Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAKE BROS HOLDING I LIMITED
Company Information for

BRAKE BROS HOLDING I LIMITED

Enterprise House, Eureka Business Park, Ashford, KENT, TN25 4AG,
Company Registration Number
04465140
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brake Bros Holding I Ltd
BRAKE BROS HOLDING I LIMITED was founded on 2002-06-19 and has its registered office in Ashford. The organisation's status is listed as "Active - Proposal to Strike off". Brake Bros Holding I Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRAKE BROS HOLDING I LIMITED
 
Legal Registered Office
Enterprise House
Eureka Business Park
Ashford
KENT
TN25 4AG
Other companies in TN25
 
Previous Names
CDRP PARENT LIMITED13/09/2002
CDRP LIMITED10/07/2002
Filing Information
Company Number 04465140
Company ID Number 04465140
Date formed 2002-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-06-28
Account next due 2022-03-31
Latest return 2021-06-19
Return next due 2022-07-03
Type of accounts FULL
Last Datalog update: 2022-06-09 09:36:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAKE BROS HOLDING I LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRAKE BROS HOLDING I LIMITED
The following companies were found which have the same name as BRAKE BROS HOLDING I LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAKE BROS HOLDING II LIMITED 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 2002-06-21
BRAKE BROS HOLDING III LIMITED 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 2002-07-24

Company Officers of BRAKE BROS HOLDING I LIMITED

Current Directors
Officer Role Date Appointed
SARAH LEANNE WHIBLEY
Company Secretary 2015-04-01
MICHAEL DAVID BALL
Director 2016-04-04
AJOY HARI KARNA
Director 2017-05-01
SARAH LEANNE WHIBLEY
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNEDY MCMEIKAN
Director 2013-04-01 2017-05-01
IAN ROBERT GOLDSMITH
Director 2011-09-02 2016-09-29
ADRIAN JOHN WHITEHEAD
Company Secretary 2003-03-31 2015-03-31
PHILIP ERIC RENE JANSEN
Director 2010-07-01 2013-04-01
MATTHEW ROBIN CYPRIAN FEARN
Director 2007-03-08 2011-09-02
FRANCIS JOHN MCKAY
Director 2006-01-03 2009-12-31
FELIPE DOMINGO, MERRY DEL VAL BARBAVARA DI GRAVELLONA
Director 2007-09-13 2007-11-26
MICHEL GERARD PHILLIPE PLANTEVIN
Director 2007-09-13 2007-11-26
DWIGHT MACVICAR POLER
Director 2007-09-13 2007-11-26
CHRISTIAN PIERRE ROCHAT
Director 2004-09-13 2007-09-13
NICHOLAS ANDREW BASING
Director 2005-01-28 2007-09-12
KARAN FARIDOON BILIMORIA
Director 2005-01-26 2007-09-12
JANE CELIA KIBBEY
Director 2003-02-18 2007-09-12
NORMAN RONALD SANSON
Director 2002-12-06 2007-09-12
ANDREW HENRY SIMON
Director 2002-12-06 2007-09-12
BRUNO DESCHAMPS
Director 2002-12-06 2007-09-03
JOSEPH LEE RICE
Director 2005-04-30 2007-01-23
RICHARD JASON SCHNALL
Director 2002-06-21 2005-04-30
WILLIAM DRISCOLL
Director 2003-09-23 2005-04-18
JAMES WILLIAM ROGERS
Director 2002-12-06 2005-04-18
RENATO RIVERSO
Director 2002-12-06 2005-03-02
MICHAEL IAN PLAYER
Director 2002-12-06 2004-11-29
PAUL STEPHEN KITCHENER
Director 2002-12-06 2003-10-06
CHRISTOPHER NEIL SPENCER
Director 2002-12-06 2003-05-20
MARTIN TERENCE ALAN PURVIS
Company Secretary 2002-09-30 2003-03-31
DAVID ANDREW NOVAK
Company Secretary 2002-06-21 2002-12-06
ROBERTO QUARTA
Director 2002-06-21 2002-12-06
DAVID ANDREW NOVAK
Director 2002-06-21 2002-09-30
DEBEVOISE & PLIMPTON SERVICES LTD
Company Secretary 2002-06-19 2002-06-21
KATHERINE ASHTON
Director 2002-06-19 2002-06-21
JAMES ALOYSIUS KIERNAN
Director 2002-06-19 2002-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID BALL KENT FROZEN FOODS LIMITED Director 2018-04-02 CURRENT 1962-05-15 Active
MICHAEL DAVID BALL FRESHFAYRE LIMITED Director 2016-04-04 CURRENT 1983-05-24 Active - Proposal to Strike off
MICHAEL DAVID BALL CUCINA ACQUISITION (UK) LIMITED Director 2016-04-04 CURRENT 2007-06-14 Active
MICHAEL DAVID BALL CUCINA INVESTMENTS (UK) LIMITED Director 2016-04-04 CURRENT 2007-07-06 Active - Proposal to Strike off
MICHAEL DAVID BALL CUCINA FRESH FINANCE LIMITED Director 2016-04-04 CURRENT 2014-11-07 Active - Proposal to Strike off
MICHAEL DAVID BALL BRAKE BROS LIMITED Director 2016-04-04 CURRENT 1986-07-08 Active
MICHAEL DAVID BALL BRAKE BROS ACQUISITION LIMITED Director 2016-04-04 CURRENT 2002-06-07 Liquidation
MICHAEL DAVID BALL BRAKE BROS HOLDING II LIMITED Director 2016-04-04 CURRENT 2002-06-21 Liquidation
MICHAEL DAVID BALL BRAKE BROS HOLDING III LIMITED Director 2016-04-04 CURRENT 2002-07-24 Liquidation
MICHAEL DAVID BALL BRAKE BROS RECEIVABLES LIMITED Director 2016-04-04 CURRENT 2005-09-07 Liquidation
MICHAEL DAVID BALL CUCINA HOLDINGS (UK) LIMITED Director 2016-04-04 CURRENT 2007-06-28 Liquidation
MICHAEL DAVID BALL FRESH DIRECT GROUP LIMITED Director 2016-04-04 CURRENT 2014-11-07 Active - Proposal to Strike off
MICHAEL DAVID BALL CUCINA FRENCH HOLDINGS LIMITED Director 2016-04-04 CURRENT 2015-07-03 Active - Proposal to Strike off
MICHAEL DAVID BALL SYSCO FOODS NI LIMITED Director 2016-04-04 CURRENT 2007-09-20 Active
MICHAEL DAVID BALL M&J SEAFOOD HOLDINGS LIMITED Director 2016-04-04 CURRENT 1983-09-06 Active
MICHAEL DAVID BALL BRAKE BROS FOODSERVICE LIMITED Director 2016-04-04 CURRENT 1961-10-30 Active
MICHAEL DAVID BALL BRAKE BROS FINANCE LIMITED Director 2016-04-04 CURRENT 2002-06-07 Liquidation
MICHAEL DAVID BALL CUCINA FINANCE (UK) LIMITED Director 2016-04-04 CURRENT 2007-07-06 Active
MICHAEL DAVID BALL CUCINA INVESTMENTS (UK) 2 LIMITED Director 2016-04-04 CURRENT 2010-05-19 Liquidation
MICHAEL DAVID BALL CUCINA INVESTMENTS (UK) 3 LIMITED Director 2016-04-04 CURRENT 2012-09-06 Liquidation
MICHAEL DAVID BALL CUCINA FRESH INVESTMENTS LIMITED Director 2016-04-04 CURRENT 2015-01-28 Active - Proposal to Strike off
AJOY HARI KARNA CUCINA LUX INVESTMENTS LIMITED Director 2018-06-01 CURRENT 2007-07-06 Active
AJOY HARI KARNA KENT FROZEN FOODS LIMITED Director 2018-04-02 CURRENT 1962-05-15 Active
AJOY HARI KARNA CROSSGAR FOODSERVICE LTD Director 2018-03-26 CURRENT 1987-04-29 Active - Proposal to Strike off
AJOY HARI KARNA ARNOTTS (FRUIT) LIMITED Director 2018-03-26 CURRENT 1998-09-25 Active - Proposal to Strike off
AJOY HARI KARNA BRAKES GROUP LIMITED Director 2017-05-01 CURRENT 2015-12-07 Dissolved 2017-12-12
AJOY HARI KARNA FRESHFAYRE LIMITED Director 2017-05-01 CURRENT 1983-05-24 Active - Proposal to Strike off
AJOY HARI KARNA CUCINA ACQUISITION (UK) LIMITED Director 2017-05-01 CURRENT 2007-06-14 Active
AJOY HARI KARNA CUCINA FRESH FINANCE LIMITED Director 2017-05-01 CURRENT 2014-11-07 Active - Proposal to Strike off
AJOY HARI KARNA BRAKE BROS LIMITED Director 2017-05-01 CURRENT 1986-07-08 Active
AJOY HARI KARNA FRESH DIRECT GROUP LIMITED Director 2017-05-01 CURRENT 2014-11-07 Active - Proposal to Strike off
AJOY HARI KARNA CUCINA FRENCH HOLDINGS LIMITED Director 2017-05-01 CURRENT 2015-07-03 Active - Proposal to Strike off
AJOY HARI KARNA SYSCO FOODS NI LIMITED Director 2017-05-01 CURRENT 2007-09-20 Active
AJOY HARI KARNA M&J SEAFOOD HOLDINGS LIMITED Director 2017-05-01 CURRENT 1983-09-06 Active
AJOY HARI KARNA BRAKE BROS FOODSERVICE LIMITED Director 2017-05-01 CURRENT 1961-10-30 Active
AJOY HARI KARNA CUCINA FINANCE (UK) LIMITED Director 2017-05-01 CURRENT 2007-07-06 Active
SARAH LEANNE WHIBLEY KENT FROZEN FOODS LIMITED Director 2018-04-02 CURRENT 1962-05-15 Active
SARAH LEANNE WHIBLEY CUCINA FRENCH HOLDINGS LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY CEARNS & BROWN (SOUTHERN) LIMITED Director 2015-04-01 CURRENT 1977-08-31 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY CREATIVE FOODS LIMITED Director 2015-04-01 CURRENT 1980-11-10 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY JOHN MORRIS LEASING LIMITED Director 2015-04-01 CURRENT 1946-09-03 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY WATSON & PHILIP CEARNS & BROWN (SOUTH EAST) LIMITED Director 2015-04-01 CURRENT 1997-08-07 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY W. PAULEY & CO. LIMITED Director 2015-04-01 CURRENT 1988-01-28 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY PENNYGILLAM LIMITED Director 2015-04-01 CURRENT 1971-05-14 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY CEARNS & BROWN LIMITED Director 2015-04-01 CURRENT 1894-12-12 Dissolved 2017-02-28
SARAH LEANNE WHIBLEY COUNTRY CHOICE FOODS LIMITED Director 2015-04-01 CURRENT 1991-06-18 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY BRAKES LIMITED Director 2015-04-01 CURRENT 2005-08-10 Dissolved 2018-06-12
SARAH LEANNE WHIBLEY CUCINA ACQUISITION (UK) LIMITED Director 2015-04-01 CURRENT 2007-06-14 Active
SARAH LEANNE WHIBLEY STOCKFLAG LIMITED Director 2015-04-01 CURRENT 1997-09-22 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY BRAKE BROS LIMITED Director 2015-04-01 CURRENT 1986-07-08 Active
SARAH LEANNE WHIBLEY BRAKE BROS ACQUISITION LIMITED Director 2015-04-01 CURRENT 2002-06-07 Liquidation
SARAH LEANNE WHIBLEY BRAKE BROS HOLDING II LIMITED Director 2015-04-01 CURRENT 2002-06-21 Liquidation
SARAH LEANNE WHIBLEY BRAKE BROS HOLDING III LIMITED Director 2015-04-01 CURRENT 2002-07-24 Liquidation
SARAH LEANNE WHIBLEY BRAKE BROS RECEIVABLES LIMITED Director 2015-04-01 CURRENT 2005-09-07 Liquidation
SARAH LEANNE WHIBLEY WOODWARD FOODSERVICE LIMITED Director 2015-04-01 CURRENT 1984-01-27 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY M&J SEAFOOD HOLDINGS LIMITED Director 2015-04-01 CURRENT 1983-09-06 Active
SARAH LEANNE WHIBLEY BRAKE BROS FOODSERVICE LIMITED Director 2015-04-01 CURRENT 1961-10-30 Active
SARAH LEANNE WHIBLEY BRAKE BROS FINANCE LIMITED Director 2015-04-01 CURRENT 2002-06-07 Liquidation
SARAH LEANNE WHIBLEY CUCINA FRESH INVESTMENTS LIMITED Director 2015-04-01 CURRENT 2015-01-28 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY FRESH DIRECT (UK) LIMITED Director 2015-02-23 CURRENT 1995-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-11DS01Application to strike the company off the register
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR AJOY HARI KARNA
2021-07-20AP01DIRECTOR APPOINTED MR TIM ØRTING JøRGENSEN
2021-06-25AAFULL ACCOUNTS MADE UP TO 28/06/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-05-29SH0122/04/21 STATEMENT OF CAPITAL GBP 20191216.44
2021-05-28SH20Statement by Directors
2021-05-28SH19Statement of capital on 2021-05-28 GBP 1.00
2021-05-28CAP-SSSolvency Statement dated 18/05/21
2021-05-28RES13Resolutions passed:
  • Cancel share prem a/c 18/05/2021
2021-05-21SH20Statement by Directors
2021-05-21SH19Statement of capital on 2021-05-21 GBP 1
2021-05-21CAP-SSSolvency Statement dated 11/05/21
2021-05-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 11/05/2021
  • Capitalise £454761680 11/05/2021
2021-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
2021-05-14SH0111/05/21 STATEMENT OF CAPITAL GBP 20191216.45
2021-03-25CH01Director's details changed for Mr Ajoy Hari Karna on 2021-01-27
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID BALL
2020-06-29RP04CS01Second filing of Confirmation Statement dated 19/06/2018
2020-06-29RP04CS01Second filing of Confirmation Statement dated 19/06/2018
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-16SH0128/06/17 STATEMENT OF CAPITAL GBP 20191216.43
2020-06-16SH0128/06/17 STATEMENT OF CAPITAL GBP 20191216.43
2020-04-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-19CS01Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 29/06/2020.
2019-05-23CH01Director's details changed for Mr Michael David Ball on 2018-11-23
2019-04-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-15CH01Director's details changed for Mr Ajoy Hari Karna on 2018-11-01
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 20191216.42
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-04-26CH01Director's details changed for Mr Ajoy Hari Karna on 2017-06-01
2018-04-05AAFULL ACCOUNTS MADE UP TO 01/07/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 20191216.42
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-06AP01DIRECTOR APPOINTED MR AJOY HARI KARNA
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNEDY MCMEIKAN
2017-04-10CH01Director's details changed for Mrs Sarah Leanne Whibley on 2017-03-17
2017-01-27AA01Current accounting period extended from 31/12/16 TO 30/06/17
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044651400005
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044651400004
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044651400003
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044651400002
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT GOLDSMITH
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 20191216.42
2016-06-27AR0119/06/16 ANNUAL RETURN FULL LIST
2016-04-29AP01DIRECTOR APPOINTED MR MICHAEL DAVID BALL
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT WIELAND
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044651400005
2015-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044651400004
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 20191216.42
2015-07-01AR0119/06/15 ANNUAL RETURN FULL LIST
2015-05-12AP01DIRECTOR APPOINTED MRS SARAH LEANNE WHIBLEY
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITEHEAD
2015-04-29AP03SECRETARY APPOINTED MRS SARAH LEANNE WHIBLEY
2015-04-29TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITEHEAD
2014-09-02MISCSECTION 519
2014-08-21MISCSECTION 519
2014-08-21AUDAUDITOR'S RESIGNATION
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY MCMEIKAN / 01/12/2013
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 20191216.42
2014-07-01AR0119/06/14 FULL LIST
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044651400003
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 044651400002
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AR0119/06/13 FULL LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JANSEN
2013-04-12AP01DIRECTOR APPOINTED KENNEDY MCMEIKAN
2012-12-12RES01ALTER ARTICLES 28/11/2012
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AR0119/06/12 FULL LIST
2012-04-19AP01DIRECTOR APPOINTED MR PHILIP ROBERT WIELAND
2011-10-05AP01DIRECTOR APPOINTED IAN ROBERT GOLDSMITH
2011-10-05AP01DIRECTOR APPOINTED ADRIAN WHITEHEAD
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AR0119/06/11 FULL LIST
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AP01DIRECTOR APPOINTED MR PHILIP ERIC RENE JANSEN
2010-06-24AR0119/06/10 FULL LIST
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCKAY
2009-06-23363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FEARN / 15/12/2008
2009-01-27288cSECRETARY'S CHANGE OF PARTICULARS / ADRIAN WHITEHEAD / 01/01/2009
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FEARN / 30/06/2008
2008-06-24363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-12-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-19RES13FACILITIES AGREEMENT 06/12/07
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-10-18288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRAKE BROS HOLDING I LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAKE BROS HOLDING I LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-12 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT (AS TRUSTEE FOR THE SECURED PARTIES)
2015-11-02 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT (AS TRUSTEE FOR THE SECURED PARTIES)
2014-06-11 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT (AS TRUSTEE FOR THE SECURED PARTIES)
2013-11-29 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT (AS TRUSTEE FOR EACH SECURED PARTY)
DEBENTURE ACCESSION DEED 2007-12-13 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAKE BROS HOLDING I LIMITED

Intangible Assets
Patents
We have not found any records of BRAKE BROS HOLDING I LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAKE BROS HOLDING I LIMITED
Trademarks
We have not found any records of BRAKE BROS HOLDING I LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAKE BROS HOLDING I LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BRAKE BROS HOLDING I LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRAKE BROS HOLDING I LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAKE BROS HOLDING I LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAKE BROS HOLDING I LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.