Biggar
ML12 6DD
Scotland
Director Name | Mr Darren Sutherland |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Kelloholm Industiral Est Kirkonnel Dumfries 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 after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kelloholm Industiral Est Kirkonnel Dumfries DG4 6RB Scotland |
Director Name | Ms Susan Mary Godfrey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(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 | 04 September 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 November 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Kelloholm Industiral Est Kirkonnel Dumfries DG4 6RB 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, 10 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 Industiral Est Kirkonnel Dumfries 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, 5 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 Industiral Est Kirkonnel Dumfries DG4 6RB Scotland |
Website | brownsfoodgroup.com |
---|
Registered Address | Unit 1 Kelloholm Industiral Est Kirkonnel Dumfries DG4 6RB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Mid and Upper Nithsdale |
1 at £1 | Browns Food Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,122,149 |
Gross Profit | £873,255 |
Net Worth | £81,608 |
Current Liabilities | £2,917,194 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
4 February 2014 | Delivered on: 6 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
18 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
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) |
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) |
4 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
4 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
7 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages) |
7 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
27 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
6 June 2022 | Appointment of Mr Allan Russell Bowie as a director on 6 June 2022 (2 pages) |
3 June 2022 | Termination of appointment of Nicholas Rodger Clark as a director on 3 June 2022 (1 page) |
20 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
27 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
27 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
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) |
9 February 2021 | Confirmation statement made on 7 January 2021 with no updates (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 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
15 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages) |
15 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 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) |
3 February 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages) |
25 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
1 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages) |
1 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
1 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
3 July 2018 | Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page) |
24 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 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 (18 pages) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
28 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
28 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
28 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 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) |
10 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Mrs Susan Mary Godfrey on 10 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Mrs Susan Mary Godfrey on 10 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
24 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
24 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
24 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
24 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
24 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
24 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
24 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
22 September 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
19 March 2014 | Appointment of Mr Alan George Hill as a director (2 pages) |
19 March 2014 | Appointment of Mr Darren Sutherland as a director (2 pages) |
19 March 2014 | Appointment of Mr Darren Sutherland as a director (2 pages) |
19 March 2014 | Appointment of Mr Alan George Hill as a director (2 pages) |
6 February 2014 | Registration of charge 4397070001 (20 pages) |
6 February 2014 | Registration of charge 4397070001 (20 pages) |
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Mrs Susan Mary Godfrey on 1 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mrs Susan Mary Godfrey on 1 January 2014 (2 pages) |
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Mrs Susan Mary Godfrey on 1 January 2014 (2 pages) |
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|