Brake Bros Foodservice Limited ASHFORD


Brake Bros Foodservice started in year 1961 as Private Limited Company with registration number 00706764. The Brake Bros Foodservice company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Ashford at Enterprise House. Postal code: TN25 4AG.

At the moment there are 3 directors in the the company, namely Stephanie B., Peter J. and Sarah W.. In addition one secretary - Sarah W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CM19 5TJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1100939 . It is located at Units 4b&5b, Oxford Street Industrial Park, Bilston with a total of 3 cars.

Brake Bros Foodservice Limited Address / Contact

Office Address Enterprise House
Office Address2 Eureka Business Park
Town Ashford
Post code TN25 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00706764
Date of Incorporation Mon, 30th Oct 1961
Industry
End of financial Year 30th June
Company age 63 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Sun, 3rd Jul 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Stephanie B.

Position: Director

Appointed: 01 December 2022

Peter J.

Position: Director

Appointed: 03 May 2022

Sarah W.

Position: Director

Appointed: 01 April 2015

Sarah W.

Position: Secretary

Appointed: 01 April 2015

John H.

Position: Secretary

Resigned: 26 August 1993

Paulo P.

Position: Director

Appointed: 01 December 2022

Resigned: 01 November 2023

Tim J.

Position: Director

Appointed: 04 July 2021

Resigned: 03 May 2022

Ajoy K.

Position: Director

Appointed: 01 May 2017

Resigned: 04 July 2021

Michael B.

Position: Director

Appointed: 04 April 2016

Resigned: 27 January 2021

Kennedy M.

Position: Director

Appointed: 01 April 2013

Resigned: 01 May 2017

Paul M.

Position: Director

Appointed: 27 February 2012

Resigned: 01 December 2016

Stefan B.

Position: Director

Appointed: 03 January 2012

Resigned: 30 September 2012

Philip W.

Position: Director

Appointed: 03 January 2012

Resigned: 04 April 2016

Philip J.

Position: Director

Appointed: 01 July 2010

Resigned: 01 April 2013

Adrian W.

Position: Director

Appointed: 01 March 2010

Resigned: 31 March 2015

Duncan L.

Position: Director

Appointed: 01 March 2010

Resigned: 31 March 2015

Sharon B.

Position: Director

Appointed: 01 March 2010

Resigned: 31 December 2011

Stuart S.

Position: Director

Appointed: 01 March 2010

Resigned: 01 December 2016

Felipe G.

Position: Director

Appointed: 17 February 2009

Resigned: 01 March 2010

Dwight P.

Position: Director

Appointed: 17 February 2009

Resigned: 01 March 2010

Michel P.

Position: Director

Appointed: 17 February 2009

Resigned: 01 March 2010

Stuart G.

Position: Director

Appointed: 17 February 2009

Resigned: 01 March 2010

Ian G.

Position: Director

Appointed: 05 November 2008

Resigned: 29 September 2016

Matthew F.

Position: Director

Appointed: 22 January 2007

Resigned: 02 September 2011

Francis M.

Position: Director

Appointed: 03 January 2006

Resigned: 31 December 2009

Ian P.

Position: Director

Appointed: 02 September 2005

Resigned: 22 January 2007

Bruno D.

Position: Director

Appointed: 15 April 2005

Resigned: 03 September 2007

Damian H.

Position: Director

Appointed: 26 January 2004

Resigned: 02 September 2005

Paul V.

Position: Director

Appointed: 23 September 2003

Resigned: 23 January 2004

William D.

Position: Director

Appointed: 23 September 2003

Resigned: 18 April 2005

Helen G.

Position: Director

Appointed: 31 March 2003

Resigned: 31 October 2003

Adrian W.

Position: Secretary

Appointed: 31 March 2003

Resigned: 31 March 2015

Leonard H.

Position: Director

Appointed: 30 September 1998

Resigned: 31 March 2003

Michael P.

Position: Director

Appointed: 20 July 1998

Resigned: 26 January 2004

Martin P.

Position: Secretary

Appointed: 26 August 1993

Resigned: 31 March 2003

Keith R.

Position: Director

Appointed: 01 January 1992

Resigned: 30 September 1994

Leonard H.

Position: Director

Appointed: 09 July 1991

Resigned: 30 September 1994

Anthony D.

Position: Director

Appointed: 12 June 1991

Resigned: 30 September 1994

Arthur G.

Position: Director

Appointed: 12 June 1991

Resigned: 30 September 1994

William K.

Position: Director

Appointed: 12 June 1991

Resigned: 30 September 1994

John H.

Position: Director

Appointed: 12 June 1991

Resigned: 30 September 1994

Richard A.

Position: Director

Appointed: 12 June 1991

Resigned: 31 May 1994

Malcolm C.

Position: Director

Appointed: 12 June 1991

Resigned: 31 December 1997

Peter E.

Position: Director

Appointed: 12 June 1991

Resigned: 20 September 2002

William B.

Position: Director

Appointed: 12 June 1991

Resigned: 31 December 1998

Francis B.

Position: Director

Appointed: 12 June 1991

Resigned: 08 August 2002

Christopher B.

Position: Director

Appointed: 12 June 1991

Resigned: 30 August 2002

Frederick C.

Position: Director

Appointed: 12 June 1991

Resigned: 30 September 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Brake Bros Limited from Ashford, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brake Bros Limited

Enterprise House Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2035315
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Units 4b&5b
Address Oxford Street Industrial Park , Vulcan Road
City Bilston
Post code WV14 7LF
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-07-02
filed on: 6th, March 2024
Free Download (15 pages)

Company search

Advertisements