Company NameBrownings The Bakers Limited
DirectorsJohn Howie Wilson Gall and Matthew John William Short
Company StatusActive
Company NumberSC218108
CategoryPrivate Limited Company
Incorporation Date17 April 2001(22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr John Howie Wilson Gall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 1
Bonnyton Industrial Estate
Kilmarnock
Ayrshire
KA1 2NP
Scotland
Secretary NameMr John Howie Wilson Gall
NationalityBritish
StatusCurrent
Appointed17 April 2001(same day as company formation)
RoleBaker
Country of ResidenceScotland
Correspondence Address7 Carnalea Court
Galston
East Ayrshire
KA4 8HY
Scotland
Director NameMr Matthew John William Short
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(3 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Monument Road
Ayr
Ayrshire
KA7 2RJ
Scotland
Director NameDavid Falconer Gall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleBaker
Correspondence Address1/5 Bowling Green Lane
Galston
Ayrshire
KA4 8AN
Scotland
Director NameGeraldine Michelle Gall
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address12 Carnalea Court
Galston
Ayrshire
KA4 8HY
Scotland
Director NameLorna Jean Gall
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(3 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Stirling Crescent
Galston
Ayrshire
KA4 8NT
Scotland
Director NameDerek Newall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2007)
RoleOperations Director
Correspondence Address5 Portland Court
Hurlford
Ayrshire
KA1 5AG
Scotland
Director NameMr Alan Cardwell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 July 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Howacre
Lanark
Lanarkshire
ML11 7PL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.killiepie.com
Telephone01563 524255
Telephone regionKilmarnock

Location

Registered AddressBlock 1
Bonnyton Industrial Estate
Kilmarnock
Ayrshire
KA1 2NP
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches3 other UK companies use this postal address

Shareholders

6k at £1Mr John Howie Wilson Gall
75.99%
Ordinary
1.9k at £1Matthew John William Short
24.01%
Ordinary

Financials

Year2014
Net Worth£865,393
Cash£205,038
Current Liabilities£611,783

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Charges

29 July 2019Delivered on: 31 July 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Block 2, bonnyton industrial estate, munro place, kilmarnock.
Outstanding
3 September 2014Delivered on: 13 September 2014
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Particulars: The pie factory, black 4, unit 3-4 bonnyton industrial estate, kilmarnock (title number AYR43472).
Outstanding
26 August 2014Delivered on: 4 September 2014
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Particulars: Undertaking & all property & assets.
Outstanding
8 July 2014Delivered on: 15 July 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
8 April 2008Delivered on: 11 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 3 and 4 bonnyton industrial estate kilmarnock AYR43472.
Outstanding
4 October 2006Delivered on: 11 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 147 high street, irvine.
Outstanding
16 September 2004Delivered on: 24 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

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
25 August 2014Delivered on: 28 August 2014
Satisfied on: 26 September 2014
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Particulars: The pie factory, block 4 unit 3-4 bonnyton industrial estate, kilmarnock AYR43472.
Fully Satisfied

Filing History

22 February 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
31 July 2019Registration of charge SC2181080008, created on 29 July 2019 (13 pages)
17 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
21 June 2018Change of details for Mr John Howie Wilson Gall as a person with significant control on 1 April 2018 (2 pages)
21 June 2018Notification of Brownings the Bakers (Holdings) Ltd as a person with significant control on 1 April 2018 (1 page)
21 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
5 June 2017Director's details changed for Mr John Howie Wilson Gall on 31 May 2017 (2 pages)
5 June 2017Director's details changed for Mr John Howie Wilson Gall on 31 May 2017 (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 7,896
(5 pages)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 7,896
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 7,896
(5 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 7,896
(5 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 7,896
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
26 September 2014Satisfaction of charge SC2181080005 in full (4 pages)
26 September 2014Satisfaction of charge SC2181080005 in full (4 pages)
13 September 2014Registration of charge SC2181080007, created on 3 September 2014 (8 pages)
13 September 2014Registration of charge SC2181080007, created on 3 September 2014 (8 pages)
13 September 2014Registration of charge SC2181080007, created on 3 September 2014 (8 pages)
4 September 2014Registration of charge SC2181080006, created on 26 August 2014 (10 pages)
4 September 2014Registration of charge SC2181080006, created on 26 August 2014 (10 pages)
28 August 2014Registration of charge SC2181080005, created on 25 August 2014 (8 pages)
28 August 2014Registration of charge SC2181080005, created on 25 August 2014 (8 pages)
15 July 2014Registration of charge SC2181080004, created on 8 July 2014 (19 pages)
15 July 2014Registration of charge SC2181080004, created on 8 July 2014 (19 pages)
15 July 2014Registration of charge SC2181080004, created on 8 July 2014 (19 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 7,896
(5 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 7,896
(5 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 7,896
(5 pages)
7 January 2014Termination of appointment of Lorna Gall as a director (1 page)
7 January 2014Termination of appointment of Lorna Gall as a director (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
1 July 2013Director's details changed for Lorna Jean Gall on 30 June 2013 (2 pages)
1 July 2013Director's details changed for Lorna Jean Gall on 30 June 2013 (2 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
18 June 2012Director's details changed for Lorna Jean Gall on 22 March 2012 (2 pages)
18 June 2012Director's details changed for Lorna Jean Gall on 22 March 2012 (2 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (10 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Lorna Jean Gall on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Lorna Jean Gall on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Lorna Jean Gall on 1 October 2009 (2 pages)
23 December 2009Termination of appointment of David Gall as a director (1 page)
23 December 2009Termination of appointment of David Gall as a director (1 page)
14 December 2009Resolutions
  • RES13 ‐ Section 571 and section 551 26/10/2009
(1 page)
14 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 7,896
(4 pages)
14 December 2009Resolutions
  • RES13 ‐ Section 571 and section 551 26/10/2009
(1 page)
14 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 7,896
(4 pages)
30 July 2009Return made up to 09/06/09; full list of members (4 pages)
30 July 2009Return made up to 09/06/09; full list of members (4 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
29 January 2009Appointment terminated director alan cardwell (1 page)
29 January 2009Appointment terminated director alan cardwell (1 page)
23 July 2008Return made up to 09/06/08; full list of members (5 pages)
23 July 2008Return made up to 09/06/08; full list of members (5 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (10 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (10 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Return made up to 09/06/07; full list of members (3 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Return made up to 09/06/07; full list of members (3 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
11 October 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
28 September 2006Particulars of contract relating to shares (4 pages)
28 September 2006Ad 23/06/04--------- £ si 316@1 (2 pages)
28 September 2006Ad 23/06/04--------- £ si 316@1 (2 pages)
28 September 2006Particulars of contract relating to shares (4 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
9 June 2006Return made up to 09/06/06; full list of members (3 pages)
9 June 2006Return made up to 09/06/06; full list of members (3 pages)
19 April 2006Return made up to 17/04/06; full list of members (4 pages)
19 April 2006Return made up to 17/04/06; full list of members (4 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
27 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 September 2004Partic of mort/charge * (6 pages)
24 September 2004Partic of mort/charge * (6 pages)
9 September 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
9 September 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
13 July 2004New director appointed (1 page)
13 July 2004New director appointed (1 page)
26 June 2004Ad 22/06/04--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
26 June 2004Ad 22/06/04--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
18 May 2004Return made up to 17/04/04; full list of members (7 pages)
18 May 2004Return made up to 17/04/04; full list of members (7 pages)
18 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
18 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
28 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
25 April 2003Return made up to 17/04/03; full list of members (7 pages)
25 April 2003Return made up to 17/04/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
30 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
15 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/02
(6 pages)
15 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/02
(6 pages)
16 July 2001Company name changed J.H. browning & sons LTD.\certificate issued on 16/07/01 (2 pages)
16 July 2001Company name changed J.H. browning & sons LTD.\certificate issued on 16/07/01 (2 pages)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New secretary appointed;new director appointed (2 pages)
24 April 2001Registered office changed on 24/04/01 from: 12 hamilton street saltcoats ayrshire KA21 5DS (1 page)
24 April 2001Registered office changed on 24/04/01 from: 12 hamilton street saltcoats ayrshire KA21 5DS (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001Secretary resigned (1 page)
17 April 2001Incorporation (16 pages)
17 April 2001Incorporation (16 pages)