Company NameCheshunt Meats Limited
DirectorsWayne Godfrey and Thomas Wood
Company StatusActive
Company NumberSC407943
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 6 months ago)

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
Appointed30 September 2011(1 week, 1 day after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Director NameMr Thomas Wood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(12 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelloholm Industrial Estate Kirkconnel
Sanquhar
DG4 6RB
Scotland
Director NameMrs Susan Mary Godfrey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelloholm Industrial Estate Kirkconnel
Sanquhar
DG4 6RB
Scotland
Director NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 November 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3 Lime Place
Kilmarnock
Ayrshire
KA1 2ES
Scotland
Director NameMr Nicholas Rodger Clark
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2022)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Kirkconnel
Sanquhar
DG4 6RB
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Kirkconnel
Sanquhar
DG4 6RB
Scotland

Contact

Websitebrownsfoodgroup.com

Location

Registered AddressKelloholm Industrial Estate
Kirkconnel
Sanquhar
DG4 6RB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Browns Food Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£654,178
Gross Profit£11,978
Net Worth£36,958
Cash£2
Current Liabilities£2,394

Accounts

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

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks 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

19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 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 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (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)
9 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
25 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
25 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 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)
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)
8 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
25 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
25 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
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)
3 July 2018Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
21 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
21 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
21 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 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 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
20 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
20 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
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 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
28 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 August 2015Registration of charge SC4079430001, created on 18 August 2015 (15 pages)
20 August 2015Registration of charge SC4079430001, created on 18 August 2015 (15 pages)
22 July 2015Appointment of Mr Alan George Hill as a director on 16 July 2015 (2 pages)
22 July 2015Appointment of Mr Alan George Hill as a director on 16 July 2015 (2 pages)
28 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 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 subsidiary accounts made up to 31 December 2013 (11 pages)
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)
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)
18 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 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)
8 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
8 August 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 August 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (29 pages)
8 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
8 August 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (29 pages)
8 August 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
28 August 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
28 August 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
6 December 2011Appointment of Mr Wayne Godfrey as a director (2 pages)
6 December 2011Appointment of Mr Wayne Godfrey as a director (2 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)