BRAKE BROS FOODSERVICE LIMITED

Register to unlock more data on OkredoRegister

BRAKE BROS FOODSERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00706764

Incorporation date

30/10/1961

Size

Small

Contacts

Registered address

Registered address

Enterprise House, Eureka Business Park, Ashford, Kent TN25 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1966)
dot icon13/03/2026
Accounts for a small company made up to 2025-06-29
dot icon03/02/2026
Termination of appointment of Stephanie Jane Brooksbank as a director on 2026-01-30
dot icon03/02/2026
Appointment of Mr David Nicholas Brown as a director on 2026-01-30
dot icon09/09/2025
Director's details changed for Mrs Sarah Leanne Whibley on 2025-09-08
dot icon16/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon21/03/2025
Accounts for a small company made up to 2024-06-30
dot icon03/03/2025
Change of details for Brake Bros Limited as a person with significant control on 2025-02-28
dot icon14/02/2025
Termination of appointment of Peter Francis Jackson as a director on 2025-01-31
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon06/03/2024
Full accounts made up to 2023-07-02
dot icon03/11/2023
Termination of appointment of Paulo Cipriano Peereboom as a director on 2023-11-01
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon07/03/2023
Full accounts made up to 2022-07-03
dot icon13/12/2022
Appointment of Paulo Cipriano Peereboom as a director on 2022-12-01
dot icon13/12/2022
Appointment of Stephanie Jane Brooksbank as a director on 2022-12-01
dot icon07/09/2022
Director's details changed for Peter Francis Jackson on 2022-05-03
dot icon20/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon12/05/2022
Termination of appointment of Tim Ørting Jørgensen as a director on 2022-05-03
dot icon11/05/2022
Appointment of Peter Francis Jackson as a director on 2022-05-03
dot icon16/03/2022
Full accounts made up to 2021-07-04
dot icon21/07/2021
Termination of appointment of Ajoy Hari Karna as a director on 2021-07-04
dot icon21/07/2021
Appointment of Mr Tim Ørting Jørgensen as a director on 2021-07-04
dot icon25/06/2021
Full accounts made up to 2020-06-28
dot icon16/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon26/03/2021
Director's details changed for Mr Ajoy Hari Karna on 2021-01-27
dot icon27/01/2021
Termination of appointment of Michael David Ball as a director on 2021-01-27
dot icon14/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon07/04/2020
Full accounts made up to 2019-06-30
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon21/05/2019
Director's details changed for Mr Michael David Ball on 2018-11-23
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon15/01/2019
Director's details changed for Mr Ajoy Hari Karna on 2018-11-01
dot icon19/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon26/04/2018
Director's details changed for Mr Ajoy Hari Karna on 2017-06-01
dot icon04/04/2018
Full accounts made up to 2017-07-01
dot icon16/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon06/06/2017
Appointment of Mr Ajoy Hari Karna as a director on 2017-05-01
dot icon05/06/2017
Termination of appointment of Kennedy Mcmeikan as a director on 2017-05-01
dot icon10/04/2017
Director's details changed for Mrs Sarah Leanne Whibley on 2017-03-17
dot icon27/01/2017
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon07/12/2016
Termination of appointment of Paul George Mcintyre as a director on 2016-12-01
dot icon07/12/2016
Termination of appointment of Stuart Paul Smith as a director on 2016-12-01
dot icon16/11/2016
Satisfaction of charge 007067640027 in full
dot icon16/11/2016
Satisfaction of charge 007067640026 in full
dot icon16/11/2016
Satisfaction of charge 007067640025 in full
dot icon16/11/2016
Satisfaction of charge 007067640020 in full
dot icon16/11/2016
Satisfaction of charge 17 in full
dot icon13/10/2016
Termination of appointment of Ian Robert Goldsmith as a director on 2016-09-29
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon12/07/2016
Satisfaction of charge 18 in full
dot icon12/07/2016
Satisfaction of charge 007067640021 in full
dot icon12/07/2016
Satisfaction of charge 19 in full
dot icon12/07/2016
Satisfaction of charge 007067640022 in full
dot icon12/07/2016
Satisfaction of charge 007067640030 in full
dot icon12/07/2016
Satisfaction of charge 007067640024 in full
dot icon12/07/2016
Satisfaction of charge 007067640028 in full
dot icon12/07/2016
Satisfaction of charge 007067640023 in full
dot icon12/07/2016
Satisfaction of charge 007067640031 in full
dot icon12/07/2016
Satisfaction of charge 007067640029 in full
dot icon27/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon29/04/2016
Appointment of Mr Michael David Ball as a director on 2016-04-04
dot icon28/04/2016
Termination of appointment of Philip Robert Wieland as a director on 2016-04-04
dot icon24/11/2015
Registration of charge 007067640030, created on 2015-11-20
dot icon24/11/2015
Registration of charge 007067640031, created on 2015-11-20
dot icon16/11/2015
Registration of charge 007067640027, created on 2015-11-12
dot icon13/11/2015
Registration of charge 007067640029, created on 2015-11-09
dot icon13/11/2015
Registration of charge 007067640028, created on 2015-11-09
dot icon03/11/2015
Registration of charge 007067640026, created on 2015-11-02
dot icon15/07/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon12/05/2015
Appointment of Mrs Sarah Leanne Whibley as a director on 2015-04-01
dot icon11/05/2015
Termination of appointment of Duncan Charles Lennard as a director on 2015-03-31
dot icon29/04/2015
Termination of appointment of Adrian John Whitehead as a director on 2015-03-31
dot icon29/04/2015
Appointment of Mrs Sarah Leanne Whibley as a secretary on 2015-04-01
dot icon29/04/2015
Termination of appointment of Adrian John Whitehead as a secretary on 2015-03-31
dot icon02/09/2014
Miscellaneous
dot icon21/08/2014
Miscellaneous
dot icon21/08/2014
Auditor's resignation
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon04/07/2014
Director's details changed for Kennedy Mcmeikan on 2013-12-01
dot icon01/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon11/06/2014
Registration of charge 007067640025
dot icon06/06/2014
Registration of charge 007067640023
dot icon06/06/2014
Registration of charge 007067640024
dot icon03/12/2013
Registration of charge 007067640022
dot icon03/12/2013
Registration of charge 007067640021
dot icon29/11/2013
Registration of charge 007067640020
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon15/04/2013
Termination of appointment of Philip Jansen as a director
dot icon12/04/2013
Appointment of Kennedy Mcmeikan as a director
dot icon13/12/2012
Termination of appointment of Stefan Barden as a director
dot icon12/12/2012
Resolutions
dot icon12/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon20/03/2012
Appointment of Paul George Mcintyre as a director
dot icon18/01/2012
Appointment of Philip Robert Wieland as a director
dot icon18/01/2012
Appointment of Stefan Barden as a director
dot icon10/01/2012
Termination of appointment of Sharon Black as a director
dot icon05/10/2011
Director's details changed for Dr Ian Robert Goldsmith on 2010-02-12
dot icon20/09/2011
Termination of appointment of Matthew Fearn as a director
dot icon25/08/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon13/08/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Appointment of Mr Philip Eric Rene Jansen as a director
dot icon16/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon11/03/2010
Appointment of Mr Duncan Charles Lennard as a director
dot icon11/03/2010
Appointment of Mrs Sharon Black as a director
dot icon11/03/2010
Appointment of Mr Adrian Whitehead as a director
dot icon11/03/2010
Appointment of Mr Stuart Paul Smith as a director
dot icon11/03/2010
Termination of appointment of Stuart Gent as a director
dot icon11/03/2010
Termination of appointment of Felipe Gravellona as a director
dot icon11/03/2010
Termination of appointment of Dwight Poler as a director
dot icon11/03/2010
Termination of appointment of Michel Plantevin as a director
dot icon12/01/2010
Termination of appointment of Francis Mckay as a director
dot icon16/11/2009
Director's details changed for Felipe Domingo, Merry Del Val Barbavara Di Gravellona on 2009-11-16
dot icon05/11/2009
Director's details changed for Mr Dwight Poler on 2009-11-05
dot icon15/06/2009
Return made up to 12/06/09; full list of members
dot icon15/06/2009
Full accounts made up to 2008-12-31
dot icon18/02/2009
Director appointed felipe domingo merry del val barbavara di gravellona
dot icon17/02/2009
Director appointed dwight poler
dot icon17/02/2009
Director appointed stuart james ashley gent
dot icon17/02/2009
Director appointed michel plantevin
dot icon30/01/2009
Director's change of particulars / ian goldsmith / 30/01/2009
dot icon30/01/2009
Director's change of particulars / matthew fearn / 15/12/2008
dot icon27/01/2009
Secretary's change of particulars / adrian whitehead / 01/01/2009
dot icon05/11/2008
Director appointed ian goldsmith
dot icon08/07/2008
Director's change of particulars / matthew fearn / 30/06/2008
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 12/06/08; full list of members
dot icon23/01/2008
Particulars of mortgage/charge
dot icon23/01/2008
Particulars of mortgage/charge
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Declaration of assistance for shares acquisition
dot icon13/12/2007
Particulars of mortgage/charge
dot icon20/10/2007
Declaration of satisfaction of mortgage/charge
dot icon20/10/2007
Declaration of satisfaction of mortgage/charge
dot icon20/10/2007
Declaration of satisfaction of mortgage/charge
dot icon12/10/2007
Director's particulars changed
dot icon05/09/2007
Director resigned
dot icon13/08/2007
Director's particulars changed
dot icon05/07/2007
Accounts made up to 2006-12-31
dot icon26/06/2007
Return made up to 12/06/07; full list of members
dot icon23/01/2007
New director appointed
dot icon23/01/2007
Director resigned
dot icon10/07/2006
Return made up to 12/06/06; full list of members
dot icon10/07/2006
Accounts made up to 2005-12-31
dot icon30/01/2006
New director appointed
dot icon07/09/2005
New director appointed
dot icon07/09/2005
Director resigned
dot icon23/06/2005
Return made up to 12/06/05; full list of members
dot icon03/06/2005
Director's particulars changed
dot icon24/05/2005
Secretary's particulars changed
dot icon12/05/2005
Accounts made up to 2004-12-31
dot icon21/04/2005
New director appointed
dot icon18/04/2005
Director resigned
dot icon13/09/2004
Accounts made up to 2003-12-31
dot icon28/07/2004
Secretary's particulars changed
dot icon14/06/2004
Return made up to 12/06/04; full list of members
dot icon17/02/2004
New director appointed
dot icon17/02/2004
Director resigned
dot icon03/02/2004
Director resigned
dot icon04/11/2003
Director resigned
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New director appointed
dot icon16/08/2003
Declaration of satisfaction of mortgage/charge
dot icon15/07/2003
Accounts made up to 2002-12-31
dot icon26/06/2003
Return made up to 12/06/03; full list of members
dot icon12/04/2003
Director resigned
dot icon12/04/2003
Secretary resigned
dot icon12/04/2003
New director appointed
dot icon12/04/2003
New secretary appointed
dot icon12/04/2003
Director resigned
dot icon12/04/2003
Secretary resigned
dot icon12/04/2003
New director appointed
dot icon12/04/2003
New secretary appointed
dot icon26/01/2003
Auditor's resignation
dot icon07/01/2003
Resolutions
dot icon21/10/2002
Particulars of mortgage/charge
dot icon21/10/2002
Particulars of mortgage/charge
dot icon09/10/2002
Particulars of mortgage/charge
dot icon08/10/2002
Resolutions
dot icon08/10/2002
Resolutions
dot icon08/10/2002
Resolutions
dot icon08/10/2002
Declaration of assistance for shares acquisition
dot icon07/10/2002
Auditor's resignation
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Accounts made up to 2001-12-31
dot icon11/09/2002
Director resigned
dot icon16/08/2002
Director resigned
dot icon25/06/2002
Return made up to 12/06/02; no change of members
dot icon06/06/2002
New director appointed
dot icon28/03/2002
Registered office changed on 28/03/02 from: enterprise house eureka science & business park ashford kent TN25 4AG
dot icon02/11/2001
Accounts made up to 2000-12-31
dot icon10/09/2001
Director's particulars changed
dot icon04/07/2001
Return made up to 12/06/01; full list of members
dot icon08/08/2000
Accounts made up to 1999-12-31
dot icon06/07/2000
Return made up to 12/06/00; full list of members
dot icon27/07/1999
Accounts made up to 1998-12-31
dot icon02/07/1999
Return made up to 12/06/99; full list of members
dot icon18/06/1999
Particulars of mortgage/charge
dot icon27/01/1999
Declaration of satisfaction of mortgage/charge
dot icon22/01/1999
Declaration of satisfaction of mortgage/charge
dot icon22/01/1999
Declaration of satisfaction of mortgage/charge
dot icon22/01/1999
Declaration of satisfaction of mortgage/charge
dot icon22/01/1999
Declaration of satisfaction of mortgage/charge
dot icon22/01/1999
Declaration of satisfaction of mortgage/charge
dot icon13/01/1999
Director resigned
dot icon10/12/1998
Amended full accounts made up to 1997-12-31
dot icon25/11/1998
Declaration of satisfaction of mortgage/charge
dot icon25/11/1998
Declaration of satisfaction of mortgage/charge
dot icon25/11/1998
Declaration of satisfaction of mortgage/charge
dot icon31/10/1998
Declaration of satisfaction of mortgage/charge
dot icon30/10/1998
Accounts made up to 1997-12-31
dot icon12/10/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon04/07/1998
Return made up to 12/06/98; full list of members
dot icon15/01/1998
Director resigned
dot icon01/08/1997
Accounts made up to 1996-12-31
dot icon25/06/1997
Return made up to 12/06/97; full list of members
dot icon04/03/1997
Registered office changed on 04/03/97 from: enterprise house godinton rd ashford kent TN23 1EU
dot icon08/11/1996
Declaration of satisfaction of mortgage/charge
dot icon07/10/1996
Accounts made up to 1995-12-31
dot icon23/06/1996
Return made up to 12/06/96; no change of members
dot icon27/09/1995
Accounts made up to 1994-12-31
dot icon17/08/1995
Declaration of satisfaction of mortgage/charge
dot icon16/06/1995
Return made up to 12/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Accounts made up to 1993-12-31
dot icon24/10/1994
Director resigned
dot icon24/10/1994
Director resigned
dot icon24/10/1994
Director resigned
dot icon24/10/1994
Director resigned
dot icon24/10/1994
Director resigned
dot icon24/10/1994
Director resigned
dot icon24/10/1994
Director resigned
dot icon26/07/1994
Return made up to 12/06/94; full list of members
dot icon30/06/1994
Director resigned
dot icon05/10/1993
Secretary resigned;new secretary appointed
dot icon30/09/1993
Accounts made up to 1992-12-31
dot icon29/06/1993
Return made up to 12/06/93; no change of members
dot icon07/09/1992
Accounts made up to 1991-12-31
dot icon09/07/1992
Return made up to 12/06/92; no change of members
dot icon01/06/1992
Particulars of mortgage/charge
dot icon08/05/1992
Particulars of mortgage/charge
dot icon25/02/1992
New director appointed
dot icon24/10/1991
Accounts made up to 1990-12-31
dot icon02/08/1991
New director appointed
dot icon29/07/1991
Return made up to 12/06/91; full list of members
dot icon11/03/1991
Certificate of change of name
dot icon20/09/1990
Director resigned
dot icon09/08/1990
Accounts made up to 1989-12-31
dot icon09/08/1990
Return made up to 12/06/90; full list of members
dot icon13/06/1990
New director appointed
dot icon22/02/1990
Particulars of mortgage/charge
dot icon16/10/1989
New director appointed
dot icon08/08/1989
Accounts made up to 1988-12-31
dot icon08/08/1989
Return made up to 07/06/89; full list of members
dot icon02/08/1989
New director appointed
dot icon25/11/1988
Particulars of mortgage/charge
dot icon16/08/1988
Accounts made up to 1987-12-31
dot icon16/08/1988
Return made up to 08/06/88; full list of members
dot icon17/05/1988
New director appointed
dot icon17/05/1988
New director appointed
dot icon29/04/1988
Director resigned;new director appointed
dot icon09/02/1988
Director resigned;new director appointed
dot icon04/11/1987
Declaration of satisfaction of mortgage/charge
dot icon11/08/1987
Accounts made up to 1986-12-31
dot icon11/08/1987
Return made up to 09/06/87; full list of members
dot icon28/11/1986
Declaration of satisfaction of mortgage/charge
dot icon30/10/1986
Increase in nominal capital
dot icon23/10/1986
Return made up to 08/05/86; full list of members
dot icon21/10/1986
Director resigned;new director appointed
dot icon13/10/1986
Particulars of mortgage/charge
dot icon10/10/1986
Resolutions
dot icon10/10/1986
Change to share capital
dot icon10/10/1986
Memorandum and Articles of Association
dot icon03/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon19/01/1982
Resolutions
dot icon30/03/1973
Miscellaneous
dot icon14/02/1970
Resolutions
dot icon14/09/1967
Resolutions
dot icon06/04/1966
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehead, Adrian John, Mr,
Secretary
31/03/2003 - 31/03/2015
19
Whitehead, Adrian
Director
01/03/2010 - 31/03/2015
8
Brooksbank, Stephanie Jane
Director
01/12/2022 - 30/01/2026
24
Brown, David Nicholas
Director
30/01/2026 - Present
20
Jackson, Peter Francis
Director
03/05/2022 - 31/01/2025
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAKE BROS FOODSERVICE LIMITED

BRAKE BROS FOODSERVICE LIMITED is an(a) Active company incorporated on 30/10/1961 with the registered office located at Enterprise House, Eureka Business Park, Ashford, Kent TN25 4AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAKE BROS FOODSERVICE LIMITED?

toggle

BRAKE BROS FOODSERVICE LIMITED is currently Active. It was registered on 30/10/1961 .

Where is BRAKE BROS FOODSERVICE LIMITED located?

toggle

BRAKE BROS FOODSERVICE LIMITED is registered at Enterprise House, Eureka Business Park, Ashford, Kent TN25 4AG.

What does BRAKE BROS FOODSERVICE LIMITED do?

toggle

BRAKE BROS FOODSERVICE LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for BRAKE BROS FOODSERVICE LIMITED?

toggle

The latest filing was on 13/03/2026: Accounts for a small company made up to 2025-06-29.