Company NameLairds Foods Limited
Company StatusActive
Company NumberSC177975
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 8 months ago)
Previous NameFoodpro (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
Appointed01 May 2007(9 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dene Park
Biggar
Lanarkshire
ML12 6DD
Scotland
Director NameMatthew Leigh Brindley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(9 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe School House 18 School Lane
Eaton
Nr Congleton
Cheshire
Director NameMr Darren Sutherland
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2013(16 years after company formation)
Appointment Duration10 years, 7 months
RoleGroup Operations Director
Country of ResidenceScotland
Correspondence Address6 Stephen Avenue
Biggar
ML12 6AS
Scotland
Director NameMr Thomas Wood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(26 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kelloholm Industrial Estate
Greystone Avenue
Kelloholm
Dumfriesshire
DG4 6RB
Scotland
Director NameMr Martyn Godfrey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House Keir Mill
Thornhill
Dumfriesshire
DG3 4DH
Scotland
Director NameMr William Scott Hutcheson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDeanfoot Farmhouse
West Linton
EH46 7AX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMs Susan Mary Godfrey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Susan Mary Godfrey
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Director NameMr David Rutherford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed31 December 2004(7 years, 4 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 NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(16 years 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(23 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2022)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Kelloholm Industrial Estate
Greystone Avenue
Kelloholm
Dumfriesshire
DG4 6RB
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Kelloholm Industrial Estate
Greystone Avenue
Kelloholm
Dumfriesshire
DG4 6RB
Scotland

Contact

Websitewww.foodpro.co.uk
Email address[email protected]
Telephone01942 824435
Telephone regionWigan

Location

Registered AddressUnit 1 Kelloholm Industrial Estate
Greystone Avenue
Kelloholm
Dumfriesshire
DG4 6RB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale
Address Matches8 other UK companies use this postal address

Shareholders

150k at £1Browns Food Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,531,000
Gross Profit£3,116,000
Net Worth£1,079,000
Current Liabilities£5,592,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Charges

12 December 2008Delivered on: 19 December 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over freehold property lying to the west side of chapel street, wigan, part of title number MAN9817.
Outstanding
27 April 2007Delivered on: 28 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All sums due or to become due.
Particulars: The company as owner with full title guarantee assigns to the chargee all and singular the goods listed in the schedule to the mortgage by way of security for payment to the chargee of all monies covenanted to be paid.
Outstanding
30 March 2007Delivered on: 17 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage the freehold property known as land buildings to the west side of chapel street, wigan GM301015 GM326023 GM325408 GM118271 GM317972 GM176614 and MAN60850.
Outstanding
15 December 2005Delivered on: 22 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Outstanding
14 August 2002Delivered on: 15 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on the east side of richard street, ince, wigan--title number GM810745.
Outstanding
5 June 1998Delivered on: 17 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on south east side of richard street, ince and floating charge over all unattached plant,machinery chattels and goods.
Outstanding
25 August 1997Delivered on: 29 August 1997
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

Filing History

8 January 2024Appointment of Mr Thomas Wood as a director on 8 January 2024 (2 pages)
30 November 2023Termination of appointment of Allan Russell Bowie as a director on 30 November 2023 (1 page)
4 October 2023Full accounts made up to 31 December 2022 (30 pages)
17 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
7 February 2023Full accounts made up to 31 December 2021 (32 pages)
17 August 2022Confirmation statement made on 4 August 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)
27 September 2021Full accounts made up to 31 December 2020 (30 pages)
16 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
19 May 2021Registered office address changed from C/O Ann Mcmullan Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB to Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm Dumfriesshire DG4 6RB on 19 May 2021 (1 page)
5 January 2021Full accounts made up to 31 December 2019 (29 pages)
27 November 2020Appointment of Nicholas Rodger Clark as a director on 2 November 2020 (2 pages)
19 November 2020Termination of appointment of Alan George Hill as a director on 6 November 2020 (1 page)
17 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (28 pages)
15 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
31 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-20
(2 pages)
31 December 2018Company name changed foodpro (manufacturing) LIMITED\certificate issued on 31/12/18
  • CONNOT ‐ Change of name notice
(3 pages)
25 September 2018Full accounts made up to 31 December 2017 (23 pages)
22 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Susan Mary Godfrey as a secretary on 11 June 2018 (1 page)
3 July 2018Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page)
22 September 2017Full accounts made up to 31 December 2016 (24 pages)
22 September 2017Full accounts made up to 31 December 2016 (24 pages)
21 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
23 September 2016Full accounts made up to 31 December 2015 (24 pages)
23 September 2016Full accounts made up to 31 December 2015 (24 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
28 September 2015Full accounts made up to 31 December 2014 (19 pages)
28 September 2015Full accounts made up to 31 December 2014 (19 pages)
20 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 150,000
(7 pages)
20 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 150,000
(7 pages)
20 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 150,000
(7 pages)
18 September 2014Full accounts made up to 31 December 2013 (19 pages)
18 September 2014Full accounts made up to 31 December 2013 (19 pages)
19 August 2014Secretary's details changed for Mrs Susan Mary Godfrey on 1 June 2012 (1 page)
19 August 2014Director's details changed for Mrs Susan Mary Godfrey on 1 June 2012 (2 pages)
19 August 2014Registered office address changed from C/O Alison Campbell Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB Scotland to C/O Ann Mcmullan Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB on 19 August 2014 (1 page)
19 August 2014Director's details changed for Mrs Susan Mary Godfrey on 1 June 2012 (2 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 150,000
(7 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 150,000
(7 pages)
19 August 2014Registered office address changed from C/O Alison Campbell Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB Scotland to C/O Ann Mcmullan Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB on 19 August 2014 (1 page)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 150,000
(7 pages)
19 August 2014Secretary's details changed for Mrs Susan Mary Godfrey on 1 June 2012 (1 page)
19 August 2014Secretary's details changed for Mrs Susan Mary Godfrey on 1 June 2012 (1 page)
19 August 2014Director's details changed for Mrs Susan Mary Godfrey on 1 June 2012 (2 pages)
4 October 2013Appointment of Mr Alan George Hill as a director (2 pages)
4 October 2013Appointment of Mr Alan George Hill as a director (2 pages)
4 October 2013Appointment of Mr Darren Sutherland as a director (2 pages)
4 October 2013Appointment of Mr Darren Sutherland as a director (2 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 150,000
(6 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 150,000
(6 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 150,000
(6 pages)
8 August 2013Full accounts made up to 31 December 2012 (20 pages)
8 August 2013Full accounts made up to 31 December 2012 (20 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
20 July 2012Full accounts made up to 31 December 2011 (20 pages)
20 July 2012Full accounts made up to 31 December 2011 (20 pages)
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
1 September 2011Registered office address changed from 19 Station Road Biggar Lanarkshire ML12 6BW on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 19 Station Road Biggar Lanarkshire ML12 6BW on 1 September 2011 (1 page)
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
1 September 2011Registered office address changed from 19 Station Road Biggar Lanarkshire ML12 6BW on 1 September 2011 (1 page)
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
2 August 2011Full accounts made up to 31 December 2010 (16 pages)
2 August 2011Full accounts made up to 31 December 2010 (16 pages)
28 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
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)
27 July 2010Full accounts made up to 31 December 2009 (16 pages)
27 July 2010Full accounts made up to 31 December 2009 (16 pages)
14 September 2009Return made up to 04/08/09; full list of members (4 pages)
14 September 2009Return made up to 04/08/09; full list of members (4 pages)
11 September 2009Full accounts made up to 31 December 2008 (17 pages)
11 September 2009Full accounts made up to 31 December 2008 (17 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
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 (15 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
13 October 2008Return made up to 04/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
13 October 2008Return made up to 04/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
7 September 2007Return made up to 04/08/07; no change of members (8 pages)
7 September 2007Return made up to 04/08/07; no change of members (8 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
28 April 2007Partic of mort/charge * (4 pages)
28 April 2007Partic of mort/charge * (4 pages)
17 April 2007Partic of mort/charge * (4 pages)
17 April 2007Partic of mort/charge * (4 pages)
25 August 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2006Full accounts made up to 31 December 2005 (14 pages)
18 July 2006Full accounts made up to 31 December 2005 (14 pages)
22 December 2005Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
1 September 2005Return made up to 04/08/05; full list of members (7 pages)
1 September 2005Return made up to 04/08/05; full list of members (7 pages)
29 April 2005Amended full accounts made up to 31 December 2004 (15 pages)
29 April 2005Amended full accounts made up to 31 December 2004 (15 pages)
13 April 2005Full accounts made up to 31 December 2004 (16 pages)
13 April 2005Full accounts made up to 31 December 2004 (16 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
26 August 2004Return made up to 04/08/04; full list of members (7 pages)
26 August 2004Return made up to 04/08/04; full list of members (7 pages)
26 June 2004Full accounts made up to 31 December 2003 (15 pages)
26 June 2004Full accounts made up to 31 December 2003 (15 pages)
2 September 2003Return made up to 04/08/03; full list of members (7 pages)
2 September 2003Return made up to 04/08/03; full list of members (7 pages)
24 June 2003Full accounts made up to 31 December 2002 (15 pages)
24 June 2003Full accounts made up to 31 December 2002 (15 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
22 August 2002Return made up to 04/08/02; full list of members (7 pages)
22 August 2002Return made up to 04/08/02; full list of members (7 pages)
15 August 2002Partic of mort/charge * (5 pages)
15 August 2002Partic of mort/charge * (5 pages)
2 June 2002Full accounts made up to 31 December 2001 (14 pages)
2 June 2002Full accounts made up to 31 December 2001 (14 pages)
7 August 2001Return made up to 04/08/01; full list of members (7 pages)
7 August 2001Return made up to 04/08/01; full list of members (7 pages)
12 April 2001Full accounts made up to 31 December 2000 (14 pages)
12 April 2001Full accounts made up to 31 December 2000 (14 pages)
13 April 2000Particulars of contract relating to shares (4 pages)
13 April 2000Ad 25/01/00--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
13 April 2000Ad 25/01/00--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
13 April 2000Particulars of contract relating to shares (4 pages)
28 March 2000Full accounts made up to 31 December 1999 (15 pages)
28 March 2000Full accounts made up to 31 December 1999 (15 pages)
10 February 2000Nc inc already adjusted 25/01/00 (1 page)
10 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 2000Nc inc already adjusted 25/01/00 (1 page)
10 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1999Return made up to 04/08/99; no change of members (4 pages)
6 August 1999Return made up to 04/08/99; no change of members (4 pages)
4 March 1999Full accounts made up to 31 December 1998 (13 pages)
4 March 1999Full accounts made up to 31 December 1998 (13 pages)
21 December 1998£ nc 100/100000 30/11/98 (1 page)
21 December 1998Ad 30/11/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 December 1998£ nc 100/100000 30/11/98 (1 page)
21 December 1998Ad 30/11/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 August 1998Return made up to 15/08/98; full list of members (6 pages)
10 August 1998Return made up to 15/08/98; full list of members (6 pages)
17 June 1998Partic of mort/charge * (5 pages)
17 June 1998Partic of mort/charge * (5 pages)
29 April 1998Registered office changed on 29/04/98 from: 19 station road biggar lanarkshire ML12 6BW (1 page)
29 April 1998Registered office changed on 29/04/98 from: 19 station road biggar lanarkshire ML12 6BW (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Partic of mort/charge * (6 pages)
29 August 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997Partic of mort/charge * (6 pages)
29 August 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997New director appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
21 August 1997Company name changed glenfair LIMITED\certificate issued on 22/08/97 (2 pages)
21 August 1997Company name changed glenfair LIMITED\certificate issued on 22/08/97 (2 pages)
19 August 1997Registered office changed on 19/08/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1997Registered office changed on 19/08/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1997Incorporation (16 pages)
15 August 1997Incorporation (16 pages)