BROOKS BRAITHWAITE (SUSSEX) LIMITED - HAYWARDS HEATH
Company Profile | Company Filings |
Overview
BROOKS BRAITHWAITE (SUSSEX) LIMITED is a Private Limited Company from HAYWARDS HEATH ENGLAND and has the status: Active.
BROOKS BRAITHWAITE (SUSSEX) LIMITED was incorporated 45 years ago on 26/02/1979 and has the registered number: 01416900. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
BROOKS BRAITHWAITE (SUSSEX) LIMITED was incorporated 45 years ago on 26/02/1979 and has the registered number: 01416900. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
BROOKS BRAITHWAITE (SUSSEX) LIMITED - HAYWARDS HEATH
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
UNIT 4
HAYWARDS HEATH
RH16 1TX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/11/2023 | 12/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DOUGLAS QUENTIN RONALD FORD | Mar 1949 | British | Director | 2023-02-01 | CURRENT |
MRS GWENDOLINE FORD | Sep 1949 | Australian | Director | 2023-02-01 | CURRENT |
MR ANDREW PEARCE | Secretary | 2023-02-01 | CURRENT | ||
MRS LESLEY ELIZABETH SAYERS | Dec 1956 | British | Director | 2003-11-01 UNTIL 2016-08-31 | RESIGNED |
MR STEVEN PAUL MENDEL | Jun 1967 | British | Director | 2015-09-01 UNTIL 2023-02-01 | RESIGNED |
GEORGE WILLIAM JONES | Jul 1954 | British | Director | RESIGNED | |
MR NIGEL GEORGE HUCKNALL | Feb 1946 | British | Director | RESIGNED | |
MR GUY MATTHEW FARLEY | Apr 1970 | British | Director | 2015-09-01 UNTIL 2023-02-01 | RESIGNED |
DAVID TERRELL COLLEY | Mar 1940 | British | Director | RESIGNED | |
LUISA CARLOTTA BARILE | Mar 1982 | British | Director | 2021-03-07 UNTIL 2023-02-01 | RESIGNED |
GEORGE WILLIAM JONES | Jul 1954 | British | Secretary | RESIGNED | |
JACQUES GEORGES SACY | May 1950 | British | Secretary | 1993-08-02 UNTIL 2003-11-01 | RESIGNED |
MR ROGER JONATHAN FINK | Secretary | 2021-08-03 UNTIL 2023-02-01 | RESIGNED | ||
COLIN RICHARD DAVEY | Sep 1945 | British | Secretary | 2003-11-01 UNTIL 2007-12-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Petcover Holdings Limited | 2023-02-01 - 2023-02-01 | Dublin County Dublin |
Ownership of shares 75 to 100 percent Voting rights 25 to 50 percent as firm Right to appoint and remove directors |
|
Mr Andrew Pearce | 2023-02-01 - 2023-02-01 | 7/1964 | Haywards Heath | Significant influence or control as firm |
Bought By Many Limited | 2016-04-06 - 2023-02-01 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BROOKS BRAITHWAITE (SUSSEX) LIMITED - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-01 | 31-01-2023 | £19,428 Cash £166,091 equity |
Brooks Braithwaite (Sussex) Limited - Accounts to registrar - small 17.2 | 2017-10-05 | 31-03-2017 | £1,172,280 Cash £1,249,029 equity |
Brooks Braithwaite (Sussex) Limited - Abbreviated accounts 16.1 | 2016-08-09 | 31-03-2016 | £737,772 Cash £691,938 equity |
Brooks Braithwaite (Sussex) Limited - Limited company - abbreviated - 11.9 | 2016-04-01 | 30-06-2015 | £549,024 Cash £425,734 equity |
Brooks Braithwaite (Sussex) Limited - Limited company - abbreviated - 11.6 | 2014-11-19 | 30-06-2014 | £263,225 Cash £208,986 equity |