Company NameFoodpro (Manufacturing) Limited
DirectorsWayne Godfrey and Thomas Wood
Company StatusActive
Company NumberSC431311
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 7 months ago)
Previous NameLairds Foods Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Wayne Godfrey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dene Park
Biggar, Lanarkshire
Biggar
Lanarkshire
ML12 6DD
Scotland
Director NameMr Thomas Wood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(11 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kelloholm Industrial Estate
Kirkconnel
Dumfries
Dumfries And Galloway
DG4 6RB
Scotland
Director NameMs Susan Mary Godfrey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHartree Grange Hartree
Biggar
Lanarkshire
ML12 6JJ
Scotland
Director NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(2 years, 10 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(8 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
Kirkconnel
Dumfries
Dumfries And Galloway
DG4 6RB
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(9 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
Kirkconnel
Dumfries
Dumfries And Galloway
DG4 6RB
Scotland

Contact

Websitebrownsfoodgroup.com

Location

Registered AddressUnit 1 Kelloholm Industrial Estate
Kirkconnel
Dumfries
Dumfries And Galloway
DG4 6RB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Browns Food Group LTD
100.00%
Ordinary

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 Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
4 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
27 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
27 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 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)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
22 July 2015Appointment of Mr Alan George Hill as a director on 16 July 2015 (2 pages)
25 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Director's details changed for Mrs Susan Mary Godfrey on 22 August 2013 (2 pages)
25 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 October 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)