Biggar, Lanarkshire
Biggar
Lanarkshire
ML12 6DD
Scotland
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(11 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kelloholm Industrial Estate Kirkconnel Dumfries Dumfries And Galloway DG4 6RB Scotland |
Director Name | Ms Susan Mary Godfrey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hartree Grange Hartree Biggar Lanarkshire ML12 6JJ Scotland |
Director Name | Mr Alan George Hill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 November 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lime Place Kilmarnock Ayrshire KA1 2ES Scotland |
Director Name | Mr Nicholas Rodger Clark |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2022) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Kelloholm Industrial Estate Kirkconnel Dumfries Dumfries And Galloway DG4 6RB Scotland |
Director Name | Mr Allan Russell Bowie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Kelloholm Industrial Estate Kirkconnel Dumfries Dumfries And Galloway DG4 6RB Scotland |
Website | brownsfoodgroup.com |
---|
Registered Address | Unit 1 Kelloholm Industrial Estate Kirkconnel Dumfries Dumfries And Galloway DG4 6RB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Mid and Upper Nithsdale |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Browns Food Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
---|---|
4 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
4 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
27 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
27 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
28 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 July 2015 | Appointment of Mr Alan George Hill as a director on 16 July 2015 (2 pages) |
25 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Mrs Susan Mary Godfrey on 22 August 2013 (2 pages) |
25 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 October 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
29 August 2012 | Incorporation
|
29 August 2012 | Incorporation
|