Company NameBrakes International Limited
DirectorsRichard Bowen and Sarah Johnson
Company StatusActive
Company Number02458496
CategoryPrivate Limited Company
Incorporation Date10 January 1990(34 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Richard Bowen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Keepers Cottages
Keepers Drive
Rochdale
Lancashire
OL12 7RJ
Director NameSarah Johnson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(28 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoore Street
Rochdale
Lancashire
OL16 1QN
Director NameHarry Andrew Kirkpatrick
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(2 years after company formation)
Appointment Duration13 years, 10 months (resigned 22 November 2005)
RoleNewspaper Executive
Correspondence Address52 Somerset Grove
Rochdale
Lancashire
OL11 5YS
Director NameRaymond Douglas Colley
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(2 years after company formation)
Appointment Duration30 years, 4 months (resigned 15 May 2022)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressDewhirst House
Dewhirst Road
Rochdale
Greater Manchester
OL12 9TX
Secretary NameRaymond Douglas Colley
NationalityBritish
StatusResigned
Appointed10 January 1992(2 years after company formation)
Appointment Duration30 years, 4 months (resigned 15 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDewhirst House
Dewhirst Road
Rochdale
Greater Manchester
OL12 9TX

Contact

Websitebrakesint.co.uk
Telephone01706 666999
Telephone regionRochdale

Location

Registered AddressMoore Street
Rochdale
Lancashire
OL16 1QN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

10 at £1Patricia Kirkpatrick
33.33%
Ordinary
10 at £1Raymond Douglas Colley
33.33%
Ordinary
10 at £1Richard Bowen
33.33%
Ordinary

Financials

Year2014
Net Worth£839,291
Cash£349,750
Current Liabilities£203,637

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

21 July 1997Delivered on: 29 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the north east side of moore street rochdale lancashire t/n GM498687. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 July 1997Delivered on: 11 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as unit 4 moore street rochdale greater manchester title number GM730218. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 January 1996Delivered on: 10 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 August 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
12 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
10 August 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
31 May 2022Termination of appointment of Raymond Douglas Colley as a secretary on 15 May 2022 (1 page)
31 May 2022Termination of appointment of Raymond Douglas Colley as a director on 15 May 2022 (1 page)
26 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
27 June 2018Appointment of Sarah Johnson as a director on 27 June 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
17 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 February 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 October 2016Satisfaction of charge 2 in full (4 pages)
20 October 2016Satisfaction of charge 1 in full (4 pages)
20 October 2016Satisfaction of charge 2 in full (4 pages)
20 October 2016Satisfaction of charge 3 in full (4 pages)
20 October 2016Satisfaction of charge 3 in full (4 pages)
20 October 2016Satisfaction of charge 1 in full (4 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 30
(5 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 30
(5 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 30
(5 pages)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 30
(5 pages)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 30
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 30
(5 pages)
12 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 30
(5 pages)
12 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 30
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Raymond Douglas Colley on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Raymond Douglas Colley on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Raymond Douglas Colley on 2 October 2009 (2 pages)
27 July 2009Accounts for a small company made up to 31 January 2009 (4 pages)
27 July 2009Accounts for a small company made up to 31 January 2009 (4 pages)
3 February 2009Return made up to 07/01/09; full list of members (4 pages)
3 February 2009Return made up to 07/01/09; full list of members (4 pages)
22 July 2008Accounts for a small company made up to 31 January 2008 (4 pages)
22 July 2008Accounts for a small company made up to 31 January 2008 (4 pages)
18 February 2008Return made up to 07/01/08; full list of members (3 pages)
18 February 2008Return made up to 07/01/08; full list of members (3 pages)
1 September 2007Accounts for a small company made up to 31 January 2007 (4 pages)
1 September 2007Accounts for a small company made up to 31 January 2007 (4 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 07/01/07; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 07/01/07; full list of members (3 pages)
18 September 2006Accounts for a small company made up to 31 January 2006 (4 pages)
18 September 2006Accounts for a small company made up to 31 January 2006 (4 pages)
6 March 2006Return made up to 07/01/06; full list of members (7 pages)
6 March 2006Return made up to 07/01/06; full list of members (7 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
14 October 2005Accounts for a small company made up to 31 January 2005 (4 pages)
14 October 2005Accounts for a small company made up to 31 January 2005 (4 pages)
26 January 2005Return made up to 07/01/05; full list of members (7 pages)
26 January 2005Return made up to 07/01/05; full list of members (7 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (4 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (4 pages)
20 January 2004Return made up to 07/01/04; full list of members (7 pages)
20 January 2004Return made up to 07/01/04; full list of members (7 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (4 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (4 pages)
9 February 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Accounts for a small company made up to 31 January 2002 (4 pages)
24 October 2002Accounts for a small company made up to 31 January 2002 (4 pages)
10 January 2002Return made up to 07/01/02; full list of members (7 pages)
10 January 2002Return made up to 07/01/02; full list of members (7 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Accounts for a small company made up to 31 January 2001 (4 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Accounts for a small company made up to 31 January 2001 (4 pages)
4 January 2001Return made up to 10/01/01; full list of members (7 pages)
4 January 2001Return made up to 10/01/01; full list of members (7 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
14 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2000Registered office changed on 14/01/00 from: dewhirst house syke rochdale OL12 9TX (1 page)
14 January 2000Registered office changed on 14/01/00 from: dewhirst house syke rochdale OL12 9TX (1 page)
14 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
14 January 1999Return made up to 10/01/99; no change of members (6 pages)
14 January 1999Return made up to 10/01/99; no change of members (6 pages)
5 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
5 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
17 February 1998Return made up to 10/01/98; full list of members (6 pages)
17 February 1998Return made up to 10/01/98; full list of members (6 pages)
1 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
1 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
1 February 1997Return made up to 10/01/97; no change of members (4 pages)
1 February 1997Return made up to 10/01/97; no change of members (4 pages)
13 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
13 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
5 February 1996Return made up to 10/01/96; no change of members (4 pages)
5 February 1996Return made up to 10/01/96; no change of members (4 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
28 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
28 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
10 January 1990Incorporation (12 pages)