Company NameImporto Limited
DirectorsWayne Godfrey and Thomas Wood
Company StatusActive
Company NumberSC452282
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 10 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
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Kelloholm Industirial Estate
Kirkconnel
Dumfries
DG4 6RB
Scotland
Director NameMr Thomas Wood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(10 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kelloholm Industirial Estate
Kirkconnel
Dumfries
DG4 6RB
Scotland
Director NameMrs Susan Mary Godfrey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kelloholm Industirial Estate
Kirkconnel
Dumfries
DG4 6RB
Scotland
Director NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 06 November 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3 Lime Place
Kilmarnock
Ayrshire
KA1 2ES
Scotland
Director NameMr Nicholas Rodger Clark
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2022)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Kelloholm Industirial Estate
Kirkconnel
Dumfries
DG4 6RB
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(8 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Kelloholm Industirial Estate
Kirkconnel
Dumfries
DG4 6RB
Scotland

Contact

Websitebrownsfoodgroup.com

Location

Registered AddressUnit 1 Kelloholm Industirial Estate
Kirkconnel
Dumfries
DG4 6RB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Browns Food Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,155,000
Gross Profit£1,175,000
Net Worth£1,000,000
Cash£8,112,000
Current Liabilities£14,623,000

Accounts

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

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

23 August 2013Delivered on: 30 August 2013
Persons entitled: Bank of Scotland PLC

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

Filing History

8 January 2024Appointment of Mr Thomas Wood as a director on 8 January 2024 (2 pages)
21 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
30 November 2023Termination of appointment of Allan Russell Bowie as a director on 30 November 2023 (1 page)
9 October 2023Full accounts made up to 31 December 2022 (37 pages)
7 February 2023Full accounts made up to 31 December 2021 (37 pages)
28 December 2022Confirmation statement made on 13 December 2022 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)
29 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (35 pages)
13 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (34 pages)
27 November 2020Appointment of Nicholas Rodger Clark as a director on 2 November 2020 (2 pages)
27 November 2020Termination of appointment of Alan George Hill as a director on 6 November 2020 (1 page)
30 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (33 pages)
20 June 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (23 pages)
3 July 2018Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page)
22 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (22 pages)
22 September 2017Full accounts made up to 31 December 2016 (22 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
23 September 2016Full accounts made up to 31 December 2015 (22 pages)
23 September 2016Full accounts made up to 31 December 2015 (22 pages)
18 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
28 September 2015Full accounts made up to 31 December 2014 (15 pages)
28 September 2015Full accounts made up to 31 December 2014 (15 pages)
22 July 2015Appointment of Mr Alan George Hill as a director on 16 July 2015 (2 pages)
22 July 2015Appointment of Mr Alan George Hill as a director on 16 July 2015 (2 pages)
3 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
24 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
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)
24 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
24 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 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)
22 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
22 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
19 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
30 August 2013Registration of charge 4522820001 (17 pages)
30 August 2013Registration of charge 4522820001 (17 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)