UKBizDB.co.uk

BROOKS BRAITHWAITE (SUSSEX) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brooks Braithwaite (sussex) Limited. The company was founded 45 years ago and was given the registration number 01416900. The firm's registered office is in HAYWARDS HEATH. You can find them at Third Floor Front Oakfield House, 35 Perrymount Road, Haywards Heath, West Sussex. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BROOKS BRAITHWAITE (SUSSEX) LIMITED
Company Number:01416900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1979
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Third Floor Front Oakfield House, 35 Perrymount Road, Haywards Heath, West Sussex, England, RH16 3BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Bridge Road Industrial Estate, Bridge Road, Haywards Heath, England, RH16 1TX

Secretary01 February 2023Active
Unit 4, Bridge Road, Haywards Heath, England, RH16 1TX

Director01 February 2023Active
Unit 4, Bridge Road, Haywards Heath, England, RH16 1TX

Director01 February 2023Active
Wheelwright Cottage, Beaconsfield Road Chelwood Gate, Haywards Heath, RH17 7JU

Secretary01 November 2003Active
Unit 1b, Summers Street, London, England, EC1R 5BD

Secretary03 August 2021Active
29 Western Gardens, London, W5 3RS

Secretary-Active
53 Chelsea Square, London, SW3 6LH

Secretary02 August 1993Active
Unit 4, Bridge Road, Haywards Heath, England, RH16 1TX

Director07 March 2021Active
Church Cottage 11 Glebe Road, Fernhurst, Haslemere, GU27 3EQ

Director-Active
Unit 4, Bridge Road, Haywards Heath, England, RH16 1TX

Director01 September 2015Active
Railview Lofts, 19c Commercial Road, Eastbourne, United Kingdom, BN21 3XE

Director-Active
29 Western Gardens, London, W5 3RS

Director-Active
Unit 4, Bridge Road, Haywards Heath, England, RH16 1TX

Director01 September 2015Active
Railview Lofts, 19c Commercial Road, Eastbourne, United Kingdom, BN21 3XE

Director01 November 2003Active

People with Significant Control

Petcover Holdings Limited
Notified on:01 February 2023
Status:Active
Country of residence:Ireland
Address:24, Adelaide Street, Dublin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Andrew Pearce
Notified on:01 February 2023
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Unit 4, Bridge Road, Haywards Heath, England, RH16 1TX
Nature of control:
  • Significant influence or control as firm
Bought By Many Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:31-35, Kirby Street, London, England, EC1N 8TE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Accounts

Change account reference date company previous shortened.

Download
2023-02-13Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Officers

Appoint person secretary company with name date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Address

Change registered office address company with date old address new address.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Officers

Termination secretary company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type small.

Download
2022-01-17Accounts

Accounts with accounts type small.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Resolution

Resolution.

Download
2021-08-09Officers

Appoint person secretary company with name date.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.