lsjflj

VATiva.io

VATiva in


All Information about:

                        
Business Name

S.A.Brain & Company

Trade Name Limited
Address
Dragon Brewery
Pacific Road
Cardiff
CF24 5HJ
VAT ID no VAT ID available
Company No. 00052099 Show on Companies House
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (7)

Source: Companies House
Arkley, Alistair Grant Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 05/1947 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Bonney, David Peter Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 07/1962 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Brian, Charles Nicholas Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 11/1971 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Reed, Martin Stuart Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 08/1960 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Rhys, John Frederick William Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 06/1958 Nature of Control
  • Significant influence or control as trust
  • Significant influence or control as firm
  • Waddington, John Scott Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 05/1962 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Wilson, Peter John Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 03/1958 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Officers (8)

    Source: Companies House
    Cooke, Catherine Elizabeth Cardiff, United Kingdom Status: Active Notified: 08/05/2023 Date of Birth: 01/1964 Occupation: Non-Executive Director Role: Director Country of Residence: England Nationality: British
    Payne, Nicholas Rogerstone, Newport, Wales Status: Active Notified: 06/01/2025 Occupation: Managing Director Role: Director Country of Residence: Wales Nationality: Welsh
    Rhys, John Frederick William Cardiff, United Kingdom Status: Active Notified: 08/05/2023 Date of Birth: 06/1958 Occupation: Non-Executive Director Role: Director Country of Residence: England Nationality: British
    Westwood, Richard James Cardiff, United Kingdom Status: Active Notified: 01/09/2022 Date of Birth: 11/1952 Occupation: Non-Executive Director Role: Director Country of Residence: England Nationality: British
    Bridge, Jonathan Cardiff, United Kingdom Status: Ceased Notified: 01/10/2018 Ceased: 04/01/2025 Date of Birth: 01/1978 Occupation: Operations Director Role: Director Country of Residence: Wales Nationality: British
    Cooke, Nigel Timothy Richmond, England Status: Ceased Notified: 08/02/2021 Ceased: 08/05/2023 Occupation: Consultant/property Investor Role: Director Country of Residence: United Kingdom Nationality: British
    Trebilcock, Nicole Cardiff, United Kingdom Status: Ceased Notified: 31/01/2021 Ceased: 04/01/2025 Role: Secretary
    Winning, Andrew Cardiff, United Kingdom Status: Ceased Notified: 17/06/2019 Ceased: 09/10/2023 Date of Birth: 01/1965 Occupation: Non-Executive Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Ablemade Limited Status: Active Notified: 06/04/2016 Companies House Number: 03003067 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Brain Crown Buckley Limited Status: Active Notified: 06/04/2016 Companies House Number: 03364676 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Laing Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 03050813 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB S.A. Brain & Company Pension Trustee Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 07160365 Nature of Control
  • Right to appoint and remove directors
  • gb-flag GB S.A. Brain & Company Ventures Limited Status: Active Notified: 06/04/2016 Companies House Number: 03631124 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB S.A.B Property Company Limited Status: Active Notified: 25/05/2016 Companies House Number: 10198479 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Bowl INN Limited Status: Active Notified: 06/04/2016 Companies House Number: 03736665 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Good PUB Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 03202920 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Storm Holdco LTD Status: Ceased Notified: 06/02/2019 Ceased: 24/02/2022 Companies House Number: 11779290 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Willmac Projects Limited Status: Ceased Notified: 10/07/2017 Ceased: 19/06/2019 Companies House Number: 10850686 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%