23, 2002
    BRAKE BROS. PLCOct 01, 1986Oct 01, 1986
    TRIALPROBE PUBLIC LIMITED COMPANYJul 08, 1986Jul 08, 1986

    What are the latest accounts for SYSCO GB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SYSCO GB LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for SYSCO GB LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Nicholas Brown as a director on Jan 30, 2026

    2 pagesAP01

    Termination of appointment of Stephanie Jane Brooksbank as a director on Jan 30, 2026

    1 pagesTM01

    Director's details changed for Mrs Sarah Leanne Whibley on Sep 08, 2025

    2 pagesCH01

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2024

    54 pagesAA

    Certificate of change of name

    Company name changed brake bros LIMITED\certificate issued on 28/02/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 28, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 27, 2025

    RES15

    Appointment of Mr Paul Anthony James Nieduszynski as a director on Feb 05, 2025

    2 pagesAP01

    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

    Group of companies' accounts made up to Jul 02, 2023

    54 pagesAA

    Termination of appointment of Paulo Cipriano Peereboom as a director on Oct 30, 2023

    1 pagesTM01

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jul 03, 2022

    45 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 Mar 01, 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

    Group of companies' accounts made up to Jul 04, 2021

    45 pagesAA

    Appointment of Peter Francis Jackson as a director on Mar 01, 2022

    2 pagesAP01

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

    1 pagesTM01

    Second filing for the appointment of Mr Tim Ørting Jørgensen as a director

    3 pagesRP04AP01

    Appointment of Tim Orting Jorgensen as a director on Jul 04, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    Jul 16, 2021Second Filing A second filed AP01 was registered on 16.07.2021.

    Group of companies' accounts made up to Jun 28, 2020

    47 pagesAA

    Confirmation statement made on Jun 12, 2021 with updates

    5 pagesCS01

    Who are the officers of SYSCO GB 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
    197222340001
    BROWN, David Nicholas
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    United KingdomBritish275783940001
    NIEDUSZYNSKI, Paul Anthony James
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    Director
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    EnglandBritish182704860002
    WHIBLEY, Sarah Leanne
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    Director
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    EnglandBritish197579800001
    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
    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 KingdomBritish207661030001
    BARDEN, Stefan
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United KingdomBritish166017930001
    BLACK, Sharon
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    Director
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    EnglandBritish167083950001
    BRAKE, Christopher
    Fairlawn House
    Eyhurst
    KT20 6JN Kingswood
    Surrey
    Director
    Fairlawn House
    Eyhurst
    KT20 6JN Kingswood
    Surrey
    United KingdomBritish90432200001
    BRAKE, Francis Robert
    Walnut Lodge
    Kennington
    TN25 4EB Ashford
    Kent
    Director
    Walnut Lodge
    Kennington
    TN25 4EB Ashford
    Kent
    EnglandBritish32680001
    BRAKE, William Thomas
    Grigg Oast
    TN27 9LT Headcorn
    Kent
    Director
    Grigg Oast
    TN27 9LT Headcorn
    Kent
    United KingdomBritish32670004
    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 KingdomBritish303237780001
    CHAMPION, Malcolm John
    Copperwood The Spinney Bonnington
    TN25 7BN Ashford
    Kent
    Director
    Copperwood The Spinney Bonnington
    TN25 7BN Ashford
    Kent
    British14830050001
    DESCHAMPS, Bruno
    14 Brompton Square
    SW3 2AA London
    Director
    14 Brompton Square
    SW3 2AA London
    French86579020003
    DRISCOLL, William
    Lanscombe House
    Nun's Walk
    GU25 4RT Virginia Water
    Surrey
    Director
    Lanscombe House
    Nun's Walk
    GU25 4RT Virginia Water
    Surrey
    Irish American92975240001
    EMMENS, Peter Thomas
    The Pines 67 Ongar Road
    Writtle
    CM1 3NA Chelmsford
    Essex
    Director
    The Pines 67 Ongar Road
    Writtle
    CM1 3NA Chelmsford
    Essex
    British13586760001
    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 KingdomBritish109155280002
    GENT, Stuart James Ashley
    Sisters Avenue
    Battersea
    SW11 5SN London
    54
    Director
    Sisters Avenue
    Battersea
    SW11 5SN London
    54
    British136386040001
    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 KingdomBritish135413790002
    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 KingdomItalian124519230001
    HARTE, Damian
    29 East Avenue
    Talbot Wood
    BH3 7BS Bournemouth
    Dorset
    Director
    29 East Avenue
    Talbot Wood
    BH3 7BS Bournemouth
    Dorset
    Irish95779320001
    HUGHES, Leonard
    50 St Margarets Street
    ME1 1TU Rochester
    Kent
    Director
    50 St Margarets Street
    ME1 1TU Rochester
    Kent
    British52234370002
    JACKSON, Peter Francis
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    IrelandIrish293481950002
    JANSEN, Philip Eric Rene
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    Director
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    United KingdomBritish152801620001
    KARNA, Ajoy Hari
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    England
    United StatesAmerican232771480001
    KITCHENER, Paul Stephen
    39 Grafton Square
    Clapham
    SW4 0DB London
    Director
    39 Grafton Square
    Clapham
    SW4 0DB London
    British95730470001
    LENNARD, Duncan Charles
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    Director
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    United KingdomBritish126934540001
    MANLEY, Kenneth George
    Moorcroft Place
    Mapleton Road
    TN16 1PS Chartwell
    Kent
    Director
    Moorcroft Place
    Mapleton Road
    TN16 1PS Chartwell
    Kent
    British8216820001
    MARTIN, Benjamin John
    Roughetts
    Eggpie Lane Hildenborough
    TN11 8PE Tonbridge
    Kent
    Director
    Roughetts
    Eggpie Lane Hildenborough
    TN11 8PE Tonbridge
    Kent
    United KingdomBritish38321400001
    MCINTYRE, Paul George
    Eureka Science Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    Director
    Eureka Science Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United KingdomBritish167675560001
    MCKAY, Francis John
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    Director
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    British110371430001
    MCMEIKAN, Kennedy
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    EnglandBritish203301890001
    NOVAK, David Andrew
    5 Cadogan Court Gardens
    1 D'Oyley Street
    SW1X 9AQ London
    Director
    5 Cadogan Court Gardens
    1 D'Oyley Street
    SW1X 9AQ London
    American82795870001

    Who are the persons with significant control of SYSCO GB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Jun 08, 2021
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6279225
    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.
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Dec 20, 2016
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4465140
    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.
    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
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4456807
    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.

    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