Company NameStevensons Direct Limited
DirectorsWayne Godfrey and Thomas Wood
Company StatusActive
Company NumberSC463151
CategoryPrivate Limited Company
Incorporation Date6 November 2013(10 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Wayne Godfrey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dene Park
Biggar
ML12 6DD
Scotland
Director NameMr Thomas Wood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(10 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystone Avenue Kelloholm Industrial Estate
Kirkconnel
DG4 6RB
Scotland
Director NameMs Susan Mary Godfrey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreystone Avenue Kelloholm Industrial Estate
Kirkconnel
DG4 6RB
Scotland
Director NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreystone Avenue Kelloholm Industrial Estate
Kirkconnel
DG4 6RB
Scotland
Director NameMr Nicholas Rodger Clark
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(6 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2022)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressGreystone Avenue Kelloholm Industrial Estate
Kirkconnel
DG4 6RB
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressGreystone Avenue Kelloholm Industrial Estate
Kirkconnel
DG4 6RB
Scotland

Contact

Websitewww.brownsfoodgroup.com

Location

Registered AddressGreystone Avenue
Kelloholm Industrial Estate
Kirkconnel
DG4 6RB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale

Accounts

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

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Filing History

15 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages)
15 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 January 2021Accounts for a dormant company made up to 31 December 2019 (7 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)
18 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
25 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages)
8 January 2019Cessation of Browns Food Group as a person with significant control on 30 December 2018 (1 page)
8 January 2019Notification of Importo Limited as a person with significant control on 30 December 2018 (2 pages)
14 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
25 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
25 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
25 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 July 2018Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page)
15 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
27 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
12 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
21 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
30 September 2015Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page)
30 September 2015Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
28 September 2015Accounts for a dormant company made up to 30 November 2014 (8 pages)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
28 September 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (30 pages)
28 September 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (30 pages)
28 September 2015Accounts for a dormant company made up to 30 November 2014 (8 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Director's details changed for Mrs Susan Mary Godfrey on 6 November 2013 (2 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Director's details changed for Mrs Susan Mary Godfrey on 6 November 2013 (2 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Director's details changed for Mrs Susan Mary Godfrey on 6 November 2013 (2 pages)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)