Company NameHalls Direct Limited
Company StatusActive
Company NumberSC439707
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 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
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dene Park
Biggar
ML12 6DD
Scotland
Director NameMr Darren Sutherland
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2013(7 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Kelloholm Industiral Est
Kirkonnel
Dumfries
DG4 6RB
Scotland
Director NameMr Thomas Wood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(11 years after company formation)
Appointment Duration3 months, 2 weeks
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kelloholm Industiral Est
Kirkonnel
Dumfries
DG4 6RB
Scotland
Director NameMs Susan Mary Godfrey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(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
Appointed04 September 2013(7 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 06 November 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Kelloholm Industiral Est
Kirkonnel
Dumfries
DG4 6RB
Scotland
Director NameMr Nicholas Rodger Clark
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2022)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Kelloholm Industiral Est
Kirkonnel
Dumfries
DG4 6RB
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Kelloholm Industiral Est
Kirkonnel
Dumfries
DG4 6RB
Scotland

Contact

Websitebrownsfoodgroup.com

Location

Registered AddressUnit 1 Kelloholm Industiral Est
Kirkonnel
Dumfries
DG4 6RB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale

Shareholders

1 at £1Browns Food Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,122,149
Gross Profit£873,255
Net Worth£81,608
Current Liabilities£2,917,194

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

4 February 2014Delivered on: 6 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
8 January 2024Appointment of Mr Thomas Wood as a director on 8 January 2024 (2 pages)
30 November 2023Termination of appointment of Allan Russell Bowie as a director on 30 November 2023 (1 page)
4 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
4 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
4 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages)
7 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
27 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
6 June 2022Appointment of Mr Allan Russell Bowie as a director on 6 June 2022 (2 pages)
3 June 2022Termination of appointment of Nicholas Rodger Clark as a director on 3 June 2022 (1 page)
20 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
27 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
27 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
27 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
9 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
15 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
15 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages)
15 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 November 2020Termination of appointment of Alan George Hill as a director on 6 November 2020 (1 page)
27 November 2020Appointment of Nicholas Rodger Clark as a director on 2 November 2020 (2 pages)
3 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages)
25 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
1 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages)
1 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
3 July 2018Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page)
24 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 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 (18 pages)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
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 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 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 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(5 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(5 pages)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 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 (16 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 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
10 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Director's details changed for Mrs Susan Mary Godfrey on 10 March 2015 (2 pages)
10 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Director's details changed for Mrs Susan Mary Godfrey on 10 March 2015 (2 pages)
10 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
24 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
24 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
24 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
24 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
24 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
24 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
22 September 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
22 September 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
19 March 2014Appointment of Mr Alan George Hill as a director (2 pages)
19 March 2014Appointment of Mr Darren Sutherland as a director (2 pages)
19 March 2014Appointment of Mr Darren Sutherland as a director (2 pages)
19 March 2014Appointment of Mr Alan George Hill as a director (2 pages)
6 February 2014Registration of charge 4397070001 (20 pages)
6 February 2014Registration of charge 4397070001 (20 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Director's details changed for Mrs Susan Mary Godfrey on 1 January 2014 (2 pages)
20 January 2014Director's details changed for Mrs Susan Mary Godfrey on 1 January 2014 (2 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Director's details changed for Mrs Susan Mary Godfrey on 1 January 2014 (2 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)