Kirkconnel
Dumfriesshire
DG4 6RB
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, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB Scotland |
Director Name | Mrs Susan Mary Godfrey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB 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, 8 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(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2022) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Kelloholm Industrial Estate Kirkconnel Dumfriesshire 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, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB Scotland |
Website | brownsfoodgroup.com |
---|
Registered Address | Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Mid and Upper Nithsdale |
Address Matches | 2 other UK companies use this postal address |
2 at £2 | 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
8 January 2024 | Appointment of Mr Thomas Wood as a director on 8 January 2024 (2 pages) |
---|---|
30 November 2023 | Termination of appointment of Allan Russell Bowie as a director on 30 November 2023 (1 page) |
13 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
4 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
4 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
4 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
4 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages) |
7 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages) |
7 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 February 2023 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
7 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
7 June 2022 | Appointment of Mr Allan Russell Bowie as a director on 6 June 2022 (2 pages) |
7 June 2022 | Termination of appointment of Nicholas Rodger Clark as a director on 3 June 2022 (1 page) |
14 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
27 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
27 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
27 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
15 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages) |
27 November 2020 | Termination of appointment of Alan George Hill as a director on 6 November 2020 (1 page) |
27 November 2020 | Appointment of Nicholas Rodger Clark as a director on 2 November 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
25 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages) |
8 January 2019 | Notification of Importo Limited as a person with significant control on 30 December 2018 (2 pages) |
8 January 2019 | Cessation of Browns Food Group Limited as a person with significant control on 30 December 2018 (1 page) |
8 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
25 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
25 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
25 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages) |
3 July 2018 | Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
27 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
27 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
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 | 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) |
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Registered office address changed from Kelloholm Industrial Est Kelloholm Kirkconnel, Dumfries Dumfries Dumfriesshire DG2 0RX to Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Kelloholm Industrial Est Kelloholm Kirkconnel, Dumfries Dumfries Dumfriesshire DG2 0RX to Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB on 20 October 2015 (1 page) |
28 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages) |
28 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
28 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
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) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 July 2015 | Appointment of Mr Alan George Hill as a director on 16 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Alan George Hill as a director on 16 July 2015 (2 pages) |
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
25 September 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
25 September 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
8 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
8 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
8 November 2012 | Incorporation
|
8 November 2012 | Incorporation
|
8 November 2012 | Incorporation
|