Company NameNITH Trading Limited
DirectorsWayne Godfrey and Thomas Wood
Company StatusActive
Company NumberSC478443
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 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
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Kelloholm Industrial Estate
Kirkconnel
Dumfries
DG4 6RB
Scotland
Director NameMr Thomas Wood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(9 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kelloholm Industirial Estate
Kirkconnel
Dumfries
DG4 6RB
Scotland
Director NameMs Susan Mary Godfrey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Kelloholm Industrial Estate
Kirkconnel
Dumfries
DG1 4RB
Scotland
Director NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(1 year, 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(6 years, 5 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 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

2 at £1Browns Food Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Charges

18 August 2015Delivered on: 20 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

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 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
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)
9 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
8 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
7 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages)
10 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
7 June 2022Appointment of Mr Allan Russell Bowie as a director on 6 June 2022 (2 pages)
7 June 2022Termination of appointment of Nicholas Rodger Clark as a director on 3 June 2022 (1 page)
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 subsidiary accounts made up to 31 December 2020 (12 pages)
27 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
11 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
11 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages)
20 November 2020Termination of appointment of Alan George Hill as a director on 6 November 2020 (1 page)
20 November 2020Appointment of Nicholas Rodger Clark as a director on 2 November 2020 (2 pages)
3 July 2020Confirmation statement made on 27 May 2020 with updates (4 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)
25 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
6 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
8 January 2019Notification of Importo Limited as a person with significant control on 30 December 2018 (2 pages)
8 January 2019Cessation of Browns Food Group Limited as a person with significant control on 30 December 2018 (1 page)
24 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
24 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages)
24 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
24 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 July 2018Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page)
4 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
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 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
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 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)
12 August 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
12 August 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
14 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
21 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (30 pages)
21 December 2015Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages)
21 December 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
21 December 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
21 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page)
21 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page)
21 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (30 pages)
21 December 2015Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages)
20 August 2015Registration of charge SC4784430001, created on 18 August 2015 (15 pages)
20 August 2015Registration of charge SC4784430001, created on 18 August 2015 (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)
25 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)