Company NameBrowns Manufacturing Limited
Company StatusActive
Company NumberSC105710
CategoryPrivate Limited Company
Incorporation Date20 July 1987(36 years, 8 months ago)
Previous NameBrown Brothers (Manufacturing) Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Wayne Godfrey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(2 years, 5 months after company formation)
Appointment Duration34 years, 3 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address3 Dene Park
Biggar
Lanarkshire
ML12 6DD
Scotland
Director NameMr Darren Sutherland
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(19 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Stephen Avenue
Biggar
Lanarkshire
ML12 6AS
Scotland
Director NameMr Lee Godfrey
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(19 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Station Road
Biggar
Lanarkshire
ML12 6BW
Scotland
Director NameMrs Bridget Louise Frowd
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2013(26 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressAlfton Bridge Hartree
Biggar
ML12 6JJ
Scotland
Director NameMr Thomas Wood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(36 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit1 Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Director NameMr Martyn Godfrey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1989(2 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House Keir Mill
Thornhill
Dumfriesshire
DG3 4DH
Scotland
Director NameMs Susan Mary Godfrey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(2 years, 5 months after company formation)
Appointment Duration28 years, 5 months (resigned 11 June 2018)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressHartree Grange Hartree
Biggar
Lanarkshire
ML12 6JJ
Scotland
Secretary NameMrs Susan Mary Godfrey
NationalityBritish
StatusResigned
Appointed31 December 1989(2 years, 5 months after company formation)
Appointment Duration28 years, 5 months (resigned 11 June 2018)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHartree Grange Hartree
Biggar
ML12 6JJ
Scotland
Director NameNeil Cameron Shannon
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(7 years after company formation)
Appointment Duration19 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Southcroft Road
Biggar
Lanarkshire
ML12 6AJ
Scotland
Director NameMr William Scott Hutcheson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(9 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDeanfoot Farmhouse
West Linton
EH46 7AX
Scotland
Director NameWilma Janice Clark Odell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 1999)
RoleTechnical Director
Correspondence Address14 Glen Fyne Road
Craigmarloch
Cumbernauld
G68 0DD
Scotland
Director NameAndrew Roger Simmonds
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(9 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 July 2008)
RoleFactory Management
Correspondence AddressInglewood Villa
Blawearie Road
Sanquhar
Dumfriesshire
DG4 6HT
Scotland
Director NameColin Graham Wilson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2001)
RoleNon Exec Director
Correspondence AddressLoganbank House
Milton Bridge
Penicuik
Midlothian
EH26 0NY
Scotland
Director NameAndrew John Barratt
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2003)
RoleTechnical Director
Correspondence AddressPetwin Cottage,22 Fairfield Place
Bothwell
Glasgow
Lanarkshire
G71 8RP
Scotland
Director NameMr Willaim Lowe
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Partridge Drive
Baxenden
Accrington
Lancashire
BB5 2RL
Director NameMr David Rutherford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed31 December 2004(17 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Loanhead Street
Kilmarnock
Ayrshire
KA1 3AU
Scotland
Director NameHoward James Crook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(26 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 06 November 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3 Lime Place
Kilmarnock
KA1 2ES
Scotland
Director NameMr Nicholas Rodger Clark
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2022)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressUnit1 Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(34 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressUnit1 Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland

Contact

Websitewww.brownbrothers.net
Email address[email protected]
Telephone0845 3306434
Telephone regionUnknown

Location

Registered AddressUnit1 Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Browns Food Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£59,161,000
Gross Profit£16,146,000
Net Worth£23,809,000
Cash£4,075,000
Current Liabilities£13,831,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Charges

28 September 1999Delivered on: 6 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area on the northeast side of greystone avenue, kirkconnell industrial estate.
Outstanding
22 November 1996Delivered on: 4 December 1996
Persons entitled: Dumfries and Galloway Enterprise Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying to the north east of greystone avenue,kirkconnel,dumfries.
Outstanding
23 June 1993Delivered on: 30 June 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the north east side of greystone avenue kirkconnel dumfries together with factory and buildings.
Outstanding
10 March 1989Delivered on: 21 March 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop forming 93/93A high street, biggar.
Outstanding
24 January 1989Delivered on: 7 February 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
13 July 2004Delivered on: 21 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.396 hectares at catherinefield industrial estate, locharbriggs, dumfries.
Outstanding
28 September 1999Delivered on: 6 October 1999
Satisfied on: 23 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1/1, 1/2, 1/3, 1/4 kelloholm industrial estate, kirkconnell.
Fully Satisfied
3 November 1987Delivered on: 9 November 1987
Satisfied on: 7 April 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 January 2024Appointment of Mr Thomas Wood as a director on 8 January 2024 (2 pages)
18 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
30 November 2023Termination of appointment of Allan Russell Bowie as a director on 30 November 2023 (1 page)
9 October 2023Full accounts made up to 31 December 2022 (34 pages)
13 July 2023Satisfaction of charge 3 in full (1 page)
7 February 2023Full accounts made up to 31 December 2021 (36 pages)
21 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
6 June 2022Appointment of Mr Allan Russell Bowie as a director on 6 June 2022 (2 pages)
3 June 2022Termination of appointment of Nicholas Rodger Clark as a director on 3 June 2022 (1 page)
17 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (33 pages)
5 January 2021Full accounts made up to 31 December 2019 (32 pages)
29 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
30 November 2020Appointment of Nicholas Rodger Clark as a director on 2 November 2020 (2 pages)
27 November 2020Termination of appointment of Alan George Hill as a director on 6 November 2020 (1 page)
10 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (30 pages)
31 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
(3 pages)
11 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (27 pages)
3 July 2018Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page)
3 July 2018Termination of appointment of Susan Mary Godfrey as a secretary on 11 June 2018 (1 page)
12 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (26 pages)
22 September 2017Full accounts made up to 31 December 2016 (26 pages)
22 December 2016Satisfaction of charge 4 in full (1 page)
22 December 2016Satisfaction of charge 4 in full (1 page)
21 December 2016Satisfaction of charge 7 in full (1 page)
21 December 2016Satisfaction of charge 7 in full (1 page)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
15 December 2016Satisfaction of charge 9 in full (1 page)
15 December 2016Satisfaction of charge 9 in full (1 page)
26 September 2016Full accounts made up to 31 December 2015 (27 pages)
26 September 2016Full accounts made up to 31 December 2015 (27 pages)
19 September 2016Termination of appointment of Alan George Hill as a director on 16 July 2015 (1 page)
19 September 2016Termination of appointment of Alan George Hill as a director on 16 July 2015 (1 page)
12 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000,000
(10 pages)
12 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000,000
(10 pages)
28 September 2015Full accounts made up to 31 December 2014 (22 pages)
28 September 2015Full accounts made up to 31 December 2014 (22 pages)
22 July 2015Appointment of Mr Alan George Hill as a director on 16 July 2015 (2 pages)
22 July 2015Appointment of Mr Alan George Hill as a director on 16 July 2015 (2 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000,000
(9 pages)
5 December 2014Director's details changed for Mrs Susan Mary Godfrey on 11 June 2012 (2 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000,000
(9 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000,000
(9 pages)
5 December 2014Director's details changed for Mrs Susan Mary Godfrey on 11 June 2012 (2 pages)
18 September 2014Full accounts made up to 31 December 2013 (22 pages)
18 September 2014Full accounts made up to 31 December 2013 (22 pages)
19 March 2014Termination of appointment of Neil Shannon as a director (1 page)
19 March 2014Termination of appointment of Neil Shannon as a director (1 page)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000,000
(10 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000,000
(10 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000,000
(10 pages)
8 October 2013Director's details changed for Mr Lee Godfrey on 4 September 2013 (2 pages)
8 October 2013Director's details changed for Mr Lee Godfrey on 4 September 2013 (2 pages)
4 October 2013Appointment of Mrs Bridget Louise Frowd as a director (2 pages)
4 October 2013Appointment of Mrs Bridget Louise Frowd as a director (2 pages)
25 September 2013Secretary's details changed for Mrs Susan Mary Godfrey on 3 September 2013 (2 pages)
25 September 2013Appointment of Mr Alan George Hill as a director (2 pages)
25 September 2013Appointment of Mr Alan George Hill as a director (2 pages)
25 September 2013Secretary's details changed for Mrs Susan Mary Godfrey on 3 September 2013 (2 pages)
25 September 2013Secretary's details changed for Mrs Susan Mary Godfrey on 3 September 2013 (2 pages)
8 August 2013Full accounts made up to 31 December 2012 (24 pages)
8 August 2013Full accounts made up to 31 December 2012 (24 pages)
31 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
31 December 2012Registered office address changed from 19 Station Road Biggar Lanarkshire ML12 6BW on 31 December 2012 (1 page)
31 December 2012Registered office address changed from 19 Station Road Biggar Lanarkshire ML12 6BW on 31 December 2012 (1 page)
31 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
31 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
20 July 2012Full accounts made up to 31 December 2011 (22 pages)
20 July 2012Full accounts made up to 31 December 2011 (22 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
2 August 2011Full accounts made up to 31 December 2010 (20 pages)
2 August 2011Full accounts made up to 31 December 2010 (20 pages)
3 December 2010Director's details changed for Lee Godfrey on 1 December 2010 (2 pages)
3 December 2010Director's details changed for Lee Godfrey on 1 December 2010 (2 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
3 December 2010Director's details changed for Lee Godfrey on 1 December 2010 (2 pages)
17 September 2010Termination of appointment of Howard Crook as a director (1 page)
17 September 2010Termination of appointment of Martyn Godfrey as a director (1 page)
17 September 2010Termination of appointment of Martyn Godfrey as a director (1 page)
17 September 2010Termination of appointment of Howard Crook as a director (1 page)
27 July 2010Full accounts made up to 31 December 2009 (20 pages)
27 July 2010Full accounts made up to 31 December 2009 (20 pages)
14 December 2009Director's details changed for Neil Cameron Shannon on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Neil Cameron Shannon on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Darren Sutherland on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Darren Sutherland on 14 December 2009 (2 pages)
11 September 2009Full accounts made up to 31 December 2008 (21 pages)
11 September 2009Full accounts made up to 31 December 2008 (21 pages)
19 January 2009Return made up to 03/12/08; full list of members (8 pages)
19 January 2009Return made up to 03/12/08; full list of members (8 pages)
13 January 2009Director's change of particulars / lee godfrey / 01/12/2007 (1 page)
13 January 2009Director's change of particulars / martyn godfrey / 01/12/2007 (1 page)
13 January 2009Director's change of particulars / lee godfrey / 01/12/2007 (1 page)
13 January 2009Director's change of particulars / martyn godfrey / 01/12/2007 (1 page)
13 January 2009Director's change of particulars / lee godfrey / 01/12/2007 (1 page)
13 January 2009Director and secretary's change of particulars / susan godfrey / 01/12/2007 (2 pages)
13 January 2009Director and secretary's change of particulars / susan godfrey / 01/12/2007 (2 pages)
13 January 2009Director's change of particulars / lee godfrey / 01/12/2007 (1 page)
3 December 2008Appointment terminated director david rutherford (1 page)
3 December 2008Appointment terminated director david rutherford (1 page)
31 October 2008Full accounts made up to 31 December 2007 (19 pages)
31 October 2008Full accounts made up to 31 December 2007 (19 pages)
12 August 2008Appointment terminated director andrew simmonds (1 page)
12 August 2008Appointment terminated director andrew simmonds (1 page)
27 December 2007Return made up to 03/12/07; full list of members (3 pages)
27 December 2007Return made up to 03/12/07; full list of members (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (19 pages)
25 October 2007Full accounts made up to 31 December 2006 (19 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
20 December 2006Return made up to 03/12/06; full list of members (9 pages)
20 December 2006Return made up to 03/12/06; full list of members (9 pages)
18 July 2006Full accounts made up to 31 December 2005 (19 pages)
18 July 2006Full accounts made up to 31 December 2005 (19 pages)
19 December 2005Return made up to 03/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 December 2005Return made up to 03/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 November 2005Dec mort/charge * (2 pages)
23 November 2005Dec mort/charge * (2 pages)
29 April 2005Amended full accounts made up to 31 December 2004 (19 pages)
29 April 2005Amended full accounts made up to 31 December 2004 (19 pages)
12 April 2005Full accounts made up to 31 December 2004 (20 pages)
12 April 2005Full accounts made up to 31 December 2004 (20 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
4 January 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2004Partic of mort/charge * (5 pages)
21 July 2004Partic of mort/charge * (5 pages)
26 June 2004Full accounts made up to 31 December 2003 (20 pages)
26 June 2004Full accounts made up to 31 December 2003 (20 pages)
6 December 2003Return made up to 03/12/03; full list of members (12 pages)
6 December 2003Return made up to 03/12/03; full list of members (12 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
24 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
24 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
5 December 2002Return made up to 03/12/02; full list of members (13 pages)
5 December 2002Return made up to 03/12/02; full list of members (13 pages)
2 June 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
2 June 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 April 2001Full group accounts made up to 31 December 2000 (24 pages)
12 April 2001Full group accounts made up to 31 December 2000 (24 pages)
18 December 2000Return made up to 13/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 December 2000Return made up to 13/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 2000Full group accounts made up to 31 December 1999 (24 pages)
28 March 2000Full group accounts made up to 31 December 1999 (24 pages)
17 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
6 October 1999Partic of mort/charge * (7 pages)
6 October 1999Partic of mort/charge * (7 pages)
6 October 1999Partic of mort/charge * (3 pages)
6 October 1999Partic of mort/charge * (3 pages)
30 April 1999Alterations to a floating charge (8 pages)
30 April 1999Alterations to a floating charge (8 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
4 March 1999Full group accounts made up to 31 December 1998 (23 pages)
4 March 1999Full group accounts made up to 31 December 1998 (23 pages)
18 December 1998Return made up to 15/12/98; no change of members (6 pages)
18 December 1998Return made up to 15/12/98; no change of members (6 pages)
24 July 1998Auditor's resignation (1 page)
24 July 1998Auditor's resignation (1 page)
27 March 1998Full accounts made up to 31 December 1997 (21 pages)
27 March 1998Full accounts made up to 31 December 1997 (21 pages)
12 January 1998Return made up to 31/12/97; full list of members (8 pages)
12 January 1998Return made up to 31/12/97; full list of members (8 pages)
12 December 1997Ad 01/12/97--------- £ si 600000@1=600000 £ ic 400000/1000000 (2 pages)
12 December 1997Ad 01/12/97--------- £ si 600000@1=600000 £ ic 400000/1000000 (2 pages)
30 October 1997Auditor's resignation (1 page)
30 October 1997Auditor's resignation (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
6 April 1997Full accounts made up to 31 December 1996 (17 pages)
6 April 1997Full accounts made up to 31 December 1996 (17 pages)
28 January 1997Alterations to a floating charge (8 pages)
28 January 1997Alterations to a floating charge (8 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
4 December 1996Partic of mort/charge * (3 pages)
4 December 1996Partic of mort/charge * (3 pages)
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1996Ad 31/05/96--------- £ si 310000@1=310000 £ ic 90000/400000 (2 pages)
4 June 1996£ nc 160000/1000000 31/05/96 (1 page)
4 June 1996£ nc 160000/1000000 31/05/96 (1 page)
4 June 1996Ad 31/05/96--------- £ si 310000@1=310000 £ ic 90000/400000 (2 pages)
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1996Accounts for a small company made up to 31 December 1995 (12 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (12 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
30 June 1993Partic of mort/charge * (3 pages)
30 June 1993Partic of mort/charge * (3 pages)
3 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1987Company name changed saleale LIMITED\certificate issued on 13/10/87 (2 pages)
12 October 1987Company name changed saleale LIMITED\certificate issued on 13/10/87 (2 pages)
20 July 1987Incorporation (16 pages)
20 July 1987Incorporation (16 pages)