Kirkconnel
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(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kelloholm Industirial Estate Kirkconnel Dumfries DG4 6RB Scotland |
Director Name | Mrs Susan Mary Godfrey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kelloholm Industirial Estate Kirkconnel Dumfries 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, 1 month 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, 4 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 Industirial Estate Kirkconnel 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(8 years, 12 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 Industirial Estate Kirkconnel Dumfries DG4 6RB Scotland |
Website | brownsfoodgroup.com |
---|
Registered Address | Unit 1 Kelloholm Industirial Estate Kirkconnel Dumfries DG4 6RB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Mid and Upper Nithsdale |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Browns Food Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,155,000 |
Gross Profit | £1,175,000 |
Net Worth | £1,000,000 |
Cash | £8,112,000 |
Current Liabilities | £14,623,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
23 August 2013 | Delivered on: 30 August 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
8 January 2024 | Appointment of Mr Thomas Wood as a director on 8 January 2024 (2 pages) |
---|---|
21 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
30 November 2023 | Termination of appointment of Allan Russell Bowie as a director on 30 November 2023 (1 page) |
9 October 2023 | Full accounts made up to 31 December 2022 (37 pages) |
7 February 2023 | Full accounts made up to 31 December 2021 (37 pages) |
28 December 2022 | Confirmation statement made on 13 December 2022 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) |
29 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (35 pages) |
13 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
27 November 2020 | Appointment of Nicholas Rodger Clark as a director on 2 November 2020 (2 pages) |
27 November 2020 | Termination of appointment of Alan George Hill as a director on 6 November 2020 (1 page) |
30 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
20 June 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
3 July 2018 | Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page) |
22 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
18 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
28 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (15 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) |
3 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
24 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
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) |
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 subsidiary accounts made up to 31 December 2013 (14 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) |
22 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
19 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 August 2013 | Registration of charge 4522820001 (17 pages) |
30 August 2013 | Registration of charge 4522820001 (17 pages) |
13 June 2013 | Incorporation
|
13 June 2013 | Incorporation
|
13 June 2013 | Incorporation
|