• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Brake BROS Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Ashford
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Brake BROS Limited
  • Address
    ******************
  • SIC Codes
    46390
  • SIC Description
    Non-specialised wholesale of food, beverages and tobacco
  • Company Number
    02035315
  • Listing UID
    50014
Google Advert
Location
  • Enterprise House, Eureka Business Park, Nicholas Rd, Ashford TN25 4AG, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.169752
  • Longitude
    0.865558
  • Easting
    600425.0
  • Northing
    145071.0
  • Opportunities
    12
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU149383
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, December 9, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    WHIBLEY, Sarah Leanne
    Appointed On: April 1, 2015
    Occupation: N/A
    Role: secretary
    Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG
    BROWN, David Nicholas
    Appointed On: January 30, 2026
    Occupation: N/A
    Role: director
    Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom
    NIEDUSZYNSKI, Paul Anthony James
    Appointed On: February 5, 2025
    Occupation: N/A
    Role: director
    Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG
    WHIBLEY, Sarah Leanne
    Appointed On: April 1, 2015
    Occupation: N/A
    Role: director
    Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG
    HUBER, John Christopher
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 1 Birling Close, Bearsted, Maidstone, Kent, ME14 4AZ
    Resigned On: August 26, 1993
    PURVIS, Martin Terence Alan
    Appointed On: August 26, 1993
    Occupation: N/A
    Role: secretary
    Address: Fenetters, Melfort Road, Crowborough, East Sussex, TN6 1QT
    Resigned On: March 31, 2003
    WHITEHEAD, Adrian John, Mr,
    Appointed On: March 31, 2003
    Occupation: N/A
    Role: secretary
    Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, England
    Resigned On: March 31, 2015
    BALL, Michael David
    Appointed On: April 4, 2016
    Occupation: N/A
    Role: director
    Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom
    Resigned On: January 27, 2021
    BARDEN, Stefan
    Appointed On: January 3, 2012
    Occupation: N/A
    Role: director
    Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG
    Resigned On: September 30, 2012
    BLACK, Sharon
    Appointed On: March 1, 2010
    Occupation: N/A
    Role: director
    Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG
    Resigned On: December 31, 2011
    BRAKE, Christopher
    Appointed On: January 1, 1994
    Occupation: N/A
    Role: director
    Address: Fairlawn House, Eyhurst, Kingswood, Surrey, KT20 6JN
    Resigned On: August 9, 2002
    BRAKE, Francis Robert
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Walnut Lodge, Kennington, Ashford, Kent, TN25 4EB
    Resigned On: August 9, 2002
    BRAKE, William Thomas
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Grigg Oast, Headcorn, Kent, TN27 9LT
    Resigned On: August 9, 2002
    BROOKSBANK, Stephanie Jane
    Appointed On: December 1, 2022
    Occupation: N/A
    Role: director
    Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom
    Resigned On: January 30, 2026
    CHAMPION, Malcolm John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Copperwood The Spinney Bonnington, Ashford, Kent, TN25 7BN
    Resigned On: December 31, 1997
    DESCHAMPS, Bruno
    Appointed On: April 15, 2005
    Occupation: N/A
    Role: director
    Address: 14 Brompton Square, London, SW3 2AA
    Resigned On: September 3, 2007
    DRISCOLL, William
    Appointed On: September 23, 2003
    Occupation: N/A
    Role: director
    Address: Lanscombe House, Nun's Walk, Virginia Water, Surrey, GU25 4RT
    Resigned On: April 18, 2005
    EMMENS, Peter Thomas
    Appointed On: January 1, 1994
    Occupation: N/A
    Role: director
    Address: The Pines 67 Ongar Road, Writtle, Chelmsford, Essex, CM1 3NA
    Resigned On: August 9, 2002
    FEARN, Matthew Robin Cyprian
    Appointed On: January 22, 2007
    Occupation: N/A
    Role: director
    Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, England
    Resigned On: September 2, 2011
    GENT, Stuart James Ashley
    Appointed On: February 17, 2009
    Occupation: N/A
    Role: director
    Address: 54, Sisters Avenue, Battersea, London, SW11 5SN
    Resigned On: March 1, 2010
    GOLDSMITH, Ian Robert, Dr
    Appointed On: November 5, 2008
    Occupation: N/A
    Role: director
    Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, England
    Resigned On: September 29, 2016
    GRAVELLONA, Felipe Domingo, Merry Del Val Barbavara Di
    Appointed On: February 17, 2009
    Occupation: N/A
    Role: director
    Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG
    Resigned On: March 1, 2010
    HARTE, Damian
    Appointed On: January 26, 2004
    Occupation: N/A
    Role: director
    Address: 29 East Avenue, Talbot Wood, Bournemouth, Dorset, BH3 7BS
    Resigned On: September 2, 2005
    HUGHES, Leonard
    Appointed On: April 1, 1997
    Occupation: N/A
    Role: director
    Address: 50 St Margarets Street, Rochester, Kent, ME1 1TU
    Resigned On: August 9, 2002
    JACKSON, Peter Francis
    Appointed On: March 1, 2022
    Occupation: N/A
    Role: director
    Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, England
    Resigned On: January 31, 2025
    JANSEN, Philip Eric Rene
    Appointed On: July 1, 2010
    Occupation: N/A
    Role: director
    Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG
    Resigned On: April 1, 2013
    KARNA, Ajoy Hari
    Appointed On: May 1, 2017
    Occupation: N/A
    Role: director
    Address: Enterprise House, Eureka Business Park, Ashford, TN25 4AG, England
    Resigned On: July 4, 2021
    KITCHENER, Paul Stephen
    Appointed On: December 6, 2002
    Occupation: N/A
    Role: director
    Address: 39 Grafton Square, Clapham, London, SW4 0DB
    Resigned On: October 6, 2003
    LENNARD, Duncan Charles
    Appointed On: March 1, 2010
    Occupation: N/A
    Role: director
    Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG
    Resigned On: March 31, 2015
    MANLEY, Kenneth George
    Appointed On: June 8, 1993
    Occupation: N/A
    Role: director
    Address: Moorcroft Place, Mapleton Road, Chartwell, Kent, TN16 1PS
    Resigned On: August 9, 2002
    MARTIN, Benjamin John
    Appointed On: January 4, 1993
    Occupation: N/A
    Role: director
    Address: Roughetts, Eggpie Lane Hildenborough, Tonbridge, Kent, TN11 8PE
    Resigned On: August 9, 2002
    MCINTYRE, Paul George
    Appointed On: February 27, 2012
    Occupation: N/A
    Role: director
    Address: Enterprise House, Eureka Science Park, Ashford, Kent, TN25 4AG
    Resigned On: December 1, 2016
    MCKAY, Francis John
    Appointed On: January 3, 2006
    Occupation: N/A
    Role: director
    Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG
    Resigned On: December 31, 2009
    MCMEIKAN, Kennedy
    Appointed On: April 1, 2013
    Occupation: N/A
    Role: director
    Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom
    Resigned On: May 1, 2017
    NOVAK, David Andrew
    Appointed On: August 8, 2002
    Occupation: N/A
    Role: director
    Address: 5 Cadogan Court Gardens, 1 D'Oyley Street, London, SW1X 9AQ
    Resigned On: December 6, 2002
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    June 29, 2025
    Period End On
    June 29, 2025
    Period Start On
    July 1, 2024
    Type
    group
    Next Accounts
    Due On
    March 31, 2027
    Overdue
    No
    Period End On
    June 30, 2026
    Period Start On
    June 30, 2025
    Next Due
    March 31, 2027
    Next Made Up To
    June 30, 2026
    Overdue
    No
    Company Name
    SYSCO GB LIMITED
    Company Number
    02035315
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 12, 2025
    Next Due
    June 26, 2026
    Next Made Up To
    June 12, 2026
    Overdue
    No
    Date Of Creation
    July 8, 1986
    ETag
    b9b14b40266cdf3997fbedd8768d1e9e18bcecbc
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 12, 2016
    Previous Company Names
    Ceased On
    February 28, 2025
    Effective From
    September 23, 2002
    Name
    BRAKE BROS LIMITED
    Ceased On
    September 23, 2002
    Effective From
    October 1, 1986
    Name
    BRAKE BROS. PLC
    Ceased On
    October 1, 1986
    Effective From
    July 8, 1986
    Name
    TRIALPROBE PUBLIC LIMITED COMPANY
    Registered Office Address
    Address Line 1
    Enterprise House
    Address Line 2
    Eureka Business Park
    Locality
    Ashford
    Post Code
    TN25 4AG
    Region
    Kent
    Type
    ltd

    You May Also Be Interested In

    Penta Foods LTD Verified listing

    • Penta Foods, Lynchford Lane, Farnborough, GU14 6JF
    • Guildford
    • Non-specialised wholesale of food, beverages and tobacco
    • Carrier, Broker, Dealer

    Sarah Whole Sale And Retail LTD Verified listing

    • 32, Ramsons Avenue, Conniburrow, Milton Keynes, MK14 7BJ
    • Milton Keynes
    • Non-specialised wholesale of food, beverages and tobacco, Non-specialised wholesale trade, Other retail sale in non-specialised stores
    • Carrier, Broker, Dealer

    Reliable Food Service Limited Verified listing

    • Reliable Food Services LTD, 14, Colville Court, Winwick Quay, Warrington, WA2 8QT
    • Warrington
    • Non-specialised wholesale of food, beverages and tobacco
    • Carrier, Broker, Dealer

    Stanhope Supermarket LTD Verified listing

    • Post Office, Front Street, Bishop Auckland, DL13 2TS
    • County Durham
    • Agents involved in the sale of food, beverages and tobacco
    • Carrier, Broker, Dealer

    Lituanica UK LTD Verified listing

    • Lituanica UK LTD, Gallions Close, Barking, IG11 0JD
    • Barking and Dagenham
    • Non-specialised wholesale of food, beverages and tobacco
    • Carrier, Broker, Dealer

    Nuovo Foods LTD Verified listing

    • Cygnus 6, Richmond Street, West Bromwich, B70 0DD
    • Sandwell
    • Agents involved in the sale of food, beverages and tobacco
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link