Company number 02035315
Status Active
Incorporation Date 8 July 1986
Company Type Private Limited Company
Address ENTERPRISE HOUSE, EUREKA BUSINESS PARK, ASHFORD, KENT, TN25 4AG
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Director's details changed for Mrs Sarah Leanne Whibley on 17 March 2017; Current accounting period extended from 31 December 2016 to 30 June 2017; Termination of appointment of Stuart Paul Smith as a director on 1 December 2016. The most likely internet sites of BRAKE BROS LIMITED are www.brakebros.co.uk, and www.brake-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Wye Rail Station is 3 miles; to Charing (Kent) Rail Station is 4.2 miles; to Ham Street Rail Station is 7 miles; to Faversham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brake Bros Limited is a Private Limited Company.
The company registration number is 02035315. Brake Bros Limited has been working since 08 July 1986.
The present status of the company is Active. The registered address of Brake Bros Limited is Enterprise House Eureka Business Park Ashford Kent Tn25 4ag. . WHIBLEY, Sarah Leanne is a Secretary of the company. BALL, Michael David is a Director of the company. MCMEIKAN, Kennedy is a Director of the company. WHIBLEY, Sarah Leanne is a Director of the company. Secretary HUBER, John Christopher has been resigned. Secretary PURVIS, Martin Terence Alan has been resigned. Secretary WHITEHEAD, Adrian John has been resigned. Director BARDEN, Stefan has been resigned. Director BLACK, Sharon has been resigned. Director BRAKE, Christopher has been resigned. Director BRAKE, Francis Robert has been resigned. Director BRAKE, William Thomas has been resigned. Director CHAMPION, Malcolm John has been resigned. Director DESCHAMPS, Bruno has been resigned. Director DRISCOLL, William has been resigned. Director EMMENS, Peter Thomas has been resigned. Director FEARN, Matthew Robin Cyprian has been resigned. Director GENT, Stuart James Ashley has been resigned. Director GOLDSMITH, Ian Robert, Dr has been resigned. Director GRAVELLONA, Felipe Domingo, Merry Del Val Barbavara Di has been resigned. Director HARTE, Damian has been resigned. Director HUGHES, Leonard has been resigned. Director JANSEN, Philip Eric Rene has been resigned. Director KITCHENER, Paul Stephen has been resigned. Director LENNARD, Duncan Charles has been resigned. Director MANLEY, Kenneth George has been resigned. Director MARTIN, Benjamin John has been resigned. Director MCINTYRE, Paul George has been resigned. Director MCKAY, Francis John has been resigned. Director NOVAK, David Andrew has been resigned. Director PLANTEVIN, Michel Gerard Phillipe has been resigned. Director PLAYER, Michael Ian has been resigned. Director POLER, Dwight Macvicar has been resigned. Director POWER, Ian Derek has been resigned. Director QUARTA, Roberto has been resigned. Director RICE, Joseph Lee has been resigned. Director ROGERS, James William has been resigned. Director SCHNALL, Richard Jason has been resigned. Director SMITH, Stuart Paul has been resigned. Director TEOT, Alain has been resigned. Director VENABLES, Paul has been resigned. Director WHITEHEAD, Adrian John has been resigned. Director WIELAND, Philip Robert has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".
Current Directors
Resigned Directors
Director
BARDEN, Stefan
Resigned: 30 September 2012
Appointed Date: 03 January 2012
63 years old
Director
BLACK, Sharon
Resigned: 31 December 2011
Appointed Date: 01 March 2010
63 years old
Director
DESCHAMPS, Bruno
Resigned: 03 September 2007
Appointed Date: 15 April 2005
74 years old
Director
DRISCOLL, William
Resigned: 18 April 2005
Appointed Date: 23 September 2003
75 years old
Director
HARTE, Damian
Resigned: 02 September 2005
Appointed Date: 26 January 2004
69 years old
Director
HUGHES, Leonard
Resigned: 09 August 2002
Appointed Date: 01 April 1997
80 years old
Director
POWER, Ian Derek
Resigned: 22 January 2007
Appointed Date: 02 September 2005
62 years old
Director
QUARTA, Roberto
Resigned: 06 December 2002
Appointed Date: 08 August 2002
76 years old
Director
RICE, Joseph Lee
Resigned: 23 January 2007
Appointed Date: 30 April 2005
94 years old
Director
TEOT, Alain
Resigned: 09 August 2002
Appointed Date: 01 December 1998
71 years old
Director
VENABLES, Paul
Resigned: 23 January 2004
Appointed Date: 23 September 2003
64 years old
BRAKE BROS LIMITED Events
20 November 2015
Charge code 0203 5315 0034
Delivered: 24 November 2015
Status: Satisfied
on 12 July 2016
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: All and whole 14 dunnet way east mains industrial estate…
12 November 2015
Charge code 0203 5315 0032
Delivered: 16 November 2015
Status: Satisfied
on 16 November 2016
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for the Secured Parties)
Description: Contains fixed charge…
12 November 2015
Charge code 0203 5315 0031
Delivered: 16 November 2015
Status: Satisfied
on 5 August 2016
Persons entitled: Barclays Bank PLC as Security Agent
Description: Lease of land k/a 41 parham drive at boyatt wood industrial…
9 November 2015
Charge code 0203 5315 0033
Delivered: 13 November 2015
Status: Satisfied
on 12 July 2016
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects at 14 dunnet way east mains…
2 November 2015
Charge code 0203 5315 0030
Delivered: 3 November 2015
Status: Satisfied
on 5 August 2016
Persons entitled: Barclays Bank PLC as Security Agent
Description: Land k/a 41 parham drive at boyatt wood industrial estate…
2 November 2015
Charge code 0203 5315 0029
Delivered: 3 November 2015
Status: Satisfied
on 14 November 2016
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for the Secured Parties)
Description: Contains fixed charge…
3 June 2014
Charge code 0203 5315 0022
Delivered: 6 June 2014
Status: Satisfied
on 12 July 2016
Persons entitled: Barclays Bank PLC as Security Agent and Trustee
Description: All and whole 14 dunnet way east mains industrial estate…
28 May 2014
Charge code 0203 5315 0028
Delivered: 11 June 2014
Status: Satisfied
on 14 November 2016
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for the Secured Parties)
Description: Contains fixed charge…
28 May 2014
Charge code 0203 5315 0027
Delivered: 11 June 2014
Status: Satisfied
on 5 August 2016
Persons entitled: Barclays Bank PLC as Security Agent
Description: Lease of land at victoria business park roche bodmin t/n…
28 May 2014
Charge code 0203 5315 0026
Delivered: 11 June 2014
Status: Satisfied
on 5 August 2016
Persons entitled: Barclays Bank PLC as Security Agent
Description: Unit a blackhorse site new hythe lane larkfield aylesford…
28 May 2014
Charge code 0203 5315 0025
Delivered: 11 June 2014
Status: Satisfied
on 5 August 2016
Persons entitled: Barclays Bank PLC as Security Agent
Description: Land at steel road and sondes road corby northants t/n…
28 May 2014
Charge code 0203 5315 0024
Delivered: 11 June 2014
Status: Satisfied
on 5 August 2016
Persons entitled: Barclays Bank PLC as Security Agent
Description: Lease of land 41 parham drive at boyatt wood industrial…
28 May 2014
Charge code 0203 5315 0023
Delivered: 11 June 2014
Status: Satisfied
on 5 August 2016
Persons entitled: Barclays Bank PLC Barclays Bank PLC as Security Agent
Description: Lease of palmer road A1 triangle gonerby moor grantham t/n…
15 January 2014
Charge code 0203 5315 0021
Delivered: 17 January 2014
Status: Satisfied
on 5 August 2016
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each Secured Party)
Description: Land at steel road and sondes road, corby, northants t/no…
27 November 2013
Charge code 0203 5315 0020
Delivered: 3 December 2013
Status: Satisfied
on 12 July 2016
Persons entitled: Barclays Bank PLC as Security Agent and Trustee
Description: All and whole 14 dunnet way east mains industrial estate…
21 November 2013
Charge code 0203 5315 0019
Delivered: 29 November 2013
Status: Satisfied
on 14 November 2016
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each Secured Party)
Description: Notification of addition to or amendment of charge…
21 November 2013
Charge code 0203 5315 0018
Delivered: 29 November 2013
Status: Satisfied
on 5 August 2016
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each Secured Party)
Description: Lease of land at victoria business park roche bodmin t/no…
21 November 2013
Charge code 0203 5315 0017
Delivered: 29 November 2013
Status: Satisfied
on 5 August 2016
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each Secured Party)
Description: Lease of palmer road, A1 triangle, gonerby moor grantham…
21 November 2013
Charge code 0203 5315 0016
Delivered: 29 November 2013
Status: Satisfied
on 5 August 2016
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each Secured Party)
Description: Lease of land k/a 41 parham drive at boyatt wood industrial…
21 November 2013
Charge code 0203 5315 0015
Delivered: 29 November 2013
Status: Satisfied
on 5 August 2016
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each Secured Party)
Description: Unit a, blackhorse site, new hythe lane, larkfield…
11 July 2013
Charge code 0203 5315 0014
Delivered: 18 July 2013
Status: Satisfied
on 5 August 2016
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Lease of land k/a 41 parham drive at boyatt wood industrial…
20 March 2013
Mortgage
Delivered: 22 March 2013
Status: Satisfied
on 5 August 2016
Persons entitled: Barclays Bank PLC as Security Agent
Description: Lease of land at victoria business park roche bodmin and…
26 February 2013
A charge over deposit
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Omega Warrington Limited
Description: The deposit means all sums of money deposited or paid to…
29 January 2013
Mortgage
Delivered: 5 February 2013
Status: Satisfied
on 5 August 2016
Persons entitled: Barclays Bank PLC as Security Agent
Description: The lease of palmer road A1 triangle gonerby moor grantham…
19 March 2009
Security agreement
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Adrian John Whitehead, Ian David Clarke, Martin Pannifer and Hr Trustees Limited as Trustees of the Brakes Final Salary Pension Scheme
Description: Unit a riverside business park aylesford kent t/no. K864709.
19 March 2009
Security agreement
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Adrian John Whitehead, Ian David Clarke, Martin Pannifer and Hr Trustees Limited as Trustees of the Brakes Final Salary Pension Scheme
Description: L/H enterprise house nicholas road eureka science and…
18 February 2008
Legal mortgage deed
Delivered: 20 February 2008
Status: Satisfied
on 5 August 2016
Persons entitled: Barclays Bank PLC
Description: Land at steel road and sondes rd,corby northants; NN180271…
10 December 2007
A standard security which was presented for registration in scotland on the 03/01/08 and
Delivered: 23 January 2008
Status: Satisfied
on 12 July 2016
Persons entitled: Barclays Bank PLC as Agent and Trustee
Description: 14 dunnet way east mains industrial estate broxburn west…
10 December 2007
Mortgage
Delivered: 13 December 2007
Status: Satisfied
on 5 August 2016
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Unit a, blackhorse site, new hythe lane, larkfield…
10 December 2007
Debenture accession deed
Delivered: 13 December 2007
Status: Satisfied
on 5 August 2016
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Fixed and floating charges over the undertaking and all…
20 November 2002
Pledge agreement
Delivered: 29 November 2002
Status: Satisfied
on 20 October 2007
Persons entitled: J.P.Morgan Europe Limited
Description: The financial instruments account in the company's books…
25 September 2002
The global form of deed of accession
Delivered: 9 October 2002
Status: Satisfied
on 20 October 2007
Persons entitled: J.P. Morgan Europe Limited as Security Trustee (Whether for Its Own Account or as Trustee Forthe Secured Creditors)
Description: By way of first fixed charge, all its right, title and…
24 April 1992
Guarantee and debenture
Delivered: 6 May 1992
Status: Satisfied
on 25 November 1998
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M497C. Fixed and floating charges over the…