Company NameBrowns Food Group Limited
DirectorsWayne Godfrey and Thomas Wood
Company StatusActive
Company NumberSC236133
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Wayne Godfrey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2004(2 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dene Park
Biggar
Lanarkshire
ML12 6DD
Scotland
Director NameMr Thomas Wood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(21 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
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
Appointed26 September 2002(3 weeks, 6 days after company formation)
Appointment Duration7 years, 10 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
Appointed26 September 2002(3 weeks, 6 days after company formation)
Appointment Duration15 years, 8 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
Appointed26 September 2002(3 weeks, 6 days after company formation)
Appointment Duration15 years, 8 months (resigned 11 June 2018)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
Kirkconnel
Dumfriesshire
DG4 6RB
Scotland
Director NameMr Willaim Lowe
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2007)
RoleCompany 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(2 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 NameNeil Cameron Shannon
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Southcroft Road
Biggar
Lanarkshire
ML12 6AJ
Scotland
Director NameAndrew Roger Simmonds
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 2008)
RoleCompany Director
Correspondence AddressInglewood Villa
Blawearie Road
Sanquhar
Dumfriesshire
DG4 6HT
Scotland
Director NameHoward James Crook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 November 2009)
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
Appointed04 September 2013(11 years after company formation)
Appointment Duration7 years, 2 months (resigned 06 November 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
Kirkconnel
Dumfriesshire
DG4 6RB
Scotland
Director NameMr Nicholas Rodger Clark
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(18 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(19 years, 9 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
Director NameVindex Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitebrownsfoodgroup.com

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

15.6m at £0.1Susan Godfrey
32.89%
Ordinary
10.4m at £0.1Wayne Godfrey
21.84%
Ordinary
5.9m at £0.1Cameron Godfrey
12.37%
Ordinary
5.1m at £0.1Bridget Godfrey
10.79%
Ordinary
5.1m at £0.1Lee Godfrey
10.79%
Ordinary
5.1m at £0.1Warren Godfrey
10.79%
Ordinary
250k at £0.1Darren Sutherland
0.53%
Ordinary

Financials

Year2014
Turnover£151,730,000
Gross Profit£32,125,000
Net Worth£37,339,000
Cash£17,434,000
Current Liabilities£55,868,000

Accounts

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

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Charges

9 November 2005Delivered on: 17 November 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

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)
5 October 2023Group of companies' accounts made up to 31 December 2022 (56 pages)
11 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
10 February 2023Group of companies' accounts made up to 31 December 2021 (50 pages)
12 September 2022Confirmation statement made on 30 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 2021Group of companies' accounts made up to 31 December 2020 (46 pages)
23 September 2021Memorandum and Articles of Association (26 pages)
23 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
21 May 2021Registered office address changed from C/O Ann Mcmullan Kelloholm Industrial Estate Greystone Avenue Kelloholm Kirkconnel Dumfriesshire DG4 6RB to Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm Dumfriesshire DG4 6RB on 21 May 2021 (1 page)
5 January 2021Group of companies' accounts made up to 31 December 2019 (44 pages)
27 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)
9 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
25 September 2019Group of companies' accounts made up to 31 December 2018 (42 pages)
13 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
25 September 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
11 September 2018Confirmation statement made on 30 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)
3 May 2018Notification of Bfg (Holdings) Limited as a person with significant control on 1 May 2018 (2 pages)
3 May 2018Cessation of Gf1 Investments Limited as a person with significant control on 1 May 2018 (1 page)
22 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
22 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
20 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
19 September 2017Cessation of Susan Mary Godfrey as a person with significant control on 19 September 2017 (1 page)
19 September 2017Cessation of Wayne Godfrey as a person with significant control on 23 December 2016 (1 page)
19 September 2017Notification of Gf1 Investments Limited as a person with significant control on 23 December 2016 (2 pages)
19 September 2017Cessation of Wayne Godfrey as a person with significant control on 19 September 2017 (1 page)
19 September 2017Notification of Gf1 Investments Limited as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Cessation of Susan Mary Godfrey as a person with significant control on 23 December 2016 (1 page)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 October 2016Amended group of companies' accounts made up to 31 December 2015 (32 pages)
1 October 2016Amended group of companies' accounts made up to 31 December 2015 (32 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
28 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4,750,000
(6 pages)
28 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4,750,000
(6 pages)
25 September 2014Director's details changed for Mrs Susan Mary Godfrey on 11 June 2012 (2 pages)
25 September 2014Registered office address changed from C/O Aliosn Campbell Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB Scotland to C/O Ann Mcmullan Kelloholm Industrial Estate Greystone Avenue Kelloholm Kirkconnel Dumfriesshire DG4 6RB on 25 September 2014 (1 page)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4,750,000
(6 pages)
25 September 2014Registered office address changed from C/O Aliosn Campbell Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB Scotland to C/O Ann Mcmullan Kelloholm Industrial Estate Greystone Avenue Kelloholm Kirkconnel Dumfriesshire DG4 6RB on 25 September 2014 (1 page)
25 September 2014Secretary's details changed for Mrs Susan Mary Godfrey on 25 September 2014 (1 page)
25 September 2014Secretary's details changed for Mrs Susan Mary Godfrey on 25 September 2014 (1 page)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4,750,000
(6 pages)
25 September 2014Director's details changed for Mrs Susan Mary Godfrey on 11 June 2012 (2 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
19 March 2014Appointment of Mr Alan George Hill as a director (2 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)
19 March 2014Appointment of Mr Alan George Hill as a director (2 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4,750,000
(7 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4,750,000
(7 pages)
8 August 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
8 August 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
20 July 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
20 July 2012Group of companies' accounts made up to 31 December 2011 (27 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 30 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
1 September 2011Registered office address changed from 19 Station Road Biggar Lanarkshire ML12 6BW on 1 September 2011 (1 page)
3 August 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
3 August 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
13 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
13 September 2010Termination of appointment of Martyn Godfrey as a director (1 page)
13 September 2010Termination of appointment of Martyn Godfrey as a director (1 page)
13 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
27 July 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
27 July 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
11 December 2009Termination of appointment of Howard Crook as a director (2 pages)
11 December 2009Termination of appointment of Howard Crook as a director (2 pages)
14 September 2009Return made up to 30/08/09; full list of members (7 pages)
14 September 2009Return made up to 30/08/09; full list of members (7 pages)
11 September 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
11 September 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
11 August 2009Gbp ic 4766666.6/4749999.9\31/07/09\gbp sr [email protected]=16666.7\ (1 page)
11 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 August 2009Gbp ic 4766666.6/4749999.9\31/07/09\gbp sr [email protected]=16666.7\ (1 page)
23 February 2009Gbp ic 4783333.3/4766666.6\30/01/09\gbp sr [email protected]=16666.7\ (2 pages)
23 February 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 February 2009Gbp ic 4783333.3/4766666.6\30/01/09\gbp sr [email protected]=16666.7\ (2 pages)
23 February 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 December 2008Appointment terminated director david rutherford (1 page)
3 December 2008Appointment terminated director david rutherford (1 page)
30 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
15 October 2008Return made up to 30/08/08; full list of members (7 pages)
15 October 2008Return made up to 30/08/08; full list of members (7 pages)
14 October 2008Director and secretary's change of particulars / susan godfrey / 01/01/2008 (1 page)
14 October 2008Director's change of particulars / martyn godfrey / 01/01/2008 (1 page)
14 October 2008Director's change of particulars / martyn godfrey / 01/01/2008 (1 page)
14 October 2008Director and secretary's change of particulars / susan godfrey / 01/01/2008 (1 page)
9 October 2008Gbp ic 4800000/4783333.4\01/08/08\gbp sr [email protected]=16666.6\ (2 pages)
9 October 2008Gbp ic 4800000/4783333.4\01/08/08\gbp sr [email protected]=16666.6\ (2 pages)
12 August 2008Appointment terminated director andrew simmonds (1 page)
12 August 2008Appointment terminated director andrew simmonds (1 page)
25 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
15 October 2007Return made up to 30/08/07; no change of members (9 pages)
15 October 2007Return made up to 30/08/07; no change of members (9 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
12 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
29 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 January 2007Ad 22/12/06--------- £ si [email protected]=3840000 £ ic 990000/4830000 (3 pages)
29 January 2007S-div 22/12/06 (2 pages)
29 January 2007£ ic 4830000/4800000 22/12/06 £ sr 30000@1=30000 (2 pages)
29 January 2007Nc inc already adjusted 22/12/06 (2 pages)
29 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 January 2007Nc inc already adjusted 22/12/06 (2 pages)
29 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 January 2007S-div 22/12/06 (2 pages)
29 January 2007£ ic 4830000/4800000 22/12/06 £ sr 30000@1=30000 (2 pages)
29 January 2007Resolutions
  • RES13 ‐ Sub-divided shares.... 22/12/06
(2 pages)
29 January 2007Ad 22/12/06--------- £ si [email protected]=3840000 £ ic 990000/4830000 (3 pages)
14 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
14 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
18 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
18 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
17 November 2005Partic of mort/charge * (3 pages)
17 November 2005Partic of mort/charge * (3 pages)
25 October 2005£ sr 10000@1 14/04/05 (1 page)
25 October 2005£ sr 10000@1 14/04/05 (1 page)
10 October 2005Return made up to 30/08/05; full list of members (12 pages)
10 October 2005Return made up to 30/08/05; full list of members (12 pages)
12 April 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
12 April 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
9 September 2004Return made up to 30/08/04; full list of members (10 pages)
9 September 2004Return made up to 30/08/04; full list of members (10 pages)
26 June 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
26 June 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
18 September 2003Return made up to 30/08/03; full list of members (9 pages)
18 September 2003Return made up to 30/08/03; full list of members (9 pages)
4 March 2003Statement of affairs (12 pages)
4 March 2003Statement of affairs (12 pages)
4 March 2003Ad 01/01/03--------- £ si 999998@1=999998 £ ic 2/1000000 (4 pages)
4 March 2003Ad 01/01/03--------- £ si 999998@1=999998 £ ic 2/1000000 (4 pages)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 January 2003£ nc 100/1000000 19/12/02 (1 page)
14 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 January 2003£ nc 100/1000000 19/12/02 (1 page)
14 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 November 2002New director appointed (4 pages)
5 November 2002Registered office changed on 05/11/02 from: 151 st vincent street glasgow G2 5NJ (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Registered office changed on 05/11/02 from: 151 st vincent street glasgow G2 5NJ (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002New director appointed (4 pages)
5 November 2002New secretary appointed;new director appointed (5 pages)
5 November 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
5 November 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New secretary appointed;new director appointed (5 pages)
17 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2002Company name changed m m & s (2922) LIMITED\certificate issued on 16/10/02 (3 pages)
16 October 2002Company name changed m m & s (2922) LIMITED\certificate issued on 16/10/02 (3 pages)
30 August 2002Incorporation (14 pages)
30 August 2002Incorporation (14 pages)