Company NameLocharbriggs Coldstore Limited
DirectorsWayne Godfrey and Thomas Wood
Company StatusActive
Company NumberSC294308
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 4 months ago)
Previous NameMM&S (5057) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Wayne Godfrey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 12 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(18 years, 1 month after company formation)
Appointment Duration3 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
Appointed17 May 2006(5 months, 1 week after company formation)
Appointment Duration4 years, 2 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
Appointed17 May 2006(5 months, 1 week after company formation)
Appointment Duration12 years (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit1 Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Secretary NameMrs Susan Mary Godfrey
NationalityBritish
StatusResigned
Appointed17 May 2006(5 months, 1 week after company formation)
Appointment Duration12 years (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit1 Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Director NameMr David Rutherford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2008)
RoleCompany Director
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(7 years, 9 months 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(14 years, 11 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(16 years, 6 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
Director NameVindex Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitebrownsfoodgroup.com

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

2 at £1Browns Food Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£966,464
Gross Profit£17,306
Net Worth£84,881
Current Liabilities£133,001

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

18 August 2015Delivered on: 20 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

8 January 2024Appointment of Mr Thomas Wood as a director on 8 January 2024 (2 pages)
21 December 2023Confirmation statement made on 9 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)
4 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
4 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
4 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages)
7 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
7 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
7 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)
29 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
27 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
27 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
27 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages)
29 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
20 November 2020Termination of appointment of Alan George Hill as a director on 6 November 2020 (1 page)
20 November 2020Appointment of Nicholas Rodger Clark as a director on 2 November 2020 (2 pages)
10 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages)
25 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
8 January 2019Cessation of Browns Food Group Limited as a person with significant control on 30 December 2018 (1 page)
8 January 2019Notification of Importo Limited as a person with significant control on 30 December 2018 (2 pages)
11 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
25 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
25 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages)
25 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
25 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
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)
28 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
28 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
28 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
28 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 August 2015Registration of charge SC2943080001, created on 18 August 2015 (15 pages)
20 August 2015Registration of charge SC2943080001, created on 18 August 2015 (15 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Secretary's details changed for Mrs Susan Mary Godfrey on 9 December 2014 (1 page)
16 December 2014Director's details changed for Mrs Susan Mary Godfrey on 11 June 2012 (2 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Director's details changed for Mrs Susan Mary Godfrey on 11 June 2012 (2 pages)
16 December 2014Secretary's details changed for Mrs Susan Mary Godfrey on 9 December 2014 (1 page)
16 December 2014Secretary's details changed for Mrs Susan Mary Godfrey on 9 December 2014 (1 page)
24 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
24 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
18 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(6 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(6 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(6 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)
19 August 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
19 August 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
7 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
7 August 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (29 pages)
7 August 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
7 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
7 August 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (29 pages)
7 August 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
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 9 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
31 December 2012Registered office address changed from 19 Station Road Biggar Lanarkshire ML12 6BW on 31 December 2012 (1 page)
20 July 2012Full accounts made up to 31 December 2011 (14 pages)
20 July 2012Full accounts made up to 31 December 2011 (14 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
2 August 2011Full accounts made up to 31 December 2010 (13 pages)
2 August 2011Full accounts made up to 31 December 2010 (13 pages)
1 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 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 (13 pages)
27 July 2010Full accounts made up to 31 December 2009 (13 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
11 September 2009Full accounts made up to 31 December 2008 (13 pages)
11 September 2009Full accounts made up to 31 December 2008 (13 pages)
2 February 2009Return made up to 09/12/08; full list of members (4 pages)
2 February 2009Director and secretary's change of particulars / susan godfrey / 01/01/2008 (1 page)
2 February 2009Director's change of particulars / martyn godfrey / 01/01/2008 (1 page)
2 February 2009Director and secretary's change of particulars / susan godfrey / 01/01/2008 (1 page)
2 February 2009Director's change of particulars / martyn godfrey / 01/01/2008 (1 page)
2 February 2009Return made up to 09/12/08; full list of members (4 pages)
3 December 2008Appointment terminated director david rutherford (1 page)
3 December 2008Appointment terminated director david rutherford (1 page)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
27 December 2007Return made up to 09/12/07; full list of members (3 pages)
27 December 2007Return made up to 09/12/07; full list of members (3 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
29 December 2006Return made up to 09/12/06; full list of members (7 pages)
29 December 2006Return made up to 09/12/06; full list of members (7 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
2 June 2006Registered office changed on 02/06/06 from: 151 st vincent street glasgow G2 5NJ (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Registered office changed on 02/06/06 from: 151 st vincent street glasgow G2 5NJ (1 page)
2 June 2006New secretary appointed;new director appointed (2 pages)
2 June 2006New secretary appointed;new director appointed (2 pages)
18 May 2006Company name changed mm&s (5057) LIMITED\certificate issued on 18/05/06 (3 pages)
18 May 2006Company name changed mm&s (5057) LIMITED\certificate issued on 18/05/06 (3 pages)
18 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 December 2005Incorporation (14 pages)
9 December 2005Incorporation (14 pages)