Company NameThe Locharbriggs Bacon Company Limited
DirectorsWayne Godfrey and Thomas Wood
Company StatusActive
Company NumberSC511520
CategoryPrivate Limited Company
Incorporation Date24 July 2015(8 years, 9 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
Appointed30 November 2023(8 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressUnit 1 Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Director NameMr Thomas Wood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(8 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Director NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit 1 Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Director NameMr Nicholas Rodger Clark
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2022)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland

Contact

Websitewww.brownsfoodgroup.com

Location

Registered AddressUnit 1 Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale
Address Matches3 other UK companies use this postal address

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 Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages)
9 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
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)
7 August 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
25 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
8 August 2019Confirmation statement made on 23 July 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)
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)
25 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
12 August 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
12 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
24 July 2015Incorporation
Statement of capital on 2015-07-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2015Incorporation
Statement of capital on 2015-07-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)