Company NameBrakes (Midlands) Limited
DirectorJohn Frederick Coombes
Company StatusLiquidation
Company Number00760485
CategoryPrivate Limited Company
Incorporation Date9 May 1963(61 years 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

Directors

Director NameMr John Frederick Coombes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(56 years after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMatrix House Basing View
Basingstoke
RG21 4DZ
Director NameMr Nicholas Rupert George
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(28 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Hill Barton Gate
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8AG
Director NamePeter Barnet Whitworth Grandfield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(28 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence AddressThe Forge Park Lane
Bromley Wood
Abbots Bromley
Staffordshire
WS15 3LY
Director NameJonathan Charles Keenan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(28 years, 6 months after company formation)
Appointment Duration23 years, 7 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Burton Road
Overseal
Swadlincote
Derbyshire
DE12 6LQ
Secretary NameMr Neil Tait Cumming
NationalityBritish
StatusResigned
Appointed17 November 1991(28 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Main Street
Repton
Derby
Derbyshire
DE65 6EZ
Director NameMr Alistair John Richards
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(44 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stirling Close
Castle Gresley
Swadlincote
Derbyshire
DE11 9JS
Director NameAndrew Gordon Richards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(44 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hawksley Drive
Rolleston On Dove
Burton On Trent
DE13 9DR
Secretary NameAndrew Gordon Richards
NationalityBritish
StatusResigned
Appointed01 September 2007(44 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hawksley Drive
Rolleston On Dove
Burton On Trent
DE13 9DR

Contact

Websitem.brakesmidlands.co.uk/
Telephone01283 217479
Telephone regionBurton-on-Trent

Location

Registered AddressC/O Clough Corporate Solutions Limited
Vicarage Chambers, 9 Park Square
Leeds
West Yorkshire
LS1 2LH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1.5k at £0.1A.p.r. Industrial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£114,671
Cash£22,741
Current Liabilities£92,380

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 November 2022 (1 year, 5 months ago)
Next Return Due1 December 2023 (overdue)

Filing History

30 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
29 October 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
23 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
25 July 2019Change of details for A.P.R. Industrial Holdings Limited as a person with significant control on 10 May 2019 (2 pages)
5 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 May 2019Termination of appointment of Andrew Gordon Richards as a secretary on 10 May 2019 (1 page)
15 May 2019Termination of appointment of Alistair John Richards as a director on 10 May 2019 (1 page)
15 May 2019Appointment of Mr John Frederick Coombes as a director on 10 May 2019 (2 pages)
15 May 2019Termination of appointment of Andrew Gordon Richards as a director on 10 May 2019 (1 page)
15 May 2019Registered office address changed from 51 st John Street Ashbourne Derbyshire DE6 1GP to No 1 Colmore Square Birmingham B4 6AA on 15 May 2019 (1 page)
16 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 150
(5 pages)
9 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 150
(5 pages)
26 June 2015Termination of appointment of Jonathan Charles Keenan as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Jonathan Charles Keenan as a director on 26 June 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 150
(6 pages)
27 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 150
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 150
(6 pages)
10 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 150
(6 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
15 December 2009Director's details changed for Alistair John Richards on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Jonathan Charles Keenan on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Alistair John Richards on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Andrew Gordon Richards on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Andrew Gordon Richards on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Jonathan Charles Keenan on 15 December 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 December 2008Return made up to 17/11/08; full list of members (4 pages)
15 December 2008Return made up to 17/11/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
10 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
10 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
27 November 2007Return made up to 17/11/07; full list of members (2 pages)
27 November 2007Return made up to 17/11/07; full list of members (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed;new director appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New secretary appointed;new director appointed (2 pages)
2 October 2007Secretary resigned (1 page)
22 September 2007Registered office changed on 22/09/07 from: 39 alexandra road swadlincote derby derbyshire DE11 9AZ (1 page)
22 September 2007Registered office changed on 22/09/07 from: 39 alexandra road swadlincote derby derbyshire DE11 9AZ (1 page)
6 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
6 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
6 December 2006Return made up to 17/11/06; full list of members (2 pages)
6 December 2006Return made up to 17/11/06; full list of members (2 pages)
12 May 2006Registered office changed on 12/05/06 from: 8 main street repton derby derbyshire DE65 6EZ (1 page)
12 May 2006Registered office changed on 12/05/06 from: 8 main street repton derby derbyshire DE65 6EZ (1 page)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
1 December 2005Return made up to 17/11/05; full list of members (2 pages)
1 December 2005Return made up to 17/11/05; full list of members (2 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 December 2004Return made up to 17/11/04; full list of members (7 pages)
16 December 2004Return made up to 17/11/04; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 November 2003Return made up to 17/11/03; full list of members (7 pages)
22 November 2003Return made up to 17/11/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
25 November 2002Return made up to 17/11/02; full list of members (7 pages)
25 November 2002Return made up to 17/11/02; full list of members (7 pages)
23 May 2002Registered office changed on 23/05/02 from: 5 trinity terrace london road derby DE1 2QS (1 page)
23 May 2002Registered office changed on 23/05/02 from: 5 trinity terrace london road derby DE1 2QS (1 page)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 November 2001Return made up to 17/11/01; full list of members (6 pages)
21 November 2001Return made up to 17/11/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 November 2000Return made up to 17/11/00; full list of members (6 pages)
21 November 2000Return made up to 17/11/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
25 November 1999Return made up to 17/11/99; full list of members (6 pages)
25 November 1999Return made up to 17/11/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
11 November 1998Return made up to 17/11/98; full list of members (6 pages)
11 November 1998Return made up to 17/11/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
3 December 1997Return made up to 17/11/97; no change of members (4 pages)
3 December 1997Return made up to 17/11/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
12 December 1996Return made up to 17/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1996Return made up to 17/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1995Return made up to 17/11/95; full list of members
  • 363(287) ‐ Registered office changed on 30/11/95
(6 pages)
30 November 1995Return made up to 17/11/95; full list of members
  • 363(287) ‐ Registered office changed on 30/11/95
(6 pages)
31 October 1995Accounts for a small company made up to 31 May 1995 (5 pages)
31 October 1995Accounts for a small company made up to 31 May 1995 (5 pages)
31 October 1988Memorandum and Articles of Association (15 pages)