Kelloholm
Sanquhar
Dumfriesshire
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(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB Scotland |
Director Name | Mr Alan George Hill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB Scotland |
Director Name | Mr Nicholas Rodger Clark |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(5 years, 3 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 Greystone Avenue Kelloholm Sanquhar Dumfriesshire 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(6 years, 10 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 Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB Scotland |
Website | www.brownsfoodgroup.com |
---|
Registered Address | Unit 1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Mid and Upper Nithsdale |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages) |
9 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
27 November 2020 | Termination of appointment of Alan George Hill as a director on 6 November 2020 (1 page) |
27 November 2020 | Appointment of Nicholas Rodger Clark as a director on 2 November 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
25 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
25 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
8 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
8 January 2019 | Notification of Importo Limited as a person with significant control on 30 December 2018 (2 pages) |
8 January 2019 | Cessation of Browns Food Group Limited as a person with significant control on 30 December 2018 (1 page) |
25 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
25 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
25 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
12 August 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
12 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
24 July 2015 | Incorporation Statement of capital on 2015-07-24
|
24 July 2015 | Incorporation Statement of capital on 2015-07-24
|