Biggar
Lanarkshire
ML12 6DD
Scotland
Director Name | Matthew Leigh Brindley |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2007(9 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The School House 18 School Lane Eaton Nr Congleton Cheshire |
Director Name | Mr Darren Sutherland |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2013(16 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Group Operations Director |
Country of Residence | Scotland |
Correspondence Address | 6 Stephen Avenue Biggar ML12 6AS Scotland |
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(26 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm Dumfriesshire DG4 6RB Scotland |
Director Name | Mr Martyn Godfrey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Keir Mill Thornhill Dumfriesshire DG3 4DH Scotland |
Director Name | Mr William Scott Hutcheson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Deanfoot Farmhouse West Linton EH46 7AX Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Ms Susan Mary Godfrey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mrs Susan Mary Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB Scotland |
Director Name | Mr David Rutherford |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 December 2004(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Loanhead Street Kilmarnock Ayrshire KA1 3AU Scotland |
Director Name | Mr Alan George Hill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(16 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 November 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lime Place Kilmarnock KA1 2ES Scotland |
Director Name | Mr Nicholas Rodger Clark |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2022) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm Dumfriesshire DG4 6RB Scotland |
Director Name | Mr Allan Russell Bowie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2022(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm Dumfriesshire DG4 6RB Scotland |
Website | www.foodpro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 824435 |
Telephone region | Wigan |
Registered Address | Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm Dumfriesshire DG4 6RB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Mid and Upper Nithsdale |
Address Matches | 8 other UK companies use this postal address |
150k at £1 | Browns Food Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,531,000 |
Gross Profit | £3,116,000 |
Net Worth | £1,079,000 |
Current Liabilities | £5,592,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
12 December 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 |
8 January 2024 | Appointment of Mr Thomas Wood as a director on 8 January 2024 (2 pages) |
---|---|
30 November 2023 | Termination of appointment of Allan Russell Bowie as a director on 30 November 2023 (1 page) |
4 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
17 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
7 February 2023 | Full accounts made up to 31 December 2021 (32 pages) |
17 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
6 June 2022 | Appointment of Mr Allan Russell Bowie as a director on 6 June 2022 (2 pages) |
3 June 2022 | Termination of appointment of Nicholas Rodger Clark as a director on 3 June 2022 (1 page) |
27 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
16 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
19 May 2021 | Registered 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 2021 | Full accounts made up to 31 December 2019 (29 pages) |
27 November 2020 | Appointment of Nicholas Rodger Clark as a director on 2 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Alan George Hill as a director on 6 November 2020 (1 page) |
17 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
15 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
31 December 2018 | Resolutions
|
31 December 2018 | Company name changed foodpro (manufacturing) LIMITED\certificate issued on 31/12/18
|
25 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
22 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
3 July 2018 | Termination of appointment of Susan Mary Godfrey as a secretary on 11 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page) |
22 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
18 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 August 2014 | Secretary's details changed for Mrs Susan Mary Godfrey on 1 June 2012 (1 page) |
19 August 2014 | Director's details changed for Mrs Susan Mary Godfrey on 1 June 2012 (2 pages) |
19 August 2014 | Registered 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 2014 | Director's details changed for Mrs Susan Mary Godfrey on 1 June 2012 (2 pages) |
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Registered 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 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Secretary's details changed for Mrs Susan Mary Godfrey on 1 June 2012 (1 page) |
19 August 2014 | Secretary's details changed for Mrs Susan Mary Godfrey on 1 June 2012 (1 page) |
19 August 2014 | Director's details changed for Mrs Susan Mary Godfrey on 1 June 2012 (2 pages) |
4 October 2013 | Appointment of Mr Alan George Hill as a director (2 pages) |
4 October 2013 | Appointment of Mr Alan George Hill as a director (2 pages) |
4 October 2013 | Appointment of Mr Darren Sutherland as a director (2 pages) |
4 October 2013 | Appointment of Mr Darren Sutherland as a director (2 pages) |
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
8 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Registered office address changed from 19 Station Road Biggar Lanarkshire ML12 6BW on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 19 Station Road Biggar Lanarkshire ML12 6BW on 1 September 2011 (1 page) |
1 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Registered office address changed from 19 Station Road Biggar Lanarkshire ML12 6BW on 1 September 2011 (1 page) |
1 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Termination of appointment of Martyn Godfrey as a director (1 page) |
17 September 2010 | Termination of appointment of Martyn Godfrey as a director (1 page) |
27 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
3 December 2008 | Appointment terminated director david rutherford (1 page) |
3 December 2008 | Appointment terminated director david rutherford (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 October 2008 | Return made up to 04/08/08; no change of members
|
13 October 2008 | Return made up to 04/08/08; no change of members
|
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
7 September 2007 | Return made up to 04/08/07; no change of members (8 pages) |
7 September 2007 | Return made up to 04/08/07; no change of members (8 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
28 April 2007 | Partic of mort/charge * (4 pages) |
28 April 2007 | Partic of mort/charge * (4 pages) |
17 April 2007 | Partic of mort/charge * (4 pages) |
17 April 2007 | Partic of mort/charge * (4 pages) |
25 August 2006 | Return made up to 04/08/06; full list of members
|
25 August 2006 | Return made up to 04/08/06; full list of members
|
18 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
1 September 2005 | Return made up to 04/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 04/08/05; full list of members (7 pages) |
29 April 2005 | Amended full accounts made up to 31 December 2004 (15 pages) |
29 April 2005 | Amended full accounts made up to 31 December 2004 (15 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
26 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
26 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
22 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
15 August 2002 | Partic of mort/charge * (5 pages) |
15 August 2002 | Partic of mort/charge * (5 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
7 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 April 2000 | Particulars of contract relating to shares (4 pages) |
13 April 2000 | Ad 25/01/00--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
13 April 2000 | Ad 25/01/00--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
13 April 2000 | Particulars of contract relating to shares (4 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 February 2000 | Nc inc already adjusted 25/01/00 (1 page) |
10 February 2000 | Resolutions
|
10 February 2000 | Nc inc already adjusted 25/01/00 (1 page) |
10 February 2000 | Resolutions
|
6 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
6 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
4 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 December 1998 | £ nc 100/100000 30/11/98 (1 page) |
21 December 1998 | Ad 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 1998 | Ad 30/11/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
10 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
17 June 1998 | Partic of mort/charge * (5 pages) |
17 June 1998 | Partic of mort/charge * (5 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 19 station road biggar lanarkshire ML12 6BW (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 19 station road biggar lanarkshire ML12 6BW (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Partic of mort/charge * (6 pages) |
29 August 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
29 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | Partic of mort/charge * (6 pages) |
29 August 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
21 August 1997 | Company name changed glenfair LIMITED\certificate issued on 22/08/97 (2 pages) |
21 August 1997 | Company name changed glenfair LIMITED\certificate issued on 22/08/97 (2 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Registered office changed on 19/08/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
19 August 1997 | Resolutions
|
15 August 1997 | Incorporation (16 pages) |
15 August 1997 | Incorporation (16 pages) |